About

Registered Number: 03996686
Date of Incorporation: 18/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor 12 Gough Square, London, EC4A 3DW,

 

Based in London, Caravela Ltd was established in 2000, it's status in the Companies House registry is set to "Active". There are 9 directors listed for this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADENA, Alejandro 30 April 2002 - 1
GREEN, Jacqueline 05 July 2020 - 1
ADRIAANSE, Jos 15 March 2011 29 April 2019 1
BOGERS, Ellen 01 May 2011 30 September 2013 1
BRENES, Diego 15 June 2014 31 May 2020 1
DE BEDOUT, Gaby Maria 18 May 2000 24 October 2000 1
KELEHER, Thomas 17 June 2019 09 July 2019 1
URDANETA, Diego 24 October 2000 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
GHIRETTI, Giancarlo 18 May 2000 01 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AP01 - Appointment of director 07 July 2020
CS01 - N/A 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
AA - Annual Accounts 15 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
MR01 - N/A 29 June 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 03 June 2019
RESOLUTIONS - N/A 31 May 2019
RESOLUTIONS - N/A 31 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 May 2019
SH08 - Notice of name or other designation of class of shares 29 May 2019
CS01 - N/A 28 May 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 05 September 2018
MR01 - N/A 29 August 2018
MR01 - N/A 29 August 2018
MR04 - N/A 30 July 2018
CS01 - N/A 22 May 2018
MR04 - N/A 16 October 2017
CH01 - Change of particulars for director 30 August 2017
CH01 - Change of particulars for director 30 August 2017
PSC04 - N/A 30 August 2017
PSC04 - N/A 30 August 2017
CH03 - Change of particulars for secretary 30 August 2017
MR01 - N/A 26 July 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 29 May 2017
SH01 - Return of Allotment of shares 29 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 October 2016
RESOLUTIONS - N/A 28 September 2016
AA - Annual Accounts 01 September 2016
MR01 - N/A 25 July 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 05 January 2016
CERTNM - Change of name certificate 19 November 2015
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 06 May 2014
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 12 June 2013
RESOLUTIONS - N/A 04 June 2013
SH01 - Return of Allotment of shares 04 June 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2012
AA - Annual Accounts 08 September 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
AR01 - Annual Return 21 June 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 18 March 2011
SH01 - Return of Allotment of shares 15 March 2011
SH01 - Return of Allotment of shares 11 March 2011
SH01 - Return of Allotment of shares 08 March 2011
SH01 - Return of Allotment of shares 17 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 August 2007
AA - Annual Accounts 07 August 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 03 June 2005
225 - Change of Accounting Reference Date 27 May 2005
AA - Annual Accounts 16 December 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
363s - Annual Return 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
AA - Annual Accounts 18 August 2003
RESOLUTIONS - N/A 12 August 2003
RESOLUTIONS - N/A 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
123 - Notice of increase in nominal capital 12 August 2003
363s - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
AA - Annual Accounts 12 December 2002
287 - Change in situation or address of Registered Office 15 August 2002
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
AA - Annual Accounts 25 March 2002
RESOLUTIONS - N/A 09 January 2002
123 - Notice of increase in nominal capital 09 January 2002
363s - Annual Return 04 June 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
287 - Change in situation or address of Registered Office 23 June 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2019 Outstanding

N/A

A registered charge 24 August 2018 Fully Satisfied

N/A

A registered charge 24 August 2018 Fully Satisfied

N/A

A registered charge 19 July 2017 Fully Satisfied

N/A

A registered charge 07 July 2016 Fully Satisfied

N/A

Legal charge 11 July 2011 Fully Satisfied

N/A

Legal charge 11 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.