CARBOEBOURNE LIMITED

Register to unlock more data on OkredoRegister

CARBOEBOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01184547

Incorporation date

19/09/1974

Size

Small

Contacts

Registered address

Registered address

213 Kensington High Street, London, W8 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon17/02/2026
Accounts for a small company made up to 2025-05-31
dot icon08/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon30/05/2025
Accounts for a small company made up to 2024-05-31
dot icon24/01/2025
Termination of appointment of Shahenaz Farouk Walji as a secretary on 2025-01-10
dot icon24/01/2025
Appointment of Mr Farhaan Farouk Walji as a secretary on 2025-01-10
dot icon24/01/2025
Termination of appointment of Shahenaz Farouk Walji as a director on 2025-01-10
dot icon25/11/2024
Notification of Newton Enterprises Ltd as a person with significant control on 2024-10-29
dot icon22/11/2024
Withdrawal of a person with significant control statement on 2024-11-22
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon22/05/2024
Accounts for a small company made up to 2023-05-31
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon23/05/2023
Accounts for a small company made up to 2022-05-31
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon23/05/2022
Accounts for a small company made up to 2021-05-31
dot icon11/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon09/06/2021
Accounts for a small company made up to 2020-05-31
dot icon19/10/2020
Satisfaction of charge 5 in full
dot icon19/10/2020
Satisfaction of charge 4 in full
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon11/12/2019
Notification of a person with significant control statement
dot icon11/12/2019
Cessation of Shahenaz Farouk Walji as a person with significant control on 2019-12-11
dot icon11/12/2019
Cessation of Tara Associates Ltd (Guernsey) as a person with significant control on 2019-12-11
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon11/01/2019
Accounts for a small company made up to 2018-05-31
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon07/03/2018
Accounts for a small company made up to 2017-05-31
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon02/03/2017
Full accounts made up to 2016-05-31
dot icon13/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon02/03/2016
Director's details changed for Dr. Farouk Rajabali Walji on 2016-03-02
dot icon02/03/2016
Secretary's details changed for Dr. Shahenaz Farouk Walji on 2016-03-02
dot icon01/02/2016
Full accounts made up to 2015-05-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon11/03/2015
Full accounts made up to 2014-05-31
dot icon03/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-05-31
dot icon16/10/2013
Miscellaneous
dot icon02/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon27/02/2013
Full accounts made up to 2012-05-31
dot icon19/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon07/03/2012
Appointment of Miss Naheema Farouk Walji as a director
dot icon22/02/2012
Full accounts made up to 2011-05-31
dot icon15/11/2011
Appointment of Mr Farhaan Farouk Walji as a director
dot icon14/11/2011
Appointment of Dr Shahenaz Farouk Walji as a director
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon23/02/2011
Full accounts made up to 2010-05-31
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon18/03/2010
Full accounts made up to 2009-05-31
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon07/06/2009
Accounting reference date extended from 26/02/2009 to 31/05/2009
dot icon16/12/2008
Full accounts made up to 2008-02-26
dot icon11/08/2008
Return made up to 31/07/08; full list of members
dot icon18/12/2007
Full accounts made up to 2007-02-26
dot icon17/09/2007
Return made up to 31/07/07; full list of members
dot icon19/01/2007
Full accounts made up to 2006-02-26
dot icon31/07/2006
Return made up to 31/07/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-26
dot icon12/09/2005
Return made up to 31/07/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-02-26
dot icon26/08/2004
Return made up to 31/07/04; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-02-26
dot icon28/08/2003
Return made up to 31/07/03; full list of members
dot icon23/12/2002
Accounts for a small company made up to 2002-02-26
