CARMEL SOUTHEND LIMITED

Register to unlock more data on OkredoRegister

CARMEL SOUTHEND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02070501

Incorporation date

04/11/1986

Size

Small

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon19/09/2025
Registration of charge 020705010047, created on 2025-09-18
dot icon28/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon09/07/2025
Secretary's details changed for Mrs Daniella Uzel on 2025-07-08
dot icon08/07/2025
Director's details changed for Mrs Daniella Uzel on 2025-07-08
dot icon16/05/2025
Registration of charge 020705010046, created on 2025-05-16
dot icon29/01/2025
Accounts for a small company made up to 2024-03-31
dot icon26/07/2024
Change of details for Carmel Investments Limited as a person with significant control on 2024-04-23
dot icon26/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon01/05/2024
Registration of charge 020705010044, created on 2024-04-30
dot icon01/05/2024
Registration of charge 020705010045, created on 2024-04-30
dot icon13/03/2024
Accounts for a small company made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon30/11/2022
Accounts for a small company made up to 2022-03-31
dot icon15/11/2022
Registration of charge 020705010042, created on 2022-11-11
dot icon15/11/2022
Registration of charge 020705010043, created on 2022-11-11
dot icon02/11/2022
Director's details changed for Mr Nicholas James Martin Uzel on 2022-11-02
dot icon03/10/2022
Registration of charge 020705010040, created on 2022-09-28
dot icon03/10/2022
Registration of charge 020705010041, created on 2022-09-28
dot icon10/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon14/06/2022
Registration of charge 020705010038, created on 2022-06-14
dot icon14/06/2022
Registration of charge 020705010039, created on 2022-06-14
dot icon28/03/2022
Director's details changed for Mr Daniel Paul Uzel on 2022-03-09
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon10/09/2021
Secretary's details changed for Mrs Daniella Uzel on 2021-09-10
dot icon10/09/2021
Director's details changed for Mrs Daniella Uzel on 2021-09-10
dot icon17/08/2021
Director's details changed for Mr Daniel Paul Uzel on 2021-08-17
dot icon17/08/2021
Director's details changed for Mr Nicholas James Martin Uzel on 2021-08-17
dot icon17/08/2021
Director's details changed for Mr Nicholas James Martin Uzel on 2021-07-05
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon23/03/2021
Director's details changed for Mr Daniel Paul Uzel on 2021-03-23
dot icon23/03/2021
Director's details changed for Mr Ralph Charles Uzel on 2021-03-23
dot icon23/03/2021
Director's details changed for Mr Nicholas James Martin Uzel on 2021-03-23
dot icon27/11/2020
Accounts for a small company made up to 2020-03-31
dot icon02/10/2020
Registration of charge 020705010037, created on 2020-09-17
dot icon23/09/2020
Satisfaction of charge 020705010036 in full
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon16/07/2020
Change of details for Carmel Investments Limited as a person with significant control on 2018-11-28
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon16/08/2019
Change of details for a person with significant control
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon21/12/2018
Change of details for Euromodes Limited as a person with significant control on 2018-11-28
dot icon20/12/2018
Notification of Euromodes Limited as a person with significant control on 2018-11-07
dot icon20/12/2018
Cessation of Carmel Investments Limited as a person with significant control on 2018-11-07
dot icon10/10/2018
Director's details changed for Mr Nicholas James Martin Uzel on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr Nicholas James Martin Uzel on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr Daniel Paul Uzel on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr Daniel Paul Uzel on 2018-10-10
dot icon16/08/2018
Director's details changed for Mrs Daniella Uzel on 2018-08-16
dot icon01/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon12/07/2018
Change of details for Carmel Investments Limited as a person with significant control on 2018-05-10
dot icon10/05/2018
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Acre House 11/15 William Road London NW1 3ER on 2018-05-10
