Company NameThe 140 Trustee Company Limited
Company StatusActive
Company Number00812000
CategoryPrivate Limited Company
Incorporation Date9 July 1964(59 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Kate Elizabeth Andrews
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(34 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameMs Jane Lawrence
NationalityBritish
StatusCurrent
Appointed03 September 2004(40 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grosvenor Gardens
London
SW1W 0BD
Director NameMs Jane Lawrence
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(41 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleTax
Country of ResidenceEngland
Correspondence Address17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr William Alexander Berry
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,French
StatusCurrent
Appointed13 March 2017(52 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grosvenor Gardens
London
SW1W 0BD
Director NameLord Jonathan William Camrose
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(52 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grosvenor Gardens
London
SW1W 0BD
Director NameThe Rt Hon Baron William Michael Hartwell
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressOving House
Oving
Aylesbury
Buckinghamshire
HP22 4HN
Director NameMr Christopher Hugh Rawlings
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 February 1999)
RoleChartered Accountant
Correspondence AddressNorth End House
Hurstpierpoint
Sussex
BN6 9HJ
Director NameThe Rt Hon Viscount Camrose Of Hackwood Park John Seymour
Date of BirthJuly 1909 (Born 114 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(26 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressHackwood Park
Basingstoke
Hampshire
Secretary NameMr David Michael Murray
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address15 Twyford Avenue
London
N2 9NU
Secretary NameKate Elizabeth Dickson
NationalityBritish
StatusResigned
Appointed03 July 1998(34 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address12a Kensington Mansions
Trebovir Road
London
SW5 9TF
Director NameEdward Guy Abel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(34 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 December 2005)
RoleChartered Accountant
Correspondence AddressChimney Mill
West Stow
Bury St Edmunds
Suffolk
IP28 6ER
Director NameMr Nicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(34 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 25 December 2016)
RolePublisher & Investor
Country of ResidenceSwitzerland
Correspondence Address17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameMr Stuart Campbell Melsom
NationalityBritish
StatusResigned
Appointed26 February 1999(34 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Lea 12 North Approach
Moor Park
Northwood
Middlesex
HA6 2JG
Director NameLord Adrian Camrose
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(35 years, 9 months after company formation)
Appointment Duration16 years (resigned 19 April 2016)
RoleAuthor
Country of ResidenceEngland
Correspondence Address17 Grosvenor Gardens
London
SW1W 0BD
Director NameWilliam Michael Young Herries
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(41 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 2006)
RoleFinance Director
Correspondence Address20f Warwick Square
London
SW1V 2AB

Location

Registered Address17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

250k at £1Stamford Investment Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£250,000
Cash£5,985,999
Current Liabilities£5,985,999

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

19 February 2002Delivered on: 28 February 2002
Persons entitled: C Hoare & Co

Classification: Legal charge
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: L/H land being part of 8 netherwood road london W14 obj t/no: BGL17572.
Outstanding

