CARVELA LIMITED

Register to unlock more data on OkredoRegister

CARVELA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01263859

Incorporation date

18/06/1976

Size

Dormant

Contacts

Registered address

Registered address

24 Britton Street, London EC1M 5UACopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1979)
dot icon28/10/2025
Accounts for a dormant company made up to 2025-02-01
dot icon28/08/2025
Current accounting period shortened from 2026-01-31 to 2025-12-31
dot icon15/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon19/05/2025
Memorandum and Articles of Association
dot icon19/05/2025
Resolutions
dot icon09/05/2025
Termination of appointment of Rebecca Elizabeth Alden Farrar Hockley as a director on 2025-05-06
dot icon09/05/2025
Appointment of Zine Mazouzi as a director on 2025-05-06
dot icon09/05/2025
Appointment of Edward Rosenfeld as a director on 2025-05-06
dot icon13/11/2024
Accounts for a dormant company made up to 2024-02-03
dot icon29/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon11/11/2023
Accounts for a dormant company made up to 2023-01-28
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon28/10/2022
Accounts for a dormant company made up to 2022-01-29
dot icon07/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon02/11/2021
Accounts for a dormant company made up to 2021-01-30
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon01/02/2021
Accounts for a dormant company made up to 2020-02-01
dot icon13/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon05/11/2019
Accounts for a dormant company made up to 2019-01-26
dot icon03/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-01-27
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2017-01-28
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/09/2016
Current accounting period extended from 2016-12-31 to 2017-01-31
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon15/10/2015
Director's details changed for Dale Christilaw on 2015-10-15
dot icon15/10/2015
Director's details changed for Mrs Rebecca Elizabeth Alden Farrar Hockley on 2010-09-20
dot icon15/10/2015
Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 2010-09-20
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Sally Mcclymont as a director on 2015-05-01
dot icon11/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon02/06/2014
Termination of appointment of Ira Dansky as a director
dot icon02/06/2014
Termination of appointment of Wesley Card as a director
dot icon10/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon01/07/2013
Director's details changed for Sally Mcclymont on 2012-10-01
dot icon01/07/2013
Director's details changed for Mr Neil Charles Clifford on 2011-09-01
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon06/03/2012
Registered office address changed from 75 Bermondsey Street London SE1 3XF on 2012-03-06
dot icon08/11/2011
Accounts for a dormant company made up to 2011-01-29
dot icon10/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon28/07/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon15/06/2011
Appointment of Mr Wesley Roy Card as a director
dot icon15/06/2011
Appointment of Mr Ira Martin Dansky as a director
dot icon19/10/2010
Accounts for a dormant company made up to 2010-01-30
dot icon01/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon01/07/2010
Director's details changed for Rebecca Elizabeth Alden Farrar Hockley on 2009-11-01
dot icon11/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon30/07/2009
Return made up to 29/06/09; full list of members
dot icon16/10/2008
Accounts for a dormant company made up to 2008-02-02
dot icon15/07/2008
Return made up to 29/06/08; full list of members
dot icon29/02/2008
Appointment terminated director bianca foley
dot icon18/10/2007
Accounts for a dormant company made up to 2007-02-03
dot icon29/06/2007
Return made up to 29/06/07; full list of members
dot icon08/05/2007
New director appointed
dot icon01/12/2006
Secretary's particulars changed;director's particulars changed
dot icon30/11/2006
Return made up to 08/11/06; full list of members
dot icon27/06/2006
Accounts for a dormant company made up to 2006-01-28
dot icon24/05/2006
Director resigned
dot icon14/12/2005
Return made up to 08/11/05; full list of members
dot icon29/07/2005
Registered office changed on 29/07/05 from: 87-135 brompton road knightsbridge london SW1X 7XL
dot icon29/07/2005
Secretary resigned;director resigned
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Director resigned
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New secretary appointed;new director appointed
dot icon29/07/2005
New director appointed
dot icon23/07/2005
Resolutions
dot icon06/07/2005
Full accounts made up to 2005-01-29
dot icon18/11/2004
Return made up to 08/11/04; full list of members
dot icon24/06/2004
Full accounts made up to 2004-01-31
dot icon10/06/2004
Director resigned
dot icon10/06/2004
New director appointed
dot icon03/12/2003
Full accounts made up to 2003-02-01
dot icon20/11/2003
Return made up to 08/11/03; full list of members
dot icon05/08/2003
Director's particulars changed
dot icon29/11/2002
Full accounts made up to 2002-02-02
dot icon14/11/2002
Return made up to 08/11/02; full list of members
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
New director appointed
dot icon06/07/2002
Director resigned
dot icon30/01/2002
Resolutions
dot icon30/01/2002
Resolutions
dot icon30/01/2002
Resolutions
dot icon29/01/2002
Auditor's resignation
dot icon30/11/2001
Full accounts made up to 2001-01-27
