CARA STATIONERY AND OFFICE SUPPLIES LTD

Register to unlock more data on OkredoRegister

CARA STATIONERY AND OFFICE SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02915272

Incorporation date

31/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cara House 1 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex HA3 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1994)
dot icon25/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/07/2022
Appointment of Mr Paul Mcgrady as a secretary on 2022-07-15
dot icon18/07/2022
Termination of appointment of Ann Keany as a secretary on 2022-07-15
dot icon02/06/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon31/12/2021
Micro company accounts made up to 2020-12-31
dot icon31/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon15/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/08/2020
Satisfaction of charge 029152720006 in full
dot icon27/08/2020
Satisfaction of charge 029152720007 in full
dot icon21/08/2020
Satisfaction of charge 029152720008 in full
dot icon21/08/2020
Registration of charge 029152720011, created on 2020-08-14
dot icon19/08/2020
Registration of charge 029152720010, created on 2020-08-17
dot icon13/08/2020
Registration of charge 029152720009, created on 2020-08-13
dot icon17/06/2020
All of the property or undertaking has been released from charge 1
dot icon17/06/2020
Satisfaction of charge 1 in full
dot icon10/06/2020
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon28/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon09/01/2019
Registration of charge 029152720008, created on 2019-01-08
dot icon07/12/2018
Satisfaction of charge 3 in full
dot icon07/12/2018
Satisfaction of charge 4 in full
dot icon07/12/2018
Satisfaction of charge 5 in full
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/06/2018
Registration of charge 029152720007, created on 2018-06-05
dot icon07/06/2018
Registration of charge 029152720006, created on 2018-06-05
dot icon30/03/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Compulsory strike-off action has been discontinued
dot icon26/07/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/08/2015
Compulsory strike-off action has been discontinued
dot icon31/07/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/07/2015
First Gazette notice for compulsory strike-off
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Compulsory strike-off action has been discontinued
dot icon11/08/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Compulsory strike-off action has been discontinued
dot icon03/09/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/09/2013
Secretary's details changed for Ann Keany on 2013-07-10
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/05/2012
Registered office address changed from 10 Masons Avenue Harrow Middlesex HA3 5AP on 2012-05-02
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon09/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/07/2010
Director's details changed for Gerry Keany on 2010-03-31
dot icon05/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 31/03/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/06/2008
Return made up to 31/03/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 31/03/07; full list of members
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Return made up to 31/03/06; full list of members
dot icon17/01/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon06/11/2006
Secretary's particulars changed
dot icon05/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/01/2006
Return made up to 31/03/04; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/09/2005
Return made up to 31/03/03; full list of members
dot icon28/09/2005
Return made up to 31/03/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-09-30
dot icon19/01/2004
Registered office changed on 19/01/04 from: 31-33 college road harrow middlesex HA1 1BA
dot icon08/12/2003
Return made up to 31/03/02; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-09-30
dot icon02/11/2002
Accounts for a small company made up to 2001-09-30
dot icon01/11/2001
Accounts for a small company made up to 2000-09-30
dot icon29/05/2001
Return made up to 31/03/01; full list of members
dot icon25/05/2001
New secretary appointed
dot icon02/05/2001
Accounts for a small company made up to 1999-09-30
dot icon23/03/2001
Particulars of mortgage/charge
dot icon15/06/2000
Return made up to 31/03/00; full list of members
dot icon13/03/2000
Registered office changed on 13/03/00 from: 80 kensington high street london W8 4SG
dot icon01/12/1999
Particulars of mortgage/charge
dot icon29/10/1999
Accounts for a small company made up to 1998-09-30
dot icon02/08/1999
Delivery ext'd 3 mth 30/09/98
dot icon25/06/1999
Full accounts made up to 1997-09-30
dot icon26/03/1999
Return made up to 31/03/99; full list of members
dot icon18/04/1998
Return made up to 31/03/98; no change of members
dot icon15/10/1997
Accounting reference date extended from 28/09/98 to 30/09/98
dot icon08/10/1997
Accounts for a small company made up to 1996-09-28
dot icon18/04/1997
Return made up to 31/03/97; full list of members
dot icon13/01/1997
Certificate of change of name
dot icon30/07/1996
Accounts for a small company made up to 1995-09-28
dot icon19/05/1996
Return made up to 31/03/96; no change of members
dot icon22/03/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Accounting reference date notified as 28/09
dot icon25/04/1994
Registered office changed on 25/04/94 from: 19 old court place kensington london W8 4PF
dot icon25/04/1994
Secretary resigned;new secretary appointed
dot icon25/04/1994
Director resigned;new director appointed
dot icon31/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£54,606.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
501.13K
-
0.00
-
-
2022
14
530.76K
-
0.00
54.61K
-
2022
14
530.76K
-
0.00
54.61K
-

Employees

2022

Employees

14 Ascended17 % *

Net Assets(GBP)

530.76K £Ascended5.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keany, Gerry
Director
19/04/1994 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARA STATIONERY AND OFFICE SUPPLIES LTD

CARA STATIONERY AND OFFICE SUPPLIES LTD is an(a) Active company incorporated on 31/03/1994 with the registered office located at Cara House 1 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex HA3 5JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CARA STATIONERY AND OFFICE SUPPLIES LTD?

toggle

CARA STATIONERY AND OFFICE SUPPLIES LTD is currently Active. It was registered on 31/03/1994 .

Where is CARA STATIONERY AND OFFICE SUPPLIES LTD located?

toggle

CARA STATIONERY AND OFFICE SUPPLIES LTD is registered at Cara House 1 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex HA3 5JQ.

What does CARA STATIONERY AND OFFICE SUPPLIES LTD do?

toggle

CARA STATIONERY AND OFFICE SUPPLIES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CARA STATIONERY AND OFFICE SUPPLIES LTD have?

toggle

CARA STATIONERY AND OFFICE SUPPLIES LTD had 14 employees in 2022.

What is the latest filing for CARA STATIONERY AND OFFICE SUPPLIES LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-20 with no updates.