Company number 03094275
Status Active
Incorporation Date 23 August 1995
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAREBROOK LIMITED are www.carebrook.co.uk, and www.carebrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Carebrook Limited is a Private Limited Company.
The company registration number is 03094275. Carebrook Limited has been working since 23 August 1995.
The present status of the company is Active. The registered address of Carebrook Limited is 64 New Cavendish Street London W1g 8tb. . CONCU, Gianluca is a Secretary of the company. LOUGHRAN, Gerard is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary LOUGHRAN, Emmett has been resigned. Secretary LOUGHRAN, Susan has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".
Current Directors
Resigned Directors
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 18 October 1995
Appointed Date: 23 August 1995
Persons With Significant Control
CAREBROOK LIMITED Events
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 23 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
25 Oct 1995
New director appointed
25 Oct 1995
Director resigned
25 Oct 1995
Secretary resigned
25 Oct 1995
Registered office changed on 25/10/95 from: 47/49 green lane northwood middlesex HA6 3AE
23 Aug 1995
Incorporation
30 September 2010
Legal mortgage
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 21A block a st georges wharf london with the benefit…
13 August 2010
Legal mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 341 kentish town road london with the benefit of all…
16 February 2009
Legal mortgage
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 18 camden high street camden london t/no NGL898075;…
7 August 2006
Rent deposit deed
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Valarie Lynn Cumming John Bruce Young James Lander and Peter Brian Hayes
Description: All such sums as shall for the time being stand to the…
24 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 29/30 queens road, clifton , bristol…
24 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 261 camden high street, london. With…
23 February 1996
Fixed and floating charge
Delivered: 7 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…