Company NameCarnabine Properties Limited
DirectorsJacqueline Lesser and Michael George German
Company StatusActive
Company Number01096004
CategoryPrivate Limited Company
Incorporation Date14 February 1973(51 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Jacqueline Lesser
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleUnemployed Legal Assistant
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMr Michael George German
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 2013(40 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed01 December 2009(36 years, 9 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMr Stuart James Arnold
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 28 January 1992)
RoleBritish Telecom
Correspondence Address18 Argyle Road
London
W13 8AA
Director NameDr Norman Smeyatski
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleDoctor
Correspondence Address18 Argyle Road
London
W13 8AA
Director NameMiss Melanie Jane Stokes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2002)
RoleTeacher
Correspondence AddressFlat 3a 18 Argyle Road
London
W13 8AA
Secretary NameMr Clive William Saunders
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address13 Jetstar Way
Yeading Green Estate
Northolt
Middlesex
UB5 6EN
Director NameMiss Alison Mary Wright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 1994)
RoleMusician
Correspondence AddressFlat 3b 18 Argyle Road
West Ealing
London
W13 8AA
Director NameMagda Maria Miles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(21 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 1998)
RoleP.A./Teacher
Correspondence AddressFlat 3b
18 Argyle Road
West Ealing
London
W13 8AA
Director NameSoledad Sanchez De Muniain
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish Spanish
StatusResigned
Appointed20 March 2001(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 20 December 2006)
RoleSales & Marketing Executive
Correspondence AddressFlat 3b
18 Argyle Road
West Ealing
London
W13 8AA

Location

Registered Address19 Sunnyside Road
Ealing
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Miss J. Lesser
25.00%
Ordinary
200 at £1Penelope Brown
25.00%
Ordinary
100 at £1Calogero Sereno Milazzo & Barry Baldero
12.50%
Ordinary
100 at £1Mr A.g. Alidina
12.50%
Ordinary
100 at £1Robert Vint
12.50%
Ordinary
100 at £1Theresa Ball
12.50%
Ordinary

Financials

Year2014
Net Worth£800
Cash£6,639
Current Liabilities£6,475

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
16 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 January 2016Director's details changed for Miss Jacqueline Lesser on 30 December 2015 (2 pages)
1 January 2016Director's details changed for Miss Jacqueline Lesser on 30 December 2015 (2 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 800
(5 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 800
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 800
(5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 800
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 800
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 800
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Appointment of Mr Michael George German as a director (2 pages)
2 May 2013Appointment of Mr Michael George German as a director (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (13 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (13 pages)
29 December 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 December 2010Director's details changed for Miss Jacqueline Lesser on 30 December 2009 (2 pages)
28 December 2010Director's details changed for Miss Jacqueline Lesser on 30 December 2009 (2 pages)
3 January 2010Termination of appointment of Clive Saunders as a secretary (2 pages)
3 January 2010Appointment of Green Estate Management as a secretary (3 pages)
3 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 January 2010Termination of appointment of Clive Saunders as a secretary (2 pages)
3 January 2010Appointment of Green Estate Management as a secretary (3 pages)
3 January 2010Registered office address changed from 18 Argyle Road West Ealing London W13 8AA on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 18 Argyle Road West Ealing London W13 8AA on 3 January 2010 (1 page)
3 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 January 2010Registered office address changed from 18 Argyle Road West Ealing London W13 8AA on 3 January 2010 (1 page)
22 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2009Total exemption full accounts made up to 31 March 2006 (9 pages)
22 January 2009Total exemption full accounts made up to 31 March 2006 (9 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Return made up to 31/12/06; full list of members (4 pages)
30 April 2007Location of debenture register (1 page)
30 April 2007Location of debenture register (1 page)
30 April 2007Return made up to 31/12/06; full list of members (4 pages)
30 April 2007Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (4 pages)
27 January 2006Return made up to 31/12/05; full list of members (4 pages)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/98
(6 pages)
22 May 1998Accounts for a small company made up to 31 March 1997 (2 pages)
22 May 1998Accounts for a small company made up to 31 March 1997 (2 pages)
22 May 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/98
(6 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1995New director appointed (4 pages)
7 February 1995Return made up to 31/12/94; full list of members (5 pages)
24 November 1994Full accounts made up to 31 March 1994 (11 pages)
3 March 1994Return made up to 31/12/93; no change of members (4 pages)
7 October 1993Accounts for a small company made up to 31 March 1993 (10 pages)
2 February 1993Director resigned (2 pages)
2 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 1992Full accounts made up to 31 March 1992 (10 pages)
11 February 1992Full accounts made up to 31 March 1991 (6 pages)
6 April 1991Full accounts made up to 31 March 1990 (6 pages)
6 April 1991Return made up to 31/12/90; no change of members (7 pages)
29 March 1990Full accounts made up to 31 March 1989 (6 pages)
29 March 1990Return made up to 31/12/89; full list of members (4 pages)
28 February 1989Return made up to 20/12/88; full list of members (4 pages)
28 February 1989Full accounts made up to 31 March 1988 (6 pages)
1 October 1987Full accounts made up to 31 March 1987 (6 pages)
1 October 1987Return made up to 17/06/87; full list of members (6 pages)
12 July 1986Return made up to 08/07/86; full list of members (4 pages)
12 July 1986Full accounts made up to 31 March 1986 (6 pages)