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

ADDITION (CARMEL) LIMITED

25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
07274253
Private Limited Company
Liquidation

Company Overview

About Addition (carmel) Ltd
ADDITION (CARMEL) LIMITED was founded on 2010-06-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Addition (carmel) 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
ADDITION (CARMEL) LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R 6AY
Other companies in WC1H
 
Filing Information
Company Number 07274253
Company ID Number 07274253
Date formed 2010-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB153469007  
Last Datalog update: 2020-07-08 21:01:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADDITION (CARMEL) 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.

Company Officers of ADDITION (CARMEL) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MUSGRAVE FULFORD
Company Secretary 2010-06-04
CHARLES MUSGRAVE FULFORD
Director 2010-06-04
KENNETH WILLIAM MUSGRAVE FULFORD
Director 2010-06-04
CHRISTOPHER JOHN SHAW
Director 2010-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MUSGRAVE FULFORD STOW (WATERLOO) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
CHARLES MUSGRAVE FULFORD STOW PROJECTS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
CHARLES MUSGRAVE FULFORD STOW ARTWORKS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
CHARLES MUSGRAVE FULFORD STOW (WIMBLEDON) LTD Director 2013-03-19 CURRENT 2013-03-19 Active
CHARLES MUSGRAVE FULFORD ADDITION (ST. MARY'S) LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active - Proposal to Strike off
CHARLES MUSGRAVE FULFORD STOW LOWER MARSH 2 LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
CHARLES MUSGRAVE FULFORD ADDITION (BATTERSEA) LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
CHARLES MUSGRAVE FULFORD ADDITION (SOUTHWARK) LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
CHARLES MUSGRAVE FULFORD ADDITION LAND LIMITED Director 2007-05-31 CURRENT 2007-04-24 Active
CHARLES MUSGRAVE FULFORD TRAC2 PROPERTIES LIMITED Director 2007-03-23 CURRENT 2007-02-22 Active - Proposal to Strike off
CHARLES MUSGRAVE FULFORD TRAC PROPERTIES LIMITED Director 1999-04-29 CURRENT 1999-04-29 Active
KENNETH WILLIAM MUSGRAVE FULFORD STOW LOWER MARSH 2 LIMITED Director 2015-04-01 CURRENT 2012-05-14 Active
KENNETH WILLIAM MUSGRAVE FULFORD STOW (WIMBLEDON) LTD Director 2015-04-01 CURRENT 2013-03-19 Active
KENNETH WILLIAM MUSGRAVE FULFORD STOW (WATERLOO) LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
KENNETH WILLIAM MUSGRAVE FULFORD STOW PROJECTS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
KENNETH WILLIAM MUSGRAVE FULFORD STOW ARTWORKS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
KENNETH WILLIAM MUSGRAVE FULFORD JJ BLUEBELL LIMITED Director 2013-10-10 CURRENT 2013-10-07 Active
KENNETH WILLIAM MUSGRAVE FULFORD UMC CAMDEN MANAGEMENT LIMITED Director 2012-09-01 CURRENT 2011-07-21 Dissolved 2017-08-08
KENNETH WILLIAM MUSGRAVE FULFORD ADDITION (ST. MARY'S) LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active - Proposal to Strike off
KENNETH WILLIAM MUSGRAVE FULFORD ADDITION (BATTERSEA) LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
KENNETH WILLIAM MUSGRAVE FULFORD ADDITION (SOUTHWARK) LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
KENNETH WILLIAM MUSGRAVE FULFORD SPACE WORKS (UK) LTD Director 2008-09-15 CURRENT 2006-06-16 Active - Proposal to Strike off
KENNETH WILLIAM MUSGRAVE FULFORD ADDITION LAND LIMITED Director 2007-05-31 CURRENT 2007-04-24 Active
KENNETH WILLIAM MUSGRAVE FULFORD TRAC2 PROPERTIES LIMITED Director 2007-03-23 CURRENT 2007-02-22 Active - Proposal to Strike off
KENNETH WILLIAM MUSGRAVE FULFORD THE INTERNATIONAL NETWORK FOR PHILOSOPHY AND PSYCHIATRY Director 2003-01-02 CURRENT 2003-01-02 Active
KENNETH WILLIAM MUSGRAVE FULFORD TRAC PROPERTIES LIMITED Director 1999-04-29 CURRENT 1999-04-29 Active
KENNETH WILLIAM MUSGRAVE FULFORD NORTHSIDE U.K. LIMITED Director 1992-06-08 CURRENT 1988-02-17 Dissolved 2016-03-08
KENNETH WILLIAM MUSGRAVE FULFORD CAMDEN LOCK BOATING COMPANY LIMITED Director 1991-09-30 CURRENT 1972-12-14 Dissolved 2016-10-04
KENNETH WILLIAM MUSGRAVE FULFORD NORTHSIDE DEVELOPMENTS LIMITED Director 1991-06-08 CURRENT 1971-02-22 Dissolved 2016-03-07
CHRISTOPHER JOHN SHAW ADDITION (BATTERSEA) LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
CHRISTOPHER JOHN SHAW ADDITION (SOUTHWARK) LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
CHRISTOPHER JOHN SHAW TRAC2 PROPERTIES LIMITED Director 2007-09-14 CURRENT 2007-02-22 Active - Proposal to Strike off
CHRISTOPHER JOHN SHAW ADDITION LAND LIMITED Director 2007-05-31 CURRENT 2007-04-24 Active
CHRISTOPHER JOHN SHAW SHAW PROPERTY HOLDINGS LIMITED Director 1995-02-02 CURRENT 1995-02-02 Dissolved 2015-09-01
CHRISTOPHER JOHN SHAW SHAW COMMERCIAL LIMITED Director 1994-01-17 CURRENT 1993-12-23 Active

