Company NameMid-Century Trust Limited
Company StatusActive
Company Number00429111
CategoryPrivate Limited Company
Incorporation Date5 February 1947(77 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jean Pamela Owen
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 1991(44 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hamilton House
London
W8 4HL
Secretary NameMrs Jean Pamela Owen
NationalityEnglish
StatusCurrent
Appointed31 December 1996(49 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hamilton House
London
W8 4HL
Director NameMr David John Norris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(56 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Queen Anne Street
London
W1G 9HS
Director NameMr Alan Wyatt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2010(63 years, 2 months after company formation)
Appointment Duration14 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite1, First Floor, 1 Duchess Street
London
W1W 6AN
Director NameSandra Wyatt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(64 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite1, First Floor, 1 Duchess Street
London
W1W 6AN
Director NameBruce Harvey Owen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(44 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 November 2003)
RoleCompany Director
Correspondence Address35 Ennismore Gardens Mews
London
SW7 1HZ
Secretary NameSusan Harris
NationalityBritish
StatusResigned
Appointed18 May 1991(44 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address1-4 Argyll Street
London
W1V 1AD
Secretary NameMr Colin James Armstrong Barrett
NationalityBritish
StatusResigned
Appointed09 May 1994(47 years, 3 months after company formation)
Appointment Duration1 month (resigned 09 June 1994)
RoleSecretary
Correspondence Address6 St Johns Road
Sidcup
Kent
DA14 4HB

Location

Registered AddressSuite1, First Floor, 1
Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500k at £1Breezedawn Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£377,436
Current Liabilities£188,858

Accounts

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

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Charges

10 December 1992Delivered on: 25 March 1993
Persons entitled: Anz Grindlays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-20 palace parade high street walthamstow t/no EX65198 with all plan fixtures and machinery.
Outstanding
7 January 1991Delivered on: 8 January 1991
Persons entitled: Anz Grindlays Bank PLC(Formerly Grindlays Bank PLC)

Classification: Deed of variation
Secured details: For varying the terms of a legal charge dated 19/12/88.
Particulars: L/H land k/a 2, 4, 6 and 8 east bargate and 30, 31, 32 and 33 hanover buildings, southampton including all rights, powers, easements and liberties attached to the property and any building development and all fixtures, fittings, plant machinery, apporatus, goods and material.
Outstanding
19 December 1988Delivered on: 22 December 1988
Persons entitled: Grindlays Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 2-8 east bargate and 30/33 hanover buildings, southampton.
Outstanding
11 November 1985Delivered on: 15 November 1985
Persons entitled: Grindlays Bank P.L.C

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/a durward house, 31 kensington court, kensington and chelsea title no: 49592 f/hold property k/a roxburghe mansions 32 kensington court, kensington and chelsea title no: ln 122418 together with any development and all other buildings now or subsequently on or belonging to the said property together with all fixtures fittings (not being personal chattels within the bill of sales act 1878 to 1882) now or subsequently belonging to the said property.
Outstanding
18 October 1984Delivered on: 24 October 1984
Persons entitled: Grindlays Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 38 croydon road, beckenham london title no. Sgl 393991 together with any development and all other buildings thereon including all rights, powers easements and liberties attached or appurtenant thereto together with all fixtures, fittings, plant machinery apparatus (growing crops) goods and materials.
Outstanding
30 August 1984Delivered on: 18 September 1984
Persons entitled: Grindlays Bank PLC.

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property comprised in a conveyance dated 30/08/84 made between the prudential assrance company limited and the company: together with the buildings and all fixed plant, machinery and fixtures therein.
Outstanding
17 August 1999Delivered on: 4 September 1999
Persons entitled: The Trustees of the Douglas Haig Memorial Homes

Classification: Cash collateral agreement
Secured details: £300,000 due from the company to the chargee.
Particulars: Deposit of £300,000.
Outstanding
30 April 1999Delivered on: 15 May 1999
Persons entitled: The Trustees of the Douglas Haig Memorial Homes Registered

