CARA LONDON LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG8 9AQ

Company number 01455937
Status Active
Incorporation Date 23 October 1979
Company Type Private Limited Company
Address 4 THAMES COURT, GORING, READING, RG8 9AQ
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Current accounting period extended from 31 January 2017 to 30 June 2017; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 206,049 . The most likely internet sites of CARA LONDON LIMITED are www.caralondon.co.uk, and www.cara-london.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-five years and twelve months. Cara London Limited is a Private Limited Company. The company registration number is 01455937. Cara London Limited has been working since 23 October 1979. The present status of the company is Active. The registered address of Cara London Limited is 4 Thames Court Goring Reading Rg8 9aq. The company`s financial liabilities are £309.94k. It is £-46.78k against last year. The cash in hand is £4.52k. It is £0.98k against last year. And the total assets are £914.27k, which is £48.43k against last year. PELLS, Emma is a Secretary of the company. SOMMERVILLE, James Donald is a Secretary of the company. WEBSELL, Penelope Joan is a Secretary of the company. SOMMERVILLE, James Donald is a Director of the company. Secretary BOSIER, Brian Tom has been resigned. Director SOMMERVILLE, Martha Weir has been resigned. The company operates in "Retail sale of footwear in specialised stores".


cara london Key Finiance

LIABILITIES £309.94k
-14%
CASH £4.52k
+27%
TOTAL ASSETS £914.27k
+5%
All Financial Figures

Current Directors

Secretary
PELLS, Emma
Appointed Date: 01 June 2012

Secretary
SOMMERVILLE, James Donald
Appointed Date: 28 February 1994

Secretary
WEBSELL, Penelope Joan
Appointed Date: 17 October 2003

Director

Resigned Directors

Secretary
BOSIER, Brian Tom
Resigned: 28 February 1994

Director
SOMMERVILLE, Martha Weir
Resigned: 01 October 2007
84 years old

CARA LONDON LIMITED Events

08 Feb 2017
Current accounting period extended from 31 January 2017 to 30 June 2017
20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 206,049

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Jul 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 206,049

...
... and 89 more events
26 May 1988
Company name changed midas shoe sales LIMITED\certificate issued on 27/05/88

26 Apr 1988
Particulars of mortgage/charge

24 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1987
Return made up to 28/02/86; no change of members

22 Jun 1987
Full accounts made up to 28 February 1986

CARA LONDON LIMITED Charges

6 November 2009
Debenture
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 June 2003
Debenture
Delivered: 1 July 2003
Status: Satisfied on 19 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1995
Mortgage debenture
Delivered: 2 August 1995
Status: Satisfied on 19 September 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 April 1988
Debenture
Delivered: 26 April 1988
Status: Satisfied on 14 December 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…