Background WavePink WaveYellow Wave

CARNABY INVESTMENTS LIMITED (00579637)

CARNABY INVESTMENTS LIMITED (00579637) is an active UK company. incorporated on 8 March 1957. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARNABY INVESTMENTS LIMITED has been registered for 69 years. Current directors include HAWKSWORTH, Ian David, JOBANPUTRA, Situl Suryakant.

Company Number
00579637
Status
active
Type
ltd
Incorporated
8 March 1957
Age
69 years
Address
Regal House, London, WC2E 8BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAWKSWORTH, Ian David, JOBANPUTRA, Situl Suryakant
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNABY INVESTMENTS LIMITED

CARNABY INVESTMENTS LIMITED is an active company incorporated on 8 March 1957 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARNABY INVESTMENTS LIMITED was registered 69 years ago.(SIC: 99999)

Status

active

Active since 69 years ago

Company No

00579637

LTD Company

Age

69 Years

Incorporated 8 March 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Regal House 14 James Street London, WC2E 8BU,

Previous Addresses

22 Ganton Street Carnaby London W1F 7FD
From: 27 February 2014To: 7 March 2023
Pegasus House 37-43 Sackville Street London W1S 3DL
From: 8 March 1957To: 27 February 2014
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Feb 13
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Dec 25
Capital Update
Dec 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PAVEY, Ruth Elizabeth

Active
14 James Street, LondonWC2E 8BU
Secretary
Appointed 19 Apr 2023

HAWKSWORTH, Ian David

Active
14 James Street, LondonWC2E 8BU
Born December 1965
Director
Appointed 06 Mar 2023

JOBANPUTRA, Situl Suryakant

Active
14 James Street, LondonWC2E 8BU
Born January 1974
Director
Appointed 06 Mar 2023

MUNDY, Jessica Louise

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 03 Feb 2020
Resigned 07 Sept 2023

THOMAS, Penelope Ruth

Resigned
Ganton Street, LondonW1F 7FD
Secretary
Appointed 22 Nov 2007
Resigned 03 Feb 2020

MGP MANAGEMENT LIMITED

Resigned
6 Cenacle Close, LondonNW3 7UE
Corporate secretary
Appointed N/A
Resigned 22 Nov 2007

BICKNELL, Brian

Resigned
14 James Street, LondonWC2E 8BU
Born August 1954
Director
Appointed 22 Nov 2007
Resigned 06 Mar 2023

GEE, Michael Ivor

Resigned
6 Cenacle Close, LondonNW3 7UE
Born May 1928
Director
Appointed N/A
Resigned 22 Nov 2007

GEE, Moragh Ingrid

Resigned
6 Cenacle Close, LondonNW3 7UE
Born October 1937
Director
Appointed N/A
Resigned 22 Nov 2007

GODFREY, Barbara Ruth

Resigned
17 Clifton Hill, LondonNW8 0QE
Born October 1934
Director
Appointed N/A
Resigned 22 Nov 2007

GODFREY, Malcolm Paul Weston, Doctor

Resigned
17 Clifton Hill, LondonNW8 0QE
Born August 1926
Director
Appointed N/A
Resigned 22 Nov 2007

LANE, Jonathan Stewart

Resigned
Pegasus House, LondonW1S 3DL
Born November 1945
Director
Appointed 22 Nov 2007
Resigned 07 Feb 2013

PRICE, Andrew James

Resigned
14 James Street, LondonWC2E 8BU
Born October 1975
Director
Appointed 18 Jan 2024
Resigned 05 Dec 2025

QUAYLE, Simon John

Resigned
14 James Street, LondonWC2E 8BU
Born April 1958
Director
Appointed 22 Nov 2007
Resigned 06 Mar 2023

WARD, Christopher Peter Alan

Resigned
37-43 Sackville Street, LondonW1S 3DL
Born January 1968
Director
Appointed 09 Jan 2012
Resigned 22 Dec 2023

Persons with significant control

1

14 James Street, LondonWC2E 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 December 2025
SH19Statement of Capital
Legacy
24 December 2025
SH20SH20
Legacy
24 December 2025
CAP-SSCAP-SS
Resolution
24 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
17 March 2023
AA01Change of Accounting Reference Date
Termination Director Company
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Auditors Resignation Company
4 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Resolution
21 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
21 May 2013
CC04CC04
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
13 August 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Resolution
5 October 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
11 September 1990
363363
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
26 June 1990
287Change of Registered Office
Legacy
30 January 1990
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
6 April 1989
225(1)225(1)
Legacy
18 January 1989
363363
Resolution
4 November 1988
RESOLUTIONSResolutions
Resolution
4 November 1988
RESOLUTIONSResolutions
Resolution
4 November 1988
RESOLUTIONSResolutions
Legacy
4 November 1988
88(2)Return of Allotment of Shares
Legacy
26 October 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
19 May 1988
288288
Legacy
26 November 1987
363363
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
2 April 1962
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 March 1957
MISCMISC