dot icon12/08/2002
Return made up to 05/08/02; full list of members
dot icon21/12/2001
Accounts for a small company made up to 2001-02-26
dot icon22/08/2001
Return made up to 15/08/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-02-26
dot icon11/09/2000
Return made up to 15/08/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-02-26
dot icon15/09/1999
Particulars of mortgage/charge
dot icon25/08/1999
Return made up to 15/08/99; full list of members
dot icon26/03/1999
Accounts for a small company made up to 1998-02-26
dot icon20/11/1998
Registered office changed on 20/11/98 from: 300 kingston road london SW20 8LX
dot icon15/09/1998
Return made up to 15/08/98; full list of members
dot icon09/03/1998
Return made up to 15/08/97; no change of members
dot icon05/01/1998
Accounts for a small company made up to 1997-02-26
dot icon15/07/1997
Particulars of mortgage/charge
dot icon27/02/1997
Accounts for a small company made up to 1996-02-26
dot icon16/09/1996
Return made up to 15/08/96; full list of members
dot icon29/12/1995
Accounts for a small company made up to 1995-02-26
dot icon22/11/1995
Declaration of satisfaction of mortgage/charge
dot icon22/11/1995
Declaration of satisfaction of mortgage/charge
dot icon13/09/1995
Return made up to 15/08/95; full list of members
dot icon05/06/1995
Particulars of mortgage/charge
dot icon28/03/1995
Accounts for a small company made up to 1994-02-26
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 15/08/94; change of members
dot icon05/04/1994
Accounts for a small company made up to 1993-02-26
dot icon30/08/1993
Return made up to 15/08/93; no change of members
dot icon05/01/1993
Accounts for a small company made up to 1992-02-26
dot icon12/10/1992
Return made up to 15/08/92; full list of members
dot icon07/07/1992
Accounts for a small company made up to 1991-02-26
dot icon01/05/1992
Particulars of mortgage/charge
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon19/11/1991
Return made up to 15/08/91; no change of members
dot icon09/07/1991
Particulars of mortgage/charge
dot icon04/04/1991
Accounts for a small company made up to 1990-02-26
dot icon02/03/1991
Particulars of mortgage/charge
dot icon18/02/1991
Declaration of satisfaction of mortgage/charge
dot icon11/02/1991
Registered office changed on 11/02/91 from: 10 high rd. Chiswick london W4
dot icon11/02/1991
Return made up to 20/08/90; full list of members
dot icon03/08/1990
Accounts for a small company made up to 1989-02-26
dot icon19/02/1990
Return made up to 15/08/89; full list of members
dot icon02/08/1989
Accounts for a small company made up to 1988-02-26
dot icon24/02/1989
Return made up to 19/08/88; full list of members
dot icon24/02/1989
Return made up to 24/08/87; full list of members
dot icon16/02/1988
Accounts for a small company made up to 1987-02-26
dot icon12/08/1987
Full accounts made up to 1986-02-26
dot icon12/08/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/07/1986
Return made up to 31/12/85; full list of members
dot icon04/07/1986
Accounts for a small company made up to 1985-02-26
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£235,542.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.13M
-
0.00
235.54K
-
2022
0
4.13M
-
0.00
235.54K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.13M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walji, Shahenaz Farouk, Dr
Director
14/11/2011 - 10/01/2025
4
Walji, Farhaan Farouk
Secretary
10/01/2025 - Present
-
Walji, Naheema Farouk, Miss.
Director
20/02/2012 - Present
1
Walji, Farhaan Farouk, Mr.
Director
14/11/2011 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CARBOEBOURNE LIMITED

CARBOEBOURNE LIMITED is an(a) Active company incorporated on 19/09/1974 with the registered office located at 213 Kensington High Street, London, W8 6BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBOEBOURNE LIMITED?

toggle

CARBOEBOURNE LIMITED is currently Active. It was registered on 19/09/1974 .

Where is CARBOEBOURNE LIMITED located?

toggle

CARBOEBOURNE LIMITED is registered at 213 Kensington High Street, London, W8 6BD.

What does CARBOEBOURNE LIMITED do?

toggle

CARBOEBOURNE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for CARBOEBOURNE LIMITED?

toggle

The latest filing was on 17/02/2026: Accounts for a small company made up to 2025-05-31.