Company NameSmith Trustee Company Limited(The)
Company StatusActive
Company Number00451388
CategoryPrivate Limited Company
Incorporation Date23 March 1948(76 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(44 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrabbett Wood Itchingwood Common Road
Oxted
Surrey
RH8 0RJ
Director NameMrs Constance Faith Alethea Raven
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(44 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDocwras Manor
Shepreth
Royston
Herts
Sg8
Director NameMr Hugh Patrick Younger
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(56 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine Lodge
19 Inveresk Village
Musselburgh
East Lothian
EH21 7TD
Scotland
Director NameLord Ewen James Hanning Cameron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(61 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWhitelackington Manor
Whitelackington
Ilminster
Somerset
TA19 9EF
Director NameMr David Baldock
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(62 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address15 Queen Annes Gate
London
SW1H 9BU
Director NameMr Edward Simon Cumming-Bruce
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(44 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 10 May 2013)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address33 Malwood Road
London
SW12 8EN
Director NameSir Andrew Colin Hugh Smith
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(44 years, 6 months after company formation)
Appointment Duration20 years (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0SY
Director NameMrs Ailleen Fortune Constance Hugh Stanley
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(44 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 17 March 2010)
RoleJustice Of The Peace
Correspondence AddressHalecat
Witherslack
Grange-Over-Sands
Cumbria
LA11 6RU
Director NameAndrew Kerr Stewart Roberts
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(44 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Harry Lodge
Ditchling Road Offham
Lewes
East Sussex
BN7 3QW
Director NameAdam Henry Goodison
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(58 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2008)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address107 Winchester Street
Pimlico
London
SW1V 4NX
Secretary NameSmith & Williamson Limited (Corporation)
StatusResigned
Appointed22 September 1992(44 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 March 2010)
Correspondence AddressOld Library Chambers
21 Chipper Lane
Salisbury
Wiltshire
SP1 1BG

Contact

Websitefarrer.co.uk
Telephone020 33757000
Telephone regionLondon

Location

Registered AddressRegent House
316 Beulah Hill
London
SE19 3HF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6 at £1Farrer & Co Trust Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

30 August 2006Delivered on: 25 September 2006
Satisfied on: 14 May 2010
Persons entitled: Wind Energy (Hanna) Limited (the Creditor)

