CARAT BUSINESS LIMITED

CARAT BUSINESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCARAT BUSINESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02660350
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARAT BUSINESS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARAT BUSINESS LIMITED located?

    Registered Office Address
    10 Triton Street
    Regent'S Place
    NW1 3BF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARAT BUSINESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CARAT BUSINESS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CARAT BUSINESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Nov 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Appointment of Mr Nicholas Paul Thomas as a director on May 18, 2015

    2 pagesAP01

    Termination of appointment of Robert Anthony Horler as a director on May 22, 2015

    1 pagesTM01

    Termination of appointment of Patrick Richard Glydon as a director on May 22, 2015

    1 pagesTM01

    Annual return made up to Nov 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Nov 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 2
    SH01

    Appointment of Claire Margaret Price as a director

    2 pagesAP01

    Appointment of Mr Patrick Richard Glydon as a director

    2 pagesAP01

    Termination of appointment of Peter Wallace as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Nov 05, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Termination of appointment of Nigel Sharrocks as a director

    1 pagesTM01

    Termination of appointment of Nigel Sharrocks as a director

    1 pagesTM01

    Annual return made up to Nov 05, 2011 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Oct 07, 2019Other The address of NIGEL SHARROCKS, former director of CARAT BUSINESS LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006

    Who are the officers of CARAT BUSINESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    153901250001
    PRICE, Claire Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director181956820001
    THOMAS, Nicholas Paul
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    EnglandBritishCompany Director140299870002
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Secretary
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    British38963210001
    FOSTER, John Leslie
    33 Grove Hill
    E18 2JB London
    Secretary
    33 Grove Hill
    E18 2JB London
    BritishFinance Director11815790001
    JAMISON, Mark Paul
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    Secretary
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    BritishDirector211636160002
    MARSTON, Gregory Lionel
    24 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    Secretary
    24 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    British69600590001
    POWLEY, Roger Peter
    9 Alleyn Park
    Dulwich
    SE21 8AU London
    Secretary
    9 Alleyn Park
    Dulwich
    SE21 8AU London
    BritishDirector9781820001
    ROSS, John Howard
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    Secretary
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    BritishCompany Secretary2826100002
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    146813580001
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Director
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    BritishDirector38963210001
    ALTMAN, Alex Edward
    37 Southway
    N20 8DD Totteridge
    Director
    37 Southway
    N20 8DD Totteridge
    EnglandBritishManaging Director162507870001
    BEAN, Christopher John
    81 Sandhurst Road
    Catford
    SE6 1UP London
    Director
    81 Sandhurst Road
    Catford
    SE6 1UP London
    BritishMedia Independent23673680001
    BLACKDEN, Guy Marcus
    The Hollies
    Three Leg Cross
    TN5 7HL Ticehurst
    East Sussex
    Director
    The Hollies
    Three Leg Cross
    TN5 7HL Ticehurst
    East Sussex
    BritishAdvertising79233200001
    CLARKE, Paul
    6 Jerningham Road
    SE14 5NX London
    Director
    6 Jerningham Road
    SE14 5NX London
    BritishDirector44518800003
    COLLETT, Brian
    10 Norwich Street
    EC4A 1BD London
    Director
    10 Norwich Street
    EC4A 1BD London
    BritishDirector32267100001
    CRAZE, Mark Robert Benjamin
    3 Gorse Corner
    Townsend Drive
    AL3 5SH St. Albans
    Hertfordshire
    Director
    3 Gorse Corner
    Townsend Drive
    AL3 5SH St. Albans
    Hertfordshire
    BritishChief Executive66057100001
    EDWARDS, Lyn
    19 Ringwood Gardens
    Isle Of Dogs
    E14 9WY London
    Director
    19 Ringwood Gardens
    Isle Of Dogs
    E14 9WY London
    BritishAdvertising73637080001
    FOSTER, John Leslie
    33 Grove Hill
    E18 2JB London
    Director
    33 Grove Hill
    E18 2JB London
    Great BritainBritishFinance Director11815790001
    GLYDON, Patrick Richard
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director110646220001
    HORLER, Robert Anthony
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishDirector156167720001
    HOWELL, Richard
    Corner Meadow
    Lulworth Road
    BH20 6BU Wool
    Dorset
    Director
    Corner Meadow
    Lulworth Road
    BH20 6BU Wool
    Dorset
    BritishDirector47960220001
    JAMISON, Mark Paul
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    Director
    Ashling 3 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    United KingdomBritishDirector211636160002
    JARVIS, Michael Ernest
    16 Ashlone Road
    Putney
    SW15 1LR London
    Director
    16 Ashlone Road
    Putney
    SW15 1LR London
    BritishDirector21472240001
    MACCORMACK, Sheena Joanna
    31 Highbury Park
    N5 1TH London
    Middlesex
    Director
    31 Highbury Park
    N5 1TH London
    Middlesex
    BritishMedia Independent89242320001
    MARSTON, Gregory Lionel
    24 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    Director
    24 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    BritishAccountant69600590001
    POWLEY, Roger Peter
    9 Alleyn Park
    Dulwich
    SE21 8AU London
    Director
    9 Alleyn Park
    Dulwich
    SE21 8AU London
    BritishDirector9781820001
    READ, Anthony Philip Rawles
    8 Bewley Lane
    Lacock
    SN15 2PG Chippenham
    Wiltshire
    Director
    8 Bewley Lane
    Lacock
    SN15 2PG Chippenham
    Wiltshire
    BritishMedia Independent47356570001
    SHARROCKS, Nigel
    NW3
    Director
    NW3
    United KingdomBritishChief Executive104398140001
    TAHERI, Nagmeh
    Lambs Cottage
    Garricks Villa Hampton Court Road
    TW12 2EJ Hampton
    Middlesex
    Director
    Lambs Cottage
    Garricks Villa Hampton Court Road
    TW12 2EJ Hampton
    Middlesex
    EnglandBritishMedia Director106002960001
    TAYLOR, Nicola
    54a Battersea Park Road
    Battersea
    SW11 4JP London
    Director
    54a Battersea Park Road
    Battersea
    SW11 4JP London
    BritishAdvertising79395710001
    WALLACE, Peter Gary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    United KingdomBritishDirector130701650001

