CARNABY INVESTMENTS LIMITED
Overview
Company Name | CARNABY INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00579637 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARNABY INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARNABY INVESTMENTS LIMITED located?
Registered Office Address | Regal House 14 James Street WC2E 8BU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CARNABY INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CARNABY INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jan 15, 2026 |
---|---|
Next Confirmation Statement Due | Jan 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 15, 2025 |
Overdue | No |
What are the latest filings for CARNABY INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Appointment of Andrew James Price as a director on Jan 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Peter Alan Ward as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jessica Louise Mundy as a secretary on Sep 07, 2023 | 1 pages | TM02 | ||
Change of details for Shaftesbury Plc as a person with significant control on Mar 06, 2023 | 2 pages | PSC05 | ||
Appointment of Ruth Elizabeth Pavey as a secretary on Apr 19, 2023 | 2 pages | AP03 | ||
Current accounting period extended from Sep 29, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Brian Bicknell as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Situl Suryakant Jobanputra as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ian David Hawksworth as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon John Quayle as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Registered office address changed from 22 Ganton Street Carnaby London W1F 7FD to Regal House 14 James Street London WC2E 8BU on Mar 07, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2022 | 1 pages | AA | ||
Accounts for a dormant company made up to Sep 29, 2021 | 1 pages | AA | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Jessica Louise Mundy as a secretary on Feb 03, 2020 | 2 pages | AP03 | ||
Termination of appointment of Penelope Ruth Thomas as a secretary on Feb 03, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CARNABY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAVEY, Ruth Elizabeth | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 308301710001 | |||||||
HAWKSWORTH, Ian David | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | Chartered Surveyor | 115713550003 | ||||
JOBANPUTRA, Situl Suryakant | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | Company Director | 220745230010 | ||||
PRICE, Andrew James | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | Surveyor | 306549910001 | ||||
MUNDY, Jessica Louise | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 266797080001 | |||||||
THOMAS, Penelope Ruth | Secretary | Ganton Street Carnaby W1F 7FD London 22 | British | Company Secretary | 110881600002 | |||||
MGP MANAGEMENT LIMITED | Secretary | 6 Cenacle Close West Heath Road NW3 7UE London | 60321670001 | |||||||
BICKNELL, Brian | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | British | Chartered Accountant | 126856730001 | |||||
GEE, Michael Ivor | Director | 6 Cenacle Close NW3 7UE London | British | Retired | 12846780001 | |||||
GEE, Moragh Ingrid | Director | 6 Cenacle Close NW3 7UE London | British | Arts Therapist | 7756690001 | |||||
GODFREY, Barbara Ruth | Director | 17 Clifton Hill NW8 0QE London | British | Non Executive Company Director | 14442070001 | |||||
GODFREY, Malcolm Paul Weston, Doctor | Director | 17 Clifton Hill NW8 0QE London | British | Non Executive Company Director | 31571480001 | |||||
LANE, Jonathan Stewart | Director | Pegasus House 37-43 Sackville Street W1S 3DL London | United Kingdom | British | Chartered Surveyor | 35700880002 | ||||
QUAYLE, Simon John | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | Chartered Surveyor | 5784680002 | ||||
WARD, Christopher Peter Alan | Director | 37-43 Sackville Street W1S 3DL London Pegasus House United Kingdom | United Kingdom | British | Finance Director | 80990890001 |
Who are the persons with significant control of CARNABY INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shaftesbury Plc | Apr 06, 2016 | 14 James Street WC2E 8BU London Regal House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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