LONDON CAREX LIMITED

Register to unlock more data on OkredoRegister

LONDON CAREX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02528825

Incorporation date

08/08/1990

Size

Dormant

Contacts

Registered address

Registered address

Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XXCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1990)
dot icon07/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon12/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/10/2024
Appointment of Mr Jean Pierre Ramirez as a director on 2024-09-18
dot icon02/10/2024
Termination of appointment of Francois Coart as a director on 2024-01-31
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon11/09/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon13/08/2024
Termination of appointment of Kenneth Glencross Morrison as a director on 2024-04-30
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon08/06/2023
Termination of appointment of Michael Schuller as a director on 2023-03-31
dot icon21/03/2023
Compulsory strike-off action has been discontinued
dot icon20/03/2023
Accounts for a dormant company made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon11/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon31/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon11/07/2018
Change of details for Groupe Eurotunnel Se as a person with significant control on 2018-04-18
dot icon22/01/2018
Termination of appointment of Yanick Andre Jean Paternotte as a director on 2018-01-11
dot icon15/01/2018
Termination of appointment of Emma Cunnington as a secretary on 2017-09-07
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon08/08/2017
Director's details changed for Mr Jacques Gounon on 2015-11-20
dot icon06/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Director's details changed for Mr Kenneth Glencross Morrison on 2016-01-01
dot icon28/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Appointment of Miss Emma Cunnington as a secretary on 2015-03-25
dot icon03/07/2015
Director's details changed for Mr Michael Schuller on 2015-06-12
dot icon15/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Termination of appointment of Severine Garnham as a secretary
dot icon02/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon02/09/2013
Director's details changed for Mr Michael Schuller on 2013-03-06
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon11/09/2012
Termination of appointment of Claude Lienard as a director
dot icon20/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon08/09/2011
Director's details changed for Mr Claude Rene Lienard on 2011-09-08
dot icon08/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon08/08/2011
Director's details changed for Yanick Andre Jean Paternotte on 2011-08-05
dot icon28/03/2011
Director's details changed for Mr Francois Coart on 2010-12-31
dot icon26/01/2011
Auditor's resignation
dot icon17/01/2011
Register(s) moved to registered office address
dot icon04/01/2011
Appointment of Mrs Severine Pascale Garnham as a secretary
dot icon04/01/2011
Termination of appointment of Cml Secretaries Limited as a secretary
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon28/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Michael Schuller on 2009-09-03
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 08/08/09; full list of members
dot icon02/07/2009
Director appointed mr francois coart
dot icon04/03/2009
Appointment terminate, secretary severine pascale garnham logged form
dot icon24/02/2009
Secretary appointed cml secretaries LIMITED
dot icon22/01/2009
Appointment terminated secretary severine garnham
dot icon08/12/2008
Director appointed yanick andre jean paternotte
dot icon25/11/2008
Memorandum and Articles of Association
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon17/10/2008
Director's change of particulars / michael schuller / 16/10/2008
dot icon21/08/2008
Return made up to 08/08/08; full list of members
dot icon01/07/2008
Director appointed jacques gounon
dot icon29/11/2007
Certificate of change of name
dot icon17/09/2007
Director's particulars changed
dot icon06/09/2007
Return made up to 08/08/07; full list of members
dot icon13/08/2007
Resolutions
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Full accounts made up to 2005-12-31
dot icon02/02/2007
Director's particulars changed
dot icon10/08/2006
Return made up to 08/08/06; full list of members
dot icon28/06/2006
Secretary's particulars changed
dot icon28/06/2006
Secretary's particulars changed
dot icon04/01/2006
Registered office changed on 04/01/06 from: cheriton parc cheriton high street folkestone kent CT19 4QS
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 08/08/05; full list of members
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon22/02/2005
New secretary appointed
dot icon08/12/2004
Secretary resigned
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
New director appointed
dot icon01/09/2004
Return made up to 08/08/04; full list of members
dot icon26/07/2004
Director's particulars changed
dot icon09/07/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon18/08/2003
Return made up to 08/08/03; full list of members
dot icon11/03/2003
New director appointed
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon20/09/2002
Return made up to 08/08/02; full list of members
dot icon20/09/2002
Secretary resigned
dot icon20/09/2002
Director resigned
dot icon09/08/2002
Auditor's resignation
dot icon03/12/2001
Full accounts made up to 2001-01-31
dot icon08/10/2001
New director appointed
dot icon05/10/2001
New secretary appointed
dot icon21/09/2001
Director resigned
dot icon21/09/2001
Secretary resigned
dot icon13/08/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon13/08/2001
Return made up to 08/08/01; full list of members
dot icon28/02/2001
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
Registered office changed on 15/02/01 from: sg house 41 tower hill london EC3N 4SG
dot icon15/02/2001
New director appointed
dot icon09/02/2001
Secretary resigned
