Company NameCarew-Jones & Motley Limited
Company StatusActive
Company Number01307486
CategoryPrivate Limited Company
Incorporation Date7 April 1977(47 years, 1 month ago)
Previous NamesSUZY Motley Limited and Carew-Jones & Motley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Susan Frances Motley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(15 years after company formation)
Appointment Duration32 years
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressShute House
Donhead St Mary
Shaftesbury
Dorset
SP7 9DG
Director NameMr John Henry James Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(15 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameJohn Henry James Lewis
NationalityBritish
StatusCurrent
Appointed19 April 1992(15 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMs Lily Charlotte Frances Lewis
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(39 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleArtist And Designer
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.5k at £1Susan Frances Motley
99.93%
Ordinary
1 at £1Robert Merton
0.07%
Ordinary

Financials

Year2014
Net Worth-£154,478
Cash£1,307
Current Liabilities£218,001

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Charges

9 March 1995Delivered on: 15 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
23 May 2023Confirmation statement made on 19 April 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
5 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
10 June 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
21 January 2020Change of details for Mr John Henry James Lewis as a person with significant control on 21 January 2020 (2 pages)
21 January 2020Director's details changed for John Henry James Lewis on 21 January 2020 (2 pages)
21 January 2020Director's details changed for Ms. Lily Charlotte Frances Lewis on 21 January 2020 (2 pages)
21 January 2020Secretary's details changed for John Henry James Lewis on 21 January 2020 (1 page)
21 January 2020Change of details for Miss Lily Charlotte Frances Lewis as a person with significant control on 21 January 2020 (2 pages)
3 December 2019Registered office address changed from 9 Queripel House 1 Duke of York Square London SW3 4LY to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 3 December 2019 (1 page)
24 September 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
24 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
18 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (8 pages)
7 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Appointment of Miss Lily Charlotte Frances Lewis as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Miss Lily Charlotte Frances Lewis as a director on 10 May 2016 (2 pages)
28 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 201,500
(6 pages)
28 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 201,500
(6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 July 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 201,500.00
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 201,500.00
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,500
(5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,500
(5 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,500
(5 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,500
(5 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
21 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
16 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
5 October 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
1 June 2010Secretary's details changed for John Henry James Lewis on 19 April 2010 (1 page)
1 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Susan Frances Motley on 19 April 2010 (2 pages)
1 June 2010Director's details changed for Susan Frances Motley on 19 April 2010 (2 pages)
1 June 2010Director's details changed for John Henry James Lewis on 19 April 2010 (2 pages)
1 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for John Henry James Lewis on 19 April 2010 (1 page)
1 June 2010Director's details changed for John Henry James Lewis on 19 April 2010 (2 pages)
10 September 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
10 September 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
16 July 2009Return made up to 19/04/09; full list of members (5 pages)
16 July 2009Return made up to 19/04/09; full list of members (5 pages)
16 July 2009Director and secretary's change of particulars / john lewis / 19/04/2009 (1 page)
16 July 2009Director and secretary's change of particulars / john lewis / 19/04/2009 (1 page)
30 October 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
30 October 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
1 July 2008Return made up to 19/04/08; no change of members (8 pages)
1 July 2008Return made up to 19/04/08; no change of members (8 pages)
15 October 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
15 October 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
25 May 2007Return made up to 19/04/07; no change of members (7 pages)
25 May 2007Return made up to 19/04/07; no change of members (7 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
26 April 2006Return made up to 19/04/06; full list of members (7 pages)
26 April 2006Return made up to 19/04/06; full list of members (7 pages)
13 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
13 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
12 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
11 February 2005Registered office changed on 11/02/05 from: 27A sloane square london SW1W 8AB (1 page)
11 February 2005Registered office changed on 11/02/05 from: 27A sloane square london SW1W 8AB (1 page)
15 April 2004Return made up to 19/04/04; full list of members (7 pages)
15 April 2004Return made up to 19/04/04; full list of members (7 pages)
17 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
17 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
1 August 2003Return made up to 19/04/03; full list of members (7 pages)
1 August 2003Return made up to 19/04/03; full list of members (7 pages)
11 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
11 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
5 May 2002Return made up to 19/04/02; full list of members (6 pages)
5 May 2002Return made up to 19/04/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
23 April 2001Return made up to 19/04/01; full list of members (6 pages)
23 April 2001Return made up to 19/04/01; full list of members (6 pages)
13 October 2000Full accounts made up to 30 April 2000 (8 pages)
13 October 2000Full accounts made up to 30 April 2000 (8 pages)
5 July 2000Return made up to 19/04/00; full list of members (6 pages)
5 July 2000Return made up to 19/04/00; full list of members (6 pages)
26 July 1999Full accounts made up to 30 April 1999 (8 pages)
26 July 1999Full accounts made up to 30 April 1999 (8 pages)
17 May 1999Return made up to 19/04/99; no change of members (4 pages)
17 May 1999Return made up to 19/04/99; no change of members (4 pages)
20 April 1999Full accounts made up to 30 April 1998 (8 pages)
20 April 1999Full accounts made up to 30 April 1998 (8 pages)
6 May 1998Return made up to 19/04/98; full list of members (6 pages)
6 May 1998Return made up to 19/04/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
25 April 1997Return made up to 19/04/97; full list of members (5 pages)
25 April 1997Return made up to 19/04/97; full list of members (5 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
24 April 1996Return made up to 19/04/96; full list of members (7 pages)
24 April 1996Return made up to 19/04/96; full list of members (7 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)