Carebrook (Camden Market) Limited (Companies House Registration Number 05280230) is a private limited company founded on 2004-11-08 in United Kingdom. This company can be found at 101 New Cavendish Street, 1St Floor South, London W1W 6XH. Changed on 2004-11-29, the previous name the business used was Codebridge Limited. Carebrook (Camden Market) Limited is operating under SIC code: 56290 that means "other food services".

Company details

Name Carebrook (camden Market) Limited
Number 05280230
Date of Incorporation: 2004-11-08
End of financial year: 31 March
Address: 101 New Cavendish Street, 1st Floor South, London, W1W 6XH
SIC code: 56290 - Other food services

Moving on to the 1 managing director that can be found in this particular firm, we can name: Gerard L. (appointed on 18 November 2004). 1 secretary is also present: Luca C. (appointed on 01 April 2009). The official register indexes 3 persons of significant control, namely: Carebrook Holdings Ltd can be reached at First Floor South, W1W 6XH London. This corporate PSC owns over 3/4 of shares,. Gerard L. owns over 3/4 of shares, Emmett L. owns over 3/4 of shares.

Directors

Accounts data

Date of Accounts 2012-03-31 2013-03-31 2015-03-31 2016-03-31
Current Assets 1,388,928 1,729,002 2,534,141 2,544,208
Fixed Assets 358,989 294,046 206,865 170,896
Intangible Fixed Assets 11,500 9,500 5,500 3,500
Number Shares Allotted - 1 - 1
Shareholder Funds 1,154,504 1,381,740 1,869,828 1,909,064
Tangible Fixed Assets 347,489 284,546 201,365 167,396
Total Assets Less Current Liabilities 1,303,956 1,469,558 1,869,828 1,909,064

People with significant control

Carebrook Holdings Ltd
31 March 2020
Address 101 New Cavendish Street First Floor South, London, W1W 6XH, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies Register
Registration number 10701552
Nature of control: 75,01-100% shares
Gerard L.
23 March 2017 - 31 March 2020
Nature of control: 75,01-100% shares
Emmett L.
6 April 2016 - 23 March 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Address change date: 2023/04/03. New Address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Previous address: 64 New Cavendish Street London W1G 8TB
filed on: 3rd, April 2023 | address
Free Download (1 page)