London
EC3A 6DG
Director Name | Mr Joseph Edward Roffey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2022(34 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 12 March 2024) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 17 St. Helen's Place London EC3A 6DG |
Director Name | Graham Richards |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | Poynton Green Farmhouse Poynton Green Shawbury Shrewsbury Shropshire SY4 4JN Wales |
Director Name | Mr Mark Joseph Brooks-Wadham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(6 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 months (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Onslow Gardens London SW7 3AL |
Secretary Name | Michael Joseph Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 9 Mayflower Close Nazeing Waltham Abbey Essex EN9 2LA |
Secretary Name | Mr Mark Brooks-Wadham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 January 1994) |
Role | Leasing Manager |
Country of Residence | England |
Correspondence Address | 22 Onslow Gardens London SW7 3AL |
Secretary Name | Mr John Quintin McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Secretary Name | Mr Patrick Charles Crockford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(13 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 26 March 2010) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 13 Drake Court 12 Swan Street London SE1 1BH |
Secretary Name | Sanjiv Dembla Fcca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(23 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 2016) |
Role | Company Director |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Secretary Name | Mr Matthew Tyne |
---|---|
Status | Resigned |
Appointed | 02 August 2016(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 1993) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | cvd.plc.uk |
---|---|
Telephone | 020 78553300 |
Telephone region | London |
Registered Address | 17 St. Helen's Place London EC3A 6DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Caretidy LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
1 May 2019 | Delivered on: 7 May 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Certain intellectual property (ip) in the form of domain names with various registrants, the chargor of such ip being charterhouse voice data limited, as detailed in schedule eight of the instrument. For more details please refer to the instrument. Outstanding |
---|
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
9 December 2022 | Satisfaction of charge 021151950001 in full (1 page) |
1 December 2022 | Registered office address changed from Gate House, 5 Chapel Place Rivington Street London EC2A 3SB to 17 st. Helen's Place London EC3A 6DG on 1 December 2022 (1 page) |
31 October 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
18 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
3 May 2022 | Termination of appointment of Matthew Tyne as a secretary on 30 April 2022 (1 page) |
21 March 2022 | Director's details changed for Mr David John Brooks on 18 March 2022 (2 pages) |
9 March 2022 | Appointment of Mr David John Brooks as a director on 23 January 2022 (2 pages) |
9 March 2022 | Appointment of Mr Joseph Edward Roffey as a director on 23 February 2022 (2 pages) |
9 March 2022 | Termination of appointment of Mark Joseph Brooks-Wadham as a director on 23 February 2022 (1 page) |
5 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
7 May 2019 | Registration of charge 021151950001, created on 1 May 2019 (79 pages) |
30 November 2018 | Resolutions
|
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
5 September 2018 | Notification of Caretidy Two Limited as a person with significant control on 30 November 2016 (4 pages) |
5 September 2018 | Cessation of Caretidy Limited as a person with significant control on 30 November 2016 (3 pages) |
22 June 2018 | Accounts for a small company made up to 30 November 2017 (5 pages) |
30 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
28 June 2017 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
13 January 2017 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
12 August 2016 | Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
12 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
7 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
8 June 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
8 June 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
12 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
6 June 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
6 June 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
17 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
12 June 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
12 June 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
23 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
12 June 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
25 November 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
25 November 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
22 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
15 April 2010 | Termination of appointment of Patrick Crockford as a secretary (2 pages) |
15 April 2010 | Appointment of Sanjiv Dembla Fcca as a secretary (3 pages) |
15 April 2010 | Termination of appointment of Patrick Crockford as a secretary (2 pages) |
15 April 2010 | Appointment of Sanjiv Dembla Fcca as a secretary (3 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
23 December 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
20 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Mark Joseph Brooks-Wadham on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Mark Joseph Brooks-Wadham on 20 November 2009 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
