CARDS R US LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 01995857
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Director's details changed for Mr Navin Valamootoo on 15 September 2016. The most likely internet sites of CARDS R US LIMITED are www.cardsrus.co.uk, and www.cards-r-us.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cards R Us Limited is a Private Limited Company. The company registration number is 01995857. Cards R Us Limited has been working since 05 March 1986. The present status of the company is Active. The registered address of Cards R Us Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . VALAMOOTOO, Navin is a Director of the company. Secretary SHARMA, Deepak has been resigned. Secretary SHARMA, Lajwanti has been resigned. Director SHARMA, Chakar Verti has been resigned. Director SHARMA, Deepak has been resigned. Director SHARMA, Rakesh has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
VALAMOOTOO, Navin
Appointed Date: 08 February 2012
57 years old

Resigned Directors

Secretary
SHARMA, Deepak
Resigned: 09 February 2012
Appointed Date: 16 November 1994

Secretary
SHARMA, Lajwanti
Resigned: 16 November 1994

Director
SHARMA, Chakar Verti
Resigned: 29 October 1994
106 years old

Director
SHARMA, Deepak
Resigned: 09 February 2012
73 years old

Director
SHARMA, Rakesh
Resigned: 09 February 2012
70 years old

Persons With Significant Control

Raptor Capital Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARDS R US LIMITED Events

02 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
02 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 Oct 2016
Director's details changed for Mr Navin Valamootoo on 15 September 2016
19 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
19 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 94 more events
31 Oct 1988
Accounting reference date shortened from 31/08 to 30/11

02 Dec 1987
Wd 10/11/87 ad 05/03/87--------- £ si 98@1=98 £ ic 2/100

06 Sep 1987
Registered office changed on 06/09/87 from: 17 widegate street london E1 7HP

06 Sep 1987
Accounting reference date shortened from 31/03 to 31/08

05 Mar 1986
Incorporation

CARDS R US LIMITED Charges

9 March 1993
Charge
Delivered: 20 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
21 May 1992
Legal charge
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 29 (unit 23) queensmere slough berkshire…
16 March 1992
Legal charge
Delivered: 2 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leasehold property k/a unit 030 whiteleys queensway…
26 January 1990
Charge
Delivered: 3 February 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts floating charge…
26 January 1990
Legal charge
Delivered: 3 February 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a unit f 11 the flats 118/124 oxford street…
23 March 1989
Legal charge
Delivered: 25 March 1989
Status: Satisfied on 22 August 1990
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit F11 the plaza oxford street london.
20 December 1988
Debenture
Delivered: 3 January 1989
Status: Satisfied on 22 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…