CARSAN LIMITED
Overview
| Company Name | CARSAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06723022 |
| 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 CARSAN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARSAN LIMITED located?
| Registered Office Address | Berkeley House 304 Regents Park Road N3 2JX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARSAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAIRHOLD HOMES INVESTMENT (NO.18) LIMITED | Oct 14, 2008 | Oct 14, 2008 |
What are the latest accounts for CARSAN 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 CARSAN LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for CARSAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 14, 2025 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Appointment of Mr Michael David Watson as a director on Feb 22, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 14, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 14, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Appointment of Mr Paul Hallam as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Appointment of Mr Daniel Lau as a secretary on Jul 10, 2019 | 2 pages | AP03 | ||
Termination of appointment of Paul Hallam as a secretary on Jul 10, 2019 | 1 pages | TM02 | ||
Change of details for Lightyear Estates Holdings Limited as a person with significant control on Apr 02, 2019 | 2 pages | PSC05 | ||
Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on Mar 28, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Oct 14, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX England to Berkeley House 304 Regents Park Road London N3 2JY on Nov 05, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Notification of Lightyear Estates Holdings Limited as a person with significant control on Feb 13, 2018 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jul 26, 2018 | 2 pages | PSC09 | ||
Who are the officers of CARSAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAU, Daniel | Secretary | 304 Regents Park Road N3 2JX London Berkeley House England | 260381360001 | |||||||
| HALLAM, Paul | Director | 304 Regents Park Road N3 2JX London Berkeley House England | England | British | 260389200001 | |||||
| MCGILL, Christopher Charles | Director | 302 Regents Park Road N3 2JX London Molteno House England | England | British | 164210850001 | |||||
| PROCTER, William Kenneth | Director | 302 Regents Park Road N3 2JX London Molteno House England | England | British | 179204780001 | |||||
| WATSON, Michael David | Director | Park Lane W1K 1RB London 35 England | England | British | 63440350001 | |||||
| DRINNAN, Jamie | Secretary | Curzon Street W1J 5JA London 5th Floor Leconfield House England | 222339730001 | |||||||
| HALLAM, Paul | Secretary | 302 Regents Park Road N3 2JX London Molteno House England | 243138450001 | |||||||
| HALLAM, Paul | Secretary | Park Lane W1K 1RB London 35 United Kingdom | 167212900001 | |||||||
| KIRWIN-TAYLOR, John Crispin Daniel | Secretary | Park Lane W1K 1RB London 35 England | 202476320001 | |||||||
| RAPLEY, Ian | Secretary | 28a Ickwell Road SG18 9AB Northill Bedfordshire | British | 104372330001 | ||||||
| WOLFSON, Alan | Secretary | Park Lane W1K 1RB London 35 United Kingdom | British | 55840480004 | ||||||
| OVALSEC LIMITED | Nominee Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 | 900002570001 | |||||||
| MCGILL, Christopher Charles | Director | Park Lane W1K 1RB London 35 United Kingdom | England | British | 158021700001 | |||||
| MCGILL, Christopher Charles | Director | The Holloway HP27 0LR Whiteleaf The Old Barn Buckinghamshire | United Kingdom | British | 140593930001 | |||||
| PROCTER, William Kenneth, Mr. | Director | Park Lane W1K 1RB London 35 United Kingdom | United Kingdom | British | 98678880005 | |||||
| RAPLEY, Ian | Director | Park Lane W1K 1RB London 35 | United Kingdom | British | 152894020001 | |||||
| TCHENGUIZ, Vincent Aziz | Director | Curzon Street W1J 5JA London 5th Floor Leconfield House England | England | British | 71890500004 | |||||
| TCHENGUIZ, Vincent Aziz | Director | Park Lane W1K 1RB London 35 | United Kingdom | British | 71890500003 | |||||
| WATSON, Michael David | Director | Park Lane W1K 1RB London 35 England | England | British | 63440350001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | Temple Back East Temple Quay BS1 6EG Bristol 2 | 900002560001 |
Who are the persons with significant control of CARSAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lightyear Estates Holdings Limited | Feb 13, 2018 | 304 Regents Park Road N3 2JX London Berkeley House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CARSAN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 14, 2016 | Feb 13, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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