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon09/10/2016
Accounts for a small company made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon11/11/2015
Memorandum and Articles of Association
dot icon11/11/2015
Resolutions
dot icon08/10/2015
Registration of charge 020705010036, created on 2015-09-30
dot icon06/10/2015
Satisfaction of charge 13 in full
dot icon06/10/2015
Satisfaction of charge 14 in full
dot icon06/10/2015
Satisfaction of charge 16 in full
dot icon06/10/2015
Satisfaction of charge 17 in full
dot icon06/10/2015
Satisfaction of charge 18 in full
dot icon06/10/2015
Satisfaction of charge 19 in full
dot icon06/10/2015
Satisfaction of charge 24 in full
dot icon06/10/2015
Satisfaction of charge 20 in full
dot icon06/10/2015
Satisfaction of charge 21 in full
dot icon06/10/2015
Satisfaction of charge 26 in full
dot icon06/10/2015
Satisfaction of charge 22 in full
dot icon06/10/2015
Satisfaction of charge 23 in full
dot icon06/10/2015
Satisfaction of charge 25 in full
dot icon06/10/2015
Satisfaction of charge 28 in full
dot icon06/10/2015
Satisfaction of charge 27 in full
dot icon06/10/2015
Satisfaction of charge 30 in full
dot icon06/10/2015
Satisfaction of charge 35 in full
dot icon06/10/2015
Satisfaction of charge 34 in full
dot icon06/10/2015
Satisfaction of charge 29 in full
dot icon06/10/2015
Satisfaction of charge 31 in full
dot icon06/10/2015
Satisfaction of charge 33 in full
dot icon06/10/2015
Satisfaction of charge 32 in full
dot icon03/10/2015
Accounts for a small company made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon08/09/2015
Director's details changed for Mrs Daniella Uzel on 2015-07-25
dot icon08/09/2015
Secretary's details changed for Mrs Daniella Uzel on 2015-07-25
dot icon07/09/2015
Director's details changed for Mr Daniel Paul Uzel on 2015-07-25
dot icon07/09/2015
Director's details changed for Mr Ralph Charles Uzel on 2015-07-25
dot icon07/09/2015
Director's details changed for Mr Nicholas James Martin Uzel on 2015-07-25
dot icon26/05/2015
Appointment of Mr Daniel Paul Uzel as a director on 2015-05-22
dot icon12/01/2015
Accounts for a small company made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon03/03/2014
Amended accounts made up to 2013-03-31
dot icon10/12/2013
Accounts for a small company made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon26/03/2013
Appointment of Mr Nicholas James Martin Uzel as a director
dot icon23/11/2012
Accounts for a small company made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon30/07/2012
Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 2012-07-30
dot icon18/10/2011
Accounts for a small company made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon01/11/2010
Accounts for a small company made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mrs Daniella Uzel on 2009-10-01
dot icon26/07/2010
Director's details changed for Mr Ralph Charles Uzel on 2009-10-01
dot icon18/03/2010
Accounts for a small company made up to 2009-03-31
dot icon27/07/2009
Return made up to 25/07/09; full list of members
dot icon15/10/2008
Accounts for a small company made up to 2008-03-31
dot icon07/08/2008
Return made up to 25/07/08; no change of members
dot icon01/10/2007
Accounts for a small company made up to 2007-03-31
dot icon09/08/2007
Return made up to 25/07/07; no change of members
dot icon21/11/2006
Particulars of mortgage/charge
dot icon11/11/2006
Particulars of mortgage/charge
dot icon11/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon17/10/2006
Accounts for a small company made up to 2006-03-31
dot icon08/08/2006
Return made up to 25/07/06; full list of members
dot icon17/01/2006
Accounts for a small company made up to 2005-03-31
dot icon18/08/2005
Return made up to 25/07/05; full list of members
dot icon28/09/2004
Accounts for a small company made up to 2004-03-31
dot icon24/08/2004
Return made up to 10/08/04; full list of members
dot icon13/01/2004
Accounts for a small company made up to 2003-03-31
dot icon05/09/2003
Return made up to 26/08/03; full list of members
dot icon20/09/2002
Return made up to 30/08/02; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2002-03-31
