Company NameCarnarvon Street Properties Limited
DirectorPhilip Isaac Hodari
Company StatusActive
Company Number03307108
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Secretary NameSmart Sol Services Ltd (Corporation)
StatusCurrent
Appointed14 March 2019(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month
Correspondence Address89 New Street
Altrincham
WA14 2QP
Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Daniel Hodari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Secretary NameMr Philip Isaac Hodari
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Secretary NameWendy Littman
StatusResigned
Appointed24 January 2014(17 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 2019)
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address15 Carnarvon Street
Manchester
M3 1HJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Philip Isaac Hodari
100.00%
Ordinary

Financials

Year2014
Net Worth£2,146,829
Cash£512,261
Current Liabilities£365,281

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 November 2023 (6 months ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Charges

15 February 2006Delivered on: 18 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 oxford court manchester t/no GM463922. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2006Delivered on: 18 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of broomfield road t/no 506447 land and buildings north and south sides bloomfield road bolton t/no GM77169 land east side of worsley road farnworth t/no GM467007 for details of further properties charge please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
19 July 2002Delivered on: 30 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 July 2002Delivered on: 25 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26, 28 and 30 queen street and 31 and 33 lloyd street manchester t/no: LA47300. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2004Delivered on: 10 July 2004
Satisfied on: 20 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property k/a cooper clarke site bloomfield road farnworth t/n GM9321, GM77169 and GM506447 (freehold) and GM467007 and LA351847 (leasehold). And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 2004Delivered on: 13 February 2004
Satisfied on: 20 April 2013
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee on any account whatsoever.
Particulars: 6 oxford court manchester t/n GM463922 and all income and rights in relation to the property and any proceeds of any sale, lease or other disposition, all deeds, documents, all insurances and compensation monies. By way of floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 2003Delivered on: 7 October 2003
Satisfied on: 20 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 kennedy street manchester t/n LA276075. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2002Delivered on: 7 November 2002
Satisfied on: 19 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 to 44 (odd) oldham street 17 to 21 (even) hilton street and 37 spear street manchester title number GM319419. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

10 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
9 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
28 March 2019Appointment of Smart Sol Services Ltd as a secretary on 14 March 2019 (2 pages)
28 March 2019Termination of appointment of Wendy Littman as a secretary on 14 March 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Satisfaction of charge 2 in full (1 page)
12 July 2016Satisfaction of charge 2 in full (1 page)
21 June 2016Satisfaction of charge 8 in full (2 pages)
21 June 2016Satisfaction of charge 1 in full (2 pages)
21 June 2016Satisfaction of charge 1 in full (2 pages)
21 June 2016Satisfaction of charge 8 in full (2 pages)
30 March 2016Satisfaction of charge 7 in full (2 pages)
30 March 2016Satisfaction of charge 7 in full (2 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 99
(3 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 99
(3 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 99

Statement of capital on 2014-11-13
  • GBP 99
(3 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 99

