CAREY EUROPE LIMITED

Register to unlock more data on OkredoRegister

CAREY EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05113700

Incorporation date

27/04/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2004)
dot icon24/02/2026
Termination of appointment of Alexander Mirza as a director on 2026-02-18
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Director's details changed for Gregory Howard Mendoza on 2025-06-25
dot icon19/06/2025
Termination of appointment of Mitchell John Lahr as a director on 2025-06-03
dot icon19/06/2025
Appointment of Mr Alexander Mirza as a director on 2025-06-04
dot icon20/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon18/02/2025
Secretary's details changed for Mr Imran Ali Razak on 2025-02-18
dot icon07/02/2025
Termination of appointment of Gregory Howard Mendoza as a secretary on 2025-02-07
dot icon07/02/2025
Appointment of Mr Imran Ali Razak as a secretary on 2025-02-07
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon08/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon25/08/2023
Accounts for a small company made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon05/01/2022
Accounts for a small company made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon03/03/2021
Accounts for a small company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon15/05/2018
Accounts for a small company made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon30/04/2018
Appointment of Mitchell John Lahr as a director on 2018-04-27
dot icon27/04/2018
Termination of appointment of Gary Loren Kessler as a director on 2018-04-20
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon03/01/2017
Full accounts made up to 2015-12-31
dot icon22/12/2016
Memorandum and Articles of Association
dot icon22/12/2016
Resolutions
dot icon02/12/2016
Registration of charge 051137000002, created on 2016-11-23
dot icon29/11/2016
Satisfaction of charge 1 in full
dot icon08/06/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon18/12/2014
Auditor's resignation
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Appointment of Gregory Howard Mendoza as a secretary
dot icon16/07/2013
Appointment of Gregory Howard Mendoza as a director
dot icon25/06/2013
Termination of appointment of Nicholas Riley as a director
dot icon25/06/2013
Termination of appointment of Nicholas Riley as a secretary
dot icon24/06/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon20/06/2012
Director's details changed for Gary Loren Kessler on 2012-04-01
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon04/02/2011
Full accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon27/08/2009
Appointment terminated director and secretary gregory mendoza
dot icon26/08/2009
Director and secretary appointed nicholas john riley
dot icon26/06/2009
Return made up to 27/04/09; full list of members
dot icon02/09/2008
Director and secretary's change of particulars / gregory mendoza / 01/08/2008
dot icon07/07/2008
Full accounts made up to 2007-11-30
dot icon14/05/2008
Return made up to 27/04/08; full list of members
dot icon11/05/2007
Return made up to 27/04/07; full list of members
dot icon29/04/2007
Accounts made up to 2006-11-30
dot icon19/02/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon20/10/2006
Auditor's resignation
dot icon05/10/2006
Accounts made up to 2005-11-30
dot icon14/06/2006
Return made up to 27/04/06; full list of members
dot icon14/11/2005
Director resigned
dot icon11/11/2005
Accounts for a dormant company made up to 2004-11-30
dot icon09/11/2005
Secretary resigned;director resigned
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New secretary appointed;new director appointed
dot icon16/08/2005
Return made up to 27/04/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon28/10/2004
Registered office changed on 28/10/04 from: 11-15 headfort place london SW1X 7DE
dot icon18/05/2004
Accounting reference date shortened from 30/04/05 to 30/11/04
dot icon14/05/2004
New director appointed
dot icon07/05/2004
New secretary appointed;new director appointed
dot icon05/05/2004
Secretary resigned
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Registered office changed on 05/05/04 from: suite 18, folkestone ent centre shearway business park shearway road, folkestone kent CT19 4RH
dot icon27/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mendoza, Gregory Howard
Director
27/06/2013 - Present
3
Mendoza, Gregory Howard
Secretary
27/06/2013 - 07/02/2025
-
Lahr, Mitchell John
Director
27/04/2018 - 03/06/2025
3
Mirza, Alexander
Director
04/06/2025 - 18/02/2026
2
Razak, Imran Ali
Secretary
07/02/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREY EUROPE LIMITED

CAREY EUROPE LIMITED is an(a) Active company incorporated on 27/04/2004 with the registered office located at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREY EUROPE LIMITED?

toggle

CAREY EUROPE LIMITED is currently Active. It was registered on 27/04/2004 .

Where is CAREY EUROPE LIMITED located?

toggle

CAREY EUROPE LIMITED is registered at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG.

What does CAREY EUROPE LIMITED do?

toggle

CAREY EUROPE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CAREY EUROPE LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Alexander Mirza as a director on 2026-02-18.