Company NameShare And Debenture Trust Limited(The)
Company StatusActive
Company Number00134074
CategoryPrivate Limited Company
Incorporation Date19 February 1914(110 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosemary Ann Fisher
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(78 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address43 Market Place
Romford
RM1 3AB
Director NameDavid Lingen Sunnucks
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(91 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address43 Market Place
Romford
RM1 3AB
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(96 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Director NameMr Lawrence Alan Knott
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(98 years, 12 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired Estate Agent
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
RM1 3AB
Director NameMr John Frederick Waley Sanderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(98 years, 12 months after company formation)
Appointment Duration11 years, 3 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
RM1 3AB
Secretary NameMr Conor O'Mahony
StatusCurrent
Appointed14 November 2018(104 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address43 Market Place
Romford
RM1 3AB
Director NameMrs Karen Julia Sunnucks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(104 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
RM1 3AB
Director NameMr Charles Sunnucks
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(107 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
RM1 3AB
Director NameMiss Isabel Jane Coates Sunnucks
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(108 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
RM1 3AB
Director NameJames Horace George Sunnucks
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(78 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 March 2005)
RoleBarrister
Correspondence AddressEast Hall
Mersea Island
Colchester
Essex
CO5 8TJ
Director NameStanley Albert Hilton
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(78 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 1999)
RoleRetired
Correspondence AddressGlenmore Broads Green
Great Waltham
Chelmsford
Essex
CM3 1DS
Secretary NameVera Elsie Griffiths
NationalityBritish
StatusResigned
Appointed02 April 1992(78 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address4 Chelmer Road
Upminster
Essex
RM14 1QT
Secretary NameMrs Patricia Ann Nicholls
NationalityBritish
StatusResigned
Appointed01 July 1992(78 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 10 January 2011)
RoleSecretary
Correspondence Address11 Thorogood Way
Rainham
Essex
RM13 7SJ
Director NameMr Geoffrey John Innis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(85 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 February 2010)
RoleGeneral Manager/Secretary
Correspondence Address1 Drayton Avenue
Loughton
Essex
IG10 3DF
Secretary NameDonna May Turton
NationalityBritish
StatusResigned
Appointed24 January 2011(96 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Secretary NameMr David Stott
StatusResigned
Appointed08 November 2012(98 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 2016)
RoleCompany Director
Correspondence Address43 Market Place
Romford
RM1 3AB
Director NameMr Andrew Borradaile Sunnucks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(98 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 2018)
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
RM1 3AB
Director NameMr John Lloyd Sunnucks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(98 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 2018)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
RM1 3AB
Secretary NameMr Darren Carter
StatusResigned
Appointed10 March 2016(102 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2018)
RoleCompany Director
Correspondence Address43 Market Place
Romford
RM1 3AB
Secretary NameMr Shaun Barker
StatusResigned
Appointed11 January 2018(103 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 November 2018)
RoleCompany Director
Correspondence Address43 Market Place
Romford
RM1 3AB
Director NameMrs Lucinda Jane Frances Sunnucks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(103 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Market Place
Romford
RM1 3AB

Location

Registered Address43 Market Place
Romford
RM1 3AB
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£3,337,891
Cash£5,628
Current Liabilities£950

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Filing History

3 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
28 April 2023Confirmation statement made on 19 April 2023 with updates (8 pages)
28 April 2023Change of details for Mr William D'urban Sunnucks as a person with significant control on 28 April 2023 (2 pages)
28 November 2022Director's details changed for Miss Isobel Jane Coates Sunnucks on 15 November 2022 (2 pages)
14 November 2022Termination of appointment of Lucinda Jane Frances Sunnucks as a director on 1 November 2022 (1 page)
14 November 2022Appointment of Miss Isobel Jane Coates Sunnucks as a director on 1 November 2022 (2 pages)
5 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
28 April 2022Confirmation statement made on 19 April 2022 with updates (7 pages)
14 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 39,415
(3 pages)
23 December 2021Appointment of Mr Charles Sunnucks as a director on 16 December 2021 (2 pages)
29 April 2021Confirmation statement made on 19 April 2021 with updates (8 pages)
30 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
