Company NameCarica Properties Limited
DirectorsAnita Denise Rydzinski and George Joseph Rydzinski
Company StatusActive
Company Number01996775
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Anita Denise Rydzinski
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(32 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Ilex House 94 Holly Road
Twickenham
TW1 4HF
Director NameMr George Joseph Rydzinski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(32 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ilex House 94 Holly Road
Twickenham
TW1 4HF
Secretary NameMr George Joseph Rydzinski
StatusCurrent
Appointed22 February 2019(32 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressUnit 3, Ilex House 94 Holly Road
Twickenham
TW1 4HF
Director NameMr Raymond Russell Bridges
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(6 years after company formation)
Appointment Duration26 years, 11 months (resigned 22 February 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Richmond Court Park Lane
Milford On Sea
Lymington
SO41 0PT
Director NameMr Peter Cyril Saunders
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(6 years after company formation)
Appointment Duration26 years, 11 months (resigned 22 February 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCopper Beeches Locks Ride
Ascot
Berkshire
SL5 8QX
Secretary NameMr Raymond Russell Bridges
NationalityBritish
StatusResigned
Appointed26 March 1992(6 years after company formation)
Appointment Duration26 years, 11 months (resigned 22 February 2019)
RoleEngineer
Correspondence Address3 Richmond Court Park Lane
Milford On Sea
Lymington
SO41 0PT

Location

Registered AddressColumbia House Units 1 - 2 Packet Boat Lane
Tomo Industrial Estate
Cowley
Uxbridge
UB8 2JP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

1 at £1Mr Raymond Russell Bridges
50.00%
Ordinary
1 at £1Peter Cyril Saunders & Ruth Charlotte Saunders
50.00%
Ordinary

Financials

Year2014
Net Worth£302,655
Cash£20,917
Current Liabilities£15,643

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

18 March 2019Delivered on: 20 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 June 1986Delivered on: 5 June 1986
Persons entitled: Sun Life Assurance Society PLC.

