Company NameFederated Trust Corporation Limited
DirectorsGeoffrey Robert James Borwick and Thomas James Robert Borwick
Company StatusActive
Company Number00209787
CategoryPrivate Limited Company
Incorporation Date19 November 1925(98 years, 5 months ago)
Previous NameFederated Trust And Finance Corporation Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(67 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameMr Thomas James Robert Borwick
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(87 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Great College Street
London
SW1P 3RX
Director NameLady Victoria Lorne Peta Borwick
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(67 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2003)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameMs Jacqueline Anne Colling
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(67 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchcroft House
The Green White Notley
Essex
CM8 1RG
Secretary NameMs Jacqueline Anne Colling
NationalityBritish
StatusResigned
Appointed30 June 2001(75 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 January 2018)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressHatchcroft House
The Green White Notley
Essex
CM8 1RG
Director NameMr Trevor Ashley Power
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(77 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 July 2008)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address58 Clarendon Street
Leamington Spa
Warwickshire
CV32 4PE
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed28 December 1992(67 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2001)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Contact

Websitegallards.co.uk
Telephone01892 528716
Telephone regionTunbridge Wells

Location

Registered Address15 Great College Street
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1m at £1Second Poore LTD
100.00%
Ordinary
1 at £1Poore LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£881,492
Cash£14,710
Current Liabilities£23,757

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Filing History

8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 July 2018Memorandum and Articles of Association (29 pages)
27 March 2018Notification of Geoffrey Robert James Borwick as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Termination of appointment of Jacqueline Anne Colling as a secretary on 31 January 2018 (1 page)
7 February 2018Termination of appointment of Jacqueline Anne Colling as a director on 31 January 2018 (1 page)
11 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
11 January 2018Director's details changed for Hon Thomas James Robert Borwick on 31 December 2017 (2 pages)
10 January 2018Registered office address changed from Hatchcroft House the Green White Notley Witham Essex CM8 1RG to 15 Great College Street London SW1P 3RX on 10 January 2018 (1 page)
17 October 2017Statement of company's objects (2 pages)
17 October 2017Statement of company's objects (2 pages)
17 October 2017Solvency Statement dated 25/09/17 (1 page)
17 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2017Statement by Directors (1 page)
17 October 2017Statement of capital on 17 October 2017
  • GBP 15,000
(3 pages)
17 October 2017Solvency Statement dated 25/09/17 (1 page)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 October 2017Statement of capital on 17 October 2017
  • GBP 15,000
(3 pages)
17 October 2017Statement by Directors (1 page)
17 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 January 2016Director's details changed for Hon Thomas James Robert Borwick on 1 January 2016 (2 pages)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,015,000
(6 pages)
14 January 2016Director's details changed for Hon Thomas James Robert Borwick on 1 January 2016 (2 pages)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,015,000
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 1 Love Lane London EC2V 7JN to Hatchcroft House the Green White Notley Witham Essex CM8 1RG on 1 October 2015 (1 page)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,015,000
(6 pages)
5 January 2015Director's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (2 pages)
5 January 2015Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,015,000
(6 pages)
5 January 2015Secretary's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (1 page)
5 January 2015Director's details changed for Ms Jacqueline Anne Craymer on 23 July 2014 (2 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,015,000
(6 pages)
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,015,000
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 July 2013Appointment of Mr Thomas James Robert Borwick as a director (2 pages)
11 July 2013Appointment of Mr Thomas James Robert Borwick as a director (2 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 30 December 2010 (6 pages)
17 October 2011Total exemption small company accounts made up to 30 December 2010 (6 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2009Appointment terminated director trevor power (1 page)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 January 2009Appointment terminated director trevor power (1 page)
21 October 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
21 October 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
24 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
30 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
16 January 2007Return made up to 28/12/06; full list of members (3 pages)
16 January 2007Return made up to 28/12/06; full list of members (3 pages)
8 June 2006Full accounts made up to 30 June 2005 (17 pages)
8 June 2006Full accounts made up to 30 June 2005 (17 pages)
18 January 2006Return made up to 28/12/05; full list of members (3 pages)
18 January 2006Return made up to 28/12/05; full list of members (3 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
11 February 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
10 March 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
10 March 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
16 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
16 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
23 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Full accounts made up to 30 June 2001 (13 pages)
25 March 2002Full accounts made up to 30 June 2001 (13 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
27 April 2001Full accounts made up to 30 June 2000 (13 pages)
27 April 2001Full accounts made up to 30 June 2000 (13 pages)
17 January 2001Return made up to 28/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2001Return made up to 28/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2000Full accounts made up to 30 June 1999 (13 pages)
25 April 2000Full accounts made up to 30 June 1999 (13 pages)
2 February 2000Return made up to 28/12/99; full list of members (7 pages)
2 February 2000Return made up to 28/12/99; full list of members (7 pages)
24 April 1999Full accounts made up to 30 June 1998 (13 pages)
24 April 1999Full accounts made up to 30 June 1998 (13 pages)
26 January 1999Return made up to 28/12/98; full list of members (12 pages)
26 January 1999Return made up to 28/12/98; full list of members (12 pages)
23 April 1998Full accounts made up to 30 June 1997 (14 pages)
23 April 1998Full accounts made up to 30 June 1997 (14 pages)
13 January 1998Return made up to 28/12/97; full list of members (12 pages)
13 January 1998Return made up to 28/12/97; full list of members (12 pages)
23 April 1997Full accounts made up to 30 June 1996 (14 pages)
23 April 1997Full accounts made up to 30 June 1996 (14 pages)
21 January 1997Return made up to 28/12/96; full list of members (11 pages)
21 January 1997Return made up to 28/12/96; full list of members (11 pages)
30 April 1996Full accounts made up to 30 June 1995 (13 pages)
30 April 1996Full accounts made up to 30 June 1995 (13 pages)
2 February 1996Secretary's particulars changed (2 pages)
2 February 1996Secretary's particulars changed (2 pages)
24 January 1996Return made up to 28/12/95; full list of members (7 pages)
24 January 1996Return made up to 28/12/95; full list of members (7 pages)
20 December 1991New director appointed (3 pages)
20 December 1991New director appointed (3 pages)
12 July 1991New director appointed (3 pages)
12 July 1991New director appointed (3 pages)
20 November 1987New director appointed (4 pages)
20 November 1987New director appointed (4 pages)
30 October 1987Return made up to 14/10/87; full list of members (14 pages)
30 October 1987Return made up to 14/10/87; full list of members (14 pages)
20 December 1986Return made up to 17/11/86; full list of members (11 pages)
20 December 1986Return made up to 17/11/86; full list of members (11 pages)
21 July 1983Memorandum of association (6 pages)
21 July 1983Memorandum of association (6 pages)
18 May 1978Company name changed\certificate issued on 18/05/78 (2 pages)
18 May 1978Company name changed\certificate issued on 18/05/78 (2 pages)
19 November 1925Certificate of incorporation (1 page)
19 November 1925Certificate of incorporation (1 page)
19 November 1925Incorporation (17 pages)
19 November 1925Incorporation (17 pages)