Classification: Standard security which was presented fro registration in scotland on 11 september 2006 and dated 9 december 2005 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Area of land in the parish of morvern extending to 592 acres lying to the east of the main road leading from lochaline to corran in feu farm and area of land extending to 228 acres lying mainly to the east of the public road leading from lochaline to corran. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
26 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 November 2019Director's details changed for Mrs Constance Faith Alethea Hugh Raven on 26 November 2019 (2 pages)
3 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2016Registered office address changed from PO Box SE19 3HF Regent House 316 Beulah Hill London SE19 3HF United Kingdom to Regent House 316 Beulah Hill London SE19 3HF on 18 July 2016 (1 page)
18 July 2016Registered office address changed from PO Box SE19 3HF Regent House 316 Beulah Hill London SE19 3HF United Kingdom to Regent House 316 Beulah Hill London SE19 3HF on 18 July 2016 (1 page)
7 July 2016Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH to PO Box SE19 3HF Regent House 316 Beulah Hill London SE19 3HF on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH to PO Box SE19 3HF Regent House 316 Beulah Hill London SE19 3HF on 7 July 2016 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 6
(7 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 6
(7 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6
(7 pages)
16 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6
(7 pages)
16 October 2014Director's details changed for James Fairweather Edmondson on 20 September 2014 (2 pages)
16 October 2014Director's details changed for James Fairweather Edmondson on 20 September 2014 (2 pages)
9 January 2014Termination of appointment of Andrew Hugh Smith as a director (1 page)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 January 2014Termination of appointment of Andrew Hugh Smith as a director (1 page)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
(8 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
(8 pages)
24 May 2013Termination of appointment of Andrew Stewart Roberts as a director (2 pages)
24 May 2013Termination of appointment of Edward Cumming-Bruce as a director (2 pages)
24 May 2013Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 24 May 2013 (2 pages)
24 May 2013Termination of appointment of Andrew Stewart Roberts as a director (2 pages)
24 May 2013Termination of appointment of Edward Cumming-Bruce as a director (2 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (10 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (10 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (10 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (10 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
23 November 2010Appointment of David Baldock as a director (3 pages)
23 November 2010Appointment of David Baldock as a director (3 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (9 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (9 pages)
27 September 2010Director's details changed for Mrs Constance Faith Alethea Hugh Raven on 1 September 2010 (2 pages)
27 September 2010Director's details changed for James Fairweather Edmondson on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Mrs Constance Faith Alethea Hugh Raven on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Edward Simon Cumming-Bruce on 1 September 2010 (2 pages)
27 September 2010Director's details changed for James Fairweather Edmondson on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Edward Simon Cumming-Bruce on 1 September 2010 (2 pages)
27 September 2010Director's details changed for James Fairweather Edmondson on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Mrs Constance Faith Alethea Hugh Raven on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Edward Simon Cumming-Bruce on 1 September 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
15 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2010Termination of appointment of Smith & Williamson Limited as a secretary (1 page)
5 May 2010Termination of appointment of Smith & Williamson Limited as a secretary (1 page)
5 May 2010Termination of appointment of Ailleen Stanley as a director (1 page)
5 May 2010Termination of appointment of Ailleen Stanley as a director (1 page)
25 November 2009Appointment of Lord Cameron of Dillington Ewen James Hanning Cameron as a director (2 pages)
25 November 2009Appointment of Lord Cameron of Dillington Ewen James Hanning Cameron as a director (2 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
10 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 November 2008Appointment terminated director adam goodison (1 page)
24 November 2008Appointment terminated director adam goodison (1 page)
7 October 2008Return made up to 22/09/08; full list of members (6 pages)
7 October 2008Return made up to 22/09/08; full list of members (6 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 October 2007Return made up to 22/09/07; no change of members (10 pages)
2 October 2007Return made up to 22/09/07; no change of members (10 pages)
14 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 September 2006Particulars of mortgage/charge (5 pages)
25 September 2006Particulars of mortgage/charge (5 pages)
26 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 October 2005Return made up to 22/09/05; full list of members (9 pages)
11 October 2005Return made up to 22/09/05; full list of members (9 pages)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 November 2004New director appointed (3 pages)
