Company NameAnderson Trustees Limited
DirectorsMichael Ellis Outlaw Palmer and Ian Richard Bowyer
Company StatusActive
Company Number00363702
CategoryPrivate Limited Company
Incorporation Date29 October 1940(83 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Ellis Outlaw Palmer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(64 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Elmwood Road
Herne Hill
London
SE24 9NU
Secretary NameMr Michael Ellis Outlaw Palmer
NationalityBritish
StatusCurrent
Appointed01 June 2005(64 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Elmwood Road
Herne Hill
London
SE24 9NU
Director NameMr Ian Richard Bowyer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(70 years after company formation)
Appointment Duration13 years, 5 months
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Director NameMr John Cromar Anderson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(51 years after company formation)
Appointment Duration13 years, 7 months (resigned 01 June 2005)
RoleSolicitor
Correspondence Address73 Noel Road
London
N1 8HE
Director NameTimothy Hugh Drabble
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(51 years after company formation)
Appointment Duration13 years, 7 months (resigned 01 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOkehurst
Okehurst Road
Billingshurst
West Sussex
RH14 9HS
Secretary NameMr John Cromar Anderson
NationalityBritish
StatusResigned
Appointed20 October 1991(51 years after company formation)
Appointment Duration13 years, 7 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address73 Noel Road
London
N1 8HE
Director NameMichael David Parnell King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(64 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 November 2010)
RoleSolicitor
Correspondence Address3 Campden House Terrace
Kensington Church Street
London
W8 4BQ

Location

Registered Address84 (C/O Pothecary Witham Weld)
Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

50 at £1Ian Richard Bowyer
50.00%
Ordinary
50 at £1Mr Michael Ellis Outlaw Palmer
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

9 March 1951Delivered on: 13 March 1951
Persons entitled:
Miss a S Anderson
C W Anderson

Classification: Charge
Secured details: £1000.
Particulars: Land & buildings on S. side of balaams lane & on W. side of right st. Southgate mddx. Title N. mx. 128864.
Outstanding
14 July 1947Delivered on: 23 July 1947
Persons entitled:
Miss a S Anderson
C W Anderson
W F Anderson
Miss a L Anderson

Classification: Charge
Secured details: £1000.
Particulars: Land & buildings on south side of balaams lane and west side of high street southgate, london.
Outstanding
7 June 1910Delivered on: 3 June 1947
Persons entitled:
Miss a S Anderson
C W Anderson
W F Anderson
Miss a L Anderson
William Federick Anderson
Alice Sibley Anderson

Classification: Mortgage
Secured details: £2000 owing.
Particulars: Land & buildings on south side of balaams lane and west side of high street southgate, london.
Outstanding