dot icon09/02/2001
Director resigned
dot icon09/02/2001
Director resigned
dot icon09/02/2001
Director resigned
dot icon01/02/2001
Certificate of change of name
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon29/08/2000
Return made up to 08/08/00; full list of members
dot icon29/08/2000
New director appointed
dot icon14/08/2000
New secretary appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
Secretary resigned;director resigned
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Location of register of members
dot icon14/08/2000
Registered office changed on 14/08/00 from: westminster house kew road richmond surrey TW9 2ND
dot icon07/04/2000
Certificate of change of name
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Director resigned
dot icon21/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
Secretary resigned;director resigned
dot icon21/03/2000
Registered office changed on 21/03/00 from: sg house 41 tower hill london EC3N 4SG
dot icon21/03/2000
Location of register of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 08/08/99; full list of members
dot icon18/08/1999
Location of register of members address changed
dot icon18/08/1999
Location of debenture register address changed
dot icon11/11/1998
Registered office changed on 11/11/98 from: 41, tower hill, london. EC3A 4HA
dot icon09/11/1998
Director resigned
dot icon02/10/1998
Full accounts made up to 1997-12-31
dot icon01/10/1998
Certificate of change of name
dot icon29/09/1998
New secretary appointed;new director appointed
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Secretary resigned
dot icon28/08/1998
Return made up to 08/08/98; full list of members
dot icon30/07/1998
New director appointed
dot icon10/07/1998
New director appointed
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon07/07/1998
New director appointed
dot icon25/06/1998
New secretary appointed
dot icon25/06/1998
Secretary resigned
dot icon22/04/1998
Director resigned
dot icon08/04/1998
Director's particulars changed
dot icon07/10/1997
Director's particulars changed
dot icon06/10/1997
Director's particulars changed
dot icon29/08/1997
Return made up to 08/08/97; full list of members
dot icon26/08/1997
Secretary's particulars changed
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
New secretary appointed
dot icon01/04/1997
Secretary resigned
dot icon14/11/1996
Auditor's resignation
dot icon04/10/1996
Director's particulars changed
dot icon19/08/1996
Return made up to 08/08/96; full list of members
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon10/08/1995
Return made up to 08/08/95; full list of members
dot icon10/08/1995
Location of register of members address changed
dot icon10/08/1995
Location of debenture register address changed
dot icon23/06/1995
Director's particulars changed
dot icon16/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Director resigned
dot icon29/09/1994
Director resigned;new director appointed
dot icon12/08/1994
Return made up to 08/08/94; full list of members
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon28/02/1994
Secretary's particulars changed
dot icon21/02/1994
Director's particulars changed
dot icon14/10/1993
Director resigned
dot icon22/08/1993
Director's particulars changed
dot icon21/08/1993
Return made up to 08/08/93; full list of members
dot icon13/05/1993
New director appointed
dot icon24/03/1993
Full accounts made up to 1992-12-31
dot icon15/01/1993
Director's particulars changed
dot icon25/08/1992
Return made up to 08/08/92; full list of members
dot icon13/08/1992
Director's particulars changed
dot icon07/07/1992
Secretary resigned
dot icon09/06/1992
Full accounts made up to 1991-12-31
dot icon27/01/1992
Director's particulars changed
dot icon18/12/1991
Director's particulars changed
dot icon10/12/1991
Director's particulars changed
dot icon30/08/1991
New secretary appointed
dot icon23/08/1991
Return made up to 08/08/91; full list of members
dot icon14/06/1991
Accounting reference date extended from 03/12 to 31/12
dot icon17/05/1991
New director appointed
dot icon17/05/1991
New director appointed
dot icon17/05/1991
New director appointed
dot icon17/05/1991
New director appointed
dot icon17/05/1991
New director appointed
dot icon01/05/1991
Director resigned;new director appointed
dot icon18/12/1990
New secretary appointed
dot icon18/12/1990
Secretary resigned;director resigned;new director appointed
dot icon11/12/1990
Certificate of change of name
dot icon06/12/1990
Resolutions
dot icon06/12/1990
Memorandum and Articles of Association
dot icon06/12/1990
Registered office changed on 06/12/90 from: kempson house camomile street london EC3A 7AN
dot icon06/12/1990
Director resigned;new director appointed
dot icon06/12/1990
Accounting reference date notified as 03/12
dot icon27/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1990
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
01/07/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tilbury, Philip
Director
10/03/2000 - 26/07/2000
21
Dax, William Airlie
Director
19/12/2003 - 31/05/2004
19
Walker, John Dallow
Director
29/06/1998 - 28/08/1998
32
Ellis, David James
Director
20/09/1994 - 30/10/1998
112
Gavaghan, David Nicholas
Director
30/04/1993 - 29/06/1998
197

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 LONDON CAREX LIMITED

LONDON CAREX LIMITED is an(a) Active company incorporated on 08/08/1990 with the registered office located at Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XX. 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 LONDON CAREX LIMITED?

toggle

LONDON CAREX LIMITED is currently Active. It was registered on 08/08/1990 .

Where is LONDON CAREX LIMITED located?

toggle

LONDON CAREX LIMITED is registered at Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XX.

What does LONDON CAREX LIMITED do?

toggle

LONDON CAREX LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LONDON CAREX LIMITED?

toggle

The latest filing was on 07/11/2025: Accounts for a dormant company made up to 2024-12-31.