About

Registered Number: 02213702
Date of Incorporation: 25/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Regina House, 124 Finchley Road, London, NW3 5JS

 

Carats Direct Ltd was founded on 25 January 1988, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTENBERG, Charles Alexander N/A 27 December 2003 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 26 November 2019
AA01 - Change of accounting reference date 25 October 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 19 November 2018
AA01 - Change of accounting reference date 23 October 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 27 October 2017
SH01 - Return of Allotment of shares 21 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 04 November 2016
MR04 - N/A 18 August 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 15 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 02 November 2011
AD01 - Change of registered office address 25 July 2011
AD01 - Change of registered office address 18 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 12 September 2008
353a - Register of members in non-legible form 12 September 2008
353a - Register of members in non-legible form 12 September 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 18 February 2008
353a - Register of members in non-legible form 28 August 2007
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 11 May 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 08 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 November 2004
363s - Annual Return 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
CERTNM - Change of name certificate 05 January 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 26 June 2003
287 - Change in situation or address of Registered Office 29 May 2003
AA - Annual Accounts 03 February 2003
363a - Annual Return 03 May 2002
287 - Change in situation or address of Registered Office 03 May 2002
363a - Annual Return 06 November 2001
AA - Annual Accounts 13 December 2000
363a - Annual Return 07 July 2000
287 - Change in situation or address of Registered Office 07 July 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
AA - Annual Accounts 03 December 1999
287 - Change in situation or address of Registered Office 01 June 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 02 March 1999
363a - Annual Return 14 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1998
AA - Annual Accounts 07 May 1998
363a - Annual Return 23 July 1997
AA - Annual Accounts 29 October 1996
363a - Annual Return 19 July 1996
363x - Annual Return 29 February 1996
288 - N/A 29 February 1996
288 - N/A 22 December 1995
AA - Annual Accounts 05 December 1995
395 - Particulars of a mortgage or charge 20 January 1995
395 - Particulars of a mortgage or charge 20 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 November 1994
363x - Annual Return 14 July 1994
AA - Annual Accounts 07 March 1994
AA - Annual Accounts 07 March 1994
287 - Change in situation or address of Registered Office 20 January 1994
363x - Annual Return 30 July 1993
363x - Annual Return 12 March 1993
AA - Annual Accounts 17 June 1992
363x - Annual Return 11 February 1992
287 - Change in situation or address of Registered Office 20 May 1991
AA - Annual Accounts 18 January 1991
AA - Annual Accounts 18 January 1991
363 - Annual Return 18 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1991
395 - Particulars of a mortgage or charge 19 December 1990
395 - Particulars of a mortgage or charge 19 December 1990
363 - Annual Return 15 March 1990
395 - Particulars of a mortgage or charge 18 April 1989
288 - N/A 01 March 1988
288 - N/A 01 March 1988
RESOLUTIONS - N/A 24 February 1988
287 - Change in situation or address of Registered Office 24 February 1988
MEM/ARTS - N/A 24 February 1988
NEWINC - New incorporation documents 25 January 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 1995 Fully Satisfied

N/A

Legal charge 13 January 1995 Fully Satisfied

N/A

Floating charge 09 December 1990 Fully Satisfied

N/A

Legal charge 09 December 1990 Fully Satisfied

N/A

Legal charge 11 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.