Company NameRuislip Village Trust Limited(The)
Company StatusActive
Company Number00256665
CategoryPrivate Limited Company
Incorporation Date26 May 1931(92 years, 12 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 NameMr Stuart James Tait
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(60 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Secretary NameJudith Mary Tait
NationalityBritish
StatusCurrent
Appointed09 October 1996(65 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Director NameJudith Mary Tait
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(67 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Director NameMr James Reid Tait
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(68 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Director NameLeslie Herley Green
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(60 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 1996)
RoleSurveyor
Correspondence AddressHeathercroft
Letch Hill Drive
Bourton On The Water
Chelteham Glos
GL54 2DQ
Wales
Director NameClive Adrian Pigram
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(60 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 1993)
RoleChtd Surveyor
Correspondence Address9 Pinn Way
Ruislip
Middlesex
HA4 7QN
Director NameNorman George Stares
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(60 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 September 1991)
RoleCompany Executive
Correspondence Address22 Howletts Lane
Ruislip
Middlesex
HA4 7RS
Director NameJohn Sinclair Tait
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(60 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 March 1997)
RoleCompany Executive
Correspondence Address5 Southview Cottages
Southview Road
Gerrards Cross
Buckinghamshire
SL9 8RQ
Secretary NameNorman George Stares
NationalityBritish
StatusResigned
Appointed25 July 1991(60 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence Address22 Howletts Lane
Ruislip
Middlesex
HA4 7RS
Secretary NameClive Adrian Pigram
NationalityBritish
StatusResigned
Appointed23 September 1991(60 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 October 1993)
RoleCompany Director
Correspondence Address9 Pinn Way
Ruislip
Middlesex
HA4 7QN
Secretary NameMr Stuart James Tait
NationalityBritish
StatusResigned
Appointed13 October 1993(62 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 South View Cottages
South View Road
Gerrards Cross
Buckinghamshire
SL9 8RQ

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7k at £1S.j. Tait
84.30%
Ordinary
113 at £1Mr R.e. White
5.65%
Ordinary
200 at £1London Diocesan Fund
10.00%
Ordinary
1 at £1Judith Mary Tait
0.05%
Ordinary

