Company NameCarnegie Capital Estates Limited
DirectorMarc Nicholas Jonas
Company StatusActive
Company Number08749318
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)
Previous NameMNJ Training Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marc Nicholas Jonas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 89 Holland Park
London
W11 3RZ
Secretary NameMr Andrew Philip Bradshaw
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 The Malthouse
45 New Street
Henley On Thames
RG9 2BP
Director NameMr Gary Raymond Tully
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
54 Baker Street
London
W1U 7BU
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
54 Baker Street
London
W1U 7BU
Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
54 Baker Street
London
W1U 7BU
Director NameMr Hugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
54 Baker Street
London
W1U 7BU
Director NameMr John Alexander Gripton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Watson House 54 Baker Street
London
W1U 7BU
Director NameMr Andrew Philip Bradshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
54 Baker Street
London
W1U 7BU
Director NameMr Gurjot Singh Mohain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY

Location

Registered Address2nd Floor 7 Portman Mews South
London
W1H 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

47.3k at £1Edward Hawkes
5.57%
Ordinary
322.5k at £1Hugh Osmond
38.01%
Ordinary
322.5k at £1Marc Nicholas Jonas
38.01%
Ordinary
17.3k at £1Andrew Bradshaw
2.03%
Ordinary
94.5k at £1Matthew Allen
11.14%
Ordinary
15k at £1John Gripton
1.77%
Ordinary
9.5k at £1Stephen Farrugia
1.11%
Ordinary
4k at £1Arvind Makadia
0.47%
Ordinary
4k at £1Ashraf Pandore
0.47%
Ordinary
4k at £1Jamie Mount
0.47%
Ordinary
4k at £1Tiffany Renwick
0.47%
Ordinary
4k at £1Zoe Ryder
0.47%
Ordinary

Financials

Year2014
Net Worth£239,568
Cash£215,749
Current Liabilities£38

Accounts

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

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

17 November 2017Delivered on: 21 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that freehold property situated and known as 333 banbury road, oxford, OX2 9PL and registered at the land registry under title number: ON229161.
Outstanding
17 November 2017Delivered on: 21 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of a legal debenture all monies and liabilities together with interest, charges and commission due to svenska handelsbanken ab (publ).
Outstanding
10 May 2016Delivered on: 10 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as 333 banbury road, oxford, OX2 7PL and registered at the land registry with title number ON22961.
Outstanding

Filing History

12 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 April 2020Termination of appointment of Gurjot Singh Mohain as a director on 17 April 2020 (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
19 December 2018Resolutions
  • RES13 ‐ £5827977 capitalised 10/12/2018
(1 page)
11 December 2018Notification of Zeta Shares Limited as a person with significant control on 10 December 2018 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
11 December 2018Cessation of Marc Nicholas Jonas as a person with significant control on 11 December 2018 (1 page)
11 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 8,744,200
(3 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
23 February 2018Registered office address changed from 3rd Floor 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page)
30 November 2017Satisfaction of charge 087493180001 in full (1 page)
30 November 2017Satisfaction of charge 087493180001 in full (1 page)
21 November 2017Registration of charge 087493180002, created on 17 November 2017 (19 pages)
21 November 2017Registration of charge 087493180003, created on 17 November 2017 (16 pages)
21 November 2017Registration of charge 087493180003, created on 17 November 2017 (16 pages)
21 November 2017Registration of charge 087493180002, created on 17 November 2017 (19 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
7 September 2017Termination of appointment of Andrew Philip Bradshaw as a director on 7 September 2017 (1 page)
7 September 2017Cessation of Xercise2 Limited as a person with significant control on 7 September 2017 (1 page)
7 September 2017Cessation of Xercise2 Limited as a person with significant control on 1 February 2017 (1 page)
7 September 2017Termination of appointment of Andrew Philip Bradshaw as a director on 7 September 2017 (1 page)
17 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
1 June 2017Appointment of Mr Gurjot Singh Mohain as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Gurjot Singh Mohain as a director on 1 June 2017 (2 pages)
14 February 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 2,916,223
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 2,916,223
(3 pages)
2 February 2017Termination of appointment of John Alexander Gripton as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Andrew Philip Bradshaw as a secretary on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Hugh Edward Mark Osmond as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of John Alexander Gripton as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Matthew Charles Allen as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Hugh Edward Mark Osmond as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Andrew Philip Bradshaw as a secretary on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Matthew Charles Allen as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 1 February 2017 (1 page)
3 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
8 July 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 916,223
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 916,223
(3 pages)
10 May 2016Registration of charge 087493180001, created on 10 May 2016 (38 pages)
10 May 2016Registration of charge 087493180001, created on 10 May 2016 (38 pages)
4 March 2016Termination of appointment of Gary Raymond Tully as a director on 30 November 2015 (1 page)
4 March 2016Termination of appointment of Gary Raymond Tully as a director on 30 November 2015 (1 page)
11 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 848,400
(9 pages)
11 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 848,400
(9 pages)
28 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
28 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 April 2015Appointment of Mr Andrew Philip Bradshaw as a director on 1 November 2014 (2 pages)
30 April 2015Appointment of Mr Andrew Philip Bradshaw as a director on 1 November 2014 (2 pages)
30 April 2015Appointment of Mr Andrew Philip Bradshaw as a director on 1 November 2014 (2 pages)
16 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
16 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
13 January 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 848,400
(3 pages)
13 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 848,400
(8 pages)
13 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 848,400
(8 pages)
13 January 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 848,400
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 848,400
(3 pages)
2 September 2014Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 14 February 2014 (2 pages)
2 September 2014Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 14 February 2014 (2 pages)
2 September 2014Appointment of Mr Matthew Charles Allen as a director on 14 February 2014 (2 pages)
2 September 2014Appointment of Mr Hugh Edward Mark Osmond as a director on 14 February 2014 (2 pages)
2 September 2014Appointment of Mr Matthew Charles Allen as a director on 14 February 2014 (2 pages)
2 September 2014Appointment of Mr Hugh Edward Mark Osmond as a director on 14 February 2014 (2 pages)
20 June 2014Appointment of Mr John Alexander Gripton as a director (2 pages)
20 June 2014Appointment of Mr John Alexander Gripton as a director (2 pages)
14 February 2014Appointment of Mr Gary Raymond Tully as a director (2 pages)
14 February 2014Appointment of Mr Gary Raymond Tully as a director (2 pages)
13 February 2014Company name changed mnj training LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Company name changed mnj training LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 100
(23 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 100
(23 pages)