Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARISBY LIMITED
Company Information for

CARISBY LIMITED

2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ,
Company Registration Number
04473701
Private Limited Company
Active

Company Overview

About Carisby Ltd
CARISBY LIMITED was founded on 2002-06-29 and has its registered office in Leicester. The organisation's status is listed as "Active". Carisby Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARISBY LIMITED
 
Legal Registered Office
2 MERUS COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1RJ
Other companies in LE19
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARISBY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FENNELL FINANCIAL LTD   MAYFIELD & COMPANY (ACCOUNTANTS) LIMITED
Is this data useful to you?
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.
Companies with same name CARISBY LIMITED
The following companies were found which have the same name as CARISBY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARISBY PTY. LTD. VIC 3166 Active Company formed on the 1987-07-10

Company Officers of CARISBY LIMITED

Current Directors
Officer Role Date Appointed
NARESH POPAT
Company Secretary 2002-11-13
HIMATLAL BHAGWANJI POPAT
Director 2002-07-05
NARESH POPAT
Director 2002-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
DIVYESH TAILOR
Company Secretary 2002-07-05 2002-11-13
DIVYESH TAILOR
Director 2002-07-05 2002-11-13
MARGARET MICHELLE DAVIES
Nominated Secretary 2002-06-29 2002-07-05
PAMELA PIKE
Nominated Director 2002-06-29 2002-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIMATLAL BHAGWANJI POPAT 10 ALBION STREET MANAGEMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT 18-20 ALBION STREET MANAGEMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT MINSTER HOUSE MANAGEMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT 142 CHARLES STREET MANAGEMENT LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT HAVELOCK ESTATES (MANAGEMENT) LIMITED Director 2010-06-16 CURRENT 2002-05-21 Active
HIMATLAL BHAGWANJI POPAT KNIGHTON CROFT LTD Director 2009-10-01 CURRENT 2009-02-10 Active
HIMATLAL BHAGWANJI POPAT MADELEINE HOUSE LTD. Director 2009-07-23 CURRENT 2009-07-23 Dissolved 2014-08-12
HIMATLAL BHAGWANJI POPAT STRETTON MANAGEMENT LIMITED Director 2003-10-28 CURRENT 2003-08-04 Liquidation
HIMATLAL BHAGWANJI POPAT STUDENT LIVING LIMITED Director 2001-11-01 CURRENT 2001-10-02 Liquidation
NARESH POPAT STOUGHTON ROAD LEICESTER LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
NARESH POPAT UPPERTON ROAD LEICESTER LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
NARESH POPAT 8-10 WEST WALK LEICESTER LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
NARESH POPAT NP PROPERTY ADVISORS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
NARESH POPAT ZONE DEVELOPMENTS (LEICESTER) LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
NARESH POPAT PRE (LEICESTER) LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
NARESH POPAT EMPIRE LEICESTER LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2016-09-27
NARESH POPAT HAVELOCK ESTATES (MANAGEMENT) LIMITED Director 2010-06-16 CURRENT 2002-05-21 Active
NARESH POPAT KNIGHTON CROFT LTD Director 2009-09-01 CURRENT 2009-02-10 Active
NARESH POPAT STRETTON MANAGEMENT LIMITED Director 2003-08-04 CURRENT 2003-08-04 Liquidation
NARESH POPAT STUDENT LIVING LIMITED Director 2001-11-01 CURRENT 2001-10-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-11-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-2030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-12-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIMATLAL POPAT
2018-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARESH POPAT
2017-12-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-05-26AA01Current accounting period shortened from 30/09/17 TO 30/06/17
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0129/06/14 ANNUAL RETURN FULL LIST
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/14 FROM 28 De Montfort Street Leicester LE1 7GD
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0129/06/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0129/06/12 ANNUAL RETURN FULL LIST
2012-07-09AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0129/06/11 ANNUAL RETURN FULL LIST
2011-06-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0129/06/10 ANNUAL RETURN FULL LIST
2010-06-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-14363aReturn made up to 29/06/09; full list of members
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-02-11363sRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2008-01-29GAZ1FIRST GAZETTE
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-07363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-18363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-06-24363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-25225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03
2003-11-21363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-11-21288bSECRETARY RESIGNED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW SECRETARY APPOINTED
2003-11-21288bDIRECTOR RESIGNED
2003-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/03
2002-09-17395PARTICULARS OF MORTGAGE/CHARGE
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH
2002-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-12288bDIRECTOR RESIGNED
2002-07-12288bSECRETARY RESIGNED
2002-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CARISBY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2008-01-29
Fines / Sanctions
No fines or sanctions have been issued against CARISBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CARISBY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARISBY LIMITED
Trademarks
We have not found any records of CARISBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARISBY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CARISBY LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CARISBY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCARISBY LIMITEDEvent Date2008-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARISBY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARISBY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.