About

Registered Number: 03676224
Date of Incorporation: 30/11/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: C/O Wise & Co Chartered Accts, The Old Star, Church Street, Princes Risborough, HP27 9AA

 

Carnaby Street Management Ltd was setup in 1998, it's status is listed as "Active". Thomas, Maria, Thomas, Howard Michael, Lord, Debra are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Howard Michael 30 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Maria 21 June 2001 - 1
LORD, Debra 30 November 1998 21 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 11 February 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
AA - Annual Accounts 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 16 July 2001
288c - Notice of change of directors or secretaries or in their particulars 04 July 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 07 December 1999
CERTNM - Change of name certificate 18 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
NEWINC - New incorporation documents 30 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.