Company NameCarigate Limited
Company StatusActive
Company Number02181931
CategoryPrivate Limited Company
Incorporation Date21 October 1987(36 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Michael Bridges
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(26 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleMusic Director
Country of ResidenceEngland
Correspondence Address46a Theydon Road
London
E5 9NA
Director NameMr Akiva Schreiber
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Investor
Country of ResidenceEngland
Correspondence Address46a Theydon Road
London
E5 9NA
Director NameMrs Tobe Rifkah Schreiber
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address46a Theydon Road
London
E5 9NA
Director NameMr Mark Andrew Gillett
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 1993)
RoleSoftware Consultant
Correspondence AddressGround Floor Flat 23 Cranwich Road
London
N16 5HZ
Director NameMs Caroline Kari Haythornthwaite
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 1994)
RoleLocal Government Planner
Correspondence AddressSecond Floor Flat 23 Cranwich Road
London
N16 5HZ
Director NameMr John Angus Stewart Butler
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed12 September 1991(3 years, 10 months after company formation)
Appointment Duration27 years, 10 months (resigned 24 July 2019)
RoleJasb Limited Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 23 Cranwich Road
London
N16 5HZ
Secretary NameMr John Angus Stewart Butler
NationalityScottish
StatusResigned
Appointed12 September 1991(3 years, 10 months after company formation)
Appointment Duration27 years, 10 months (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 23 Cranwich Road
London
N16 5HZ
Director NameAlison Marks
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 2002)
RoleSolicitor
Correspondence AddressGround Floor Flat
23 Cranwich Road
London
N16 5HZ
Director NameRaymond Olisa
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 December 1999)
RoleSocial Engineer
Correspondence Address23c Cranwich Road
London
N16 5HZ
Director NameChristine Agathe Emma Knau
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed03 December 1999(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 December 2001)
RoleInternational Student Counsell
Correspondence AddressFlat 3
23 Cranwich Road
London
N16 5HZ
Director NameRobert Anthony Lawson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2004)
RoleMarket Research Consultant
Correspondence Address2nd Floor 23 Cranwich Road
London
N16 5HZ
Director NameMr Alastair Paul Foy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years after company formation)
Appointment Duration11 years, 8 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
23 Cranwich Road
London
N16 5HZ
Director NameAndrew David Cordle
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(16 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 26 July 2019)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 23 Cranwich Road
London
N16 5HZ

Location

Registered Address46a Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew David Cordle
33.33%
Ordinary
1 at £1Mr John Angus Stewart Butler
33.33%
Ordinary
1 at £1Peter Michael Bridges
33.33%
Ordinary

Financials

Year2014
Turnover£4,541
Net Worth£3,251
Cash£1,908

Accounts

Latest Accounts20 October 2023 (6 months, 1 week ago)
Next Accounts Due20 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End20 October

