UKBizDB.co.uk

CAREY STREET INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carey Street Investments Limited. The company was founded 22 years ago and was given the registration number 04324532. The firm's registered office is in LEEDS. You can find them at Grant Thornton, 1 Whitehall Riverside, Leeds, West Yorkshire. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:CAREY STREET INVESTMENTS LIMITED
Company Number:04324532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 November 2001
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Grant Thornton, 1 Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Templar House, Don Road, St Helier, Channel Islands, JE1 2TR

Corporate Secretary12 October 2006Active
Templar House, Don Road, St Helier, Channel Islands, JE1 2TR

Corporate Director16 October 2009Active
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ

Secretary19 December 2001Active
Flat 12a Pencraig 40 Lindsay Road, Branksome Park, Poole, BH13 6AZ

Secretary27 May 2002Active
PO BOX 546, 28-30 The Parade, St Helier, Channel Islands, JE4 8XY

Corporate Secretary01 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 2001Active
Terre Neuve, La Rue De La Mare Ballam St John, Jersey, JE3 4EJ

Director01 October 2004Active
Woodlands Court La Route Des Cotils, Grouville, Jersey, JE3 9AP

Director12 October 2006Active
Lupin Cottage The Green, Plumstead, Norwich, NR11 7LV

Director27 May 2002Active
8 Chapman Square, Parkside Wimbledon, London, SW19 5QQ

Director19 December 2001Active
Cyrano Cottage, La Grande Route De St Pierre, St Peter, Channel Islands, JE3 7AY

Director12 October 2006Active
95 Home Park Road, Wimbledon, London, SW19 7HT

Director21 January 2002Active
White Gables Beauport Estate, La Route De Genets, St Brelades, JE3 8DG

Director01 December 2003Active
Casa Mia Montrose, Les Grands Vaux St Saviour, Jersey, JE2 7NA

Director30 June 2005Active
1 Le Jardin De L'Est, La Rue Des Buttes, St Mary, Channel Islands, JE3 3DG

Director12 October 2006Active
Applecross 7 Springbank Avenue, La Vallee Des Vaux, St Helier, JE2 3GW

Director12 October 2006Active
Colgrain La Longue Rue, St Martin, Jersey, JE3 6ED

Director01 December 2003Active
Wellers Place Farm, Bentworth, Alton, GU34 5JH

Director19 December 2001Active
6 Welford Place, Wimbledon Village, London, SW19 5AJ

Director27 May 2002Active
8 Westmoreland Place, London, SW1V 4AD

Director21 January 2002Active
L'Ailette, La Rue Des Vignes St Peter, Jersey, JE3 7YL

Director30 June 2005Active
Curlew House 3 Fishermans, La Greve De Lecq, St. Ouen, Jersey, JE3 2DL

Director11 January 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 November 2001Active
Templar House, Don Road, St Helier, Jersey, JE1 2TR

Corporate Director16 January 2009Active
Templar House, Don Road, St Hekier, Jersey, JE1 2TR

Corporate Director16 January 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-25Insolvency

Liquidation compulsory defer dissolution.

Download
2017-12-30Insolvency

Liquidation compulsory defer dissolution.

Download
2013-04-19Insolvency

Liquidation compulsory defer dissolution.

Download
2013-04-19Insolvency

Liquidation compulsory completion.

Download
2010-09-22Address

Change registered office address company with date old address.

Download
2010-09-16Insolvency

Liquidation compulsory appointment liquidator.

Download
2010-05-18Insolvency

Liquidation compulsory defer dissolution.

Download
2010-05-18Insolvency

Liquidation compulsory completion.

Download
2010-01-26Officers

Change corporate secretary company with change date.

Download
2009-12-08Insolvency

Liquidation compulsory winding up order.

Download
2009-10-22Officers

Appoint corporate director company with name.

Download
2009-10-22Officers

Termination director company with name.

Download
2009-10-22Officers

Termination director company with name.

Download
2009-02-20Accounts

Accounts with accounts type total exemption full.

Download
2009-02-20Annual return

Legacy.

Download
2009-02-06Officers

Legacy.

Download
2009-02-06Officers

Legacy.

Download
2009-02-06Officers

Legacy.

Download
2009-02-06Officers

Legacy.

Download
2009-02-06Officers

Legacy.

Download
2009-02-06Officers

Legacy.

Download
2008-07-07Accounts

Accounts with accounts type total exemption full.

Download
2008-06-24Accounts

Accounts with accounts type total exemption full.

Download
2008-02-18Annual return

Legacy.

Download
2007-04-03Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.