    Does CARAT BUSINESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental composite guarantee and charge
    Created On Jun 23, 1995
    Delivered On Jun 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generaleas Trustee and Agent for the Banks
    Transactions
    • Jun 30, 1995Registration of a charge (395)
    • Sep 11, 2015Satisfaction of a charge (MR04)
    Supplemental composite guarantee and charge
    Created On Jun 23, 1995
    Delivered On Jun 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "charges" (as defined in the charge)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks)
    Transactions
    • Jun 29, 1995Registration of a charge (395)
    • Sep 11, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Nov 17, 1993
    Delivered On Nov 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 10TH november 1993 and this charge
    Short particulars
    All stocks shares and/or other securities of the companies specified therein. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 24, 1993Registration of a charge (395)
    • Sep 11, 2015Satisfaction of a charge (MR04)
    Supplemental composite guarantee and charge
    Created On Nov 12, 1993
    Delivered On Nov 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "facilities" (as defined) and this charge
    Short particulars
    All of the company's stocks shares and/or other securities as specified in forn 395. see the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks
    Transactions
    • Nov 25, 1993Registration of a charge (395)
    • Sep 11, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Sep 14, 1992
    Delivered On Sep 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the composite guaranteeand charge and the facilities agreement dated 7TH may 1991 (as defined)
    Short particulars
    First floating charge over undertaking and all other property assets and rightswhatsoever and wheresoever present and future and stock in trade of the company the deposit in relation to the charged property see form 395 ref M99.
    Persons Entitled
    • Samuel Montagu & Co.Limitedas Trustee and Agent for the Banks
    Transactions
    • Sep 25, 1992Registration of a charge (395)
    • Sep 11, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0