SHAFTESBURY CARNABY LIMITED
Overview
| Company Name | SHAFTESBURY CARNABY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02038836 |
| 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 SHAFTESBURY CARNABY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SHAFTESBURY CARNABY LIMITED located?
| Registered Office Address | Regal House 14 James Street WC2E 8BU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHAFTESBURY CARNABY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAFTESBURY CARNABY PLC | Sep 21, 2016 | Sep 21, 2016 |
| SHAFTESBURY CARNABY LIMITED | Sep 15, 2004 | Sep 15, 2004 |
| SHAFTESBURY DEVELOPMENTS LIMITED | Nov 04, 1986 | Nov 04, 1986 |
| HAVENHOVE LIMITED | Jul 18, 1986 | Jul 18, 1986 |
What are the latest accounts for SHAFTESBURY CARNABY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHAFTESBURY CARNABY 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 SHAFTESBURY CARNABY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew James Price as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 25 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Satisfaction of charge 20 in full | 1 pages | MR04 | ||||||||||
Change of details for Shaftesbury Plc as a person with significant control on Sep 18, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Desna Lee Martin as a secretary on Sep 06, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Appointment of Ms Michelle Veronica Athena Mcgrath 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 | ||||||||||
Change of details for Shaftesbury Plc as a person with significant control on Mar 06, 2023 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 020388360026 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 020388360027 in full | 4 pages | MR04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Ruth Elizabeth Pavey as a secretary on Apr 19, 2023 | 2 pages | AP03 | ||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Brian Bickell as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Andrew James Price 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 | ||||||||||
Appointment of Mr Situl Suryakant Jobanputra as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of SHAFTESBURY CARNABY 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 | 308240760001 | |||||||
| HAWKSWORTH, Ian David | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 115713550003 | |||||
| JOBANPUTRA, Situl Suryakant | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 220745230010 | |||||
| BICKELL, Brian | Secretary | 7a Sylvan Road E11 1QL London | British | 5672800001 | ||||||
| MARTIN, Desna Lee | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 267220370001 | |||||||
| THOMAS, Penelope Ruth | Secretary | Ganton Street Carnaby W1F 7FD London 22 | British | 110881600002 | ||||||
| BICKELL, Brian | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 5672800002 | |||||
| LANE, Jonathan Stewart | Director | Pegasus House 37/43 Sackville Street W1S 3DL London | United Kingdom | British | 35700880002 | |||||
| LEVY, Peter Lawrence | Director | Springfield Road NW8 0QN London 52 | United Kingdom | British | 35543350001 | |||||
| MCGRATH, Michelle Veronica Athena | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 190359360018 | |||||
| PRICE, Andrew James | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 306549910001 | |||||
| QUAYLE, Simon John | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 5784680002 | |||||
| WARD, Christopher Peter Alan | Director | 37-43 Sackville Street W1S 3DL London Pegasus House United Kingdom | United Kingdom | British | 80990890001 | |||||
| WELTON, Thomas James Chisnell | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 55019170003 |
Who are the persons with significant control of SHAFTESBURY CARNABY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shaftesbury Limited | Jun 27, 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