Company NameCarrs Auto Sales Limited
DirectorFrancis William Carr
Company StatusActive
Company Number00424966
CategoryPrivate Limited Company
Incorporation Date4 December 1946(77 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Francis William Carr
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(53 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Keston Avenue
Old Coulsdon
Surrey
CR5 1HP
Director NameMr Francis William Carr
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration8 years (resigned 29 December 1999)
RoleCompany Director
Correspondence Address12 Regents Close
Whyteleafe
Surrey
CR3 0AH
Director NameMrs Lynda Mary Carr
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 1994)
RoleMarried Woman
Correspondence Address12 Regents Close
Whyteleafe
Surrey
CR3 0AH
Secretary NameMr Francis William Carr
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address12 Regents Close
Whyteleafe
Surrey
CR3 0AH
Secretary NameJohn Joseph Harte
NationalityIrish
StatusResigned
Appointed30 August 2000(53 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2002)
RoleAccountant
Correspondence Address84 Kingsway
London
WC2B 6NF
Secretary NameDavid Beattie
NationalityBritish
StatusResigned
Appointed15 March 2002(55 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 May 2010)
RoleCompany Director
Correspondence Address11 The Bines
Paddock Wood
Tonbridge
Kent
TN12 6LN

Location

Registered Address298a Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2k at £1F.w. Carr
8.72%
Ordinary
998 at £1Mr Francis William Carr
7.01%
Ordinary
9.6k at £1Mrs A.m. Ridge
67.42%
Cumulative Preference
500 at £1Mrs Lynda Mary Carr
3.51%
Ordinary
1.6k at £1Mr Francis William Carr
11.52%
Non-cumulative Preference
260 at £1Trustee Of Molly Carr
1.83%
Ordinary

Financials

Year2014
Net Worth-£41,833
Cash£4,512
Current Liabilities£60,016

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

28 April 1992Delivered on: 1 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nashenden house borstal rochester kent and the proceeds of sale title no K707514. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 September 1989Delivered on: 3 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spinney hill, lewes road, east grinstead, sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 October 1976Delivered on: 21 October 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20A lower coombe street, croydon surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 1976Delivered on: 16 April 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 south end croydon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 January 1974Delivered on: 14 January 1974
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mission hall lower combe street croydon surrey floating charge over all moveable plant machinery etc.
Outstanding
29 August 1973Delivered on: 17 September 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Standard house, 2 south end, croydon, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
22 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
31 May 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
12 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
2 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 April 2021Registered office address changed from 398 Gray's Inn Road London WC1X 8DX England to 298a Gray's Inn Road London WC1X 8DX on 1 April 2021 (1 page)
31 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
27 July 2020Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to 398 Gray's Inn Road London WC1X 8DX on 27 July 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (3 pages)
8 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Change of details for Mr Francis William Carr as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Change of details for Mr Francis William Carr as a person with significant control on 8 March 2018 (2 pages)
28 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page)
15 December 2016Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page)
26 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 14,240
(4 pages)
26 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 14,240
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 14,240
(4 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 14,240
(4 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 14,240
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 14,240
(4 pages)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 14,240
(4 pages)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 14,240
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2011Termination of appointment of David Beattie as a secretary (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Termination of appointment of David Beattie as a secretary (1 page)
25 January 2010Director's details changed for Mr Francis William Carr on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mr Francis William Carr on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Registered office changed on 26/03/2009 from delta house 175-177 borough london SE1 1XP (1 page)
26 March 2009Registered office changed on 26/03/2009 from delta house 175-177 borough london SE1 1XP (1 page)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(7 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1997Full accounts made up to 31 March 1996 (13 pages)
25 March 1997Full accounts made up to 31 March 1996 (13 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 April 1995Full accounts made up to 31 March 1994 (11 pages)
9 April 1995Full accounts made up to 31 March 1994 (11 pages)
4 December 1946Certificate of incorporation (1 page)