4 November 2008 | Director's change of particulars / mark brooks-wadham / 26/10/2008 (2 pages) |
4 November 2008 | Director's change of particulars / mark brooks-wadham / 26/10/2008 (2 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
29 October 2007 | Director's particulars changed (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
27 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
27 October 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
21 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: gate house 5 chapel place rivington street london EC2A 3DQ (1 page) |
21 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
21 November 2005 | Location of register of members (1 page) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: gate house 5 chapel place rivington street london EC2A 3DQ (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Location of register of members (1 page) |
17 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
29 October 2004 | Return made up to 26/10/04; full list of members (2 pages) |
29 October 2004 | Return made up to 26/10/04; full list of members (2 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
10 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
8 November 2002 | Return made up to 26/10/02; full list of members
|
8 November 2002 | Return made up to 26/10/02; full list of members
|
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
6 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
20 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
15 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
3 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
3 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
30 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
3 December 1998 | Return made up to 26/10/98; full list of members
|
3 December 1998 | Return made up to 26/10/98; full list of members
|
13 July 1998 | Auditor's resignation (1 page) |
13 July 1998 | Auditor's resignation (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
2 April 1998 | New secretary appointed (3 pages) |
2 April 1998 | New secretary appointed (3 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
19 March 1997 | Return made up to 26/10/96; no change of members
|
19 March 1997 | Return made up to 26/10/96; no change of members
|
30 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
15 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
15 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: suite 12 de walden court 85 new cavendish street london W1M 7RN (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: suite 12 de walden court 85 new cavendish street london W1M 7RN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
31 October 1994 | Return made up to 26/10/94; full list of members (6 pages) |
14 October 1994 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
14 October 1994 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
14 October 1994 | Accounting reference date shortened from 31/12 to 31/05 (1 page) |
14 October 1994 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
14 October 1994 | Resolutions
|
14 October 1994 | Accounting reference date shortened from 31/12 to 31/05 (1 page) |
14 October 1994 | Resolutions
|
25 January 1994 | Secretary resigned (2 pages) |
24 January 1994 | Return made up to 26/10/93; full list of members (7 pages) |
11 November 1993 | New secretary appointed (2 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (3 pages) |
21 June 1993 | Company name changed european loading systems LIMITED\certificate issued on 22/06/93 (2 pages) |
21 June 1993 | Company name changed european loading systems LIMITED\certificate issued on 22/06/93 (2 pages) |
8 June 1993 | New secretary appointed;new director appointed (2 pages) |
28 May 1993 | Director resigned (2 pages) |
26 April 1993 | Compulsory strike-off action has been discontinued (1 page) |
26 April 1993 | Compulsory strike-off action has been discontinued (1 page) |
26 April 1993 | Return made up to 26/10/92; full list of members (6 pages) |
13 April 1993 | First Gazette notice for compulsory strike-off (1 page) |
13 April 1993 | First Gazette notice for compulsory strike-off (1 page) |
27 February 1992 | Full accounts made up to 31 December 1991 (6 pages) |
11 February 1992 | Return made up to 26/10/91; full list of members (6 pages) |
23 December 1991 | Director's particulars changed (2 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (3 pages) |
31 October 1990 | Return made up to 26/10/90; full list of members (4 pages) |
2 October 1989 | Return made up to 07/08/89; full list of members (5 pages) |
2 October 1989 | Full accounts made up to 31 December 1988 (3 pages) |
6 September 1989 | Company name changed third market issues LIMITED\certificate issued on 07/09/89 (2 pages) |
6 September 1989 | Company name changed third market issues LIMITED\certificate issued on 07/09/89 (2 pages) |
4 September 1989 | Director resigned;new director appointed (2 pages) |
18 February 1989 | Full accounts made up to 31 December 1987 (3 pages) |
18 February 1989 | Return made up to 03/09/88; full list of members (5 pages) |
8 November 1988 | Registered office changed on 08/11/88 from: 1 verulam buildings gray's inn london WC1R 5LJ (1 page) |
18 January 1988 | Registered office changed on 18/01/88 from: 15 irving street london WC2H7AU (1 page) |
18 January 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 January 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 May 1987 | Registered office changed on 15/05/87 from: 1 verulam buildings gray's inn london WC1R 5LJ (1 page) |
25 March 1987 | Certificate of incorporation (1 page) |
25 March 1987 | Certificate of Incorporation (1 page) |
25 March 1987 | Incorporation (17 pages) |
25 March 1987 | Secretary resigned;new secretary appointed;new director appointed (1 page) |