Carey England Limited LONDON


Carey England started in year 1995 as Private Limited Company with registration number 03087934. The Carey England company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 280 Bishopsgate. Postal code: EC2M 4RB. Since 2004/11/01 Carey England Limited is no longer carrying the name Camelot Barthropp.

Currently there are 2 directors in the the firm, namely Mitchell L. and Gregory M.. In addition one secretary - Gregory M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carey England Limited Address / Contact

Office Address 280 Bishopsgate
Town London
Post code EC2M 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03087934
Date of Incorporation Fri, 4th Aug 1995
Industry Taxi operation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Mitchell L.

Position: Director

Appointed: 27 April 2018

Gregory M.

Position: Secretary

Appointed: 29 September 2005

Gregory M.

Position: Director

Appointed: 29 September 2005

Gary K.

Position: Director

Appointed: 08 January 2007

Resigned: 20 April 2018

Nicholas R.

Position: Secretary

Appointed: 13 September 2005

Resigned: 29 September 2005

Patrick C.

Position: Director

Appointed: 30 September 2004

Resigned: 01 September 2005

Devin M.

Position: Director

Appointed: 01 July 2004

Resigned: 08 January 2007

Patrick C.

Position: Secretary

Appointed: 26 June 2003

Resigned: 01 September 2005

James D.

Position: Director

Appointed: 01 April 2003

Resigned: 30 September 2005

Guy T.

Position: Director

Appointed: 01 December 2000

Resigned: 10 July 2003

John W.

Position: Secretary

Appointed: 01 March 1996

Resigned: 16 October 2003

Don D.

Position: Director

Appointed: 29 February 1996

Resigned: 01 December 2000

Vincent W.

Position: Director

Appointed: 29 February 1996

Resigned: 20 October 2004

Ramon P.

Position: Director

Appointed: 08 August 1995

Resigned: 28 February 1996

Martin R.

Position: Secretary

Appointed: 08 August 1995

Resigned: 29 February 1996

John W.

Position: Director

Appointed: 08 August 1995

Resigned: 16 October 2003

Samuel B.

Position: Director

Appointed: 08 August 1995

Resigned: 29 February 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1995

Resigned: 08 August 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 August 1995

Resigned: 08 September 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Carey Uk Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carey Uk Limited

100 New Bridge Street, London, EC4V 6JA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House For England & Wales
Registration number 3142406
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Camelot Barthropp November 1, 2004
Speed 6060 September 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand67 948265 982
Current Assets520 7861 022 457
Debtors452 838756 475
Net Assets Liabilities-3 845 976-3 812 124
Other Debtors 12 678
Property Plant Equipment443 618645 673
Other
Accrued Liabilities Deferred Income189 664172 309
Accumulated Amortisation Impairment Intangible Assets132 442146 875
Accumulated Depreciation Impairment Property Plant Equipment594 397746 899
Additions Other Than Through Business Combinations Intangible Assets 19 350
Additions Other Than Through Business Combinations Property Plant Equipment 354 557
Amounts Owed By Group Undertakings117 722117 722
Amounts Owed To Group Undertakings2 151 8913 382 788
Average Number Employees During Period6558
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment435 475645 673
Creditors31 748188 291
Finance Lease Liabilities Present Value Total31 748188 291
Fixed Assets453 752660 724
Increase From Amortisation Charge For Year Intangible Assets 14 433
Increase From Depreciation Charge For Year Property Plant Equipment 152 502
Intangible Assets10 13415 051
Intangible Assets Gross Cost142 576161 926
Net Current Assets Liabilities-4 267 980-4 284 557
Other Creditors59 09630 631
Other Taxation Social Security Payable1 176 887794 130
Prepayments Accrued Income44 13337 621
Property Plant Equipment Gross Cost1 038 0151 392 572
Total Assets Less Current Liabilities-3 814 228-3 623 833
Trade Creditors Trade Payables1 073 807801 371
Trade Debtors Trade Receivables290 983588 454
Director Remuneration127 897152 612
Director Remuneration Benefits Including Payments To Third Parties135 772162 439

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 12th, September 2023
Free Download (16 pages)

Company search