This company is commonly known as Carrain Limited. The company was founded 41 years ago and was given the registration number 01659313. The firm's registered office is in HERTFORDSHIRE. You can find them at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, . This company's SIC code is 41100 - Development of building projects.
Name | : | CARRAIN LIMITED |
---|---|---|
Company Number | : | 01659313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1982 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Millman Road, Kilburn, England, NW6 6EG | Secretary | 18 September 2020 | Active |
45, St Gabriels Road, Cricklewood, United Kingdom, NW2 4DT | Director | 08 May 2013 | Active |
99, Priory Road, Kilburn, United Kingdom, NW6 3NL | Director | 08 May 2013 | Active |
40, Millman Road, Kilburn, England, NW6 6EG | Director | 08 May 2013 | Active |
8 Neville Drive, London, N2 0QR | Secretary | - | Active |
45, St Gabriels Road, Cricklewood, United Kingdom, NW2 4DT | Director | 04 December 2012 | Active |
99, Priory Road, Kilburn, United Kingdom, NW6 3NL | Director | 04 December 2012 | Active |
Guyon House 98 Heath Street, London, NW3 1DP | Director | 05 February 2004 | Active |
8 Neville Drive, London, N2 0QR | Director | - | Active |
8 Neville Drive, London, N2 0QR | Director | - | Active |
40, Millman Road, Kilburn, England, NW6 6EG | Director | 04 December 2012 | Active |
1 Beauchamp Court, Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 01 July 2020 | Active |
1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ | Director | 14 September 2016 | Active |
Mr Alan Kaye | ||
Notified on | : | 19 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Beauchamp Court, Victors Way, Barnet, United Kingdom, EN5 5TZ |
Nature of control | : |
|
Mr Marcus William Reid Rutherford | ||
Notified on | : | 19 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Kingsfield Road, Watford, England, WD19 4PS |
Nature of control | : |
|
Mrs Olive May Herman | ||
Notified on | : | 21 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Neville Drive, East Finchley, United Kingdom, N2 0QR |
Nature of control | : |
|
Mr Paul Philip Herman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40 Millman Road, Kilburn, England, NW6 6EG |
Nature of control | : |
|
Mr Charles Robert Herman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Guyon House, 98 Heath Street, Hampstead, United Kingdom, NW3 1DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-26 | Resolution | Resolution. | Download |
2022-03-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Officers | Appoint person secretary company with name date. | Download |
2020-09-17 | Officers | Termination secretary company with name termination date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.