CARALAND LIMITED

Register to unlock more data on OkredoRegister

CARALAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03924688

Incorporation date

14/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon27/02/2026
Total exemption full accounts made up to 2024-10-31
dot icon22/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon21/03/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon04/02/2025
Compulsory strike-off action has been discontinued
dot icon03/02/2025
Total exemption full accounts made up to 2023-10-31
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Previous accounting period shortened from 2023-10-30 to 2023-10-29
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon09/05/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon17/02/2024
Compulsory strike-off action has been discontinued
dot icon15/02/2024
Total exemption full accounts made up to 2022-10-31
dot icon13/02/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon14/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/05/2022
Registered office address changed from 21 Bedford Square London WC1B 3HH England to 35 Ballards Lane London N3 1XW on 2022-05-31
dot icon24/05/2022
Total exemption full accounts made up to 2020-10-31
dot icon16/05/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2019-10-31
dot icon13/05/2022
Director's details changed for Mrs Pamela Gaye Fagan on 2022-05-12
dot icon13/05/2022
Change of details for Mr Kenneth William Fagan as a person with significant control on 2022-05-12
dot icon13/05/2022
Director's details changed for Mr Kenneth William Fagan on 2022-05-12
dot icon13/05/2022
Director's details changed for Mr William Anthony Fagan on 2022-05-12
dot icon17/11/2021
Registered office address changed from 239 Bullsmoor Lane Enfield EN1 4SB England to 21 Bedford Square London WC1B 3HH on 2021-11-17
dot icon08/06/2021
Director's details changed for Mrs Pamela Gaye Fagan on 2021-06-08
dot icon17/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon19/01/2021
Registered office address changed from C/O Lesstax2Pay 169 High Street Barnet EN5 5SU England to 239 Bullsmoor Lane Enfield EN1 4SB on 2021-01-19
dot icon05/01/2021
Compulsory strike-off action has been discontinued
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Registered office address changed from 47 High Street Barnet Hertfordshire EN5 5UW to C/O Lesstax2Pay 169 High Street Barnet EN5 5SU on 2020-09-30
dot icon22/05/2020
Confirmation statement made on 2020-02-14 with updates
dot icon19/02/2020
Withdrawal of a person with significant control statement on 2020-02-19
dot icon19/02/2020
Notification of a person with significant control statement
dot icon19/02/2020
Cessation of Anthony Jerrard Fagan as a person with significant control on 2019-06-18
dot icon19/02/2020
Notification of Kenneth William Fagan as a person with significant control on 2019-06-18
dot icon02/10/2019
Appointment of Mr Damien Fagan as a director on 2019-08-30
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon08/07/2019
Appointment of Mr William Anthony Fagan as a director on 2019-07-08
dot icon08/07/2019
Appointment of Mrs Pamela Gaye Fagan as a director on 2019-07-08
dot icon08/07/2019
Termination of appointment of Anthony Jerrard Fagan as a secretary on 2019-07-08
dot icon26/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon10/08/2018
Secretary's details changed for Anthony Jerrard Fagan on 2018-08-10
dot icon10/08/2018
Director's details changed for Mr Kenneth William Fagan on 2018-08-10
dot icon03/08/2018
Director's details changed for Mr Kenneth William Fagan on 2018-08-02
dot icon02/08/2018
Secretary's details changed for Anthony Jerrard Fagan on 2018-08-02
dot icon02/08/2018
Director's details changed for Mr Kenneth William Fagan on 2018-08-02
dot icon02/08/2018
Change of details for Mr Anthony Jerrard Fagan as a person with significant control on 2018-08-02
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon22/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon15/02/2018
Director's details changed for Mr Kenneth William Fagan on 2018-02-13
dot icon15/02/2018
Secretary's details changed for Anthony Jerrard Fagan on 2018-02-13
dot icon22/11/2017
Compulsory strike-off action has been discontinued
dot icon21/11/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon02/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/04/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/05/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon16/11/2013
Compulsory strike-off action has been discontinued
dot icon15/11/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon15/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon11/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-02-14
dot icon05/03/2013
Termination of appointment of Lesstax2Pay (Registrars) Limited as a secretary
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon29/01/2011
Compulsory strike-off action has been discontinued
dot icon27/01/2011
Total exemption small company accounts made up to 2009-10-31
dot icon24/12/2010
Compulsory strike-off action has been suspended
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon17/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/06/2009
Total exemption small company accounts made up to 2007-10-31
dot icon31/03/2009
Return made up to 14/02/09; full list of members
dot icon30/03/2009
Secretary appointed LESSTAX2PAY (registrars) LIMITED
dot icon18/12/2008
Return made up to 14/02/08; full list of members
dot icon13/11/2008
Accounts made up to 2006-10-31
dot icon13/11/2008
Registered office changed on 13/11/2008 from 21 bedford square london WC1B 3HH
dot icon01/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Return made up to 14/02/07; full list of members
dot icon14/05/2007
Total exemption small company accounts made up to 2005-10-31
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/03/2006
Return made up to 14/02/06; full list of members
dot icon15/03/2006
Secretary's particulars changed
dot icon15/03/2006
Secretary's particulars changed
dot icon10/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/03/2005
Return made up to 14/02/05; full list of members
dot icon19/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon26/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/02/2004
Return made up to 14/02/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/04/2003
Return made up to 14/02/03; full list of members
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Conve 12/11/02
dot icon09/12/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/09/2002
Return made up to 14/02/02; full list of members
dot icon01/07/2002
Secretary resigned
dot icon15/03/2002
New secretary appointed
dot icon15/03/2002
New director appointed
dot icon09/03/2002
Director resigned
dot icon09/03/2002
Director resigned
dot icon14/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon27/02/2001
Return made up to 14/02/01; full list of members
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Accounting reference date shortened from 28/02/01 to 31/10/00
dot icon03/01/2001
Ad 15/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon15/08/2000
New secretary appointed;new director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
Secretary resigned
dot icon15/08/2000
Director resigned
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Registered office changed on 21/02/00 from: 120 east road london N1 6AA
dot icon14/02/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,526.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.09M
-
0.00
2.53K
-
2021
4
1.09M
-
0.00
2.53K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

1.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/02/2000 - 15/02/2000
9278
LESSTAX2PAY (REGISTRARS) LIMITED
Corporate Secretary
04/03/2008 - 14/02/2011
2
Fagan, Kenneth William
Director
26/09/2001 - Present
4
Fagan, Pamela Gaye
Director
08/07/2019 - Present
4
Fagan, Anne Patricia
Director
15/02/2000 - 26/09/2001
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARALAND LIMITED

CARALAND LIMITED is an(a) Active company incorporated on 14/02/2000 with the registered office located at 35 Ballards Lane, London N3 1XW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CARALAND LIMITED?

toggle

CARALAND LIMITED is currently Active. It was registered on 14/02/2000 .

Where is CARALAND LIMITED located?

toggle

CARALAND LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does CARALAND LIMITED do?

toggle

CARALAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CARALAND LIMITED have?

toggle

CARALAND LIMITED had 4 employees in 2021.

What is the latest filing for CARALAND LIMITED?

toggle

The latest filing was on 28/02/2026: Compulsory strike-off action has been discontinued.