CITY CARRIAGES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CITY CARRIAGES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05686149

Incorporation date

24/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Guy Lodge Farm, Whitewebbs Lane, Enfield, Middlesex EN2 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2006)
dot icon30/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon22/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/05/2022
Notification of Lucy Victoria Mcewan as a person with significant control on 2017-10-31
dot icon23/05/2022
Cessation of David Patrick Mcewan as a person with significant control on 2017-10-31
dot icon23/05/2022
Change of details for Miss Lucy Victoria Mcewan as a person with significant control on 2017-10-31
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon27/11/2020
Termination of appointment of Lewis Leonard Shaw Mcewan as a secretary on 2020-11-01
dot icon27/11/2020
Termination of appointment of David Mcewan as a secretary on 2017-05-08
dot icon29/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/10/2017
Termination of appointment of David Patrick Mcewan as a director on 2017-10-01
dot icon31/10/2017
Change of details for Mr David Patrick Mcewan as a person with significant control on 2017-10-01
dot icon31/10/2017
Appointment of Miss Lucy Victoria Mcewan as a director on 2017-10-01
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon26/01/2015
Appointment of Mr David Patrick Mcewan as a director on 2014-11-01
dot icon26/01/2015
Termination of appointment of Rosina Mary Hall as a director on 2014-11-01
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/08/2012
Termination of appointment of a secretary
dot icon14/08/2012
Appointment of Mr David Mcewan as a secretary
dot icon13/08/2012
Secretary's details changed for Mr Lewis Leonard Shaw Mcewan on 2012-08-13
dot icon13/04/2012
Total exemption small company accounts made up to 2011-01-31
dot icon14/03/2012
Registered office address changed from 18 Silver Street Enfield Middx EN1 3EG on 2012-03-14
dot icon04/02/2012
Compulsory strike-off action has been discontinued
dot icon01/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon13/09/2011
Appointment of Rosina Mary Hall as a director
dot icon25/08/2011
Termination of appointment of Lewis Mcewan as a director
dot icon11/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/10/2010
Director's details changed for Lewis Mcewan on 2010-02-03
dot icon14/05/2010
Total exemption small company accounts made up to 2009-01-31
dot icon03/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon02/07/2009
Total exemption small company accounts made up to 2008-01-31
dot icon16/05/2009
Director appointed lewis leonard shaw mcewan
dot icon06/04/2009
Appointment terminated director david mcewan
dot icon23/02/2009
Return made up to 24/01/09; full list of members
dot icon23/02/2009
Registered office changed on 23/02/2009 from harold house 73 high street waltham cross EN8 7AF
dot icon02/05/2008
Director appointed david patrick mcewan
dot icon23/04/2008
Appointment terminated director david mcewan
dot icon05/02/2008
Return made up to 24/01/08; full list of members
dot icon24/10/2007
Accounts made up to 2007-01-31
dot icon16/10/2007
Director resigned
dot icon16/10/2007
New director appointed
dot icon24/04/2007
Return made up to 24/01/07; full list of members
dot icon11/03/2007
Secretary resigned
dot icon11/03/2007
Director's particulars changed
dot icon10/03/2006
New secretary appointed
dot icon01/02/2006
New secretary appointed
dot icon01/02/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Secretary resigned
dot icon24/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.10K
-
0.00
9.53K
-
2022
0
23.61K
-
156.05K
3.18K
-
2023
0
18.93K
-
157.20K
-
-
2023
0
18.93K
-
157.20K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.93K £Descended-19.86 % *

Total Assets(GBP)

-

Turnover(GBP)

157.20K £Ascended0.73 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/01/2006 - 24/01/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/01/2006 - 24/01/2006
43699
Mcewan, David Patrick
Director
01/11/2007 - 26/03/2009
4
Mcewan, David Patrick
Director
01/11/2014 - 01/10/2017
4
Mcewan, Lucy Victoria
Director
24/01/2006 - 01/10/2007
2

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

593
DOWN2EARTH CONSULTING LIMITEDHighwood Kiln Lane, Lacey Green, Princes Risborough, Buckinghamshire HP27 0PU
Active

Category:

Raising of camels and camelids

Comp. code:

04436451

Reg. date:

13/05/2002

Turnover:

-

No. of employees:

1
LAID BACK COUNTRY PURSUITS LIMITEDThe Villa Oakfield Fishery, Kingswood Lane, Kingswood Aylesbury, Bucks HP18 0EQ
Active

Category:

Freshwater fishing

Comp. code:

04739360

Reg. date:

18/04/2003

Turnover:

-

No. of employees:

1
SERENDIPITIES LTDSpringfield Farm Marton Grange, Nr Myddle, Shrewsbury, Shropshire SY4 3SA
Active

Category:

Raising of horses and other equines

Comp. code:

07339791

Reg. date:

09/08/2010

Turnover:

-

No. of employees:

2
DWS WELLS LTD2 Boynds Drive, Inverurie, Aberdeenshire AB51 6AW
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC736996

Reg. date:

30/06/2022

Turnover:

-

No. of employees:

2
FARROW OGS LIMITEDC/O ADAM FARROW, 2 Meeting House Cottages, Mundesley Road, Swafield, North Walsham, Norfolk NR28 0RF
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06677209

Reg. date:

20/08/2008

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY CARRIAGES (LONDON) LIMITED

CITY CARRIAGES (LONDON) LIMITED is an(a) Active company incorporated on 24/01/2006 with the registered office located at Guy Lodge Farm, Whitewebbs Lane, Enfield, Middlesex EN2 9HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY CARRIAGES (LONDON) LIMITED?

toggle

CITY CARRIAGES (LONDON) LIMITED is currently Active. It was registered on 24/01/2006 .

Where is CITY CARRIAGES (LONDON) LIMITED located?

toggle

CITY CARRIAGES (LONDON) LIMITED is registered at Guy Lodge Farm, Whitewebbs Lane, Enfield, Middlesex EN2 9HJ.

What does CITY CARRIAGES (LONDON) LIMITED do?

toggle

CITY CARRIAGES (LONDON) LIMITED operates in the Farm animal boarding and care (01.62/1 - SIC 2007) sector.

What is the latest filing for CITY CARRIAGES (LONDON) LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-24 with no updates.