Company NameCarrington Trust Limited
Company StatusActive
Company Number00339520
CategoryPrivate Limited Company
Incorporation Date22 April 1938(86 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Daniel Auerbach
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1996(58 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Secretary NameMrs Pauline Elizabeth Auerbach
NationalityBritish
StatusCurrent
Appointed30 December 1997(59 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Director NameMrs Pauline Elizabeth Auerbach
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(78 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Director NameMr Andrew Elliot Auerbach
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(83 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Director NameMs Annabelle Claire Auerbach
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(83 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Director NameMr Robert Ashley Auerbach
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(83 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Director NameAttracta Christine Purchas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(53 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 1995)
RoleSecretary
Correspondence AddressFlat 67 6thfloor
Fountain House Park Street
London
W1X 7FP
Director NameKenneth Alfred Purchas
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(53 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 29 December 1997)
RoleRetired
Correspondence AddressFlat 67 6th Floor
Fountain House Park Street
London
W1X 7FP
Secretary NameAttracta Christine Purchas
NationalityBritish
StatusResigned
Appointed17 May 1991(53 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 1995)
RoleCompany Director
Correspondence AddressFlat 67 6thfloor
Fountain House Park Street
London
W1X 7FP
Secretary NameDouglas John Pound
NationalityBritish
StatusResigned
Appointed24 November 1995(57 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 July 1996)
RoleSecretary
Correspondence Address7 Orchard Avenue
Sonning Common
Reading
RG4 9LT
Secretary NameDaniel Auerbach
NationalityBritish
StatusResigned
Appointed04 July 1996(58 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY

Contact

Websitearisma.co.uk

Location

Registered Address21 Clarence Terrace
London
NW1 4RD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2k at £1Cathian Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£209,532
Cash£84,858
Current Liabilities£550,342

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

29 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
8 June 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
26 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
26 March 2019Director's details changed for Mr Daniel Auerbach on 15 March 2018 (2 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
11 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 June 2016Appointment of Mrs Pauline Elizabeth Auerbach as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Mrs Pauline Elizabeth Auerbach as a director on 10 June 2016 (2 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,000
(4 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,000
(4 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,000
(4 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,000
(4 pages)
9 April 2015Director's details changed for Daniel Auerbach on 26 August 2014 (2 pages)
9 April 2015Director's details changed for Daniel Auerbach on 26 August 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000
(4 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000
(4 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000
(4 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
29 December 2010Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 December 2010Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 17/05/09; full list of members (4 pages)
3 July 2009Return made up to 17/05/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 November 2008Return made up to 17/05/08; full list of members (3 pages)
24 November 2008Return made up to 17/05/08; full list of members (3 pages)
22 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 June 2007Return made up to 17/05/07; full list of members (2 pages)
8 June 2007Return made up to 17/05/07; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 June 2006Return made up to 17/05/06; full list of members (2 pages)
6 June 2006Return made up to 17/05/06; full list of members (2 pages)
19 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 17/05/05; full list of members (2 pages)
24 May 2005Return made up to 17/05/05; full list of members (2 pages)
13 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 June 2004Return made up to 17/05/04; full list of members (6 pages)
10 June 2004Return made up to 17/05/04; full list of members (6 pages)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 May 2003Return made up to 17/05/03; full list of members (6 pages)
27 May 2003Return made up to 17/05/03; full list of members (6 pages)
10 June 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
10 June 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
10 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/02
(6 pages)
10 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/02
(6 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
7 June 2001Return made up to 17/05/01; full list of members (6 pages)
7 June 2001Return made up to 17/05/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 May 2000Return made up to 17/05/00; full list of members (6 pages)
24 May 2000Return made up to 17/05/00; full list of members (6 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 June 1999Return made up to 17/05/99; no change of members (4 pages)
11 June 1999Return made up to 17/05/99; no change of members (4 pages)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 June 1998Return made up to 17/05/98; full list of members (6 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Return made up to 17/05/98; full list of members (6 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
2 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1996New secretary appointed;new director appointed (1 page)
25 July 1996Return made up to 17/05/96; full list of members (6 pages)
25 July 1996Full accounts made up to 31 March 1996 (4 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary resigned (3 pages)
25 July 1996Full accounts made up to 31 March 1996 (4 pages)
25 July 1996Secretary resigned (2 pages)
25 July 1996Secretary resigned (2 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996New secretary appointed;new director appointed (1 page)
25 July 1996Return made up to 17/05/96; full list of members (6 pages)
25 July 1996Secretary resigned (3 pages)
12 June 1995Return made up to 17/05/95; no change of members (4 pages)
12 June 1995Full accounts made up to 31 March 1995 (4 pages)
12 June 1995Full accounts made up to 31 March 1995 (4 pages)
12 June 1995Return made up to 17/05/95; no change of members (4 pages)
8 March 1989Articles of association (7 pages)
8 March 1989Articles of association (7 pages)
22 April 1938Incorporation (19 pages)
22 April 1938Incorporation (19 pages)