Financials

Year2014
Net Worth£153,899
Cash£87,829
Current Liabilities£2,752

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
8 September 2022Director's details changed for Mr James Reid Tait on 8 September 2022 (2 pages)
7 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 October 2021Registered office address changed from 59 Victoria Road Surbiton KT6 4NQ to 308 Ewell Road Surbiton KT6 7AL on 1 October 2021 (1 page)
10 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 September 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 May 2017Director's details changed for Judith Mary Tait on 13 April 2017 (2 pages)
8 May 2017Director's details changed for Mr Stuart James Tait on 13 April 2017 (2 pages)
8 May 2017Director's details changed for Judith Mary Tait on 13 April 2017 (2 pages)
8 May 2017Director's details changed for Mr Stuart James Tait on 13 April 2017 (2 pages)
12 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000
(4 pages)
15 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,000
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 September 2014Director's details changed for Stuart James Tait on 1 August 2014 (2 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2,000
(4 pages)
4 September 2014Director's details changed for Judith Mary Tait on 1 August 2014 (2 pages)
4 September 2014Secretary's details changed for Judith Mary Tait on 1 August 2014 (1 page)
4 September 2014Director's details changed for Stuart James Tait on 1 August 2014 (2 pages)
4 September 2014Director's details changed for Stuart James Tait on 1 August 2014 (2 pages)
4 September 2014Director's details changed for Mr James Reid Tait on 1 August 2014 (2 pages)
4 September 2014Director's details changed for Judith Mary Tait on 1 August 2014 (2 pages)
4 September 2014Secretary's details changed for Judith Mary Tait on 1 August 2014 (1 page)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2,000
(4 pages)
4 September 2014Director's details changed for Mr James Reid Tait on 1 August 2014 (2 pages)
4 September 2014Director's details changed for Mr James Reid Tait on 1 August 2014 (2 pages)
4 September 2014Secretary's details changed for Judith Mary Tait on 1 August 2014 (1 page)
4 September 2014Director's details changed for Judith Mary Tait on 1 August 2014 (2 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2,000
(6 pages)
16 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2,000
(6 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 August 2010Director's details changed for Mr James Reid Tait on 26 August 2010 (2 pages)
31 August 2010Director's details changed for Judith Mary Tait on 26 August 2010 (2 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Judith Mary Tait on 26 August 2010 (2 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mr James Reid Tait on 26 August 2010 (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 September 2009Return made up to 26/08/09; full list of members (4 pages)
3 September 2009Return made up to 26/08/09; full list of members (4 pages)
2 September 2009Director's change of particulars / james tait / 01/08/2009 (2 pages)
2 September 2009Director's change of particulars / james tait / 01/08/2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 October 2008Return made up to 26/08/08; full list of members (4 pages)
10 October 2008Return made up to 26/08/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 September 2007Return made up to 26/08/07; full list of members (3 pages)
26 September 2007Return made up to 26/08/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 February 2007Registered office changed on 22/02/07 from: 48A high street ruislip middlesex HA4 7AL (1 page)
22 February 2007Registered office changed on 22/02/07 from: 48A high street ruislip middlesex HA4 7AL (1 page)
11 September 2006Return made up to 26/08/06; full list of members (3 pages)
11 September 2006Return made up to 26/08/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 October 2004Return made up to 26/08/04; full list of members (9 pages)
11 October 2004Return made up to 26/08/04; full list of members (9 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 September 2002Return made up to 26/08/02; full list of members (9 pages)
3 September 2002Return made up to 26/08/02; full list of members (9 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 August 2001Return made up to 26/08/01; full list of members (9 pages)
24 August 2001Return made up to 26/08/01; full list of members (9 pages)
23 October 2000Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 October 2000Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 September 2000Full accounts made up to 31 December 1999 (9 pages)
27 September 2000Full accounts made up to 31 December 1999 (9 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
7 October 1999Full accounts made up to 31 December 1998 (9 pages)
7 October 1999Full accounts made up to 31 December 1998 (9 pages)
23 August 1999Return made up to 26/08/99; change of members (6 pages)
23 August 1999Return made up to 26/08/99; change of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (9 pages)
6 October 1998Full accounts made up to 31 December 1997 (9 pages)
22 September 1998Return made up to 26/08/98; change of members (6 pages)
22 September 1998Return made up to 26/08/98; change of members (6 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
10 November 1997Return made up to 25/07/96; no change of members (4 pages)
10 November 1997Return made up to 25/07/96; no change of members (4 pages)
7 November 1997Return made up to 26/08/97; full list of members (6 pages)
7 November 1997Return made up to 26/08/97; full list of members (6 pages)
25 June 1997Full accounts made up to 31 December 1996 (10 pages)
25 June 1997Full accounts made up to 31 December 1996 (10 pages)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
5 November 1996Secretary resigned (1 page)
5 November 1996New secretary appointed (2 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996New secretary appointed (2 pages)
5 August 1996Full accounts made up to 31 December 1995 (10 pages)
5 August 1996Full accounts made up to 31 December 1995 (10 pages)
29 September 1995Full accounts made up to 31 December 1994 (10 pages)
29 September 1995Full accounts made up to 31 December 1994 (10 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Director's particulars changed (2 pages)
31 July 1995Return made up to 25/07/95; full list of members (6 pages)
31 July 1995Return made up to 25/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
22 September 1988Memorandum and Articles of Association (13 pages)
22 September 1988Memorandum and Articles of Association (13 pages)
20 September 1988Memorandum and Articles of Association (13 pages)
20 September 1988Memorandum and Articles of Association (13 pages)
17 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
26 May 1931Incorporation (22 pages)
26 May 1931Incorporation (22 pages)