Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLTON TRUSTEES (LONDON) LIMITED
Company Information for

CARLTON TRUSTEES (LONDON) LIMITED

69 ST. JAMES'S STREET,, LONDON, SW1A 1PJ,
Company Registration Number
00573222
Private Limited Company
Active

Company Overview

About Carlton Trustees (london) Ltd
CARLTON TRUSTEES (LONDON) LIMITED was founded on 1956-10-22 and has its registered office in . The organisation's status is listed as "Active". Carlton Trustees (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARLTON TRUSTEES (LONDON) LIMITED
 
Legal Registered Office
69 ST. JAMES'S STREET,
LONDON
SW1A 1PJ
Other companies in SW1A
 
Filing Information
Company Number 00573222
Company ID Number 00573222
Date formed 1956-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:02:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARLTON TRUSTEES (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN ROBINSON
Company Secretary 2016-10-03
KEITH STANLEY CARMICHAEL
Director 2015-11-13
JOHN AMBROSE COPE OF BERKELEY
Director 2005-03-22
JOHN RICHARD ALAN EAST
Director 1999-09-01
ANTHONY PETER GARRETT
Director 2008-03-25
GEORGE ALEXANDER BRYSON KYNOCH
Director 2008-03-25
ALISTAIR JOHN MACKECHNIE
Director 2000-02-01
THOMAS DUNLOP GALLOWAY DE ROY DE BLICQUY GALBRAITH STRATHCLYDE
Director 2015-11-13
JOHN WAKEHAM
Director 2015-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ORR-EWING
Company Secretary 2008-02-08 2016-10-03
CHRISTOPHER BULL
Director 2005-03-22 2014-03-30
BRIAN LAWRENCE GOSWELL
Director 2013-03-26 2014-03-22
JOHN JEFFERY PRICE
Director 1997-05-14 2008-03-25
MARY FRANCES SHARP
Company Secretary 2007-03-27 2008-02-08
ROBERT CHRISTOPHER HALLIWELL
Director 2001-09-17 2008-01-21
ALISTAIR EDWARD TELFER
Company Secretary 1998-12-07 2007-03-27
KEITH STANLEY CARMICHAEL
Director 1991-11-05 2006-04-25
MICHAEL ANTHONY LATHAM
Director 1995-10-24 2006-04-25
JOHN WAKEHAM
Director 1992-09-29 2005-04-26
PETER EDWARD WALKER
Director 1999-04-27 2004-04-27
LEWIS DAVID MOSS
Director 1999-09-01 1999-12-04
WILLIAM STEPHEN IAN WHITELAW
Director 1991-11-05 1999-07-01
CHARLES MICHAEL CROCKER
Company Secretary 1991-11-05 1998-12-07
FREDERICK GEORGE PEACOCK
Director 1991-11-05 1997-06-16
PETER CHRISTOPHER FORBES
Director 1995-10-24 1997-05-14
IAN DOUGLAS HOOD
Director 1991-11-05 1992-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH STANLEY CARMICHAEL BAROQUE VENTURES LIMITED Director 2002-04-09 CURRENT 2002-04-09 Active - Proposal to Strike off
KEITH STANLEY CARMICHAEL TOWERMANE PROPERTY SERVICES LIMITED Director 1991-12-30 CURRENT 1934-07-18 Active
KEITH STANLEY CARMICHAEL W.C.L.COMMUNICATIONS LIMITED Director 1991-09-26 CURRENT 1971-11-17 Active
KEITH STANLEY CARMICHAEL ANTIQUE PHOTO LIMITED Director 1991-06-15 CURRENT 1968-08-21 Active - Proposal to Strike off
KEITH STANLEY CARMICHAEL PROWRITERS LIMITED Director 1991-01-26 CURRENT 1972-11-07 Active
KEITH STANLEY CARMICHAEL SINCLAIR,KEMP & LEE LIMITED Director 1990-12-31 CURRENT 1927-05-30 Active
KEITH STANLEY CARMICHAEL ALDERNEY DESIGN LIMITED Director 1990-12-29 CURRENT 1971-09-17 Liquidation
JOHN AMBROSE COPE OF BERKELEY BECKFORD HOUSE (BATH) MANAGEMENT COMPANY LTD Director 2014-04-25 CURRENT 2012-09-20 Active
JOHN AMBROSE COPE OF BERKELEY FRIENDS OF THE EDWARD SAID NATIONAL CONSERVATORY OF MUSIC UK Director 2012-11-13 CURRENT 2012-11-13 Active
JOHN RICHARD ALAN EAST PROJECT MOTORHOUSE LTD Director 2012-02-14 CURRENT 2011-07-01 Active
JOHN RICHARD ALAN EAST CARLTON CLUB (LONDON) LIMITED Director 1999-09-01 CURRENT 1956-10-22 Active
JOHN RICHARD ALAN EAST BARWOOD SECURITIES LIMITED Director 1991-03-21 CURRENT 1977-11-21 Active
ANTHONY PETER GARRETT ABDO INTERNATIONAL LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
ANTHONY PETER GARRETT CARLTON CLUB (LONDON) LIMITED Director 2008-03-25 CURRENT 1956-10-22 Active
ANTHONY PETER GARRETT ABDO PUBLICATIONS LIMITED Director 1999-04-01 CURRENT 1989-12-15 Active
GEORGE ALEXANDER BRYSON KYNOCH CARLTON CLUB (LONDON) LIMITED Director 2008-03-25 CURRENT 1956-10-22 Active
ALISTAIR JOHN MACKECHNIE HORI CONSTRUCTION LIMITED Director 2002-02-04 CURRENT 2000-07-26 Active
ALISTAIR JOHN MACKECHNIE CARLTON CLUB (LONDON) LIMITED Director 2000-02-01 CURRENT 1956-10-22 Active
THOMAS DUNLOP GALLOWAY DE ROY DE BLICQUY GALBRAITH STRATHCLYDE BANK AND CLIENTS PLC Director 2016-04-07 CURRENT 1970-05-28 Liquidation
JOHN WAKEHAM GENNER HOLDINGS LIMITED Director 1994-12-31 CURRENT 1973-01-12 Active
JOHN WAKEHAM GENNER INVESTMENTS LIMITED Director 1994-12-31 CURRENT 1973-01-12 Active
JOHN WAKEHAM GENNER TRUST LIMITED Director 1994-12-31 CURRENT 1973-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-13CH01Director's details changed for Mr Stuart Andrew Goldsmith on 2023-08-21
2023-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-06APPOINTMENT TERMINATED, DIRECTOR JOHN WAKEHAM