Filing History

20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
13 October 2020Micro company accounts made up to 5 April 2020 (2 pages)
20 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 5 April 2018 (2 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 October 2017Change of details for Mr Michael Ellis Outlaw Palmer as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Change of details for Mr Michael Ellis Outlaw Palmer as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Change of details for Mr Ian Richard Bowyer as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Change of details for Mr Ian Richard Bowyer as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Micro company accounts made up to 5 April 2017 (1 page)
24 July 2017Micro company accounts made up to 5 April 2017 (1 page)
28 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
5 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
21 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 August 2014Second filing of AR01 previously delivered to Companies House made up to 20 October 2013 (16 pages)
4 August 2014Second filing of AR01 previously delivered to Companies House made up to 20 October 2013 (16 pages)
1 November 2013Director's details changed for Mr Michael Ellis Outlaw Palmer on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Mr Michael Ellis Outlaw Palmer on 1 November 2013 (2 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2014
(6 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2014
(6 pages)
1 November 2013Director's details changed for Mr Michael Ellis Outlaw Palmer on 1 November 2013 (2 pages)
2 August 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 October 2012Annual return made up to 20 October 2012 (14 pages)
29 October 2012Annual return made up to 20 October 2012 (14 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (14 pages)
18 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (14 pages)
4 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 November 2010Termination of appointment of Michael Parnell King as a director (2 pages)
18 November 2010Appointment of Ian Richard Bowyer as a director (3 pages)
18 November 2010Appointment of Ian Richard Bowyer as a director (3 pages)
18 November 2010Termination of appointment of Michael Parnell King as a director (2 pages)
10 November 2010Annual return made up to 20 October 2010 (14 pages)
10 November 2010Annual return made up to 20 October 2010 (14 pages)
4 October 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
4 October 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
4 October 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
8 December 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
8 December 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
8 December 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
4 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
21 November 2008Return made up to 20/10/08; no change of members (4 pages)
21 November 2008Return made up to 20/10/08; no change of members (4 pages)
17 January 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
28 October 2007Return made up to 20/10/07; no change of members (7 pages)
28 October 2007Return made up to 20/10/07; no change of members (7 pages)
3 November 2006Return made up to 20/10/06; full list of members (7 pages)
3 November 2006Return made up to 20/10/06; full list of members (7 pages)
4 October 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
4 October 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
4 October 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
19 December 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
19 December 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
19 December 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
28 October 2005Return made up to 20/10/05; full list of members (7 pages)
28 October 2005Return made up to 20/10/05; full list of members (7 pages)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
24 January 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (7 pages)
12 November 2004Return made up to 20/10/04; full list of members (7 pages)
12 November 2004Return made up to 20/10/04; full list of members (7 pages)
31 October 2003Return made up to 20/10/03; full list of members (7 pages)
31 October 2003Return made up to 20/10/03; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
28 October 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
28 October 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
24 January 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
24 January 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
24 January 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
24 October 2002Return made up to 20/10/02; full list of members (7 pages)
24 October 2002Return made up to 20/10/02; full list of members (7 pages)
24 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
19 October 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
19 October 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
8 February 2001Full accounts made up to 5 April 2000 (7 pages)
8 February 2001Full accounts made up to 5 April 2000 (7 pages)
8 February 2001Full accounts made up to 5 April 2000 (7 pages)
14 November 2000Return made up to 20/10/00; full list of members (6 pages)
14 November 2000Return made up to 20/10/00; full list of members (6 pages)
13 December 1999Full accounts made up to 5 April 1999 (7 pages)
13 December 1999Full accounts made up to 5 April 1999 (7 pages)
13 December 1999Full accounts made up to 5 April 1999 (7 pages)
8 December 1999Return made up to 20/10/99; full list of members (6 pages)
8 December 1999Return made up to 20/10/99; full list of members (6 pages)
5 February 1999Full accounts made up to 5 April 1998 (7 pages)
5 February 1999Full accounts made up to 5 April 1998 (7 pages)
5 February 1999Full accounts made up to 5 April 1998 (7 pages)
26 October 1998Return made up to 20/10/98; full list of members (6 pages)
26 October 1998Return made up to 20/10/98; full list of members (6 pages)
29 January 1998Return made up to 20/10/97; no change of members (4 pages)
29 January 1998Return made up to 20/10/97; no change of members (4 pages)
9 December 1997Full accounts made up to 5 April 1997 (7 pages)
9 December 1997Full accounts made up to 5 April 1997 (7 pages)
9 December 1997Full accounts made up to 5 April 1997 (7 pages)
26 November 1996Return made up to 20/10/96; no change of members (4 pages)
26 November 1996Return made up to 20/10/96; no change of members (4 pages)
13 November 1996Full accounts made up to 5 April 1996 (6 pages)
13 November 1996Full accounts made up to 5 April 1996 (6 pages)
13 November 1996Full accounts made up to 5 April 1996 (6 pages)
24 October 1995Return made up to 20/10/95; full list of members (6 pages)
24 October 1995Return made up to 20/10/95; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
2 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
2 October 1995Accounts for a small company made up to 5 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
29 October 1940Certificate of incorporation (1 page)
29 October 1940Certificate of incorporation (1 page)