Company NameCargo Records (UK) Limited
DirectorPhilip John Hill
Company StatusActive
Company Number02706001
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr Philip John Hill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years
RoleRecord Distribution
Country of ResidenceEngland
Correspondence Address4 Raby Place
Bathwick
Bath
BA2 4EH
Secretary NameMrs Elena Hill
NationalityBritish
StatusCurrent
Appointed30 June 2001(9 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Raby Place
Bathwick
Bath
Avon
BA2 4EH
Secretary NameEric Goodis
NationalityBritish
StatusResigned
Appointed30 April 1992(2 weeks, 3 days after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address6102 Travers Way
San Diego 92122-2128
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecargorecords.co.uk
Email address[email protected]
Telephone020 77315125
Telephone regionLondon

Location

Registered Address25 Heathmans Road London 25 Heathmans Road
Parsons Green
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

80 at £1Philip Hill
100.00%
Ordinary

Financials

Year2014
Turnover£4,691,880
Gross Profit£974,451
Net Worth£223,537
Cash£482,148
Current Liabilities£1,424,397

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

26 March 1999Delivered on: 8 April 1999
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: 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.
Outstanding
16 July 1993Delivered on: 21 July 1993
Persons entitled: Andrew Jesman, Christopher Jesman and Stephen Hornbuckle

