Company NameCarent Co.Limited
Company StatusDissolved
Company Number00808350
CategoryPrivate Limited Company
Incorporation Date9 June 1964(59 years, 11 months ago)
Dissolution Date23 April 2024 (2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJennifer Ann Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 6 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameMr John Dean
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 6 months (closed 23 April 2024)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Bank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Secretary NameMr John Dean
NationalityBritish
StatusClosed
Appointed10 October 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 6 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Bank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameMrs Marisa Jane Shaw
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(48 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Springhaven Close
Guildford
Surrey
GU1 2JP

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

10 at £0.1Mr John Dean
33.33%
Ordinary
10 at £0.1Mrs Jennifer Ann Dean
33.33%
Ordinary
5 at £0.1Marisa Jane Shaw
16.67%
Ordinary
5 at £0.1Trustees Of James John George Dean Settlement
16.67%
Ordinary

Financials

Year2014
Net Worth£647,540
Cash£628,547
Current Liabilities£86,543

Accounts

Latest Accounts10 May 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End10 May

Charges

2 January 1997Delivered on: 9 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 96 bedford hill london borough of wandsworth and the proceeds of sale thereof; t/no ln 68839. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 December 1992Delivered on: 31 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Claremont fontenoy road l/b of wandsworth t/n sgl 36596 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1992Delivered on: 31 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 ritherdon road balham l/b of wandsworth t/no sgl 152322 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 September 1987Delivered on: 9 October 1987
Satisfied on: 16 December 1992
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied

Filing History

16 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 October 2017Notification of Jennifer Ann Dean as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of John Dean as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Notification of John Dean as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Notification of Jennifer Ann Dean as a person with significant control on 6 April 2016 (2 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(6 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(6 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2013Director's details changed for Mrs Marisa Jane Shaw on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Mrs Marisa Jane Shaw on 13 December 2013 (2 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
(6 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2013Appointment of Mrs Marisa Jane Shaw as a director (2 pages)
7 February 2013Appointment of Mrs Marisa Jane Shaw as a director (2 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2009Director's details changed for Jennifer Ann Dean on 9 October 2009 (2 pages)
19 November 2009Director's details changed for John Dean on 9 October 2009 (2 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Jennifer Ann Dean on 9 October 2009 (2 pages)
19 November 2009Director's details changed for John Dean on 9 October 2009 (2 pages)
19 November 2009Director's details changed for John Dean on 9 October 2009 (2 pages)
19 November 2009Director's details changed for Jennifer Ann Dean on 9 October 2009 (2 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2008Return made up to 10/10/08; full list of members (4 pages)
20 October 2008Return made up to 10/10/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2007Return made up to 10/10/07; no change of members (7 pages)
5 November 2007Return made up to 10/10/07; no change of members (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 December 2006Return made up to 10/10/06; full list of members (8 pages)
1 December 2006Return made up to 10/10/06; full list of members (8 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 November 2005Return made up to 10/10/05; full list of members (8 pages)
22 November 2005Return made up to 10/10/05; full list of members (8 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 December 2004Return made up to 10/10/04; full list of members (8 pages)
7 December 2004Return made up to 10/10/04; full list of members (8 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 July 2004Registered office changed on 28/07/04 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
28 July 2004Registered office changed on 28/07/04 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
23 October 2003Return made up to 10/10/03; full list of members (8 pages)
23 October 2003Return made up to 10/10/03; full list of members (8 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 November 2002Return made up to 10/10/02; full list of members (8 pages)
4 November 2002Return made up to 10/10/02; full list of members (8 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 November 2001Return made up to 10/10/01; full list of members (7 pages)
3 November 2001Return made up to 10/10/01; full list of members (7 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 November 2000Return made up to 10/10/00; full list of members (7 pages)
7 November 2000Return made up to 10/10/00; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
8 November 1999Return made up to 10/10/99; full list of members (7 pages)
8 November 1999Return made up to 10/10/99; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
28 October 1998Return made up to 10/10/98; no change of members (6 pages)
28 October 1998Return made up to 10/10/98; no change of members (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 October 1997Return made up to 10/10/97; full list of members (7 pages)
23 October 1997Return made up to 10/10/97; full list of members (7 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
22 October 1996Return made up to 10/10/96; no change of members (4 pages)
22 October 1996Return made up to 10/10/96; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)