Company NameCarson Properties Limited
Company StatusActive
Company Number00560981
CategoryPrivate Limited Company
Incorporation Date4 February 1956(68 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLeonard Howard Carson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park Towers
1 Porchester Terrace
London
W2 3TU
Secretary NameLeonard Howard Carson
NationalityBritish
StatusCurrent
Appointed27 December 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park Towers
1 Porchester Terrace
London
W2 3TU
Director NameMr Gerald Richard Ornstein
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1993(37 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartsbourne Close
Bushey Heath
Hertfordshire
WD23 1SA
Director NameMrs Janis Elinor Admoni
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1996(40 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Raeburn Close
London
NW11 6UE
Director NameKenneth Gordon Ornstein
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1996(40 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Way
Borehamwood
Hertfordshire
WD6 1LH
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusCurrent
Appointed01 August 2001(45 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Director NameMrs Rosalind Anne Rome
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(49 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address17 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Secretary NameMrs Janis Elinor Admoni
StatusCurrent
Appointed01 January 2010(53 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address2 Raeburn Close
London
NW11 6UE
Director NameMr Daniel James Carson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(62 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nevill Road
London
N16 8SH
Director NameMr David Edward Carson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(35 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address33 Norrice Lea
London
N2 0RD
Director NameMr John Robert Stephen Carson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(35 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address32 Meadowbank
London
NW3 3AY

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

16 at £1J.e. Admoni
8.00%
Ordinary
11 at £1Gerald Richard Ornstein
5.50%
Ordinary
66 at £1Everon Group LTD
33.00%
Ordinary
5 at £1D. Ornstein
2.50%
Ordinary
5 at £1Mr Jonathan Ornstein
2.50%
Ordinary
4 at £1Mr Daniel James Carson
2.00%
Ordinary
4 at £1Mr Douglas David Edward Carson
2.00%
Ordinary
4 at £1Mr Oliver Mark Carson
2.00%
Ordinary
4 at £1Mr Simon Louis Carson
2.00%
Ordinary
34 at £1Mr Leonard Howard Carson
17.00%
Ordinary
22 at £1K.g. Ornstein
11.00%
Ordinary
22 at £1R. Rome
11.00%
Ordinary
1 at £1D. Ornstein & J. Ornstein
0.50%
Ordinary
1 at £1J.e. Admoni & O.m. Carson & S.l. Carson & D.j. Carson & D.d.e. Carson
0.50%
Ordinary
1 at £1Rosalind Rome & Kenneth Gordon Ornstein & Gerald Richard Ornstein
0.50%
Ordinary

Financials

Year2014
Net Worth£695,702
Cash£33,063
Current Liabilities£39,859

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

21 January 2013Delivered on: 24 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 122 high street winchester t/no HP10382.
Outstanding
14 January 2013Delivered on: 17 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 January 2008Delivered on: 30 January 2008
Satisfied on: 23 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 122 high street winchester hants t/no HP10382. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 December 2007Delivered on: 18 December 2007
Satisfied on: 23 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account.
Fully Satisfied
28 September 1990Delivered on: 17 October 1990
Satisfied on: 26 February 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61/61A golders green road london NW11 and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1959Delivered on: 5 May 1959
Satisfied on: 26 February 2010
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due etc. but not exceeding ukp 60,000.
Particulars: 10 st marlborough street and 20 ramillies place, london W1.
Fully Satisfied
19 April 1959Delivered on: 5 May 1959
Satisfied on: 26 February 2010
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due etc. but not exceeding ukp 60,000.
Particulars: 395 & 397 oxford st london W1.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
2 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
2 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
9 July 2018Appointment of Mr Daniel James Carson as a director on 1 July 2018 (2 pages)
2 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(9 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(9 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(9 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(9 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
(9 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
(9 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (9 pages)
8 October 2012Director's details changed for Kenneth Gordon Ornstein on 25 August 2012 (2 pages)
8 October 2012Director's details changed for Kenneth Gordon Ornstein on 25 August 2012 (2 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (10 pages)
3 January 2012Secretary's details changed for Miss Linda Elizabeth Collins on 22 December 2011 (1 page)
3 January 2012Secretary's details changed for Miss Linda Elizabeth Collins on 22 December 2011 (1 page)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (10 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (11 pages)
20 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (11 pages)
14 December 2010Appointment of Mrs Janis Elinor Admoni as a secretary (2 pages)
14 December 2010Appointment of Mrs Janis Elinor Admoni as a secretary (2 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (10 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (10 pages)
5 January 2010Director's details changed for Gerald Richard Ornstein on 27 December 2009 (2 pages)
5 January 2010Director's details changed for Gerald Richard Ornstein on 27 December 2009 (2 pages)
2 January 2009Return made up to 27/12/08; full list of members (10 pages)
2 January 2009Return made up to 27/12/08; full list of members (10 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
18 January 2008Return made up to 27/12/07; full list of members (13 pages)
18 January 2008Return made up to 27/12/07; full list of members (13 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 January 2007Return made up to 27/12/06; full list of members (15 pages)
16 January 2007Return made up to 27/12/06; full list of members (15 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 January 2006Return made up to 27/12/05; full list of members (15 pages)
16 January 2006Return made up to 27/12/05; full list of members (15 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
11 January 2005Return made up to 27/12/04; full list of members (14 pages)
11 January 2005Return made up to 27/12/04; full list of members (14 pages)
15 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 January 2004Return made up to 27/12/03; full list of members (14 pages)
15 January 2004Return made up to 27/12/03; full list of members (14 pages)
23 May 2003Director's particulars changed (1 page)
23 May 2003Director's particulars changed (1 page)
29 January 2003Return made up to 27/12/02; full list of members (14 pages)
29 January 2003Return made up to 27/12/02; full list of members (14 pages)
24 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 January 2002Return made up to 27/12/01; full list of members (13 pages)
16 January 2002Return made up to 27/12/01; full list of members (13 pages)
29 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 January 2001Return made up to 27/12/00; full list of members (12 pages)
18 January 2001Return made up to 27/12/00; full list of members (12 pages)
12 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 July 1999Director's particulars changed (1 page)
2 July 1999Director's particulars changed (1 page)
13 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
13 January 1999Return made up to 27/12/98; full list of members (10 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
13 January 1999Return made up to 27/12/98; full list of members (10 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 February 1998Return made up to 27/12/97; no change of members (7 pages)
13 February 1998Return made up to 27/12/97; no change of members (7 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 January 1997Return made up to 27/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 1997Return made up to 27/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
25 February 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 January 1994New director appointed (2 pages)
16 January 1994New director appointed (2 pages)
17 October 1990Particulars of mortgage/charge (4 pages)
17 October 1990Particulars of mortgage/charge (4 pages)
13 June 1984Accounts made up to 31 March 1982 (7 pages)
13 June 1984Accounts made up to 31 March 1982 (7 pages)
10 May 1984Accounts made up to 31 March 1983 (7 pages)
10 May 1984Accounts made up to 31 March 1983 (7 pages)
6 October 1981Accounts made up to 31 March 1981 (6 pages)
6 October 1981Accounts made up to 31 March 1981 (6 pages)
23 June 1973Registered office changed on 23/06/73 from: registered office changed (1 page)
23 June 1973Registered office changed on 23/06/73 from: registered office changed (1 page)
23 April 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 April 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 August 1959Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1959Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1959Particulars of mortgage/charge (4 pages)
5 May 1959Particulars of mortgage/charge (4 pages)
22 April 1956Incorporation (16 pages)
22 April 1956Incorporation (16 pages)