Background WavePink WaveYellow Wave

CARTHUSIAN TRUST LIMITED(THE) (00386905)

CARTHUSIAN TRUST LIMITED(THE) (00386905) is an active UK company. incorporated on 14 April 1944. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CARTHUSIAN TRUST LIMITED(THE) has been registered for 81 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
00386905
Status
active
Type
ltd
Incorporated
14 April 1944
Age
81 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
68100, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTHUSIAN TRUST LIMITED(THE)

CARTHUSIAN TRUST LIMITED(THE) is an active company incorporated on 14 April 1944 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CARTHUSIAN TRUST LIMITED(THE) was registered 81 years ago.(SIC: 68100, 68310)

Status

active

Active since 81 years ago

Company No

00386905

LTD Company

Age

81 Years

Incorporated 14 April 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 19 June 2014To: 24 November 2017
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom
From: 12 May 2011To: 19 June 2014
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 14 April 1944To: 12 May 2011
Timeline

9 key events • 1944 - 2023

Funding Officers Ownership
Company Founded
Apr 44
Director Left
Jan 11
Director Joined
Apr 11
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Funding Round
Jul 17
Capital Update
Aug 17
Owner Exit
Dec 20
Owner Exit
Nov 23
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 14 Feb 2011

ACKERMAN, Naomi

Active
31 Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 16 Feb 2005

ACKERMAN, Joseph

Resigned
7 Holmfield Avenue, LondonNW4 2LP
Secretary
Appointed 18 May 2005
Resigned 30 Dec 2010

CURZON, John Spencer

Resigned
18 Mountway, Potters BarEN6 1EP
Secretary
Appointed N/A
Resigned 16 Feb 2005

ACKERMAN, Joseph

Resigned
7 Holmfield Avenue, LondonNW4 2LP
Born May 1932
Director
Appointed 16 Feb 2005
Resigned 30 Dec 2010

BONNY, Alan Garnet

Resigned
44 Elms Avenue, PooleBH14 8EF
Born April 1907
Director
Appointed N/A
Resigned 18 Apr 1994

CURZON, John Spencer

Resigned
18 Mountway, Potters BarEN6 1EP
Born December 1948
Director
Appointed N/A
Resigned 16 Feb 2005

CURZON, Joseph Mark

Resigned
24 Hawkshead Lane, HatfieldAL9 7TB
Born March 1923
Director
Appointed N/A
Resigned 26 Jun 1997

DAVIDSON, Pauline Hazel

Resigned
67 Christchurch Road, NorwichNR2 3NG
Born September 1937
Director
Appointed 16 Dec 1997
Resigned 16 Feb 2005

LLOYD-DAVIES, Robert Justin

Resigned
Pine Acres Churt Road, HindheadGU26 6PD
Born August 1949
Director
Appointed 12 Oct 1995
Resigned 16 Dec 1997

NIXON, David Henry

Resigned
Old Forge Cottage, CotteredSG9 9QP
Born March 1937
Director
Appointed N/A
Resigned 16 Feb 2005

REYNOLDS, Cedric Hinton Fleetwood

Resigned
38 West Hill Way, LondonN20 8QS
Born October 1905
Director
Appointed N/A
Resigned 07 Aug 1993

REYNOLDS, Martin Paul

Resigned
Hamilton Lodge, LondonN1 1JW
Born December 1936
Director
Appointed 27 Oct 1993
Resigned 12 Jun 1995

REYNOLDS, Peter Bryan

Resigned
56 High Street, HamptonTW12 2SJ
Born November 1966
Director
Appointed 14 Jan 1998
Resigned 16 Feb 2005

TOMPSETT, Leonard Frank

Resigned
20 Floral Drive, St AlbansAL2 1HB
Born December 1946
Director
Appointed 18 Jun 1992
Resigned 16 Feb 2005

Persons with significant control

3

1 Active
2 Ceased
Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2023
Finchley Road, LondonNW11 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020
Ceased 12 Oct 2023
Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 November 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 June 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
24 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
17 August 2017
SH19Statement of Capital
Legacy
4 August 2017
SH20SH20
Legacy
4 August 2017
CAP-SSCAP-SS
Resolution
4 August 2017
RESOLUTIONSResolutions
Resolution
27 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Memorandum Articles
2 December 2014
MAMA
Resolution
2 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
31 July 2006
363aAnnual Return
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
353353
Legacy
6 June 2005
287Change of Registered Office
Legacy
6 June 2005
225Change of Accounting Reference Date
Legacy
27 May 2005
288aAppointment of Director or Secretary
Resolution
15 March 2005
RESOLUTIONSResolutions
Auditors Resignation Company
14 March 2005
AUDAUD
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
24 February 2005
AUDAUD
Legacy
24 February 2005
287Change of Registered Office
Auditors Resignation Company
24 February 2005
AUDAUD
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
155(6)a155(6)a
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2003
AAAnnual Accounts
Legacy
2 June 2003
287Change of Registered Office
Legacy
8 January 2003
403aParticulars of Charge Subject to s859A
Legacy
8 January 2003
403aParticulars of Charge Subject to s859A
Legacy
8 January 2003
403aParticulars of Charge Subject to s859A
Legacy
8 January 2003
403aParticulars of Charge Subject to s859A
Legacy
8 January 2003
403aParticulars of Charge Subject to s859A
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
8 October 1998
288cChange of Particulars
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
10 September 1997
169169
Resolution
10 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 1997
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288bResignation of Director or Secretary
Memorandum Articles
13 February 1997
MEM/ARTSMEM/ARTS
Resolution
13 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
288288
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Legacy
15 November 1993
288288
Legacy
23 August 1993
288288
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Legacy
13 August 1992
88(2)R88(2)R
Resolution
13 August 1992
RESOLUTIONSResolutions
Resolution
13 August 1992
RESOLUTIONSResolutions
Legacy
13 August 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
29 July 1991
AAAnnual Accounts
Legacy
29 July 1991
363aAnnual Return
Legacy
25 June 1991
288288
Accounts With Accounts Type Small
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
7 June 1990
288288
Accounts With Accounts Type Small
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Accounts Type Small
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Accounts With Accounts Type Small
25 September 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Miscellaneous
19 September 1984
MISCMISC
Incorporation Company
14 April 1944
NEWINCIncorporation