CARRAIN LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 01659313
Status Active
Incorporation Date 19 August 1982
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Clive Ashley Ross as a director on 14 September 2016. The most likely internet sites of CARRAIN LIMITED are www.carrain.co.uk, and www.carrain.co.uk. The predicted number of employees is 100 to 110. The company’s age is forty-three years and two months. Carrain Limited is a Private Limited Company. The company registration number is 01659313. Carrain Limited has been working since 19 August 1982. The present status of the company is Active. The registered address of Carrain Limited is 1 Beauchamp Court Victors Way Barnet Hertfordshire En5 5tz. The company`s financial liabilities are £279.9k. It is £-344.75k against last year. The cash in hand is £850.85k. It is £150.67k against last year. And the total assets are £3191.69k, which is £207.87k against last year. HERMAN, Olive May is a Secretary of the company. BURTON, Julia Deborah is a Director of the company. GELBART, Rosalind Carol is a Director of the company. HERMAN, Charles Robert is a Director of the company. HERMAN, Olive May is a Director of the company. HERMAN, Paul Philip is a Director of the company. ROSS, Clive Ashley is a Director of the company. Director BURTON, Julia Deborah has been resigned. Director GELBART, Rosalind Carol has been resigned. Director HERMAN, David has been resigned. Director HERMAN, Paul Philip has been resigned. The company operates in "Development of building projects".


carrain Key Finiance

LIABILITIES £279.9k
-56%
CASH £850.85k
+21%
TOTAL ASSETS £3191.69k
+6%
All Financial Figures

Current Directors


Director
BURTON, Julia Deborah
Appointed Date: 08 May 2013
63 years old

Director
GELBART, Rosalind Carol
Appointed Date: 08 May 2013
67 years old

Director
HERMAN, Charles Robert
Appointed Date: 05 February 2004
68 years old

Director
HERMAN, Olive May

94 years old

Director
HERMAN, Paul Philip
Appointed Date: 08 May 2013
57 years old

Director
ROSS, Clive Ashley
Appointed Date: 14 September 2016
76 years old

Resigned Directors

Director
BURTON, Julia Deborah
Resigned: 14 December 2012
Appointed Date: 04 December 2012
63 years old

Director
GELBART, Rosalind Carol
Resigned: 14 December 2012
Appointed Date: 04 December 2012
67 years old

Director
HERMAN, David
Resigned: 29 December 2008
96 years old

Director
HERMAN, Paul Philip
Resigned: 14 December 2012
Appointed Date: 04 December 2012
57 years old

Persons With Significant Control

Mr Paul Philip Herman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Robert Herman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARRAIN LIMITED Events

28 Feb 2017
Confirmation statement made on 26 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Appointment of Mr Clive Ashley Ross as a director on 14 September 2016
18 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
09 Jul 1987
Full accounts made up to 31 March 1985

09 Jul 1987
Full accounts made up to 31 March 1984

09 Jul 1987
Return made up to 26/01/87; full list of members

09 Jul 1987
Return made up to 11/02/86; full list of members

19 Aug 1982
Incorporation

CARRAIN LIMITED Charges

18 January 1993
Charge
Delivered: 25 January 1993
Status: Satisfied on 31 October 2005
Persons entitled: Bank Leumi (UK) PLC
Description: All that the benefit of an agreement dated 05.01.93 and…
4 November 1992
Legal charge
Delivered: 6 November 1992
Status: Satisfied on 24 July 2003
Persons entitled: Bank Leumi (UK) PLC
Description: F/H 400 402 404 york way london together with land…