About

Registered Number: 07653257
Date of Incorporation: 01/06/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 St Margarets Business Centre, Moor Mead Road, Twickenham, TW1 1JS,

 

Caravel Trading Ltd was registered on 01 June 2011. The business has 7 directors listed as Serenari, Sandro, Zanetti, Marco, Garaventa, Federico, Quartarone, Massimiliano, Nead, Barry Michael, Pontremoli, Giuseppe, Troostwyk, John Alexander in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SERENARI, Sandro 01 October 2020 - 1
ZANETTI, Marco 22 October 2012 - 1
NEAD, Barry Michael 01 June 2011 05 September 2012 1
PONTREMOLI, Giuseppe 06 June 2017 21 August 2018 1
TROOSTWYK, John Alexander 05 September 2012 22 January 2016 1
Secretary Name Appointed Resigned Total Appointments
GARAVENTA, Federico 01 June 2011 17 August 2012 1
QUARTARONE, Massimiliano 10 June 2019 05 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
CS01 - N/A 21 April 2020
TM02 - Termination of appointment of secretary 18 November 2019
AA - Annual Accounts 08 October 2019
AA01 - Change of accounting reference date 25 September 2019
AP03 - Appointment of secretary 21 June 2019
CS01 - N/A 21 March 2019
RP04PSC01 - N/A 04 February 2019
SH01 - Return of Allotment of shares 02 January 2019
AA - Annual Accounts 19 December 2018
AA01 - Change of accounting reference date 20 September 2018
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AAMD - Amended Accounts 01 February 2018
AA - Annual Accounts 23 January 2018
PSC01 - N/A 31 July 2017
CS01 - N/A 12 July 2017
AP01 - Appointment of director 19 June 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AA - Annual Accounts 04 March 2016
SH01 - Return of Allotment of shares 01 March 2016
AD01 - Change of registered office address 26 February 2016
CH01 - Change of particulars for director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
TM02 - Termination of appointment of secretary 26 February 2016
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
SH01 - Return of Allotment of shares 04 January 2014
AA - Annual Accounts 30 October 2013
CERTNM - Change of name certificate 03 April 2013
CONNOT - N/A 03 April 2013
AR01 - Annual Return 21 January 2013
TM01 - Termination of appointment of director 21 December 2012
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 26 September 2012
AP04 - Appointment of corporate secretary 17 September 2012
AD01 - Change of registered office address 17 September 2012
TM02 - Termination of appointment of secretary 17 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 13 June 2012
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 28 June 2011
AA01 - Change of accounting reference date 01 June 2011
NEWINC - New incorporation documents 01 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.