Company NameCasa Cara Ltd
Company StatusActive
Company Number06440836
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julie Kathleen O'Neill
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2007(same day as company formation)
RoleRecruitment Advisor
Country of ResidenceEngland
Correspondence Address34 Fairacres
Evelyn Avenue
Ruislip
Middlesex
HA4 8AN
Secretary NameMrs Julie Kathleen O'Neill
NationalityBritish
StatusCurrent
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Fairacres
Evelyn Avenue
Ruislip
Middlesex
HA4 8AN
Director NameMr John Leslie Handell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(2 weeks, 5 days after company formation)
Appointment Duration16 years, 3 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address101 Raynton Drive
Hayes
Middlesex
UB4 8BG
Director NameMr Fergus Francis O'Neill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(2 weeks, 5 days after company formation)
Appointment Duration16 years, 3 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address34 Fairacres
Ruislip
Middlesex
HA4 8AN
Director NameMr Kevin Mark Collins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Dunstable Road
Caddington
Luton
Bedfordshire
LU1 4AL

Location

Registered AddressCara House, 70 Greenhill Way
Harrow
Middlesex
HA1 1LE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fergus Francis O'neill
33.33%
Ordinary
1 at £1John Leslie Handell
33.33%
Ordinary
1 at £1Mrs Julie Kathleen O'neill
33.33%
Ordinary

Financials

Year2014
Net Worth£63,179
Cash£2,125
Current Liabilities£32,358

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

25 March 2008Delivered on: 4 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 st kildas road and 70 greenhill way harrow middlesex t/no MX357780 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 November 2017Change of details for Mr Fergus Francis O'neill as a person with significant control on 9 January 2017 (2 pages)
29 November 2017Change of details for Mrs Julie Kathleen O'neill as a person with significant control on 9 January 2017 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Change of details for Mrs Julie Kathleen O'neill as a person with significant control on 9 January 2017 (2 pages)
29 November 2017Change of details for Mr Fergus Francis O'neill as a person with significant control on 9 January 2017 (2 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
(6 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
(6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(6 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(6 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(6 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 April 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
12 April 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2010Director's details changed for Fergus Francis O'neill on 29 November 2009 (2 pages)
21 January 2010Director's details changed for Mrs Julie Kathleen O'neill on 29 November 2009 (2 pages)
21 January 2010Director's details changed for John Leslie Handell on 29 November 2009 (2 pages)
21 January 2010Director's details changed for Mrs Julie Kathleen O'neill on 29 November 2009 (2 pages)
21 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Fergus Francis O'neill on 29 November 2009 (2 pages)
21 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for John Leslie Handell on 29 November 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
21 January 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
24 December 2008Return made up to 29/11/08; full list of members (4 pages)
24 December 2008Return made up to 29/11/08; full list of members (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 February 2008Ad 29/11/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
29 February 2008Ad 29/11/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
25 February 2008Director and secretary's change of particulars / julia o'neill / 22/02/2008 (1 page)
25 February 2008Director and secretary's change of particulars / julia o'neill / 22/02/2008 (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
18 December 2007Registered office changed on 18/12/07 from: 25 dunstable road, caddington luton bedfordshire LU1 4AL (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Registered office changed on 18/12/07 from: 25 dunstable road, caddington luton bedfordshire LU1 4AL (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
29 November 2007Incorporation (13 pages)
29 November 2007Incorporation (13 pages)