13 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 May 2020Statement of capital on 13 May 2020
  • GBP 38,750.00
(4 pages)
13 May 2020Statement by Directors (6 pages)
1 May 2020Confirmation statement made on 19 April 2020 with updates (9 pages)
17 April 2020Change of share class name or designation (2 pages)
16 April 2020Particulars of variation of rights attached to shares (2 pages)
26 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 42,583
(3 pages)
23 March 2020Solvency Statement dated 24/02/20 (6 pages)
13 March 2020Memorandum and Articles of Association (27 pages)
13 March 2020Resolutions
  • RES13 ‐ Section 177 of the companies act 2006/vary the rights attached to the ordinary shares 24/02/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
25 April 2019Confirmation statement made on 19 April 2019 with updates (7 pages)
25 April 2019Appointment of Mrs Karen Julia Sunnucks as a director on 19 November 2018 (2 pages)
3 April 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 42,583
(3 pages)
9 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 November 2018Appointment of Mr Conor O'mahony as a secretary on 14 November 2018 (2 pages)
19 November 2018Termination of appointment of Shaun Barker as a secretary on 14 November 2018 (1 page)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 January 2018Appointment of Mr Shaun Barker as a secretary on 11 January 2018 (2 pages)
17 January 2018Appointment of Mrs Lucinda Jane Frances Sunnucks as a director on 12 January 2018 (2 pages)
17 January 2018Appointment of Mrs Lucinda Jane Frances Sunnucks as a director on 12 January 2018 (2 pages)
12 January 2018Termination of appointment of John Lloyd Sunnucks as a director on 12 January 2018 (1 page)
12 January 2018Termination of appointment of Andrew Borradaile Sunnucks as a director on 12 January 2018 (1 page)
12 January 2018Termination of appointment of Andrew Borradaile Sunnucks as a director on 12 January 2018 (1 page)
12 January 2018Termination of appointment of John Lloyd Sunnucks as a director on 12 January 2018 (1 page)
11 January 2018Termination of appointment of Darren Carter as a secretary on 11 January 2018 (1 page)
11 January 2018Termination of appointment of Darren Carter as a secretary on 11 January 2018 (1 page)
28 November 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 May 2016Director's details changed for David Lingen Sunnucks on 1 January 2016 (2 pages)
18 May 2016Director's details changed for Mrs Rosemary Ann Fisher on 1 January 2016 (2 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,183
(10 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 42,183
(10 pages)
18 May 2016Director's details changed for David Lingen Sunnucks on 1 January 2016 (2 pages)
18 May 2016Director's details changed for Mrs Rosemary Ann Fisher on 1 January 2016 (2 pages)
14 March 2016Appointment of Mr Darren Carter as a secretary on 10 March 2016 (2 pages)
14 March 2016Appointment of Mr Darren Carter as a secretary on 10 March 2016 (2 pages)
24 February 2016Termination of appointment of David Stott as a secretary on 24 February 2016 (1 page)
24 February 2016Termination of appointment of David Stott as a secretary on 24 February 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 42,183
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 42,183
(3 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 41,555
(11 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 41,555
(11 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 August 2014Consolidation of shares on 1 June 2014 (5 pages)
1 August 2014Consolidation of shares on 1 June 2014 (5 pages)
1 August 2014Consolidation of shares on 1 June 2014 (5 pages)
8 July 2014Purchase of own shares. (3 pages)
8 July 2014Purchase of own shares. (3 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-16
(12 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-16
(12 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 November 2013Appointment of Mr Lawrence Alan Knott as a director (2 pages)
8 November 2013Appointment of Mr John Lloyd Sunnucks as a director (2 pages)
8 November 2013Appointment of Mr John Frederick Waley Sanderson as a director (2 pages)
8 November 2013Appointment of Mr Lawrence Alan Knott as a director (2 pages)
8 November 2013Appointment of Mr Andrew Borradaile Sunnucks as a director (2 pages)
8 November 2013Appointment of Mr John Lloyd Sunnucks as a director (2 pages)
8 November 2013Appointment of Mr Andrew Borradaile Sunnucks as a director (2 pages)
8 November 2013Appointment of Mr John Frederick Waley Sanderson as a director (2 pages)
29 July 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 41,964
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 41,964
(3 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
11 March 2013Memorandum and Articles of Association (20 pages)
11 March 2013Memorandum and Articles of Association (20 pages)
27 November 2012Accounts for a small company made up to 30 September 2012 (6 pages)
27 November 2012Accounts for a small company made up to 30 September 2012 (6 pages)
13 November 2012Appointment of Mr David Stott as a secretary (1 page)
13 November 2012Termination of appointment of Donna Turton as a secretary (1 page)
13 November 2012Appointment of Mr David Stott as a secretary (1 page)
13 November 2012Termination of appointment of Donna Turton as a secretary (1 page)
15 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (16 pages)
15 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (16 pages)
23 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
15 September 2011Annual return made up to 19 April 2011 with a full list of shareholders (16 pages)
