Company NameRegional Trust Limited
DirectorsPhyllis Joyce Eileen Parker and John Norman Alfred Parker
Company StatusDissolved
Company Number00278531
CategoryPrivate Limited Company
Incorporation Date4 August 1933(90 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Solomon Arbeid
NationalityBritish
StatusCurrent
Appointed11 July 1995(61 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address81 Napier Court
Ranelagh Gardens
London
SW6 3XA
Director NameMrs Phyllis Joyce Eileen Parker
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(64 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address25 Wimbledon Close
London
SW20 8HW
Director NameMr John Norman Alfred Parker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(68 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
Park Road
Ashtead
Surrey
KT21 2QP
Director NamePhilip Aarons
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 March 2002)
RoleFinancier
Correspondence Address99 Boydell Court
London
NW8 6NH
Secretary NameMrs Mary Ahern
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 July 1995)
RoleCompany Director
Correspondence Address6 Windsor Road
Bexleyheath
Kent
DA6 8JH

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Turnover£85,048
Net Worth£1,812,126
Cash£1,542,033
Current Liabilities£27,029

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2005Dissolved (1 page)
24 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Registered office changed on 21/08/03 from: 2 tavistock place london WC1H 9SS (1 page)
14 August 2003Appointment of a voluntary liquidator (1 page)
14 August 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 August 2003Declaration of solvency (3 pages)
13 July 2003Registered office changed on 13/07/03 from: 3 albemarle street london W1S 4AU (1 page)
1 May 2003Full accounts made up to 31 December 2002 (9 pages)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2002Full accounts made up to 31 December 2001 (9 pages)
10 April 2002New director appointed (2 pages)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2000Full accounts made up to 31 December 1999 (9 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 May 1998New director appointed (2 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 September 1997Full accounts made up to 31 December 1996 (9 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 August 1995Full accounts made up to 31 December 1994 (8 pages)
14 July 1995New secretary appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 5TH floor 63-65 piccadilly london W1V 0EA (1 page)