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £833.00.
Outstanding

Filing History

12 January 2024Accounts for a small company made up to 31 December 2022 (19 pages)
22 November 2023Registered office address changed from 17 Heathmans Road London SW6 4TJ to 25 Heathmans Road London 25 Heathmans Road Parsons Green London SW6 4TJ on 22 November 2023 (1 page)
18 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 December 2021 (20 pages)
25 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
22 November 2021Accounts for a small company made up to 31 December 2020 (18 pages)
24 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
11 February 2021Accounts for a small company made up to 31 December 2019 (17 pages)
5 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
24 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 80
(4 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 80
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 80
(4 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 80
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 80
(4 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 80
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
16 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
14 November 2012Full accounts made up to 31 December 2011 (13 pages)
14 November 2012Full accounts made up to 31 December 2011 (13 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
22 December 2011Full accounts made up to 31 December 2010 (14 pages)
22 December 2011Full accounts made up to 31 December 2010 (14 pages)
12 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
16 December 2010Full accounts made up to 31 December 2009 (14 pages)
16 December 2010Full accounts made up to 31 December 2009 (14 pages)
11 May 2010Director's details changed for Philip John Hill on 13 April 2010 (2 pages)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Philip John Hill on 13 April 2010 (2 pages)
18 January 2010Full accounts made up to 31 December 2008 (13 pages)
18 January 2010Full accounts made up to 31 December 2008 (13 pages)
18 May 2009Return made up to 13/04/09; full list of members (3 pages)
18 May 2009Return made up to 13/04/09; full list of members (3 pages)
30 January 2009Full accounts made up to 31 December 2007 (14 pages)
30 January 2009Full accounts made up to 31 December 2007 (14 pages)
15 May 2008Return made up to 13/04/08; full list of members (3 pages)
15 May 2008Return made up to 13/04/08; full list of members (3 pages)
26 November 2007Full accounts made up to 31 December 2006 (14 pages)
26 November 2007Full accounts made up to 31 December 2006 (14 pages)
18 June 2007Return made up to 13/04/07; no change of members (6 pages)
18 June 2007Return made up to 13/04/07; no change of members (6 pages)
15 May 2007Full accounts made up to 31 December 2005 (12 pages)
15 May 2007Full accounts made up to 31 December 2005 (12 pages)
4 August 2006£ ic 100/80 26/06/06 £ sr 20@1=20 (1 page)
4 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 August 2006£ ic 100/80 26/06/06 £ sr 20@1=20 (1 page)
4 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2006Resolutions
  • RES13 ‐ Agreement approved 18/05/06
(1 page)
21 July 2006Resolutions
  • RES13 ‐ Agreement approved 18/05/06
(1 page)
23 May 2006Return made up to 13/04/06; full list of members (6 pages)
23 May 2006Return made up to 13/04/06; full list of members (6 pages)
19 October 2005Full accounts made up to 31 December 2004 (11 pages)
19 October 2005Full accounts made up to 31 December 2004 (11 pages)
17 May 2005Return made up to 13/04/05; full list of members (6 pages)
17 May 2005Return made up to 13/04/05; full list of members (6 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
31 March 2004Return made up to 13/04/04; full list of members (6 pages)
31 March 2004Return made up to 13/04/04; full list of members (6 pages)
18 November 2003Full accounts made up to 31 December 2002 (12 pages)
18 November 2003Full accounts made up to 31 December 2002 (12 pages)
15 May 2003Return made up to 13/04/03; full list of members (6 pages)
15 May 2003Return made up to 13/04/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
3 May 2002Return made up to 13/04/02; full list of members (6 pages)
3 May 2002Return made up to 13/04/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
7 June 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
15 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Registered office changed on 09/11/99 from: the studio edith villas bective road putney london SW15 2QA (2 pages)
9 November 1999Registered office changed on 09/11/99 from: the studio edith villas bective road putney london SW15 2QA (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
10 May 1999Return made up to 13/04/99; full list of members (6 pages)
10 May 1999Return made up to 13/04/99; full list of members (6 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
23 December 1998Full accounts made up to 31 December 1997 (11 pages)
23 December 1998Full accounts made up to 31 December 1997 (11 pages)
28 April 1998Return made up to 13/04/98; no change of members (4 pages)
28 April 1998Return made up to 13/04/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 December 1996 (10 pages)
26 January 1998Full accounts made up to 31 December 1996 (10 pages)
15 May 1997Return made up to 13/04/97; no change of members (4 pages)
15 May 1997Return made up to 13/04/97; no change of members (4 pages)
9 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 October 1996Full accounts made up to 31 December 1995 (10 pages)
12 April 1996Return made up to 13/04/96; full list of members (6 pages)
12 April 1996Return made up to 13/04/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
30 March 1995Return made up to 13/04/95; no change of members (4 pages)
30 March 1995Return made up to 13/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (9 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (9 pages)
12 May 1994Return made up to 13/04/94; no change of members
  • 363(287) ‐ Registered office changed on 12/05/94
(4 pages)
12 May 1994Return made up to 13/04/94; no change of members
  • 363(287) ‐ Registered office changed on 12/05/94
(4 pages)
22 February 1994Full accounts made up to 30 April 1993 (9 pages)
22 February 1994Full accounts made up to 30 April 1993 (9 pages)
21 July 1993Particulars of mortgage/charge (3 pages)
21 July 1993Particulars of mortgage/charge (3 pages)
14 May 1993Accounting reference date shortened from 30/04 to 31/12 (1 page)
14 May 1993Accounting reference date shortened from 30/04 to 31/12 (1 page)
7 May 1993Return made up to 13/04/93; full list of members
  • 363(287) ‐ Registered office changed on 07/05/93
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 May 1993Return made up to 13/04/93; full list of members
  • 363(287) ‐ Registered office changed on 07/05/93
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 May 1993Director's particulars changed (2 pages)
7 May 1993Director's particulars changed (2 pages)
7 May 1993Ad 13/04/93--------- £ si 98@1 (2 pages)
7 May 1993Ad 13/04/93--------- £ si 98@1 (2 pages)
27 November 1992Accounting reference date notified as 30/04 (1 page)
27 November 1992Accounting reference date notified as 30/04 (1 page)
10 June 1992Company name changed leasenotion LIMITED\certificate issued on 11/06/92 (2 pages)
10 June 1992Company name changed leasenotion LIMITED\certificate issued on 11/06/92 (2 pages)
12 May 1992Registered office changed on 12/05/92 from: 2 baches street london N1 6UB (1 page)
12 May 1992Registered office changed on 12/05/92 from: 2 baches street london N1 6UB (1 page)
12 May 1992Director resigned;new director appointed (4 pages)
12 May 1992Director resigned;new director appointed (4 pages)
13 April 1992Incorporation (9 pages)
13 April 1992Incorporation (9 pages)