Company NameCarrington Cars Limited
DirectorPoonam Chauhan
Company StatusActive
Company Number03394472
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePoonam Chauhan
NationalityBritish
StatusCurrent
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRidge House Warren Lane
Grays
Essex
RM16 6YG
Director NameMr Poonam Chauhan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidge House Warren Lane
Grays
Essex
RM16 6YG
Director NameMr Harish Chauhan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address4 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecarringtoncars.com

Location

Registered AddressRidge House
Warren Lane
Grays
Essex
RM16 6YG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Shareholders

1 at £1Mr Harish Chauhan
50.00%
Ordinary
1 at £1Mr Poonam Chauhan
50.00%
Ordinary

Financials

Year2014
Net Worth£352
Cash£10,160
Current Liabilities£87,331

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Charges

27 August 2021Delivered on: 2 September 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: Property:. 189 high street south london E6 3PA. Title number:. EGL367490.
Outstanding
4 March 2020Delivered on: 12 March 2020
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: All that freehold land and buildings being white horse service station, 189 high street south, east ham, london (E6 3PA) and registered under title number EGL367490 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.
Outstanding
5 October 2007Delivered on: 26 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 189 high street south east ham london.
Outstanding
15 June 2000Delivered on: 26 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
6 March 2000Delivered on: 13 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as white horse service station, 189 high street south, east ham, london borough of newham t/no: EGL367490.
Outstanding

Filing History

20 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
19 August 2020Change of details for Mr Poonam Chauhan as a person with significant control on 18 August 2020 (2 pages)
19 August 2020Change of details for Mr Poonam Chauhan as a person with significant control on 18 August 2020 (2 pages)
18 August 2020Director's details changed for Mr Poonam Chauhan on 18 August 2020 (2 pages)
18 August 2020Registered office address changed from C/O Mr Harish Chauhan Hazel Oak, Warren Heights Chafford Hundred Grays Essex RM16 6YH England to Ridge House Warren Lane Grays Essex RM16 6YG on 18 August 2020 (1 page)
18 August 2020Secretary's details changed for Poonam Chauhan on 18 August 2020 (1 page)
18 August 2020Director's details changed for Mr Poonam Chauhan on 18 August 2020 (2 pages)
18 August 2020Change of details for Mr Poonam Chauhan as a person with significant control on 18 August 2020 (2 pages)
4 August 2020Appointment of Mr Poonam Chauhan as a director on 31 July 2020 (2 pages)
4 August 2020Termination of appointment of Harish Chauhan as a director on 31 July 2020 (1 page)
22 July 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
12 March 2020Registration of charge 033944720004, created on 4 March 2020 (29 pages)
3 March 2020Satisfaction of charge 3 in full (1 page)
3 March 2020Satisfaction of charge 1 in full (1 page)
3 March 2020Satisfaction of charge 2 in full (1 page)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
20 February 2019Amended total exemption full accounts made up to 30 June 2017 (4 pages)
31 August 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 July 2018Compulsory strike-off action has been discontinued (1 page)
30 July 2018Confirmation statement made on 23 June 2018 with updates (3 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Micro company accounts made up to 30 June 2016 (3 pages)
30 November 2017Micro company accounts made up to 30 June 2016 (3 pages)
23 June 2017Registered office address changed from C/O Mr. Harry Chauhan Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH to Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH England to C/O Mr Harish Chauhan Hazel Oak, Warren Heights Chafford Hundred Grays Essex RM16 6YH on 23 June 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Registered office address changed from Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH England to C/O Mr Harish Chauhan Hazel Oak, Warren Heights Chafford Hundred Grays Essex RM16 6YH on 23 June 2017 (1 page)
23 June 2017Registered office address changed from C/O Mr. Harry Chauhan Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH to Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH on 23 June 2017 (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Director's details changed for Harish Chauhan on 12 October 2016 (2 pages)
13 October 2016Secretary's details changed for Poonam Chauhan on 12 October 2016 (1 page)
13 October 2016Director's details changed for Harish Chauhan on 12 October 2016 (2 pages)
13 October 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-10-13
  • GBP 2
(6 pages)
13 October 2016Secretary's details changed for Poonam Chauhan on 12 October 2016 (1 page)
13 October 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-10-13
  • GBP 2
(6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 May 2016Compulsory strike-off action has been suspended (1 page)
25 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
24 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
16 September 2015Compulsory strike-off action has been suspended (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 August 2010Director's details changed for Harish Chauhan on 26 June 2010 (2 pages)
4 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Harish Chauhan on 26 June 2010 (2 pages)
3 August 2010Registered office address changed from 189 High Street South East Ham London E6 3PA on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 189 High Street South East Ham London E6 3PA on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 189 High Street South East Ham London E6 3PA on 3 August 2010 (1 page)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 September 2009Return made up to 27/06/09; full list of members (3 pages)
8 September 2009Return made up to 27/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 December 2008Return made up to 27/06/08; full list of members (3 pages)
4 December 2008Return made up to 27/06/08; full list of members (3 pages)
3 December 2008Return made up to 27/06/07; full list of members (3 pages)
3 December 2008Return made up to 27/06/06; full list of members (3 pages)
3 December 2008Return made up to 27/06/07; full list of members (3 pages)
3 December 2008Return made up to 27/06/06; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 October 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2004Return made up to 27/06/04; full list of members (5 pages)
8 November 2004Return made up to 27/06/04; full list of members (5 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
3 November 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 November 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
23 September 2003Return made up to 27/06/03; full list of members (6 pages)
23 September 2003Return made up to 27/06/03; full list of members (6 pages)
28 August 2002Return made up to 27/06/02; full list of members (5 pages)
28 August 2002Return made up to 27/06/02; full list of members (5 pages)
23 August 2002Registered office changed on 23/08/02 from: 86 burges road london E6 2BH (1 page)
23 August 2002Registered office changed on 23/08/02 from: 86 burges road london E6 2BH (1 page)
4 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
4 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
6 August 2001Return made up to 27/06/01; full list of members (6 pages)
6 August 2001Return made up to 27/06/01; full list of members (6 pages)
26 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
26 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
5 September 2000Return made up to 27/06/00; no change of members (4 pages)
5 September 2000Return made up to 27/06/00; no change of members (4 pages)
26 June 2000Particulars of mortgage/charge (4 pages)
26 June 2000Particulars of mortgage/charge (4 pages)
4 May 2000Full accounts made up to 30 June 1999 (10 pages)
4 May 2000Full accounts made up to 30 June 1999 (10 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
5 October 1999Return made up to 27/06/99; no change of members (4 pages)
5 October 1999Return made up to 27/06/99; no change of members (4 pages)
29 April 1999Full accounts made up to 30 June 1998 (10 pages)
29 April 1999Full accounts made up to 30 June 1998 (10 pages)
28 July 1998Return made up to 27/06/98; full list of members (6 pages)
28 July 1998Return made up to 27/06/98; full list of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: 36 wadham gardens greenford middlesex UB6 0BP (1 page)
5 March 1998Registered office changed on 05/03/98 from: 36 wadham gardens greenford middlesex UB6 0BP (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (2 pages)
27 June 1997Incorporation (20 pages)
27 June 1997Incorporation (20 pages)