About

Registered Number: 04892825
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

 

Having been setup in 2003, Carador Ltd has its registered office in Harrow in Middlesex, it has a status of "Active". This business has 3 directors listed as Patel, Dipak Ramanlal, Davies, Tomos Lewis, Boyden, Gillian Mary in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Tomos Lewis 01 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Dipak Ramanlal 01 May 2007 - 1
BOYDEN, Gillian Mary 11 September 2003 01 October 2004 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 19 June 2018
PSC04 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC09 - N/A 05 April 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 28 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG01 - Particulars of a mortgage or charge 20 October 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 11 October 2010
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 13 September 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 December 2008
353 - Register of members 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 18 December 2007
395 - Particulars of a mortgage or charge 08 September 2007
287 - Change in situation or address of Registered Office 05 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 19 September 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 11 December 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
287 - Change in situation or address of Registered Office 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 2012 Outstanding

N/A

Debenture 06 September 2012 Outstanding

N/A

Legal charge 31 August 2007 Fully Satisfied

N/A

Legal charge 17 December 2003 Fully Satisfied

N/A

Debenture 06 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.