Ruislip
Middlesex
HA4 8AJ
Secretary Name | Mrs Angela Margaret Sammon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(11 years, 4 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 59 Barn Rise Wembley Middlesex HA9 9NH |
Director Name | Mr Edward Francis Collins |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Manor Way North Harrow Harrow Middlesex HA2 6BY |
Director Name | Mr Joseph Donnelly |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 41 The Court Cypress Downs Templeogue Dublin Irish |
Secretary Name | Mrs Julie Kathleen O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Fairacres Evelyn Avenue Ruislip Middlesex HA4 8AN |
Website | www.carapersonnel.co.uk |
---|
Registered Address | Cara House, 70 Greenhill Way Harrow Middlesex HA1 1LE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Julie O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,711 |
Cash | £104,462 |
Current Liabilities | £128,598 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
29 August 1997 | Delivered on: 8 September 1997 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. See the mortgage charge document for full details. Outstanding |
---|---|
14 October 1992 | Delivered on: 23 October 1992 Satisfied on: 15 April 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For full details please see doc M187C. 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 |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
18 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
19 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 February 2019 | Register inspection address has been changed to 25 Dunstable Road Caddington Luton Bedfordshire (1 page) |
14 February 2019 | Register(s) moved to registered inspection location 25 Dunstable Road Caddington Luton Bedfordshire (1 page) |
20 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
25 March 2015 | Director's details changed for Mrs Julie Kathleen O'neill on 12 December 2014 (2 pages) |
25 March 2015 | Director's details changed for Mrs Julie Kathleen O'neill on 12 December 2014 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Secretary's details changed for Mrs Angela Margaret Sammon on 30 August 2013 (1 page) |
10 March 2014 | Secretary's details changed for Mrs Angela Margaret Sammon on 30 August 2013 (1 page) |
10 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Secretary's details changed for Angela Sammon on 1 May 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Angela Sammon on 1 May 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Angela Sammon on 1 May 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 31A hill avenue amersham buckinghamshire HP6 5BX (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 31A hill avenue amersham buckinghamshire HP6 5BX (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members
|
8 February 2005 | Return made up to 31/01/05; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: pcb financial waters meet willow avenue, denham uxbridge, middlesex UB9 4AF (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: pcb financial waters meet willow avenue, denham uxbridge, middlesex UB9 4AF (2 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
1 April 2003 | Return made up to 31/01/03; full list of members (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
1 February 2001 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
1 February 2001 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Return made up to 31/01/01; full list of members (7 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Return made up to 31/01/01; full list of members (7 pages) |
31 May 2000 | Return made up to 30/01/00; full list of members
|
31 May 2000 | Return made up to 30/01/00; full list of members
|
23 May 2000 | Registered office changed on 23/05/00 from: parkers chartered accountants 5 wheelers yard 87 high street great missenden bucks. HP16 0AL (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: parkers chartered accountants 5 wheelers yard 87 high street great missenden bucks. HP16 0AL (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
3 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
21 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
21 March 1997 | Return made up to 31/01/96; no change of members (4 pages) |
21 March 1997 | Return made up to 31/01/96; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 149/151 sparrows herne bushey heath herts WD2 1AQ (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 149/151 sparrows herne bushey heath herts WD2 1AQ (1 page) |
23 December 1987 | Incorporation (13 pages) |
23 December 1987 | Incorporation (13 pages) |