Filing History

9 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 January 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 March 2017Appointment of Lord Jonathan William Camrose as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr William Alexander Berry as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr William Alexander Berry as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Lord Jonathan William Camrose as a director on 13 March 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (1 page)
3 January 2017Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 April 2016Termination of appointment of Adrian Camrose as a director on 19 April 2016 (1 page)
28 April 2016Termination of appointment of Adrian Camrose as a director on 19 April 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250,000
(5 pages)
21 July 2015Director's details changed for Mr Nicholas William Berry on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Nicholas William Berry on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Nicholas William Berry on 1 July 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 250,000
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 250,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250,000
(5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 June 2012Auditor's resignation (1 page)
22 June 2012Auditor's resignation (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Lord Adrian Camrose on 9 January 2012 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Lord Adrian Camrose on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Lord Adrian Camrose on 9 January 2012 (2 pages)
3 January 2012Full accounts made up to 31 March 2011 (8 pages)
3 January 2012Full accounts made up to 31 March 2011 (8 pages)
30 November 2011Registered office address changed from 36 Broadway London SW1H 0BH on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 36 Broadway London SW1H 0BH on 30 November 2011 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 December 2010Full accounts made up to 31 March 2010 (8 pages)
29 December 2010Full accounts made up to 31 March 2010 (8 pages)
8 January 2010Director's details changed for Mr Nicholas William Berry on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Lord Adrian Camrose on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Lord Adrian Camrose on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Kate Elizabeth Andrews on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Kate Elizabeth Andrews on 31 December 2009 (2 pages)
8 January 2010Secretary's details changed for Jane Lawrence on 31 December 2009 (1 page)
8 January 2010Secretary's details changed for Jane Lawrence on 31 December 2009 (1 page)
8 January 2010Director's details changed for Ms Jane Lawrence on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Nicholas William Berry on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Ms Jane Lawrence on 31 December 2009 (2 pages)
16 December 2009Full accounts made up to 31 March 2009 (8 pages)
16 December 2009Full accounts made up to 31 March 2009 (8 pages)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2009Memorandum and Articles of Association (7 pages)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2009Memorandum and Articles of Association (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Director's change of particulars / adrian camrose / 28/02/2008 (1 page)
6 January 2009Director's change of particulars / adrian camrose / 28/02/2008 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 September 2008Full accounts made up to 31 March 2008 (8 pages)
10 September 2008Full accounts made up to 31 March 2008 (8 pages)
6 February 2008Full accounts made up to 31 March 2007 (8 pages)
6 February 2008Full accounts made up to 31 March 2007 (8 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 January 2007Full accounts made up to 31 March 2006 (8 pages)
12 January 2007Full accounts made up to 31 March 2006 (8 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: 36, broadway london SW1H 0BH. (1 page)
19 January 2006Registered office changed on 19/01/06 from: 36, broadway london SW1H 0BH. (1 page)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
15 January 2006Director resigned (1 page)
15 January 2006Director resigned (1 page)
22 December 2005Full accounts made up to 31 March 2005 (8 pages)
22 December 2005Full accounts made up to 31 March 2005 (8 pages)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
2 August 2004Full accounts made up to 31 March 2004 (8 pages)
2 August 2004Full accounts made up to 31 March 2004 (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 October 2003Full accounts made up to 5 April 2003 (8 pages)
29 October 2003Full accounts made up to 5 April 2003 (8 pages)
29 October 2003Full accounts made up to 5 April 2003 (8 pages)
7 February 2003Full accounts made up to 5 April 2002 (8 pages)
7 February 2003Full accounts made up to 5 April 2002 (8 pages)
7 February 2003Full accounts made up to 5 April 2002 (8 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Full accounts made up to 5 April 2001 (8 pages)
7 February 2002Full accounts made up to 5 April 2001 (8 pages)
7 February 2002Full accounts made up to 5 April 2001 (8 pages)
6 December 2001Declaration of assistance for shares acquisition (4 pages)
6 December 2001Declaration of assistance for shares acquisition (4 pages)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2001£ nc 100/250000 19/09/01 (1 page)
29 October 2001£ nc 100/250000 19/09/01 (1 page)
29 October 2001Ad 19/10/01--------- £ si 249995@1=249995 £ ic 5/250000 (2 pages)
29 October 2001Ad 19/10/01--------- £ si 249995@1=249995 £ ic 5/250000 (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
13 February 2001Full accounts made up to 5 April 2000 (8 pages)
13 February 2001Full accounts made up to 5 April 2000 (8 pages)
13 February 2001Full accounts made up to 5 April 2000 (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
3 May 2000Re-registration of Memorandum and Articles (7 pages)
3 May 2000Certificate of re-registration from Unlimited to Limited (1 page)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 May 2000Application for reregistration from UNLTD to LTD (1 page)
3 May 2000Certificate of re-registration from Unlimited to Limited (1 page)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 May 2000Re-registration of Memorandum and Articles (7 pages)
3 May 2000Application for reregistration from UNLTD to LTD (1 page)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (3 pages)
21 February 1999New director appointed (3 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
12 January 1998Return made up to 31/12/97; no change of members (6 pages)
12 January 1998Return made up to 31/12/97; no change of members (6 pages)
27 January 1997Return made up to 31/12/96; no change of members (6 pages)
27 January 1997Return made up to 31/12/96; no change of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)
13 January 1995Return made up to 31/12/94; no change of members (6 pages)
13 January 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
25 January 1994Return made up to 31/12/93; no change of members (6 pages)
25 January 1994Return made up to 31/12/93; no change of members (6 pages)
22 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1992Registered office changed on 16/02/92 from: P.O.box 900 rotherwick house 3 thomas more street london E1 9YX (1 page)
16 February 1992Registered office changed on 16/02/92 from: P.O.box 900 rotherwick house 3 thomas more street london E1 9YX (1 page)
6 February 1992Return made up to 31/12/91; no change of members (6 pages)
6 February 1992Return made up to 31/12/91; no change of members (6 pages)
28 January 1991Return made up to 31/12/90; no change of members (6 pages)
28 January 1991Return made up to 31/12/90; no change of members (6 pages)
15 February 1990Return made up to 12/01/90; full list of members (4 pages)
15 February 1990Return made up to 12/01/90; full list of members (4 pages)
21 February 1989Return made up to 31/12/88; full list of members (4 pages)
21 February 1989Return made up to 31/12/88; full list of members (4 pages)
25 October 1988Registered office changed on 25/10/88 from: P.O. Box 182 gillett house 55 basinghall street london EC2V 5EA (1 page)
25 October 1988Registered office changed on 25/10/88 from: P.O. Box 182 gillett house 55 basinghall street london EC2V 5EA (1 page)
7 March 1988Return made up to 31/12/87; full list of members (4 pages)
7 March 1988Return made up to 31/12/87; full list of members (4 pages)
15 October 1987Registered office changed on 15/10/87 from: 135 fleet street london EC4 (2 pages)
15 October 1987Registered office changed on 15/10/87 from: 135 fleet street london EC4 (2 pages)
19 March 1987Return made up to 31/12/86; full list of members (4 pages)
19 March 1987Return made up to 31/12/86; full list of members (4 pages)