dot icon15/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon07/11/2001
Declaration of satisfaction of mortgage/charge
dot icon01/10/2001
Return made up to 12/09/01; full list of members
dot icon06/09/2001
Accounts for a small company made up to 2001-03-31
dot icon25/08/2001
Particulars of mortgage/charge
dot icon20/07/2001
Particulars of mortgage/charge
dot icon20/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon27/01/2001
Declaration of satisfaction of mortgage/charge
dot icon27/01/2001
Declaration of satisfaction of mortgage/charge
dot icon27/01/2001
Declaration of satisfaction of mortgage/charge
dot icon14/11/2000
Director resigned
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon05/10/2000
Return made up to 25/09/00; full list of members
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon26/09/2000
Particulars of mortgage/charge
dot icon26/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon08/10/1999
Return made up to 04/10/99; full list of members
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon19/10/1998
Return made up to 13/10/98; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1998-03-31
dot icon06/05/1998
Particulars of mortgage/charge
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/11/1997
Return made up to 24/10/97; no change of members
dot icon22/11/1996
Return made up to 04/11/96; no change of members
dot icon01/10/1996
Accounts for a small company made up to 1996-03-31
dot icon23/09/1996
Director resigned
dot icon29/05/1996
Particulars of mortgage/charge
dot icon31/01/1996
Declaration of satisfaction of mortgage/charge
dot icon31/01/1996
Declaration of satisfaction of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon16/01/1996
Accounts for a small company made up to 1995-03-31
dot icon22/11/1995
Return made up to 07/11/95; full list of members
dot icon08/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 09/12/94; no change of members
dot icon09/08/1994
Accounts for a small company made up to 1993-03-31
dot icon08/06/1994
Return made up to 31/12/93; no change of members
dot icon03/11/1993
Accounts for a small company made up to 1992-03-31
dot icon08/02/1993
Return made up to 31/12/92; full list of members
dot icon25/02/1992
Full accounts made up to 1991-03-31
dot icon25/02/1992
Return made up to 31/12/91; no change of members
dot icon03/10/1991
Full accounts made up to 1990-03-31
dot icon20/09/1991
Return made up to 31/12/90; no change of members
dot icon08/05/1991
Resolutions
dot icon08/05/1991
Resolutions
dot icon08/05/1991
Resolutions
dot icon10/04/1990
Full accounts made up to 1989-03-31
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon18/05/1989
Wd 08/05/89 ad 20/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon28/03/1989
Particulars of mortgage/charge
dot icon17/11/1988
Return made up to 14/10/88; full list of members
dot icon03/11/1988
Full accounts made up to 1988-03-31
dot icon24/02/1988
New director appointed
dot icon06/08/1987
Full accounts made up to 1987-03-31
dot icon06/08/1987
Return made up to 07/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Particulars of mortgage/charge
dot icon12/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1986
Registered office changed on 12/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/11/1986
Certificate of Incorporation
dot icon22/10/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.41M
-
0.00
1.30M
-
2022
2
15.55M
-
0.00
1.03M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniel Paul Uzel
Director
22/05/2015 - Present
15
Uzel, Nicholas James Martin
Director
01/03/2013 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CARMEL SOUTHEND LIMITED

CARMEL SOUTHEND LIMITED is an(a) Active company incorporated on 04/11/1986 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. 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 CARMEL SOUTHEND LIMITED?

toggle

CARMEL SOUTHEND LIMITED is currently Active. It was registered on 04/11/1986 .

Where is CARMEL SOUTHEND LIMITED located?

toggle

CARMEL SOUTHEND LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does CARMEL SOUTHEND LIMITED do?

toggle

CARMEL SOUTHEND LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CARMEL SOUTHEND LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.