CARNABY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 1NL

Company number 04174820
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 90 MILL LANE, WEST HAMPSTEAD, LONDON, NW6 1NL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Registration of charge 041748200030, created on 24 May 2016; Registration of charge 041748200028, created on 24 May 2016. The most likely internet sites of CARNABY PROPERTIES LIMITED are www.carnabyproperties.co.uk, and www.carnaby-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Carnaby Properties Limited is a Private Limited Company. The company registration number is 04174820. Carnaby Properties Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Carnaby Properties Limited is 90 Mill Lane West Hampstead London Nw6 1nl. . SHEIKH, Abdul Rauf is a Director of the company. SHEIKH, Inaam Ul Hassan is a Director of the company. Secretary LE QUESNE, Dennis Philip has been resigned. Secretary SHEIKH, Inaam Ul Hassan has been resigned. Secretary SHEIKH, Raashid has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director SHEIKH, Inaam Ul Hassan has been resigned. Director SHEIKH, Jawaid has been resigned. Director SHEIKH, Raashid has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SHEIKH, Abdul Rauf
Appointed Date: 08 January 2004
84 years old

Director
SHEIKH, Inaam Ul Hassan
Appointed Date: 13 September 2004
45 years old

Resigned Directors

Secretary
LE QUESNE, Dennis Philip
Resigned: 24 January 2010
Appointed Date: 13 January 2003

Secretary
SHEIKH, Inaam Ul Hassan
Resigned: 13 January 2003
Appointed Date: 06 September 2002

Secretary
SHEIKH, Raashid
Resigned: 01 January 2015
Appointed Date: 10 March 2001

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 23 July 2001
Appointed Date: 07 March 2001

Director
SHEIKH, Inaam Ul Hassan
Resigned: 28 January 2004
Appointed Date: 06 September 2002
45 years old

Director
SHEIKH, Jawaid
Resigned: 09 September 2002
Appointed Date: 10 March 2001
53 years old

Director
SHEIKH, Raashid
Resigned: 28 August 2014
Appointed Date: 10 March 2001
54 years old

Nominee Director
BUYVIEW LTD
Resigned: 23 July 2001
Appointed Date: 07 March 2001

Persons With Significant Control

Mr Abdul Rauf Sheikh
Notified on: 1 July 2016
84 years old
Nature of control: Has significant influence or control

Mr Inaam Ul Hassan Sheikh
Notified on: 1 July 2016
45 years old
Nature of control: Has significant influence or control

CARNABY PROPERTIES LIMITED Events

28 Mar 2017
Confirmation statement made on 19 March 2017 with updates
24 May 2016
Registration of charge 041748200030, created on 24 May 2016
24 May 2016
Registration of charge 041748200028, created on 24 May 2016
24 May 2016
Registration of charge 041748200029, created on 24 May 2016
19 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 88 more events
23 Jul 2001
New director appointed
23 Jul 2001
New secretary appointed;new director appointed
14 Jul 2001
Particulars of mortgage/charge
14 Jul 2001
Particulars of mortgage/charge
07 Mar 2001
Incorporation

CARNABY PROPERTIES LIMITED Charges

24 May 2016
Charge code 0417 4820 0030
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 116 high street, maldon CM9 5ET. For further details please…
24 May 2016
Charge code 0417 4820 0029
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 london road, london SE23 3HF. For further details please…
24 May 2016
Charge code 0417 4820 0028
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 london road, london SE23 3HF. For further details please…
8 April 2016
Charge code 0417 4820 0027
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105-107 high road, wood green, london, N22 6BB. For further…
8 April 2016
Charge code 0417 4820 0026
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 203 high street, walthamstow, london, E17 7BH. For further…
8 April 2016
Charge code 0417 4820 0025
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 104 high street, godalming, surrey, GU7 1HG. For further…
8 April 2016
Charge code 0417 4820 0024
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64-70 northumberland street, newcastle, NE1 7DF for further…
29 January 2016
Charge code 0417 4820 0023
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 273-276 oxford street, swansea SA1 3BB (land registry title…
29 January 2016
Charge code 0417 4820 0022
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 st mary's square, swansea SA1 3LP ( land registry no…
26 January 2016
Charge code 0417 4820 0021
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 January 2010
Charge over deposit account
Delivered: 10 February 2010
Status: Satisfied on 2 November 2013
Persons entitled: Nationwide Building Society
Description: The charged balance being the balance on the charged…
22 October 2008
Debenture
Delivered: 24 October 2008
Status: Satisfied on 2 November 2013
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
22 October 2008
Legal charge
Delivered: 24 October 2008
Status: Satisfied on 2 November 2013
Persons entitled: Nationwide Building Society
Description: All that freehold land and premises known as 105-107 high…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 137 oxford street london t/no NGL821255. By way of fixed…
4 November 2003
Legal charge
Delivered: 12 November 2003
Status: Satisfied on 2 November 2013
Persons entitled: Nationwide Building Society
Description: The freehold property known as 35 oxford street in the city…
4 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied on 13 January 2007
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 137 oxford street W1D 2HZ city of…
16 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 2 November 2013
Persons entitled: Nationwide Building Society
Description: F/H 153 oxford street, city of westminster, london t/no…
8 April 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 2 November 2013
Persons entitled: Nationwide Building Society
Description: F/H property k/a 166 upper tooting road london SW17 7ER t/n…
13 March 2003
Legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: By way of legal mortgage the f/h property known as 22…
13 March 2003
Legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: By way of legal mortgage the f/h property known as 11…
13 March 2003
Legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: By way of legal mortgage the f/h property known as 23 st…
12 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 2 November 2013
Persons entitled: Nationwide Building Society
Description: F/H 104 high street goldaming surrey t/n sy 678859…
12 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 2 November 2013
Persons entitled: Nationwide Building Society
Description: F/H 52 high street bromley t/n sgl 208293. together with…
19 June 2002
Legal charge
Delivered: 29 June 2002
Status: Satisfied on 2 November 2013
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 6 high street,walthamstow; egl…
22 April 2002
Debenture (floating charge)
Delivered: 9 May 2002
Status: Satisfied on 2 November 2013
Persons entitled: Nationwide Building Society
Description: All property and assets.
22 April 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 2 November 2013
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 118 high street watford hertfordshire…
19 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 166 upper tooting road london SE17. By way of fixed charge…
15 November 2001
Legal charge
Delivered: 20 November 2001
Status: Satisfied on 15 February 2003
Persons entitled: National Westminster Bank PLC
Description: The property known as ashton house, corporation street…
10 July 2001
Mortgage debenture
Delivered: 14 July 2001
Status: Satisfied on 15 February 2003
Persons entitled: Habib Bank Ag Zurich
Description: Freehold property k/a land on the west side of dantzic…
10 July 2001
Legal charge
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H property k/a land on the west side of dantzic street…