CARTHUSIAN TRUST LIMITED(THE) - LONDON
Company Profile | Company Filings |
Overview
CARTHUSIAN TRUST LIMITED(THE) is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CARTHUSIAN TRUST LIMITED(THE) was incorporated 80 years ago on 14/04/1944 and has the registered number: 00386905. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CARTHUSIAN TRUST LIMITED(THE) was incorporated 80 years ago on 14/04/1944 and has the registered number: 00386905. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CARTHUSIAN TRUST LIMITED(THE) - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
113 BRENT STREET
LONDON
NW4 2DX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NAOMI ACKERMAN | Jun 1945 | British | Director | 2005-02-16 | CURRENT |
BARRY ACKERMAN | Nov 1969 | British | Director | 2011-02-14 | CURRENT |
MR LEONARD FRANK TOMPSETT | Dec 1946 | British | Director | 1992-06-18 UNTIL 2005-02-16 | RESIGNED |
PETER BRYAN REYNOLDS | Nov 1966 | British | Director | 1998-01-14 UNTIL 2005-02-16 | RESIGNED |
MARTIN PAUL REYNOLDS | Dec 1936 | British | Director | 1993-10-27 UNTIL 1995-06-12 | RESIGNED |
MR CEDRIC HINTON FLEETWOOD REYNOLDS | Oct 1905 | British | Director | RESIGNED | |
DAVID HENRY NIXON | Mar 1937 | British | Director | RESIGNED | |
MR ROBERT JUSTIN LLOYD-DAVIES | Aug 1949 | British | Director | 1995-10-12 UNTIL 1997-12-16 | RESIGNED |
PAULINE HAZEL DAVIDSON | Sep 1937 | British | Director | 1997-12-16 UNTIL 2005-02-16 | RESIGNED |
MR JOSEPH MARK CURZON | Mar 1923 | British | Director | RESIGNED | |
MR JOHN SPENCER CURZON | Dec 1948 | British | Director | RESIGNED | |
MR ALAN GARNET BONNY | Apr 1907 | British | Director | RESIGNED | |
MR JOSEPH ACKERMAN | May 1932 | British | Director | 2005-02-16 UNTIL 2010-12-30 | RESIGNED |
MR JOHN SPENCER CURZON | Dec 1948 | British | Secretary | RESIGNED | |
MR JOSEPH ACKERMAN | May 1932 | British | Secretary | 2005-05-18 UNTIL 2010-12-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bana One Limited | 2023-10-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Morgan Management Limited | 2020-12-15 - 2023-10-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wandram Properties Limited | 2016-04-06 - 2020-12-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |