Active
Company Information for CARISBY LIMITED
2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ,
|
Company Registration Number
04473701
Private Limited Company
Active |
Company Name | |
---|---|
CARISBY LIMITED | |
Legal Registered Office | |
2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ Other companies in LE19 | |
Company Number | 04473701 | |
---|---|---|
Company ID Number | 04473701 | |
Date formed | 2002-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB797985234 |
Last Datalog update: | 2024-01-09 11:50:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARISBY PTY. LTD. | VIC 3166 | Active | Company formed on the 1987-07-10 |
Officer | Role | Date Appointed |
---|---|---|
NARESH POPAT |
||
HIMATLAL BHAGWANJI POPAT |
||
NARESH POPAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIVYESH TAILOR |
Company Secretary | ||
DIVYESH TAILOR |
Director | ||
MARGARET MICHELLE DAVIES |
Nominated Secretary | ||
PAMELA PIKE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
10 ALBION STREET MANAGEMENT LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
18-20 ALBION STREET MANAGEMENT LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
MINSTER HOUSE MANAGEMENT LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
142 CHARLES STREET MANAGEMENT LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
HAVELOCK ESTATES (MANAGEMENT) LIMITED | Director | 2010-06-16 | CURRENT | 2002-05-21 | Active | |
KNIGHTON CROFT LTD | Director | 2009-10-01 | CURRENT | 2009-02-10 | Active | |
MADELEINE HOUSE LTD. | Director | 2009-07-23 | CURRENT | 2009-07-23 | Dissolved 2014-08-12 | |
STRETTON MANAGEMENT LIMITED | Director | 2003-10-28 | CURRENT | 2003-08-04 | Liquidation | |
STUDENT LIVING LIMITED | Director | 2001-11-01 | CURRENT | 2001-10-02 | Liquidation | |
STOUGHTON ROAD LEICESTER LIMITED | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
UPPERTON ROAD LEICESTER LIMITED | Director | 2017-01-31 | CURRENT | 2017-01-31 | Active | |
8-10 WEST WALK LEICESTER LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
NP PROPERTY ADVISORS LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
ZONE DEVELOPMENTS (LEICESTER) LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
PRE (LEICESTER) LIMITED | Director | 2014-03-18 | CURRENT | 2014-03-18 | Active | |
EMPIRE LEICESTER LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Dissolved 2016-09-27 | |
HAVELOCK ESTATES (MANAGEMENT) LIMITED | Director | 2010-06-16 | CURRENT | 2002-05-21 | Active | |
KNIGHTON CROFT LTD | Director | 2009-09-01 | CURRENT | 2009-02-10 | Active | |
STRETTON MANAGEMENT LIMITED | Director | 2003-08-04 | CURRENT | 2003-08-04 | Liquidation | |
STUDENT LIVING LIMITED | Director | 2001-11-01 | CURRENT | 2001-10-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIMATLAL POPAT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARESH POPAT | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
AA01 | Current accounting period shortened from 30/09/17 TO 30/06/17 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/14 FROM 28 De Montfort Street Leicester LE1 7GD | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/06/09; full list of members | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/11/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2008-01-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2011-10-01 | £ 153,356 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 1,165,085 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARISBY LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 5,724 |
Current Assets | 2011-10-01 | £ 33,384 |
Debtors | 2011-10-01 | £ 27,660 |
Fixed Assets | 2011-10-01 | £ 595,198 |
Shareholder Funds | 2011-10-01 | £ 689,859 |
Tangible Fixed Assets | 2011-10-01 | £ 595,198 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CARISBY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CARISBY LIMITED | Event Date | 2008-01-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |