SHAFTESBURY CARNABY PLC

Regal House Regal House, London, WC2E 8BU, United Kingdom
StatusACTIVE
Company No.02038836
CategoryPrivate Limited Company
Incorporated18 Jul 1986
Age37 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

SHAFTESBURY CARNABY PLC is an active private limited company with number 02038836. It was incorporated 37 years, 9 months, 19 days ago, on 18 July 1986. The company address is Regal House Regal House, London, WC2E 8BU, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-18

Officer name: Ms Michelle Veronica Athena Mcgrath

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Christopher Peter Alan Ward

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-06

Psc name: Shaftesbury Plc

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020388360026

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020388360027

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-19

Officer name: Ruth Elizabeth Pavey

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Bickell

Termination date: 2023-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Price

Appointment date: 2023-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Hawksworth

Appointment date: 2023-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Situl Suryakant Jobanputra

Appointment date: 2023-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Chisnell Welton

Termination date: 2023-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Quayle

Termination date: 2023-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Old address: 22 Ganton Street Carnaby London W1F 7FD

New address: Regal House 14 James Street London WC2E 8BU

Change date: 2023-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Capital : 146,100,000 GBP

Date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2020

Action Date: 28 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-28

Charge number: 020388360027

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Penelope Ruth Thomas

Termination date: 2020-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-14

Officer name: Desna Lee Martin

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Capital

Type: SH01

Capital : 97,100,000 GBP

Date: 2019-08-19

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2019

Action Date: 21 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-21

Capital : 75,800,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Mortgage charge part release with charge number

Date: 15 Jan 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 020388360026

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-29

Capital : 69,900,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-06

Capital : 48,100,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Penelope Ruth Thomas

Change date: 2017-07-11

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020388360026

Charge creation date: 2016-10-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Re registration memorandum articles

Date: 21 Sep 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors report

Date: 21 Sep 2016

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 21 Sep 2016

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts balance sheet

Date: 21 Sep 2016

Category: Accounts

Type: BS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 21 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Resolution

Date: 21 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company

Date: 21 Sep 2016

Category: Change-of-name

Type: RR01

Documents

View document PDF

Legacy

Date: 20 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Capital

Type: SH19

Date: 2016-09-20

Capital : 100,000.00 GBP

Documents

View document PDF

Legacy

Date: 20 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/09/16

Documents

View document PDF

Resolution

Date: 20 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 04 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-27

Old address: Pegasus House 37/43 Sackville Street London W1S 3DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Resolution

Date: 21 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 May 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Lane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Christopher Peter Alan Ward

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-14

Officer name: Mr Simon John Quayle

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas James Chisnell Welton

Change date: 2011-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Stewart Lane

Change date: 2011-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-14

Officer name: Mr Brian Bickell

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-06

Officer name: Penelope Ruth Thomas

Documents

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2010

Action Date: 30 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-30

Capital : 245,000,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 25

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 24

Documents

View document PDF


Some Companies

BROTHERS (LONDON) LIMITED

24 MELBOURNE ROAD,ILFORD,IG1 4LF

Number:08676538
Status:ACTIVE
Category:Private Limited Company

CRAIG DUNCAN TRANSPORT LTD.

UNIT 5 GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX

Number:SC244908
Status:ACTIVE
Category:Private Limited Company

LFR SERVICES LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10363976
Status:ACTIVE
Category:Private Limited Company

MARKETING AGENCIES ASSOCIATION LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:03779878
Status:IN ADMINISTRATION/ADMINISTRATIVE RECEIVER
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIAMI TANNING STUDIO COVENTRY LIMITED

THE OLD DAIRY FARM MAIN STREET,NORTHAMPTON,NN7 4SH

Number:10867791
Status:ACTIVE
Category:Private Limited Company

SOFTCALLER LTD

SUITE 16, HALDON HOUSE,BRIERLEY HILL,DY5 3LQ

Number:11822973
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source