This company is commonly known as Caravel Trading Ltd. The company was founded 13 years ago and was given the registration number 07653257. The firm's registered office is in TWICKENHAM. You can find them at Unit 1 St Margarets Business Centre, Moor Mead Road, Twickenham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CARAVEL TRADING LTD |
---|---|---|
Company Number | : | 07653257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2011 |
End of financial year | : | 26 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 St Margarets Business Centre, Moor Mead Road, Twickenham, England, TW1 1JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, St Margarets Business Centre, Moor Mead Road, Twickenham, England, TW1 1JS | Director | 22 October 2012 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1AU | Secretary | 01 June 2011 | Active |
Unit 1, St Margarets Business Centre, Moor Mead Road, Twickenham, England, TW1 1JS | Secretary | 10 June 2019 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Corporate Secretary | 05 September 2012 | Active |
42, Eyre Court, Finchley Road, London, United Kingdom, NW8 9TU | Director | 01 June 2011 | Active |
Unit 1, St Margarets Business Centre, Moor Mead Road, Twickenham, England, TW1 1JS | Director | 06 June 2017 | Active |
Unit 1, St Margarets Business Centre, Moor Mead Road, Twickenham, England, TW1 1JS | Director | 01 October 2020 | Active |
32, Sackville Street, Mayfair, London, W1S 3EA | Director | 05 September 2012 | Active |
Mr Marco Zanetti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor Portman House, 2 Portman Street, London, United Kingdom, W1H 6DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Change person director company with change date. | Download |
2024-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-29 | Address | Change registered office address company with date old address new address. | Download |
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Capital | Capital allotment shares. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Termination secretary company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-21 | Officers | Appoint person secretary company with name date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-01-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.