19 November 2004New director appointed (3 pages)
29 September 2004Return made up to 22/09/04; full list of members (9 pages)
29 September 2004Return made up to 22/09/04; full list of members (9 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 October 2003Return made up to 22/09/03; full list of members (9 pages)
3 October 2003Return made up to 22/09/03; full list of members (9 pages)
12 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 January 2003Secretary's particulars changed (1 page)
23 January 2003Secretary's particulars changed (1 page)
26 September 2002Return made up to 22/09/02; full list of members (9 pages)
26 September 2002Return made up to 22/09/02; full list of members (9 pages)
27 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 November 2001Return made up to 22/09/01; full list of members (8 pages)
6 November 2001Return made up to 22/09/01; full list of members (8 pages)
15 January 2001Full accounts made up to 31 March 2000 (7 pages)
15 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 October 2000Return made up to 22/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 October 2000Return made up to 22/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 April 2000Registered office changed on 16/04/00 from: no 1 riding house street london W1P 7PA (1 page)
16 April 2000Registered office changed on 16/04/00 from: no 1 riding house street london W1P 7PA (1 page)
10 February 2000Full accounts made up to 31 March 1999 (7 pages)
10 February 2000Full accounts made up to 31 March 1999 (7 pages)
22 November 1999Return made up to 22/09/99; no change of members (8 pages)
22 November 1999Return made up to 22/09/99; no change of members (8 pages)
7 October 1998Return made up to 22/09/98; full list of members (10 pages)
7 October 1998Full accounts made up to 31 March 1998 (7 pages)
7 October 1998Return made up to 22/09/98; full list of members (10 pages)
7 October 1998Full accounts made up to 31 March 1998 (7 pages)
26 November 1997Return made up to 22/09/97; full list of members (9 pages)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Return made up to 22/09/97; full list of members (9 pages)
18 November 1997Full accounts made up to 31 March 1997 (7 pages)
18 November 1997Full accounts made up to 31 March 1997 (7 pages)
17 October 1996Return made up to 22/09/96; full list of members (9 pages)
17 October 1996Return made up to 22/09/96; full list of members (9 pages)
29 August 1996Full accounts made up to 31 March 1996 (7 pages)
29 August 1996Full accounts made up to 31 March 1996 (7 pages)
10 October 1995Return made up to 22/09/95; full list of members (26 pages)
10 October 1995Return made up to 22/09/95; full list of members (26 pages)
10 August 1995Full accounts made up to 31 March 1995 (7 pages)
10 August 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 September 1994Return made up to 22/09/94; full list of members (12 pages)
30 September 1994Return made up to 22/09/94; full list of members (12 pages)
21 September 1994Full accounts made up to 31 March 1994 (7 pages)
21 September 1994Full accounts made up to 31 March 1994 (7 pages)
1 November 1993Return made up to 22/09/93; full list of members (13 pages)
1 November 1993Return made up to 22/09/93; full list of members (13 pages)
20 August 1993Full accounts made up to 31 March 1993 (6 pages)
20 August 1993Full accounts made up to 31 March 1993 (6 pages)
26 October 1992Return made up to 22/09/92; full list of members (11 pages)
26 October 1992Return made up to 22/09/92; full list of members (11 pages)
7 September 1992Full accounts made up to 31 March 1992 (6 pages)
7 September 1992Full accounts made up to 31 March 1992 (6 pages)
14 April 1992New director appointed (3 pages)
14 April 1992New director appointed (3 pages)
24 October 1991Full accounts made up to 31 March 1991 (6 pages)
24 October 1991Return made up to 22/09/91; full list of members (13 pages)
24 October 1991Full accounts made up to 31 March 1991 (6 pages)
24 October 1991Return made up to 22/09/91; full list of members (13 pages)
24 October 1991New director appointed (3 pages)
24 October 1991New director appointed (3 pages)
10 January 1991Full accounts made up to 31 March 1990 (6 pages)
10 January 1991Return made up to 14/11/90; no change of members (6 pages)
10 January 1991Full accounts made up to 31 March 1990 (6 pages)
10 January 1991Return made up to 14/11/90; no change of members (6 pages)
11 October 1990Director resigned (2 pages)
11 October 1990Director resigned (2 pages)
27 October 1989Full accounts made up to 31 March 1989 (6 pages)
27 October 1989Return made up to 22/09/89; full list of members (6 pages)
27 October 1989Full accounts made up to 31 March 1989 (6 pages)
27 October 1989Return made up to 22/09/89; full list of members (6 pages)
27 January 1989Return made up to 05/01/89; full list of members (6 pages)
27 January 1989Full accounts made up to 31 March 1988 (5 pages)
27 January 1989Full accounts made up to 31 March 1988 (5 pages)
27 January 1989Return made up to 05/01/89; full list of members (6 pages)
23 February 1988Return made up to 31/12/87; no change of members (8 pages)
23 February 1988Full accounts made up to 31 March 1987 (6 pages)
23 February 1988Return made up to 31/12/87; no change of members (8 pages)
23 February 1988Full accounts made up to 31 March 1987 (6 pages)
27 December 1986Full accounts made up to 31 March 1986 (6 pages)
27 December 1986Annual return made up to 06/01/87 (6 pages)
27 December 1986Annual return made up to 06/01/87 (6 pages)
27 December 1986Full accounts made up to 31 March 1986 (6 pages)
23 March 1948Incorporation (12 pages)
23 March 1948Incorporation (12 pages)