2023-07-06APPOINTMENT TERMINATED, DIRECTOR KEITH STANLEY CARMICHAEL
2023-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAKEHAM
2022-11-09CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN MACKECHNIE
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-03AP01DIRECTOR APPOINTED LORD GEORGE SAMUEL KNATCHBULL YOUNG
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-20AP01DIRECTOR APPOINTED MR STUART ANDREW GOLDSMITH
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-25CH01Director's details changed for Mr John Richard Alan East on 2018-04-24
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-15CH01Director's details changed for The Right Honourable Lord John Ambrose Cope of Berkeley on 2016-11-03
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-25AP03Appointment of Mr Simon John Robinson as company secretary on 2016-10-03
2016-10-25TM02Termination of appointment of Jonathan Orr-Ewing on 2016-10-03
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-05RES01ADOPT ARTICLES 05/02/16
2015-12-01AP01DIRECTOR APPOINTED THE RT HON LORD JOHN WAKEHAM
2015-11-30AP01DIRECTOR APPOINTED LORD THOMAS DUNLOP GALLOWAY DE ROY DE BLICQUY GALBRAITH STRATHCLYDE
2015-11-30AP01DIRECTOR APPOINTED MR KEITH STANLEY CARMICHAEL
2015-11-30CH01Director's details changed for Mr George Alexander Bryson Kynoch on 2015-11-30
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GOSWELL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GOSWELL
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0105/11/13 FULL LIST
2013-11-28AP01DIRECTOR APPOINTED SIR BRIAN LAWRENCE GOSWELL
2013-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-26AR0105/11/12 FULL LIST
2012-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-23AR0105/11/11 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-24AR0105/11/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0105/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TH RT HON LORD JOHN AMBROSE COPE OF BERKELEY / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ALISTAIR JOHN MACKECHNIE / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER BRYSON KYNOCH / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY PETER GARRETT / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ALAN EAST / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BULL / 01/11/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS; AMEND
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN PRICE
2008-11-24363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-13288aDIRECTOR APPOINTED SIR ANTHONY PETER GARRETT
2008-06-13288aDIRECTOR APPOINTED MR GEORGE KYNOCH
2008-03-13288aSECRETARY APPOINTED JONATHAN ORR-EWING
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY MARY SHARP
2008-02-21288bDIRECTOR RESIGNED
2007-11-20363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27288bSECRETARY RESIGNED
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288bDIRECTOR RESIGNED
2006-04-27288bDIRECTOR RESIGNED
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-27363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-06-14288aNEW DIRECTOR APPOINTED
2005-05-20288bDIRECTOR RESIGNED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-05-15288bDIRECTOR RESIGNED
2004-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-11363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-13363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-11-08288aNEW DIRECTOR APPOINTED
2001-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-24288aNEW DIRECTOR APPOINTED
1999-12-10288bDIRECTOR RESIGNED
1999-11-16363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-09-14288aNEW DIRECTOR APPOINTED
1999-09-14288bDIRECTOR RESIGNED
1999-09-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to CARLTON TRUSTEES (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLTON TRUSTEES (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARLTON TRUSTEES (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.039
MortgagesNumMortOutstanding0.599
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.448

This shows the max and average number of mortgages for companies with the same SIC code of 56301 - Licensed clubs

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLTON TRUSTEES (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of CARLTON TRUSTEES (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON TRUSTEES (LONDON) LIMITED
Trademarks
We have not found any records of CARLTON TRUSTEES (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON TRUSTEES (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as CARLTON TRUSTEES (LONDON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARLTON TRUSTEES (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTON TRUSTEES (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARLTON TRUSTEES (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW1A 1PJ