15 September 2011Annual return made up to 19 April 2011 with a full list of shareholders (16 pages)
14 February 2011Termination of appointment of Patricia Nicholls as a secretary (2 pages)
14 February 2011Termination of appointment of Patricia Nicholls as a secretary (2 pages)
14 February 2011Appointment of Donna May Turton as a secretary (2 pages)
14 February 2011Appointment of Donna May Turton as a secretary (2 pages)
23 December 2010Accounts for a small company made up to 30 September 2010 (6 pages)
23 December 2010Accounts for a small company made up to 30 September 2010 (6 pages)
2 November 2010Director's details changed for Mrs Rosemary Ann Sunnucks on 29 October 2010 (3 pages)
2 November 2010Director's details changed for Mrs Rosemary Ann Sunnucks on 29 October 2010 (3 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (18 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (18 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
12 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
1 March 2010Termination of appointment of Geoffrey Innis as a director (2 pages)
1 March 2010Appointment of William D'urban Sunnucks as a director (3 pages)
1 March 2010Termination of appointment of Geoffrey Innis as a director (2 pages)
1 March 2010Appointment of William D'urban Sunnucks as a director (3 pages)
13 April 2009Return made up to 06/04/09; full list of members (11 pages)
13 April 2009Return made up to 06/04/09; full list of members (11 pages)
1 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 April 2008Return made up to 02/04/08; full list of members
  • 363(287) ‐ Registered office changed on 29/04/08
(10 pages)
29 April 2008Return made up to 02/04/08; full list of members
  • 363(287) ‐ Registered office changed on 29/04/08
(10 pages)
5 April 2008Full accounts made up to 31 December 2007 (12 pages)
5 April 2008Full accounts made up to 31 December 2007 (12 pages)
14 April 2007Return made up to 02/04/07; full list of members (11 pages)
14 April 2007Return made up to 02/04/07; full list of members (11 pages)
13 April 2007Full accounts made up to 31 December 2006 (11 pages)
13 April 2007Full accounts made up to 31 December 2006 (11 pages)
18 April 2006Return made up to 02/04/06; full list of members (11 pages)
18 April 2006Return made up to 02/04/06; full list of members (11 pages)
5 April 2006Full accounts made up to 31 December 2005 (12 pages)
5 April 2006Full accounts made up to 31 December 2005 (12 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
9 April 2005Return made up to 02/04/05; full list of members (9 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Return made up to 02/04/05; full list of members (9 pages)
31 March 2005Full accounts made up to 31 December 2004 (13 pages)
31 March 2005Full accounts made up to 31 December 2004 (13 pages)
14 April 2004Return made up to 02/04/04; full list of members (13 pages)
14 April 2004Return made up to 02/04/04; full list of members (13 pages)
17 March 2004Full accounts made up to 31 December 2003 (12 pages)
17 March 2004Full accounts made up to 31 December 2003 (12 pages)
25 April 2003Return made up to 02/04/03; full list of members (9 pages)
25 April 2003Return made up to 02/04/03; full list of members (9 pages)
25 March 2003Full accounts made up to 31 December 2002 (13 pages)
25 March 2003Full accounts made up to 31 December 2002 (13 pages)
9 April 2002Return made up to 02/04/02; full list of members (12 pages)
9 April 2002Return made up to 02/04/02; full list of members (12 pages)
19 March 2002Full accounts made up to 31 December 2001 (15 pages)
19 March 2002Full accounts made up to 31 December 2001 (15 pages)
18 April 2001Return made up to 02/04/01; full list of members (8 pages)
18 April 2001Return made up to 02/04/01; full list of members (8 pages)
27 March 2001Full accounts made up to 31 December 2000 (15 pages)
27 March 2001Full accounts made up to 31 December 2000 (15 pages)
12 April 2000Return made up to 02/04/00; change of members (7 pages)
12 April 2000Return made up to 02/04/00; change of members (7 pages)
3 April 2000Full accounts made up to 31 December 1999 (15 pages)
3 April 2000Full accounts made up to 31 December 1999 (15 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
12 April 1999Return made up to 02/04/99; no change of members (4 pages)
12 April 1999Return made up to 02/04/99; no change of members (4 pages)
7 April 1999Full accounts made up to 31 December 1998 (15 pages)
7 April 1999Full accounts made up to 31 December 1998 (15 pages)
15 April 1998Return made up to 02/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 April 1998Return made up to 02/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 April 1998Full accounts made up to 31 December 1997 (15 pages)
3 April 1998Full accounts made up to 31 December 1997 (15 pages)
9 April 1997Return made up to 02/04/97; full list of members (6 pages)
9 April 1997Return made up to 02/04/97; full list of members (6 pages)
6 April 1997Full accounts made up to 31 December 1996 (15 pages)
6 April 1997Full accounts made up to 31 December 1996 (15 pages)
5 September 1996Full accounts made up to 31 December 1995 (15 pages)
5 September 1996Full accounts made up to 31 December 1995 (15 pages)
1 April 1996Return made up to 02/04/96; full list of members (6 pages)
1 April 1996Return made up to 02/04/96; full list of members (6 pages)
6 April 1995Return made up to 02/04/95; full list of members
  • 363(287) ‐ Registered office changed on 06/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (15 pages)
6 April 1995Return made up to 02/04/95; full list of members
  • 363(287) ‐ Registered office changed on 06/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)