Company NameGulliver Trustees(No  1)Limited
Company StatusActive
Company Number00867037
CategoryPrivate Limited Company
Incorporation Date20 December 1965(58 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Joy Beckman
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(26 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Redington Gardens
London
NW3 7RU
Director NameMrs Susan Rose Franklin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(38 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rose Lawn
Bushey Heath
Bushey
Hertfordshire
WD23 1HW
Director NameMr Michael Louis Goldhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(43 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Ulster Terrace
London
NW1 4PJ
Director NameMr Daniel John Benjamin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2019(53 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
IG1 4TG
Director NameMr Alexander David Yass
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2019(53 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
IG1 4TG
Director NameMr Jack Alfred Goldhill
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(26 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 02 July 2009)
RoleChartered Surveyor
Correspondence Address85 Kensington Heights
Campden Hill Road
London
W8 7BD
Director NameMrs Marjorie Miriam Leighton
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(26 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address66 Eyre Court
Finchley Road
London
NW8 9TU
Secretary NameMr Philip Beckman
NationalityBritish
StatusResigned
Appointed14 February 1992(26 years, 2 months after company formation)
Appointment Duration28 years, 5 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Redington Gardens
London
NW3 7RU

Location

Registered Address249 Cranbrook Road
Ilford
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1A. Leighton
25.00%
Ordinary
1 at £1Michael Louis Goldhill
25.00%
Ordinary
1 at £1Mr P. Beckman & Mr I. Yass
25.00%
Ordinary
1 at £1Mrs Susan Franklin
25.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

2 November 1992Delivered on: 19 November 1992
Satisfied on: 23 May 1997
Persons entitled: Yorkshire Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under a legal charge dated 29TH january 1992.
Particulars: The rental income from 55/63 grove vale london.
Fully Satisfied
2 November 1992Delivered on: 19 November 1992
Satisfied on: 23 May 1997
Persons entitled: Yorkshire Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under a legal mortgage dated 29TH january 1992.
Particulars: The rental income from 207/209 southwark bridge road,london.
Fully Satisfied
29 January 1992Delivered on: 4 February 1992
Satisfied on: 23 May 1997
Persons entitled: Yorkshire Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from third gulliver properties group as a limited partnership to the chargee under the terms of this deed.
Particulars: 207/209 southwark bridge road,london SE1.
Fully Satisfied
29 January 1992Delivered on: 4 February 1992
Satisfied on: 23 May 1997
Persons entitled: Yorkshire Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from second gulliver properties group as a limited partnership to the chargee under the terms of this deed.
Particulars: Freehold 55,57,59,61 and 63 grove vale,east dulwich,london SE22.
Fully Satisfied
24 April 1987Delivered on: 2 May 1987
Satisfied on: 23 May 1997
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from third gulliver properties group to the chargee on any account whatsoever.
Particulars: Property knows as 16,17,18,19 and 20 lettice street, fulham, london SW6 title nos. Ln 38941 and ln 137565.
Fully Satisfied
24 April 1987Delivered on: 2 May 1987
Satisfied on: 23 May 1997
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from second gulliver properties group to the chargee on any account whatsoever.
Particulars: Properties known as 14 parry place and 39 spray street, london SE18. Title no. Sgl 32609.
Fully Satisfied
24 April 1987Delivered on: 2 May 1987
Satisfied on: 23 May 1997
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from second gulliver properties group to the chargee on any account whatsoever.
Particulars: Property known as 55,57,59,61 and 63 grove vale, east dulwich, london SE22 title no. Ln 70995.
Fully Satisfied
24 April 1987Delivered on: 2 May 1987
Satisfied on: 23 May 1997
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from second gulliver properties group to the chargee on any account whatsoever.
Particulars: Property known as 4 black swan yard, bermondsey london SE1 title no. 450723.
Fully Satisfied
18 November 1993Delivered on: 2 December 1993
Satisfied on: 23 May 1997
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Legal mortgage dated 24 april 1987 between the company (1) and the hill samuel & co (2) relating to (a) below. F/h land and buildings on the south east side of lettice street fulham t/n LN38941. L/h land forming part of the railway embankment t/n ln 137565. the above properties combined 16, 17, 18, 19 and 20 lettice street fulham. See ch microfiche for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1993Delivered on: 29 November 1993
Satisfied on: 23 May 1997
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from second gulliver properties group to the chargee on any account whatsoever.
Particulars: F/H-14 to 24 (even) parry place and 37 and 39 spray street woolwich t/n-SGL326609 together with all buildings fixtures and fixed plant and machinery. L/h-land being part of 410 to 428 (even) the highway and 43 to 47 (odd) narrow street stepney t/n-NGL30289 and all the companys present and future goodwill in its business (if any). F/h land being part of 410 to 428 (even) the highway and 43 to 47 (odd) narrow street setpney t/n-NGL31880. F/h-land and buildings at black swan yard bermondsey street bermondsey t/n-450723. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1987Delivered on: 2 May 1987
Satisfied on: 23 May 1997
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from second gulliver properties group to the chargee on any account whatsoever.
Particulars: Property known as 410-428 (even numbers) the highway and 43 to 47 (odd nos) narrow street, london. Title nos. Ngl 31880 & ngl 30289.
Fully Satisfied
6 March 1997Delivered on: 8 March 1997
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies liabilities costs and expenses now or hereafter due owing or incurred by third gulliver properties group or by the company and gulliver trustees (no.2) limited (as trustees of the property charged for third gulliver properties group) to the chargee on any account whatsoever.
Particulars: 207 / 209 southwark bridge road london t/no: sgl 89877.
Outstanding