Statement of capital on 2014-11-13
  • GBP 99
(3 pages)
23 October 2014Termination of appointment of Alan Felix Hodari as a director on 2 October 2014 (1 page)
23 October 2014Termination of appointment of Alan Felix Hodari as a director on 2 October 2014 (1 page)
23 October 2014Termination of appointment of Daniel Hodari as a director on 2 October 2014 (1 page)
23 October 2014Termination of appointment of Alan Felix Hodari as a director on 2 October 2014 (1 page)
23 October 2014Termination of appointment of Daniel Hodari as a director on 2 October 2014 (1 page)
23 October 2014Termination of appointment of Daniel Hodari as a director on 2 October 2014 (1 page)
13 August 2014Statement of capital following an allotment of shares on 7 February 1997
  • GBP 100
(2 pages)
13 August 2014Statement of capital following an allotment of shares on 7 February 1997
  • GBP 100
(2 pages)
13 August 2014Resolutions
  • RES13 ‐ Allot share on 7/02/97 31/07/2014
(1 page)
13 August 2014Statement of capital following an allotment of shares on 7 February 1997
  • GBP 100
(2 pages)
30 January 2014Appointment of Wendy Littman as a secretary (2 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 99
(4 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 99
(4 pages)
30 January 2014Termination of appointment of Philip Hodari as a secretary (1 page)
30 January 2014Termination of appointment of Philip Hodari as a secretary (1 page)
30 January 2014Appointment of Wendy Littman as a secretary (2 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 April 2013Satisfaction of charge 6 in full (3 pages)
20 April 2013Satisfaction of charge 6 in full (3 pages)
20 April 2013Satisfaction of charge 5 in full (3 pages)
20 April 2013Satisfaction of charge 4 in full (4 pages)
20 April 2013Satisfaction of charge 5 in full (3 pages)
20 April 2013Satisfaction of charge 4 in full (4 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
1 February 2012Director's details changed for Mr Alan Felix Hodari on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
1 February 2012Secretary's details changed for Mr Philip Isaac Hodari on 1 February 2012 (1 page)
1 February 2012Director's details changed for Mr Philip Isaac Hodari on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Mr Philip Isaac Hodari on 1 February 2012 (1 page)
1 February 2012Director's details changed for Mr Daniel Hodari on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Mr Philip Isaac Hodari on 1 February 2012 (1 page)
1 February 2012Director's details changed for Mr Alan Felix Hodari on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Mr Daniel Hodari on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Philip Isaac Hodari on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Daniel Hodari on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Alan Felix Hodari on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Philip Isaac Hodari on 1 February 2012 (2 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 24/01/09; full list of members (4 pages)
11 February 2009Return made up to 24/01/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 April 2008Director and secretary's change of particulars / philip hodari / 24/01/2008 (1 page)
15 April 2008Return made up to 24/01/08; full list of members (4 pages)
15 April 2008Return made up to 24/01/08; full list of members (4 pages)
15 April 2008Director and secretary's change of particulars / philip hodari / 24/01/2008 (1 page)
14 March 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
14 March 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
31 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
31 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
28 February 2007Return made up to 24/01/07; full list of members (6 pages)
28 February 2007Return made up to 24/01/07; full list of members (6 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Return made up to 24/01/06; full list of members (6 pages)
23 February 2006Return made up to 24/01/06; full list of members (6 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (2 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (2 pages)
10 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
10 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
7 February 2005Return made up to 24/01/05; full list of members (7 pages)
7 February 2005Return made up to 24/01/05; full list of members (7 pages)
18 January 2005Accounts for a small company made up to 28 February 2004 (8 pages)
18 January 2005Accounts for a small company made up to 28 February 2004 (8 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
19 March 2004Accounts for a small company made up to 28 February 2003 (7 pages)
19 March 2004Accounts for a small company made up to 28 February 2003 (7 pages)
25 February 2004Ad 16/01/04--------- £ si 96@1 (2 pages)
25 February 2004Ad 16/01/04--------- £ si 96@1 (2 pages)
25 February 2004Return made up to 24/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2004Return made up to 24/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
22 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
14 March 2002Company name changed dublin 2000 LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002Company name changed dublin 2000 LIMITED\certificate issued on 14/03/02 (2 pages)
8 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
14 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
12 March 2001Return made up to 24/01/01; full list of members (7 pages)
12 March 2001Return made up to 24/01/01; full list of members (7 pages)
18 January 2001Registered office changed on 18/01/01 from: elizabeth house 39 queen street salford M3 7DQ (1 page)
18 January 2001Registered office changed on 18/01/01 from: elizabeth house 39 queen street salford M3 7DQ (1 page)
16 August 2000Accounts for a small company made up to 28 February 2000 (6 pages)
16 August 2000Accounts for a small company made up to 28 February 2000 (6 pages)
25 February 2000Return made up to 24/01/00; full list of members (7 pages)
25 February 2000Return made up to 24/01/00; full list of members (7 pages)
13 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
13 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
17 February 1999Return made up to 24/01/99; no change of members (4 pages)
17 February 1999Return made up to 24/01/99; no change of members (4 pages)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
9 June 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1998Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
11 April 1998Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
3 March 1998Return made up to 24/01/98; full list of members (5 pages)
3 March 1998Return made up to 24/01/98; full list of members (5 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
24 January 1997Incorporation (11 pages)
24 January 1997Incorporation (11 pages)