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
2020-12-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ
2020-05-13600Appointment of a voluntary liquidator
2020-05-13LIQ01Voluntary liquidation declaration of solvency
2020-05-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-04-20
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CH01Director's details changed for Mr Charles Musgrave Fulford on 2019-09-10
2019-09-16CH01Director's details changed for Professor Kenneth William Musgrave Fulford on 2019-09-10
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-06-07AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-12-02AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-04AR0104/06/16 ANNUAL RETURN FULL LIST
2015-09-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-03AR0104/06/15 ANNUAL RETURN FULL LIST
2014-12-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-14AR0104/06/14 ANNUAL RETURN FULL LIST
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29AA01Previous accounting period shortened from 30/06/13 TO 28/02/13
2013-09-11AR0105/06/13 ANNUAL RETURN FULL LIST
2013-06-26AR0104/06/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0104/06/12 ANNUAL RETURN FULL LIST
2012-04-10AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/12 FROM 67 Brook Street London W1K 4NJ United Kingdom
2011-07-12AR0104/06/11 ANNUAL RETURN FULL LIST
2010-06-04NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADDITION (CARMEL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-05-04
Appointmen2020-05-04
Resolution2020-05-04
Fines / Sanctions
No fines or sanctions have been issued against ADDITION (CARMEL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADDITION (CARMEL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 ADDITION (CARMEL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 3
Called Up Share Capital 2011-06-30 £ 3
Cash Bank In Hand 2012-06-30 £ 3
Cash Bank In Hand 2011-06-30 £ 3
Current Assets 2012-06-30 £ 3
Current Assets 2011-06-30 £ 3
Fixed Assets 2012-06-30 £ 57,828
Fixed Assets 2011-06-30 £ 49,855
Shareholder Funds 2012-06-30 £ 3
Shareholder Funds 2011-06-30 £ 3
Tangible Fixed Assets 2012-06-30 £ 57,828
Tangible Fixed Assets 2011-06-30 £ 49,855

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADDITION (CARMEL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADDITION (CARMEL) LIMITED
Trademarks
We have not found any records of ADDITION (CARMEL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADDITION (CARMEL) 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 (82990 - Other business support service activities n.e.c.) as ADDITION (CARMEL) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ADDITION (CARMEL) 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 TypeNotices to
Defending partyADDITION (CARMEL) LIMITEDEvent Date2020-05-04
 
Initiating party Event TypeAppointmen
Defending partyADDITION (CARMEL) LIMITEDEvent Date2020-05-04
Name of Company: ADDITION (CARMEL) LIMITED Company Number: 07274253 Nature of Business: Other business support services not elsewhere classified Registered office: Lynton House, 7-12 Tavistock Square,…
 
Initiating party Event TypeResolution
Defending partyADDITION (CARMEL) LIMITEDEvent Date2020-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADDITION (CARMEL) 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 ADDITION (CARMEL) 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.