About

Registered Number: 00560981
Date of Incorporation: 04/02/1956 (69 years and 2 months ago)
Company Status: Active
Registered Address: Summit House, 170 Finchley Road, London, NW3 6BP

 

Carson Properties Ltd was founded on 04 February 1956 with its registered office in London. Currently we aren't aware of the number of employees at the the business. There is one director listed as Admoni, Janis Elinor for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADMONI, Janis Elinor 01 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 09 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 04 November 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 27 November 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 02 January 2014
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
AA - Annual Accounts 30 January 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 08 October 2012
AR01 - Annual Return 03 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 20 January 2011
AP03 - Appointment of secretary 14 December 2010
AA - Annual Accounts 08 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 02 January 2009
AA - Annual Accounts 11 November 2008
395 - Particulars of a mortgage or charge 30 January 2008
363s - Annual Return 18 January 2008
395 - Particulars of a mortgage or charge 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 05 April 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 15 December 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 May 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 29 November 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 18 January 2001
363s - Annual Return 12 January 2000
AA - Annual Accounts 19 October 1999
288c - Notice of change of directors or secretaries or in their particulars 02 July 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 13 January 1999
363s - Annual Return 13 February 1998
AA - Annual Accounts 13 February 1998
AA - Annual Accounts 21 February 1997
363s - Annual Return 27 January 1997
288 - N/A 24 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 21 February 1995
AA - Annual Accounts 19 January 1995
AA - Annual Accounts 04 March 1994
363s - Annual Return 23 February 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
AA - Annual Accounts 26 February 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 27 March 1992
363b - Annual Return 21 February 1992
AA - Annual Accounts 02 May 1991
363a - Annual Return 02 May 1991
395 - Particulars of a mortgage or charge 17 October 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
363 - Annual Return 25 July 1989
AA - Annual Accounts 17 May 1989
AA - Annual Accounts 10 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1988
363 - Annual Return 24 November 1987
AA - Annual Accounts 10 December 1986
363 - Annual Return 10 December 1986
AA - Annual Accounts 13 June 1984
AA - Annual Accounts 10 May 1984
AA - Annual Accounts 06 October 1981
287 - Change in situation or address of Registered Office 23 June 1973
RESOLUTIONS - N/A 23 April 1963
RESOLUTIONS - N/A 26 August 1959
395 - Particulars of a mortgage or charge 05 May 1959
NEWINC - New incorporation documents 22 April 1956

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 January 2013 Outstanding

N/A

Guarantee & debenture 14 January 2013 Outstanding

N/A

Mortgage 25 January 2008 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set off agreement 14 December 2007 Fully Satisfied

N/A

Mortgage 28 September 1990 Fully Satisfied

N/A

Equitable charge 19 April 1959 Fully Satisfied

N/A

Equitable charge 19 April 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.