About

Registered Number: 03087934
Date of Incorporation: 04/08/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA

 

Established in 1995, Carey England Ltd have registered office in the United Kingdom. We do not know the number of employees at this business. Lahr, Mitchell John, Mendoza, Gregory Howard, Bodley-scott, Samuel, Dailey, Don Robert, Driscoll, James Michael, Kessler, Gary Loren, Murphy, Devin, Thomas, Guy are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAHR, Mitchell John 27 April 2018 - 1
MENDOZA, Gregory Howard 29 September 2005 - 1
BODLEY-SCOTT, Samuel 08 August 1995 29 February 1996 1
DAILEY, Don Robert 29 February 1996 01 December 2000 1
DRISCOLL, James Michael 01 April 2003 30 September 2005 1
KESSLER, Gary Loren 08 January 2007 20 April 2018 1
MURPHY, Devin 01 July 2004 08 January 2007 1
THOMAS, Guy 01 December 2000 10 July 2003 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 June 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 15 May 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 03 January 2017
RESOLUTIONS - N/A 22 December 2016
MA - Memorandum and Articles 22 December 2016
MR01 - N/A 02 December 2016
MR04 - N/A 29 November 2016
AR01 - Annual Return 22 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 04 September 2015
AUD - Auditor's letter of resignation 18 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 21 June 2012
AR01 - Annual Return 31 August 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 22 September 2009
225 - Change of Accounting Reference Date 22 September 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 29 April 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
AUD - Auditor's letter of resignation 20 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 29 June 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
363a - Annual Return 12 November 2004
CERTNM - Change of name certificate 01 November 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
AA - Annual Accounts 01 July 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
363a - Annual Return 01 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
AA - Annual Accounts 23 March 2003
363a - Annual Return 05 September 2002
AA - Annual Accounts 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
363a - Annual Return 30 November 2001
288c - Notice of change of directors or secretaries or in their particulars 30 November 2001
AA - Annual Accounts 24 August 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
AA - Annual Accounts 26 September 2000
363a - Annual Return 29 August 2000
363a - Annual Return 27 August 1999
AA - Annual Accounts 01 June 1999
AUD - Auditor's letter of resignation 05 November 1998
363a - Annual Return 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
AA - Annual Accounts 06 May 1998
395 - Particulars of a mortgage or charge 25 March 1998
363a - Annual Return 29 August 1997
AA - Annual Accounts 08 June 1997
363a - Annual Return 13 January 1997
225 - Change of Accounting Reference Date 21 October 1996
287 - Change in situation or address of Registered Office 02 July 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
123 - Notice of increase in nominal capital 07 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1995
288 - N/A 07 September 1995
CERTNM - Change of name certificate 04 September 1995
287 - Change in situation or address of Registered Office 16 August 1995
NEWINC - New incorporation documents 04 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2016 Outstanding

N/A

Composite guarantee and security document 17 June 2011 Fully Satisfied

N/A

Guarantee & debenture 18 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.