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

15 November 2023Total exemption full accounts made up to 20 October 2023 (7 pages)
23 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
25 July 2023Compulsory strike-off action has been discontinued (1 page)
24 July 2023Micro company accounts made up to 11 November 2021 (3 pages)
24 July 2023Previous accounting period shortened from 11 November 2022 to 20 October 2022 (1 page)
23 July 2023Micro company accounts made up to 11 November 2020 (3 pages)
13 June 2023Compulsory strike-off action has been suspended (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
13 December 2022Compulsory strike-off action has been discontinued (1 page)
12 December 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
14 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
7 November 2021Previous accounting period shortened from 12 November 2020 to 11 November 2020 (1 page)
7 November 2021Registered office address changed from 23 Cranwich Road London N16 5HZ to 46a Theydon Road London E5 9NA on 7 November 2021 (1 page)
12 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
22 April 2021Unaudited abridged accounts made up to 12 November 2019 (9 pages)
28 December 2020Director's details changed for Mr Akiva Schreiber on 1 July 2020 (2 pages)
28 December 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
28 December 2020Appointment of Mrs Tobe Rifkah Schreiber as a director on 1 July 2020 (2 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Confirmation statement made on 12 September 2019 with updates (4 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Appointment of Mr Akiva Schreiber as a director on 25 July 2019 (2 pages)
31 July 2019Termination of appointment of Andrew David Cordle as a director on 26 July 2019 (1 page)
31 July 2019Termination of appointment of John Angus Stewart Butler as a director on 24 July 2019 (1 page)
31 July 2019Termination of appointment of John Angus Stewart Butler as a secretary on 24 July 2019 (1 page)
8 January 2019Total exemption full accounts made up to 12 November 2018 (7 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 12 November 2017 (7 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 January 2017Total exemption full accounts made up to 12 November 2016 (7 pages)
27 January 2017Total exemption full accounts made up to 12 November 2016 (7 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
3 February 2016Total exemption full accounts made up to 12 November 2015 (7 pages)
3 February 2016Total exemption full accounts made up to 12 November 2015 (7 pages)
13 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 3
(5 pages)
13 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 3
(5 pages)
17 February 2015Total exemption full accounts made up to 12 November 2014 (7 pages)
17 February 2015Total exemption full accounts made up to 12 November 2014 (7 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(5 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(5 pages)
23 July 2014Appointment of Mr Peter Michael Bridges as a director on 27 June 2014 (2 pages)
23 July 2014Appointment of Mr Peter Michael Bridges as a director on 27 June 2014 (2 pages)
21 July 2014Director's details changed for Mr Peter Michael Bridges on 27 June 2014 (2 pages)
21 July 2014Termination of appointment of Alastair Paul Foy as a director on 27 June 2014 (1 page)
21 July 2014Director's details changed for Mr Alastair Paul Foy on 27 June 2014 (2 pages)
21 July 2014Termination of appointment of Alastair Paul Foy as a director on 27 June 2014 (1 page)
21 July 2014Director's details changed for Mr Alastair Paul Foy on 27 June 2014 (2 pages)
21 July 2014Director's details changed for Mr Peter Michael Bridges on 27 June 2014 (2 pages)
10 February 2014Total exemption full accounts made up to 12 November 2013 (7 pages)
10 February 2014Total exemption full accounts made up to 12 November 2013 (7 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(6 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(6 pages)
5 February 2013Total exemption full accounts made up to 12 November 2012 (7 pages)
5 February 2013Total exemption full accounts made up to 12 November 2012 (7 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption full accounts made up to 12 November 2011 (7 pages)
6 March 2012Total exemption full accounts made up to 12 November 2011 (7 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption full accounts made up to 12 November 2010 (6 pages)
21 February 2011Total exemption full accounts made up to 12 November 2010 (6 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Andrew David Cordle on 11 September 2010 (2 pages)
13 September 2010Director's details changed for Andrew David Cordle on 11 September 2010 (2 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Alastair Paul Foy on 11 September 2010 (2 pages)
13 September 2010Director's details changed for Alastair Paul Foy on 11 September 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 12 November 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 12 November 2009 (6 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 12 November 2008 (6 pages)
3 March 2009Total exemption full accounts made up to 12 November 2008 (6 pages)
29 September 2008Return made up to 12/09/08; full list of members (9 pages)
29 September 2008Return made up to 12/09/08; full list of members (9 pages)
14 February 2008Total exemption full accounts made up to 12 November 2007 (6 pages)
14 February 2008Total exemption full accounts made up to 12 November 2007 (6 pages)
3 October 2007Return made up to 12/09/07; no change of members (7 pages)
3 October 2007Return made up to 12/09/07; no change of members (7 pages)
2 March 2007Total exemption full accounts made up to 12 November 2006 (6 pages)
2 March 2007Total exemption full accounts made up to 12 November 2006 (6 pages)
21 September 2006Return made up to 12/09/06; full list of members (7 pages)
21 September 2006Return made up to 12/09/06; full list of members (7 pages)
13 February 2006Total exemption full accounts made up to 12 November 2005 (6 pages)
13 February 2006Total exemption full accounts made up to 12 November 2005 (6 pages)
26 September 2005Return made up to 12/09/05; full list of members (7 pages)
26 September 2005Return made up to 12/09/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 12 November 2004 (6 pages)
28 January 2005Total exemption full accounts made up to 12 November 2004 (6 pages)
24 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
12 March 2004Total exemption full accounts made up to 12 November 2003 (6 pages)
12 March 2004Total exemption full accounts made up to 12 November 2003 (6 pages)
29 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Total exemption full accounts made up to 12 November 2002 (6 pages)
24 April 2003Total exemption full accounts made up to 12 November 2002 (6 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
20 September 2002Return made up to 12/09/02; full list of members (7 pages)
20 September 2002Return made up to 12/09/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 12 November 2001 (6 pages)
29 March 2002Total exemption full accounts made up to 12 November 2001 (6 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 September 2001Return made up to 12/09/01; full list of members (7 pages)
21 September 2001Return made up to 12/09/01; full list of members (7 pages)
1 June 2001Full accounts made up to 12 November 2000 (10 pages)
1 June 2001Full accounts made up to 12 November 2000 (10 pages)
20 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Full accounts made up to 12 November 1999 (6 pages)
25 May 2000Full accounts made up to 12 November 1999 (6 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
16 September 1999Return made up to 12/09/99; full list of members (6 pages)
16 September 1999Return made up to 12/09/99; full list of members (6 pages)
13 April 1999Full accounts made up to 12 November 1998 (6 pages)
13 April 1999Full accounts made up to 12 November 1998 (6 pages)
7 September 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Full accounts made up to 12 November 1997 (7 pages)
6 August 1998Full accounts made up to 12 November 1997 (7 pages)
17 September 1997Return made up to 12/09/97; no change of members (4 pages)
17 September 1997Return made up to 12/09/97; no change of members (4 pages)
27 May 1997Full accounts made up to 12 November 1996 (3 pages)
27 May 1997Full accounts made up to 12 November 1996 (3 pages)
16 September 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Full accounts made up to 12 November 1995 (6 pages)
2 September 1996Full accounts made up to 12 November 1995 (6 pages)
7 September 1995Return made up to 12/09/95; no change of members (4 pages)
7 September 1995Return made up to 12/09/95; no change of members (4 pages)
23 August 1995Accounts for a small company made up to 12 November 1994 (7 pages)
23 August 1995Accounts for a small company made up to 12 November 1994 (7 pages)
22 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
22 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)