UKBizDB.co.uk

CARVELA LIMITED

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

This company is commonly known as Carvela Limited. The company was founded 47 years ago and was given the registration number 01263859. The firm's registered office is in LONDON. You can find them at 24 Britton Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARVELA LIMITED
Company Number:01263859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1976
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:24 Britton Street, London, EC1M 5UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Great Thrift, Petts Wood, BR5 1NG

Secretary04 July 2005Active
24, Britton Street, London, England, EC1M 5UA

Director04 July 2005Active
24, Britton Street, London, United Kingdom, EC1M 5UA

Director04 July 2005Active
24, Britton Street, London, England, EC1M 5UA

Director04 July 2005Active
24 Batchelors Way, Amersham, HP7 9AJ

Secretary-Active
30 Tolsey Mead, Borough Green, Sevenoaks, TN15 8EJ

Secretary01 August 2002Active
29 Bathurst Mews, London, W2 2SB

Secretary05 July 1993Active
61 Holcombe Road, London, N17 9AR

Director-Active
1 Walton Place, London, SW3 1RH

Director-Active
22 Thurleigh Road, London, SW12 8UG

Director01 August 2002Active
24, Britton Street, London, United Kingdom, EC1M 5UA

Director03 June 2011Active
24, Britton Street, London, United Kingdom, EC1M 5UA

Director03 June 2011Active
56 Durley Road, Stamford Hill, London, N16 5JS

Director-Active
24 Batchelors Way, Amersham, HP7 9AJ

Director01 February 1993Active
30 Tolsey Mead, Borough Green, Sevenoaks, TN15 8EJ

Director01 June 2004Active
Hillside 16 Drakes Close, Esher, KT10 8PQ

Director-Active
27 Grove Avenue, Twickenham, TW1 4HX

Director04 July 2005Active
45 The Avenue, Tadworth, KT20 5DB

Director28 June 1996Active
Apartment 743, Nell Gwynn House, Sloane Avenue, London, SW3 3BG

Director05 July 1993Active
Tesseymans Cottage, The Green, Nun Monkton, York, England, YO26 8EW

Director02 January 2007Active
Westfield, The Meads Old Avenue, Weybridge, KT13 0LS

Director16 November 1999Active
Fulshaw Court, Mill Road, Marlow, SL7 1QB

Director01 February 1993Active
149 Albury Drive, Pinner, HA5 3RH

Director16 November 1999Active
2 Wildcroft Gardens, Edgware, HA8 6TJ

Director-Active
13 Buckingham House, Courtlands Sheen Road, Richmond, TW10 5AX

Director20 July 1993Active
Sworders Close, Great Hormead, Buntingford, SG9 0NT

Director04 July 2005Active

People with Significant Control

Kurt Geiger Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24, Britton Street, London, England, EC1M 5UA
Nature of control:
  • Right to appoint and remove directors

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
2023-11-11Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-10-08Accounts

Accounts with accounts type dormant.

Download
2016-09-19Accounts

Change account reference date company current extended.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-10-15Officers

Change person director company with change date.

Download
2015-10-15Officers

Change person director company with change date.

Download
2015-10-15Officers

Change person director company with change date.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Officers

Termination director company with name termination date.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.