Company NameCreston Trust,Limited
DirectorsMatthew Edward Darling and Julian Simmons Korn
Company StatusActive
Company Number00352991
CategoryPrivate Limited Company
Incorporation Date15 May 1939(84 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew Edward Darling
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(63 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Julian Simmons Korn
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(69 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Secretary NameMr Julian Simmons Korn
NationalityBritish
StatusCurrent
Appointed17 April 2009(69 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr John Reginald Hurdley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(51 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 August 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJones Farm Hollington Lane
Woolton Hill
Newbury
Berkshire
RG20 9XX
Director NameMr Andrew David Kennedy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(51 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Wool Road
Wimbledon
London
SW20 0HN
Director NamePaul Christopher Mark Solon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(51 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2002)
RoleSolicitor
Correspondence Address28 Chesterfield Grove
London
SE22 8RW
Secretary NameMr Andrew David Kennedy
NationalityBritish
StatusResigned
Appointed22 March 1991(51 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Wool Road
Wimbledon
London
SW20 0HN
Director NameMr Julian Simmons Korn
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(63 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Robin Howard Fry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(64 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Gorst Road
London
SW11 6JE
Secretary NamePeter Harry Jay
NationalityBritish
StatusResigned
Appointed12 June 2003(64 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 17 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitelaytons.com

Location

Registered AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Laytons Trustee Company LTD
100.00%
Ordinary

Accounts

Latest Accounts19 May 2023 (11 months ago)
Next Accounts Due19 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End19 May

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

20 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 19 May 2019 (2 pages)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 19 May 2018 (2 pages)
29 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 19 May 2017 (2 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
7 March 2017Accounts for a dormant company made up to 19 May 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 19 May 2016 (2 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(4 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(4 pages)
21 January 2016Accounts for a dormant company made up to 19 May 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 19 May 2015 (2 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(4 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(4 pages)
15 January 2015Accounts for a dormant company made up to 19 May 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 19 May 2014 (2 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(4 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(4 pages)
16 January 2014Accounts for a dormant company made up to 19 May 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 19 May 2013 (2 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 19 May 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 19 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Julian Simmons Korn on 1 June 2012 (2 pages)
21 June 2012Secretary's details changed for Mr Julian Simmons Korn on 1 June 2012 (1 page)
21 June 2012Director's details changed for Mr Julian Simmons Korn on 1 June 2012 (2 pages)
21 June 2012Secretary's details changed for Mr Julian Simmons Korn on 1 June 2012 (1 page)
21 June 2012Director's details changed for Mr Julian Simmons Korn on 1 June 2012 (2 pages)
21 June 2012Registered office address changed from 2 More London Riverside London SE1 2AP on 21 June 2012 (1 page)
21 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
21 June 2012Secretary's details changed for Mr Julian Simmons Korn on 1 June 2012 (1 page)
21 June 2012Registered office address changed from 2 More London Riverside London SE1 2AP on 21 June 2012 (1 page)
21 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 19 May 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 19 May 2011 (3 pages)
13 January 2012Registered office address changed from Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS on 13 January 2012 (2 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 19 May 2010 (3 pages)
26 January 2011Accounts for a dormant company made up to 19 May 2010 (3 pages)
28 June 2010Previous accounting period extended from 31 December 2009 to 19 May 2010 (3 pages)
28 June 2010Previous accounting period extended from 31 December 2009 to 19 May 2010 (3 pages)
11 June 2010Annual return made up to 19 May 2010 (14 pages)
11 June 2010Annual return made up to 19 May 2010 (14 pages)
27 May 2009Return made up to 08/05/09; full list of members (6 pages)
27 May 2009Return made up to 08/05/09; full list of members (6 pages)
30 April 2009Secretary appointed julian simmons korn (2 pages)
30 April 2009Secretary appointed julian simmons korn (2 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 April 2009Appointment terminated secretary peter jay (1 page)
22 April 2009Appointment terminated secretary peter jay (1 page)
7 November 2008Director appointed julian simmons korn (4 pages)
7 November 2008Director appointed julian simmons korn (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 100 fetter lane london EC4A 1BN (1 page)
4 November 2008Appointment terminated director robin fry (1 page)
4 November 2008Appointment terminated director robin fry (1 page)
4 November 2008Registered office changed on 04/11/2008 from 100 fetter lane london EC4A 1BN (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 April 2008Return made up to 07/03/08; full list of members (4 pages)
5 April 2008Return made up to 07/03/08; full list of members (4 pages)
1 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 June 2007Return made up to 07/03/07; full list of members (7 pages)
16 June 2007Return made up to 07/03/07; full list of members (7 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
29 March 2006Return made up to 07/03/06; full list of members (7 pages)
29 March 2006Return made up to 07/03/06; full list of members (7 pages)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Secretary's particulars changed (1 page)
16 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 March 2005Return made up to 07/03/05; full list of members (7 pages)
31 March 2005Return made up to 07/03/05; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 April 2004Return made up to 07/03/04; full list of members (7 pages)
16 April 2004Return made up to 07/03/04; full list of members (7 pages)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Secretary resigned;director resigned (1 page)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
4 April 2003Return made up to 07/03/03; full list of members (7 pages)
4 April 2003Return made up to 07/03/03; full list of members (7 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
13 March 2002Return made up to 07/03/02; full list of members (7 pages)
13 March 2002Return made up to 07/03/02; full list of members (7 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 March 2001Return made up to 07/03/01; full list of members (7 pages)
16 March 2001Return made up to 07/03/01; full list of members (7 pages)
28 January 2001Registered office changed on 28/01/01 from: 20 furnival street london EC4A 1BN (1 page)
28 January 2001Registered office changed on 28/01/01 from: 20 furnival street london EC4A 1BN (1 page)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 March 1999Return made up to 07/03/99; no change of members (6 pages)
8 March 1999Return made up to 07/03/99; no change of members (6 pages)
4 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 March 1997Return made up to 07/03/97; no change of members (7 pages)
10 March 1997Return made up to 07/03/97; no change of members (7 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
14 March 1996Return made up to 07/03/96; no change of members (6 pages)
14 March 1996Return made up to 07/03/96; no change of members (6 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
15 May 1939Certificate of incorporation (1 page)
15 May 1939Certificate of incorporation (1 page)