dot icon21/11/2001
Return made up to 08/11/01; full list of members
dot icon19/12/2000
Resolutions
dot icon24/11/2000
Return made up to 08/11/00; full list of members
dot icon02/08/2000
Full accounts made up to 2000-01-29
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
Director resigned
dot icon01/12/1999
Return made up to 08/11/99; full list of members
dot icon18/10/1999
Full accounts made up to 1999-01-30
dot icon27/11/1998
Return made up to 08/11/98; no change of members
dot icon28/07/1998
Full accounts made up to 1998-01-31
dot icon23/07/1998
Auditor's resignation
dot icon21/11/1997
Return made up to 08/11/97; full list of members
dot icon22/07/1997
Full accounts made up to 1997-02-01
dot icon05/02/1997
Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB
dot icon22/11/1996
Return made up to 08/11/96; full list of members
dot icon15/08/1996
Director resigned
dot icon22/07/1996
Full accounts made up to 1996-01-27
dot icon14/07/1996
New director appointed
dot icon28/11/1995
Return made up to 08/11/95; no change of members
dot icon25/07/1995
Full accounts made up to 1995-01-28
dot icon09/03/1995
Certificate of change of name
dot icon09/03/1995
Certificate of change of name
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 icon28/11/1994
Return made up to 08/11/94; full list of members
dot icon27/07/1994
Full accounts made up to 1994-01-29
dot icon19/07/1994
Memorandum and Articles of Association
dot icon31/01/1994
Registered office changed on 31/01/94 from:\1 howick place london SW1P 1BH
dot icon28/01/1994
Certificate of change of name
dot icon28/01/1994
Certificate of change of name
dot icon01/12/1993
Return made up to 08/11/93; full list of members
dot icon23/11/1993
Full accounts made up to 1993-01-30
dot icon23/08/1993
Director resigned;new director appointed
dot icon21/07/1993
Secretary resigned;new secretary appointed
dot icon21/07/1993
Director resigned;new director appointed
dot icon28/04/1993
Declaration of satisfaction of mortgage/charge
dot icon18/02/1993
Memorandum and Articles of Association
dot icon13/02/1993
Director resigned
dot icon13/02/1993
Director resigned
dot icon13/02/1993
Director resigned
dot icon13/02/1993
Director resigned;new director appointed
dot icon13/02/1993
Director resigned;new director appointed
dot icon29/01/1993
Certificate of change of name
dot icon29/01/1993
Certificate of change of name
dot icon30/11/1992
Full accounts made up to 1992-01-25
dot icon24/11/1992
Return made up to 08/11/92; no change of members
dot icon24/09/1992
Resolutions
dot icon18/09/1992
Director resigned
dot icon03/09/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon02/12/1991
Full accounts made up to 1991-01-26
dot icon02/12/1991
Return made up to 08/11/91; change of members
dot icon29/01/1991
Director resigned;new director appointed
dot icon29/01/1991
Director resigned
dot icon07/12/1990
Return made up to 08/11/90; full list of members
dot icon26/11/1990
Full accounts made up to 1990-01-27
dot icon13/08/1990
Director resigned
dot icon12/07/1990
Director resigned
dot icon12/07/1990
New director appointed
dot icon05/07/1990
New director appointed
dot icon27/02/1990
Full accounts made up to 1989-04-29
dot icon20/12/1989
Return made up to 24/11/89; full list of members
dot icon26/09/1989
Accounting reference date shortened from 30/04 to 31/01
dot icon04/05/1989
Director resigned
dot icon09/03/1989
Full accounts made up to 1988-04-30
dot icon09/03/1989
Return made up to 03/02/89; full list of members
dot icon30/06/1988
Director's particulars changed
dot icon30/06/1988
New director appointed
dot icon11/05/1988
Secretary resigned;new secretary appointed
dot icon02/03/1988
Full accounts made up to 1987-05-02
dot icon02/03/1988
Return made up to 05/01/88; full list of members
dot icon02/04/1987
Registered office changed on 02/04/87 from:\co rawlihsch and hunter 6TH floor vogue house 1 hanover square london W1
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Declaration of satisfaction of mortgage/charge
dot icon07/11/1986
Declaration of satisfaction of mortgage/charge
dot icon30/10/1986
Full accounts made up to 1986-05-03
dot icon30/10/1986
Return made up to 29/10/86; full list of members
dot icon17/07/1986
New director appointed
dot icon22/05/1986
Accounting reference date extended from 01/02 to 30/04
dot icon13/07/1984
Particulars of mortgage/charge
dot icon01/09/1979
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/02/2025
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Jeffrey
Director
01/08/2002 - 04/07/2005
43
Jerman, Susan
Director
05/07/1993 - 31/05/2004
14
Dean, Simon David Hatherly
Director
01/06/2004 - 04/07/2005
12
Webb, David Royston
Director
20/07/1993 - 01/08/1996
16
Tanna, Anil
Director
16/11/1999 - 04/07/2005
41

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

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 CARVELA LIMITED

CARVELA LIMITED is an(a) Active company incorporated on 18/06/1976 with the registered office located at 24 Britton Street, London EC1M 5UA. There are currently 5 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 CARVELA LIMITED?

toggle

CARVELA LIMITED is currently Active. It was registered on 18/06/1976 .

Where is CARVELA LIMITED located?

toggle

CARVELA LIMITED is registered at 24 Britton Street, London EC1M 5UA.

What does CARVELA LIMITED do?

toggle

CARVELA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARVELA LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a dormant company made up to 2025-02-01.