Background WavePink WaveYellow Wave

CARMEL SOUTHEND LIMITED (02070501)

CARMEL SOUTHEND LIMITED (02070501) is an active UK company. incorporated on 4 November 1986. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CARMEL SOUTHEND LIMITED has been registered for 39 years. Current directors include UZEL, Daniel Paul, UZEL, Daniela Anna, UZEL, Nicholas James Martin and 1 others.

Company Number
02070501
Status
active
Type
ltd
Incorporated
4 November 1986
Age
39 years
Address
Acre House, London, NW1 3ER
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
UZEL, Daniel Paul, UZEL, Daniela Anna, UZEL, Nicholas James Martin, UZEL, Ralph Charles, Mr.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARMEL SOUTHEND LIMITED

CARMEL SOUTHEND LIMITED is an active company incorporated on 4 November 1986 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CARMEL SOUTHEND LIMITED was registered 39 years ago.(SIC: 96090)

Status

active

Active since 39 years ago

Company No

02070501

LTD Company

Age

39 Years

Incorporated 4 November 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 30 July 2012To: 10 May 2018
Roxburghe House 273-287 Regent Street London W1B 2HA
From: 4 November 1986To: 30 July 2012
Timeline

39 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Oct 86
Director Joined
Mar 13
Director Joined
May 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Owner Exit
Dec 18
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
May 25
Loan Secured
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

UZEL, Daniela Anna

Active
11/15 William Road, LondonNW1 3ER
Secretary
Appointed N/A

UZEL, Daniel Paul

Active
11/15 William Road, LondonNW1 3ER
Born November 1978
Director
Appointed 22 May 2015

UZEL, Daniela Anna

Active
11/15 William Road, LondonNW1 3ER
Born March 1945
Director
Appointed N/A

UZEL, Nicholas James Martin

Active
11/15 William Road, LondonNW1 3ER
Born March 1976
Director
Appointed 01 Mar 2013

UZEL, Ralph Charles, Mr.

Active
11/15 William Road, LondonNW1 3ER
Born February 1946
Director
Appointed N/A

UZEL, Bohemir

Resigned
26 Berkeley Court, EdgwareHA8 8PJ
Born May 1911
Director
Appointed N/A
Resigned 05 Oct 2000

UZEL, Elsa

Resigned
26 Berkeley Court, EdgwareHA8 8PJ
Born June 1910
Director
Appointed N/A
Resigned 15 Aug 1996

Persons with significant control

2

1 Active
1 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018
William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
16 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Memorandum Articles
11 November 2015
MAMA
Resolution
11 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts Amended With Made Up Date
3 March 2014
AAMDAAMD
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Small
15 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2001
403aParticulars of Charge Subject to s859A
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
25 August 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
27 January 2001
403aParticulars of Charge Subject to s859A
Legacy
27 January 2001
403aParticulars of Charge Subject to s859A
Legacy
27 January 2001
403aParticulars of Charge Subject to s859A
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
6 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
23 September 1996
288288
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
403aParticulars of Charge Subject to s859A
Legacy
31 January 1996
403aParticulars of Charge Subject to s859A
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
8 June 1994
363aAnnual Return
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363aAnnual Return
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
20 September 1991
363aAnnual Return
Resolution
8 May 1991
RESOLUTIONSResolutions
Resolution
8 May 1991
RESOLUTIONSResolutions
Resolution
8 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
18 May 1989
PUC 2PUC 2
Legacy
28 March 1989
395Particulars of Mortgage or Charge
Legacy
17 November 1988
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
24 February 1988
288288
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
395Particulars of Mortgage or Charge
Legacy
12 November 1986
288288
Legacy
12 November 1986
287Change of Registered Office
Certificate Incorporation
4 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
22 October 1986
NEWINCIncorporation