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the seller's guarantee obligations (as defined in an agreement dated 1 april 1999) including sums becoming due under this charge.
Particulars: All that f/h property k/a land adjoining haslemere road and land at the rear of 41-67 highland road southsea portsmouth and all fixed plant and machinery fixtures and fittings in or about the same and all and every interest in it or in the proceeds of sale of it.
Outstanding
22 May 1998Delivered on: 5 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 kingsbury avenue st albans hertfordshire t/no HD313973.
Outstanding
28 February 1983Delivered on: 2 March 1983
Persons entitled: Grindlays Bank PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 13,15, 17 and 19, king street and king house, george street, west luton, beds together with any development & all other buildings now or subsequently belonging to the property & fixtures.
Outstanding
3 November 1997Delivered on: 10 November 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 July 1997Delivered on: 8 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 queen street st albans hertfordshire.
Outstanding
21 April 1997Delivered on: 29 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The new stables st ibbs bush st ippolyts nr hitchin hertfordshire t/n HD332929.
Outstanding
20 March 1997Delivered on: 9 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 folly avenue st albans hertfordshire title no. HD352694.
Outstanding
14 July 1994Delivered on: 21 July 1994
Persons entitled: Bruce Harvey Owen

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 October 1993Delivered on: 2 November 1993
Persons entitled: Anz Grindlays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank all its right title and interest in and to all right title and interest in all hte rental income at the dateof the assignment or at any future time received or recoverable by the company in respect of all lease agreements leases underleases tenancy agreements and licences. See the mortgage charge document for full details.
Outstanding
21 October 1993Delivered on: 2 November 1993
Persons entitled: Anz Grindlays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over the property being or k/a 13,15,17 AND19 king street and king house george street west luton bedfordshire and by way of a first fixed charge all plant fixtures and all machinery fittings and equipment. See the mortgage charge document for full details.
Outstanding
10 December 1992Delivered on: 25 March 1993
Persons entitled: Anz Grindlays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13,15,17, and 19 king street and king house george stret west luton beds t/no BD22688 all plant fixtures machinery fittings and equipment.
Outstanding
11 May 1992Delivered on: 14 May 1992
Satisfied on: 16 August 1994
Persons entitled: Anz Grindlays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 July 1996Delivered on: 22 July 1996
Satisfied on: 5 March 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 worley road, st albans, hertfordshire.
Fully Satisfied
12 July 1996Delivered on: 22 July 1996
Satisfied on: 5 March 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 verulam road, st albans, hertfordshire. Title no. HD187416.
Fully Satisfied
19 November 1982Delivered on: 26 November 1982
Persons entitled: Castle Cart Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 298, broadway, bexleyheath, kent. Title no sgl 327741.
Fully Satisfied

Filing History

9 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500,000
(6 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 500,000
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 500,000
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
27 April 2012Appointment of Sandra Wyatt as a director (2 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 May 2010Appointment of Mr Alan Wyatt as a director (2 pages)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Return made up to 29/04/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 May 2008Return made up to 29/04/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2007Return made up to 29/04/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Return made up to 29/04/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 May 2005Return made up to 29/04/05; full list of members (7 pages)
29 October 2004Registered office changed on 29/10/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 May 2004Director resigned (1 page)
13 May 2004Return made up to 29/04/04; full list of members (7 pages)
7 December 2003New director appointed (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 May 2003Return made up to 29/04/03; full list of members (7 pages)
3 May 2002Return made up to 29/04/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 May 2001Return made up to 29/04/01; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 June 2000Return made up to 29/04/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 September 1999Particulars of mortgage/charge (3 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Return made up to 29/04/99; full list of members (8 pages)
19 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
11 May 1998Return made up to 29/04/98; no change of members (6 pages)
4 January 1998Full accounts made up to 31 December 1996 (11 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
8 August 1997Particulars of mortgage/charge (3 pages)
22 May 1997Return made up to 29/04/97; no change of members (5 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
26 January 1997Full accounts made up to 31 December 1995 (14 pages)
5 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 July 1996Particulars of mortgage/charge (3 pages)
22 July 1996Particulars of mortgage/charge (3 pages)
28 April 1996Return made up to 29/04/96; full list of members (8 pages)
27 February 1996Registered office changed on 27/02/96 from: palladium house 1/4 argyll street london W1V 1AD (1 page)
23 October 1995Full accounts made up to 31 December 1994 (14 pages)
10 May 1995Return made up to 29/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 November 1994Full accounts made up to 31 December 1993 (15 pages)
6 July 1993Accounts for a small company made up to 31 December 1992 (7 pages)