Company NameH.O.N. & V. Trustee Limited
Company StatusActive
Company Number00854489
CategoryPrivate Limited Company
Incorporation Date16 July 1965(58 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 NameMiss Judith Susan Portrait
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(25 years, 9 months after company formation)
Appointment Duration33 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Whitefriars Street
London
EC4Y 8JJ
Director NameDominic Brendan Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1995(29 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Whitefriars Street
London
EC4Y 8JJ
Director NameHelen Elizabeth Johnston
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(51 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPortrait Solicitors 21 Whitefriars Street
London
EC4Y 8JJ
Director NameMr Alastair John Calvert Collett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(57 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameOwen Byrne
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(57 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed01 August 2022(57 years, 1 month after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr John Michael Catherall
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(25 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1999)
RoleSolicitor
Correspondence Address23 Broadwater Road
Burwood Park
Walton On Thames
Director NameMr Isaac Meshoulam
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 1995)
RoleSolicitor
Correspondence Address2 Sunningdale Gardens
London
W8 6PX
Director NameMiss Jennifer Anne Baillie Palmer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(25 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 1995)
RoleSolicitor
Correspondence Address59 Newstead Way
Wimbledon
London
SW19 5HR
Director NameJohn Frank Rosenheim
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(26 years after company formation)
Appointment Duration21 years, 5 months (resigned 30 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Director NameGilla Harris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(26 years after company formation)
Appointment Duration31 years (resigned 01 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Director NameStephanie Dale
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(33 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2004)
RoleSolicitor
Correspondence AddressAshfield 27 Harvey Road
Guildford
GU1 3LU
Director NameMr Matthew Nicholas Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(47 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jeremy Leonard Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2015(49 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameFinsquare Registrars Limited (Corporation)
StatusResigned
Appointed18 April 1991(25 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 November 2005)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2005(40 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 August 2022)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Shareholders

16 at £1Dominic Flynn
94.12%
Ordinary
1 at £1Miss Judith Susan Portrait
5.88%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (4 days from now)

Filing History

18 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
26 May 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
10 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 January 2023Appointment of Owen Byrne as a director on 11 January 2023 (2 pages)
12 January 2023Appointment of Alastair John Calvert Collett as a director on 1 August 2022 (2 pages)
11 January 2023Notification of Bdb Pitmans Llp as a person with significant control on 1 August 2022 (2 pages)
11 January 2023Termination of appointment of Dentons Secretaries Limited as a secretary on 1 August 2022 (1 page)
11 January 2023Cessation of Dominic Brendan Flynn as a person with significant control on 1 August 2022 (1 page)
11 January 2023Appointment of Broadway Secretaries Limited as a secretary on 1 August 2022 (2 pages)
11 January 2023Termination of appointment of Gilla Harris as a director on 1 August 2022 (1 page)
11 January 2023Registered office address changed from One Fleet Place London EC4M 7WS to One Bartholomew Close London EC1A 7BL on 11 January 2023 (1 page)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
13 May 2021Termination of appointment of Jeremy Leonard Cohen as a director on 30 April 2021 (1 page)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
3 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
22 January 2019Director's details changed for Gilla Harris on 21 February 2018 (2 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 May 2017Appointment of Helen Elizabeth Johnston as a director on 1 May 2017 (2 pages)
11 May 2017Appointment of Helen Elizabeth Johnston as a director on 1 May 2017 (2 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 17
(6 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 17
(6 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 May 2015Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages)
15 May 2015Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 17
(6 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 17
(6 pages)
24 March 2015Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page)
24 March 2015Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages)
24 March 2015Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages)
24 March 2015Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 17
(7 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 17
(7 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Termination of appointment of John Rosenheim as a director (1 page)
3 January 2013Termination of appointment of John Rosenheim as a director (1 page)
14 November 2012Appointment of Mr Matthew Jones as a director (2 pages)
14 November 2012Appointment of Mr Matthew Jones as a director (2 pages)
10 October 2012Director's details changed for Judith Susan Portrait on 24 September 2012 (3 pages)
10 October 2012Director's details changed for Dominic Brendan Flynn on 24 September 2012 (3 pages)
10 October 2012Director's details changed for Dominic Brendan Flynn on 24 September 2012 (3 pages)
10 October 2012Director's details changed for Judith Susan Portrait on 24 September 2012 (3 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
31 January 2011Resolutions
  • RES13 ‐ Dormant accounts are approved and filed with the registrar of companies 28/01/2011
(2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Resolutions
  • RES13 ‐ Dormant accounts are approved and filed with the registrar of companies 28/01/2011
(2 pages)
5 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
5 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
7 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Gilla Harris on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Gilla Harris on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Gilla Harris on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
5 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 April 2008Secretary's change of particulars / dws secretaries LIMITED / 01/01/2006 (1 page)
30 April 2008Return made up to 18/04/08; full list of members (4 pages)
30 April 2008Secretary's change of particulars / dws secretaries LIMITED / 01/01/2006 (1 page)
30 April 2008Return made up to 18/04/08; full list of members (4 pages)
20 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 18/04/07; full list of members (3 pages)
2 May 2007Return made up to 18/04/07; full list of members (3 pages)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
17 August 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 August 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 April 2006Return made up to 18/04/06; full list of members (3 pages)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Return made up to 18/04/06; full list of members (3 pages)
27 April 2006Secretary's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
2 December 2005Secretary resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
14 November 2005Registered office changed on 14/11/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
4 May 2005Return made up to 18/04/05; full list of members (6 pages)
4 May 2005Return made up to 18/04/05; full list of members (6 pages)
23 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
23 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
5 May 2004Return made up to 18/04/04; full list of members (6 pages)
5 May 2004Return made up to 18/04/04; full list of members (6 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
27 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
27 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
30 April 2003Return made up to 18/04/03; full list of members (7 pages)
30 April 2003Return made up to 18/04/03; full list of members (7 pages)
23 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
23 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
24 April 2002Return made up to 18/04/02; no change of members (7 pages)
24 April 2002Return made up to 18/04/02; no change of members (7 pages)
25 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
25 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
24 April 2001Return made up to 18/04/01; no change of members (7 pages)
24 April 2001Return made up to 18/04/01; no change of members (7 pages)
20 November 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 November 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
9 May 2000Location of register of members (1 page)
9 May 2000Return made up to 18/04/00; full list of members (8 pages)
9 May 2000Location of register of members (1 page)
9 May 2000Return made up to 18/04/00; full list of members (8 pages)
8 September 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 September 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
9 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
9 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
23 April 1998Return made up to 18/04/98; no change of members (7 pages)
23 April 1998Return made up to 18/04/98; no change of members (7 pages)
26 June 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
26 June 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
23 April 1997Return made up to 18/04/97; full list of members (8 pages)
23 April 1997Return made up to 18/04/97; full list of members (8 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 May 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
13 May 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
30 April 1996Return made up to 18/04/96; full list of members (8 pages)
30 April 1996Return made up to 18/04/96; full list of members (8 pages)
31 May 1995Return made up to 18/04/95; full list of members (18 pages)
31 May 1995Return made up to 18/04/95; full list of members (18 pages)
25 May 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
25 May 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
5 April 1995New director appointed (4 pages)
5 April 1995New director appointed (4 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
3 May 1990Amended full accounts made up to 30 April 1989 (6 pages)
3 May 1990Amended full accounts made up to 30 April 1989 (6 pages)
15 February 1990Memorandum and Articles of Association (4 pages)
15 February 1990Memorandum and Articles of Association (4 pages)
16 July 1965Certificate of incorporation (1 page)
16 July 1965Certificate of incorporation (1 page)