Classification: Legal charge
Secured details: £210,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land k/a units 1 and 2 packet boat lane, cowley peachy london borough of hulingdon. Part T.N. ngl 453957.
Outstanding
25 November 1986Delivered on: 4 December 1986
Satisfied on: 21 February 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
14 May 2019Registered office address changed from Copper Beeches 102 Locks Ride Ascot Berkshire SL5 8QX to Columbia House Units 1 - 2 Packet Boat Lane Tomo Industrial Estate Cowley Uxbridge UB8 2JP on 14 May 2019 (1 page)
16 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
20 March 2019Registration of charge 019967750003, created on 18 March 2019 (23 pages)
14 March 2019Termination of appointment of Raymond Russell Bridges as a director on 22 February 2019 (1 page)
14 March 2019Cessation of Raymond Russell Bridges as a person with significant control on 22 February 2019 (1 page)
14 March 2019Notification of Turbo Enterprises Limited as a person with significant control on 22 February 2019 (2 pages)
14 March 2019Cessation of Peter Cyril Saunders as a person with significant control on 22 February 2019 (1 page)
14 March 2019Termination of appointment of Raymond Russell Bridges as a secretary on 22 February 2019 (1 page)
14 March 2019Appointment of Mr George Joseph Rydzinski as a secretary on 22 February 2019 (2 pages)
14 March 2019Termination of appointment of Peter Cyril Saunders as a director on 22 February 2019 (1 page)
14 March 2019Appointment of Mr George Joseph Rydzinski as a director on 22 February 2019 (2 pages)
14 March 2019Appointment of Mrs Anita Denise Rydzinski as a director on 22 February 2019 (2 pages)
4 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
29 November 2018Satisfaction of charge 1 in full (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
30 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
28 March 2017Secretary's details changed for Mr Raymond Russell Bridges on 20 March 2017 (1 page)
28 March 2017Secretary's details changed for Mr Raymond Russell Bridges on 20 March 2017 (1 page)
28 March 2017Director's details changed for Mr Raymond Russell Bridges on 20 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Raymond Russell Bridges on 20 March 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Mr Raymond Russell Bridges on 28 February 2010 (1 page)
22 April 2010Secretary's details changed for Mr Raymond Russell Bridges on 28 February 2010 (1 page)
22 April 2010Director's details changed for Mr Peter Cyril Saunders on 26 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Raymond Russell Bridges on 28 February 2010 (2 pages)
22 April 2010Director's details changed for Mr Peter Cyril Saunders on 26 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Raymond Russell Bridges on 28 February 2010 (2 pages)
24 July 2009Registered office changed on 24/07/2009 from 35A victoria road surbiton surrey KT6 4JT (1 page)
24 July 2009Registered office changed on 24/07/2009 from 35A victoria road surbiton surrey KT6 4JT (1 page)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Director's change of particulars / peter saunders / 27/03/2008 (1 page)
26 March 2009Director's change of particulars / peter saunders / 27/03/2008 (1 page)
21 April 2008Return made up to 26/03/08; full list of members (4 pages)
21 April 2008Director's change of particulars / peter saunders / 05/12/2007 (1 page)
21 April 2008Return made up to 26/03/08; full list of members (4 pages)
21 April 2008Director's change of particulars / peter saunders / 05/12/2007 (1 page)
18 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 July 2007Full accounts made up to 31 December 2006 (9 pages)
26 July 2007Full accounts made up to 31 December 2006 (9 pages)
13 April 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Return made up to 26/03/07; full list of members (3 pages)
13 April 2007Return made up to 26/03/07; full list of members (3 pages)
13 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Full accounts made up to 31 December 2005 (9 pages)
10 April 2006Full accounts made up to 31 December 2005 (9 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
7 April 2005Return made up to 26/03/05; full list of members (2 pages)
7 April 2005Return made up to 26/03/05; full list of members (2 pages)
28 February 2005Full accounts made up to 31 December 2004 (9 pages)
28 February 2005Full accounts made up to 31 December 2004 (9 pages)
29 March 2004Return made up to 26/03/04; full list of members (7 pages)
29 March 2004Return made up to 26/03/04; full list of members (7 pages)
25 March 2004Full accounts made up to 31 December 2003 (9 pages)
25 March 2004Full accounts made up to 31 December 2003 (9 pages)
6 May 2003Full accounts made up to 31 December 2002 (8 pages)
6 May 2003Full accounts made up to 31 December 2002 (8 pages)
3 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2002Return made up to 26/03/02; full list of members (6 pages)
29 March 2002Return made up to 26/03/02; full list of members (6 pages)
27 February 2002Full accounts made up to 31 December 2001 (12 pages)
27 February 2002Full accounts made up to 31 December 2001 (12 pages)
18 April 2001Return made up to 26/03/01; full list of members (6 pages)
18 April 2001Return made up to 26/03/01; full list of members (6 pages)
13 March 2001Full accounts made up to 31 December 2000 (12 pages)
13 March 2001Full accounts made up to 31 December 2000 (12 pages)
12 April 2000Return made up to 26/03/00; full list of members (6 pages)
12 April 2000Return made up to 26/03/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 December 1999 (10 pages)
13 March 2000Full accounts made up to 31 December 1999 (10 pages)
1 April 1999Return made up to 26/03/99; full list of members (6 pages)
1 April 1999Return made up to 26/03/99; full list of members (6 pages)
4 March 1999Full accounts made up to 31 December 1998 (10 pages)
4 March 1999Full accounts made up to 31 December 1998 (10 pages)
31 March 1998Return made up to 26/03/98; full list of members (6 pages)
31 March 1998Return made up to 26/03/98; full list of members (6 pages)
23 February 1998Full accounts made up to 31 December 1997 (10 pages)
23 February 1998Full accounts made up to 31 December 1997 (10 pages)
4 April 1997Return made up to 26/03/97; no change of members (6 pages)
4 April 1997Return made up to 26/03/97; no change of members (6 pages)
26 February 1997Full accounts made up to 31 December 1996 (10 pages)
26 February 1997Full accounts made up to 31 December 1996 (10 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1996Return made up to 26/03/96; no change of members (4 pages)
4 April 1996Return made up to 26/03/96; no change of members (4 pages)
4 April 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1990Accounts for a small company made up to 31 December 1989 (7 pages)
18 August 1989Accounts for a small company made up to 31 December 1988 (7 pages)
24 August 1988Accounts for a small company made up to 31 December 1987 (6 pages)
23 September 1987Accounts for a small company made up to 31 December 1986 (5 pages)