Company NameCarovija Properties (No.2) Limited
DirectorsDavid Howarth Seymour Howard and Valerie Picton Howard
Company StatusActive
Company Number06315150
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameValerie Picton Howard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameValerie Picton Howard
NationalityBritish
StatusCurrent
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS

Location

Registered Address17 Brunswick Gardens
London
W8 4AS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at €1Sir David Howarth Seymour Howard
50.00%
Ordinary
1 at €1Valerie Picton Howard
50.00%
Ordinary

Financials

Year2014
Turnover£5,632
Gross Profit-£17,871
Net Worth-£134,933
Cash£63
Current Liabilities£666,648

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

16 September 2020Micro company accounts made up to 31 December 2019 (10 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (9 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
7 January 2019Secretary's details changed for Valerie Picton Howard on 7 January 2019 (1 page)
7 January 2019Change of details for Lady Valerie Picton Howard as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Change of details for Sir David Howarth Seymour Howard as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Sir David Howarth Seymour Howard on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Valerie Picton Howard on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Sir David Howarth Seymour Howard on 7 January 2019 (2 pages)
7 October 2018Micro company accounts made up to 31 December 2017 (9 pages)
19 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
10 November 2016Registered office address changed from Granville House 25 Luke Street London EC2A 4AR to 55 Bishopsgate C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 55 Bishopsgate C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS England to C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Granville House 25 Luke Street London EC2A 4AR to 55 Bishopsgate C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 55 Bishopsgate C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS England to C/O Charles Stanley & Co Ltd 55 Bishopsgate London EC2N 3AS on 10 November 2016 (1 page)
4 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • EUR 2
(5 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • EUR 2
(5 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • EUR 2
(5 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • EUR 2
(5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 July 2010Director's details changed for Sir David Howarth Seymour Howard on 17 July 2010 (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Sir David Howarth Seymour Howard on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Valerie Picton Howard on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Valerie Picton Howard on 17 July 2010 (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
24 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
1 August 2008Return made up to 17/07/08; full list of members (4 pages)
1 August 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2007Incorporation (17 pages)
17 July 2007Incorporation (17 pages)