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.
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 | : |
|
Registered Address | : | 24 Britton Street, London, EC1M 5UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 Great Thrift, Petts Wood, BR5 1NG | Secretary | 04 July 2005 | Active |
24, Britton Street, London, England, EC1M 5UA | Director | 04 July 2005 | Active |
24, Britton Street, London, United Kingdom, EC1M 5UA | Director | 04 July 2005 | Active |
24, Britton Street, London, England, EC1M 5UA | Director | 04 July 2005 | Active |
24 Batchelors Way, Amersham, HP7 9AJ | Secretary | - | Active |
30 Tolsey Mead, Borough Green, Sevenoaks, TN15 8EJ | Secretary | 01 August 2002 | Active |
29 Bathurst Mews, London, W2 2SB | Secretary | 05 July 1993 | Active |
61 Holcombe Road, London, N17 9AR | Director | - | Active |
1 Walton Place, London, SW3 1RH | Director | - | Active |
22 Thurleigh Road, London, SW12 8UG | Director | 01 August 2002 | Active |
24, Britton Street, London, United Kingdom, EC1M 5UA | Director | 03 June 2011 | Active |
24, Britton Street, London, United Kingdom, EC1M 5UA | Director | 03 June 2011 | Active |
56 Durley Road, Stamford Hill, London, N16 5JS | Director | - | Active |
24 Batchelors Way, Amersham, HP7 9AJ | Director | 01 February 1993 | Active |
30 Tolsey Mead, Borough Green, Sevenoaks, TN15 8EJ | Director | 01 June 2004 | Active |
Hillside 16 Drakes Close, Esher, KT10 8PQ | Director | - | Active |
27 Grove Avenue, Twickenham, TW1 4HX | Director | 04 July 2005 | Active |
45 The Avenue, Tadworth, KT20 5DB | Director | 28 June 1996 | Active |
Apartment 743, Nell Gwynn House, Sloane Avenue, London, SW3 3BG | Director | 05 July 1993 | Active |
Tesseymans Cottage, The Green, Nun Monkton, York, England, YO26 8EW | Director | 02 January 2007 | Active |
Westfield, The Meads Old Avenue, Weybridge, KT13 0LS | Director | 16 November 1999 | Active |
Fulshaw Court, Mill Road, Marlow, SL7 1QB | Director | 01 February 1993 | Active |
149 Albury Drive, Pinner, HA5 3RH | Director | 16 November 1999 | Active |
2 Wildcroft Gardens, Edgware, HA8 6TJ | Director | - | Active |
13 Buckingham House, Courtlands Sheen Road, Richmond, TW10 5AX | Director | 20 July 1993 | Active |
Sworders Close, Great Hormead, Buntingford, SG9 0NT | Director | 04 July 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-19 | Accounts | Change account reference date company current extended. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-15 | Officers | Change person director company with change date. | Download |
2015-10-15 | Officers | Change person director company with change date. | Download |
2015-10-15 | Officers | Change person director company with change date. | Download |
2015-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Officers | Termination director company with name termination date. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.