Company Information for CARLETTOSWAY LIMITED
D144 NEW COVENT GARDEN MARKET, NEW COVENT GARDEN MARKET, LONDON, SW8 5JJ,
|
Company Registration Number
05991066
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARLETTOSWAY LIMITED | |
Legal Registered Office | |
D144 NEW COVENT GARDEN MARKET NEW COVENT GARDEN MARKET LONDON SW8 5JJ Other companies in WC1R | |
Company Number | 05991066 | |
---|---|---|
Company ID Number | 05991066 | |
Date formed | 2006-11-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 01/04/2022 | |
Account next due | 31/12/2023 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 13:54:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HICKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARLO VAJRO |
Director | ||
ANTONIO DI SALVO |
Company Secretary | ||
NICOLA DAVIES |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCKLEY & NUNEZ LTD. | Director | 2018-04-01 | CURRENT | 1994-05-06 | Active - Proposal to Strike off | |
RUSSELLS FRUITERERS LIMITED | Director | 2018-03-02 | CURRENT | 1984-06-11 | Active - Proposal to Strike off | |
COVENT GARDEN SUPPLY LIMITED | Director | 2018-01-01 | CURRENT | 2007-10-19 | Active - Proposal to Strike off | |
PREMIER FRUITS BRIGHTON LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active - Proposal to Strike off | |
PREMIER FRUITS (PREPARED) LIMITED | Director | 2015-04-28 | CURRENT | 2011-11-07 | Active - Proposal to Strike off | |
DESIREE PRODUCE LIMITED | Director | 2013-10-01 | CURRENT | 2009-02-23 | Dissolved 2018-08-07 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/22 | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/04/21 | |
CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM 24 Bedford Row London WC1R 4TQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/03/18 | |
PSC07 | CESSATION OF CARLO VAJRO AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Premier Fruits (Covent Garden) Ltd as a person with significant control on 2018-03-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLO VAJRO | |
AP01 | DIRECTOR APPOINTED MR RICHARD HICKSON | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Carlo Vajro on 2016-05-11 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Carlo Vajro on 2015-11-01 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Carlo Vajro on 2014-02-07 | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTONIO DI SALVO | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARLO VAJRO / 20/07/2009 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CARLO VAJRO / 14/02/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 07/11/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46380 - Wholesale of other food, including fish, crustaceans and molluscs
|
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 CARLETTOSWAY LIMITED
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as CARLETTOSWAY LIMITED are:
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. |