Filing History

5 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
21 August 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
9 January 2023Director's details changed for Mr Daniel John Benjamin on 9 January 2023 (2 pages)
9 January 2023Director's details changed for Mr Daniel John Benjamin on 9 January 2023 (2 pages)
9 January 2023Termination of appointment of Elizabeth Joy Beckman as a director on 24 October 2022 (1 page)
9 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
11 January 2022Notification of a person with significant control statement (2 pages)
11 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
11 January 2022Cessation of Michael Louis Goldhill as a person with significant control on 1 January 2022 (1 page)
10 January 2022Withdrawal of a person with significant control statement on 10 January 2022 (2 pages)
10 January 2022Notification of Michael Louis Goldhill as a person with significant control on 1 January 2022 (2 pages)
16 August 2021Accounts for a dormant company made up to 5 April 2021 (2 pages)
6 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
6 January 2021Termination of appointment of Philip Beckman as a secretary on 27 July 2020 (1 page)
1 December 2020Satisfaction of charge 12 in full (1 page)
3 August 2020Accounts for a dormant company made up to 5 April 2020 (2 pages)
7 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Alexander David Yass as a director on 23 November 2019 (2 pages)
26 November 2019Appointment of Mr Daniel John Benjamin as a director on 23 November 2019 (2 pages)
9 August 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
1 February 2019Registered office address changed from 1341 High Road Whetstone London N20 9HR to 249 Cranbrook Road Ilford IG1 4TG on 1 February 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
16 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
8 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
14 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(7 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(7 pages)
14 October 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(7 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(7 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(7 pages)
15 October 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(7 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(7 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(7 pages)
17 September 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
12 November 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
4 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
20 January 2011Director's details changed for Mr Michael Louis Goldhill on 31 December 2010 (2 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
20 January 2011Director's details changed for Mr Michael Louis Goldhill on 31 December 2010 (2 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
8 October 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
5 February 2010Director's details changed for Mrs Susan Rose Franklin on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mrs Susan Rose Franklin on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
8 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
13 August 2009Appointment terminated director jack goldhill (1 page)
13 August 2009Director appointed michael louis goldhill (2 pages)
13 August 2009Director appointed michael louis goldhill (2 pages)
13 August 2009Appointment terminated director jack goldhill (1 page)
23 January 2009Director's change of particulars / susan usiskin / 02/09/2008 (2 pages)
23 January 2009Return made up to 02/01/09; full list of members (5 pages)
23 January 2009Return made up to 02/01/09; full list of members (5 pages)
23 January 2009Director's change of particulars / susan usiskin / 02/09/2008 (2 pages)
26 September 2008Accounts for a dormant company made up to 5 April 2008 (2 pages)
26 September 2008Accounts for a dormant company made up to 5 April 2008 (2 pages)
26 September 2008Accounts for a dormant company made up to 5 April 2008 (2 pages)
22 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
22 January 2008Return made up to 02/01/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
22 January 2008Return made up to 02/01/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
16 January 2007Return made up to 02/01/07; full list of members (3 pages)
16 January 2007Return made up to 02/01/07; full list of members (3 pages)
15 January 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
23 January 2006Return made up to 02/01/06; full list of members (3 pages)
23 January 2006Return made up to 02/01/06; full list of members (3 pages)
9 January 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
9 January 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
9 January 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
11 February 2005Return made up to 02/01/05; full list of members (8 pages)
11 February 2005Return made up to 02/01/05; full list of members (8 pages)
28 July 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
28 July 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
28 July 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
23 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
23 December 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
26 August 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 August 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 December 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
18 December 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
18 December 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
22 January 2002Return made up to 02/01/02; full list of members (8 pages)
22 January 2002Return made up to 02/01/02; full list of members (8 pages)
10 December 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
10 December 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
10 December 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
19 January 2001Return made up to 02/01/01; full list of members (8 pages)
19 January 2001Return made up to 02/01/01; full list of members (8 pages)
12 December 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
12 December 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
12 December 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
30 January 2000Return made up to 02/01/00; full list of members (8 pages)
30 January 2000Return made up to 02/01/00; full list of members (8 pages)
24 December 1999Accounts for a dormant company made up to 5 April 1999 (3 pages)
24 December 1999Accounts for a dormant company made up to 5 April 1999 (3 pages)
24 December 1999Accounts for a dormant company made up to 5 April 1999 (3 pages)
5 February 1999Return made up to 02/01/99; no change of members (8 pages)
5 February 1999Return made up to 02/01/99; no change of members (8 pages)
17 June 1998Accounts for a dormant company made up to 5 April 1998 (3 pages)
17 June 1998Accounts for a dormant company made up to 5 April 1998 (3 pages)
17 June 1998Accounts for a dormant company made up to 5 April 1998 (3 pages)
22 January 1998Return made up to 02/01/98; full list of members (6 pages)
22 January 1998Return made up to 02/01/98; full list of members (6 pages)
28 October 1997Accounts for a dormant company made up to 5 April 1997 (3 pages)
28 October 1997Accounts for a dormant company made up to 5 April 1997 (3 pages)
28 October 1997Accounts for a dormant company made up to 5 April 1997 (3 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
22 January 1997Return made up to 02/01/97; no change of members (4 pages)
22 January 1997Return made up to 02/01/97; no change of members (4 pages)
13 September 1996Accounts for a dormant company made up to 5 April 1996 (3 pages)
13 September 1996Accounts for a dormant company made up to 5 April 1996 (3 pages)
13 September 1996Accounts for a dormant company made up to 5 April 1996 (3 pages)
26 January 1996Return made up to 02/01/96; no change of members (4 pages)
26 January 1996Return made up to 02/01/96; no change of members (4 pages)