Hythe
CT21 5DP
Secretary Name | Raymond John Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1998(1 week, 1 day after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Importer/Exporter |
Correspondence Address | Selworthy Church Road Hythe CT21 5DP |
Director Name | Mr Anthony Raymond James Carter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(12 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Avenue Basford Newcastle Under Lyme ST5 0ND |
Director Name | Samantha Jane Carter Stevenson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(12 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moon Rise Cottage Lower Heath Prees Whitchurch SY13 2BH Wales |
Director Name | Renate Carter |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(1 week, 1 day after company formation) |
Appointment Duration | 12 years (resigned 06 January 2011) |
Role | Administrator |
Correspondence Address | Langdale House Saverley Green Fulford Staffordshire ST11 9QX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | bacarel.co.uk |
---|
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
300 at £0.01 | Feria Carter Stevenson 6.00% Ordinary K |
---|---|
300 at £0.01 | Feria Carter Stevenson 6.00% Ordinary L |
300 at £0.01 | Tanya Louise Carter Miles 6.00% Ordinary C |
300 at £0.01 | Vanessa Sara Carter 6.00% Ordinary E |
150 at £0.01 | Mr Anthony Raymond James Carter A/c Isabella Grace Carter & Max James Carter & Mrs Venessa Sara Carter A/c Isabella Grace Carter & Max James Carter 3.00% Ordinary J |
150 at £0.01 | Mrs Vanessa Sara Carter A/c Isabella Grace Carter & Max James Carter & Mr Anthony Raymond James Carter A/c Isabella Grace Carter & Max James Carter 3.00% Ordinary I |
1.1k at £0.01 | Anthony Raymond James Carter 21.34% Ordinary D |
1.1k at £0.01 | Tanya Louise Carter Miles 21.34% Ordinary B |
1.1k at £0.01 | Samantha Jane Carter Stevenson 21.32% Ordinary K |
100 at £0.01 | Mrs Tanya Louise Carter Miles A/c Alexander James Carter Miles 2.00% Ordinary F |
100 at £0.01 | Mrs Tanya Louise Carter Miles A/c Alexander James Carter Miles 2.00% Ordinary G |
100 at £0.01 | Mrs Tanya Louise Carter Miles A/c Alexander James Carter Miles 2.00% Ordinary H |
Year | 2014 |
---|---|
Net Worth | £187,463 |
Current Liabilities | £358,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
21 January 2021 | Confirmation statement made on 16 December 2020 with updates (8 pages) |
---|---|
3 February 2020 | Confirmation statement made on 16 December 2019 with updates (8 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with updates (8 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with updates (6 pages) |
4 July 2017 | Director's details changed for Raymond John Carter on 29 June 2017 (2 pages) |
4 July 2017 | Secretary's details changed for Raymond John Carter on 29 June 2017 (1 page) |
4 July 2017 | Secretary's details changed for Raymond John Carter on 29 June 2017 (1 page) |
4 July 2017 | Director's details changed for Raymond John Carter on 29 June 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 January 2014 | Director's details changed for Samantha Jane Carter Stevenson on 1 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Samantha Jane Carter Stevenson on 1 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Samantha Jane Carter Stevenson on 1 December 2013 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 September 2013 | Director's details changed for Samantha Jane Carter Stevenson on 23 August 2013 (2 pages) |
19 September 2013 | Director's details changed for Samantha Jane Carter Stevenson on 23 August 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (10 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (10 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
27 February 2012 | Director's details changed for Samantha Jane Carter on 15 December 2011 (2 pages) |
27 February 2012 | Director's details changed for Samantha Jane Carter on 15 December 2011 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (10 pages) |
30 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (10 pages) |
15 September 2011 | Appointment of Samantha Jane Carter as a director (2 pages) |
15 September 2011 | Appointment of Mr Anthony Raymond James Carter as a director (2 pages) |
15 September 2011 | Appointment of Mr Anthony Raymond James Carter as a director (2 pages) |
15 September 2011 | Appointment of Samantha Jane Carter as a director (2 pages) |
5 August 2011 | Termination of appointment of Renate Carter as a director (1 page) |
5 August 2011 | Termination of appointment of Renate Carter as a director (1 page) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (9 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (32 pages) |
16 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (32 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
27 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 16/12/08; full list of members (8 pages) |
16 April 2009 | Return made up to 16/12/08; full list of members (8 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
24 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 February 2008 | Return made up to 16/12/07; full list of members (5 pages) |
6 February 2008 | Return made up to 16/12/07; full list of members (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2007 | Return made up to 16/12/06; full list of members (8 pages) |
12 February 2007 | Return made up to 16/12/06; full list of members (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 March 2006 | S-div 01/03/06 (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
16 March 2006 | S-div 01/03/06 (2 pages) |
3 March 2006 | Return made up to 16/12/05; full list of members (2 pages) |
3 March 2006 | Return made up to 16/12/05; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members
|
23 December 2004 | Return made up to 16/12/04; full list of members
|
7 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 January 2000 | Return made up to 16/12/99; full list of members
|
12 January 2000 | Return made up to 16/12/99; full list of members
|
15 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
15 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
22 March 1999 | Ad 18/02/99--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
22 March 1999 | Ad 18/02/99--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: crwys house 33 crwys road cardiff aouth glamorgan CF2 4YF (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: crwys house 33 crwys road cardiff aouth glamorgan CF2 4YF (1 page) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1998 | Incorporation (19 pages) |
16 December 1998 | Incorporation (19 pages) |