About

Registered Number: 02651424
Date of Incorporation: 04/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 206 Upper Richmond Road West, London, SW14 8AH

 

Having been setup in 1991, Carton Edge Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bassi, Anita Sarabjit, Bassi, Anita Sarabjit, Burden, Charlotte Rebecca, Maclean, Hamish, Whipp, Neal Andrew in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSI, Anita Sarabjit 26 June 2017 - 1
BURDEN, Charlotte Rebecca 26 June 2017 - 1
MACLEAN, Hamish 17 October 2002 07 July 2008 1
WHIPP, Neal Andrew 10 November 2006 26 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BASSI, Anita Sarabjit 01 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 06 November 2017
PSC04 - N/A 04 October 2017
CH01 - Change of particulars for director 05 July 2017
AP01 - Appointment of director 05 July 2017
CH03 - Change of particulars for secretary 05 July 2017
AP01 - Appointment of director 05 July 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 04 May 2016
AA01 - Change of accounting reference date 04 May 2016
AR01 - Annual Return 27 October 2015
MR01 - N/A 01 July 2015
MR01 - N/A 01 July 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AP03 - Appointment of secretary 24 October 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2010
AR01 - Annual Return 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
MG01 - Particulars of a mortgage or charge 17 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 13 April 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 28 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 05 November 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 04 November 2002
287 - Change in situation or address of Registered Office 26 October 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 14 January 1993
395 - Particulars of a mortgage or charge 20 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1991
395 - Particulars of a mortgage or charge 22 October 1991
288 - N/A 09 October 1991
NEWINC - New incorporation documents 04 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2015 Outstanding

N/A

A registered charge 24 June 2015 Outstanding

N/A

Debenture 01 October 2009 Outstanding

N/A

Rent deposit deed 24 October 2006 Fully Satisfied

N/A

Legal charge 17 June 1992 Fully Satisfied

N/A

Debenture 14 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.