Company NameCapital Trust Limited
Company StatusActive
Company Number00941064
CategoryPrivate Limited Company
Incorporation Date23 October 1968(55 years, 6 months ago)
Previous NameCapital Guidance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bassam Felix Aburdene
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(27 years, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
29 Palace Gate
London
W8 5LY
Secretary NameFinola Margariete Reynolds
NationalityBritish
StatusCurrent
Appointed30 November 2000(32 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleHR Officer
Correspondence Address86 Burleigh Gardens
Southgate
London
N14 5AG
Director NameMiss Olga Bassam Aburdene
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(39 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address49 Mount Street
London
W1K 2SD
Director NameMr Guy John Hodgson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(41 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Dover Street Dover Street
London
W1S 4FF
Director NameMrs Finola Marguriete Reynolds
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2014(45 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mount Street
London
W1K 2SD
Director NameChristopher James Folke Arnander
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 13 June 1996)
RoleInvestment And Commercial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address6 Prince Edward Mansions
Hereford Road
London
W2 4WB
Director NameJames Alexander Reid Falconer
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 July 1991)
RoleChartered Accountant
Correspondence AddressCaol Ila
Kinnesswood
Kinross
KY13 7HL
Scotland
Director NameMr Faisal Kudsi
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Rutland Court
Rutland Gardens
London
SW7 1BW
Director NamePeter Graham Wreford
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 13 June 1996)
RoleCompany Director
Correspondence AddressWinters Grace Stroud Lane
Shamley Green
Guildford
Surrey
GU5 0ST
Director NameMr James Keith Ross Falconer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 1996)
RoleInvestment Manager
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2ES
Scotland
Director NameAnthony Basil Buckwell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(23 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressCraven Keep Park Lane
Hamstead Marshall
Newbury
Berkshire
RG15 0JQ
Secretary NameMr David Charles Wright
NationalityBritish
StatusResigned
Appointed18 March 1992(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 March 1993)
RoleCompany Director
Correspondence AddressTanglewood Yester Park
Chislehurst
Kent
BR7 5DG
Director NameThomas Charles Weston
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(24 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2000)
RoleFinance Director
Correspondence Address17 Burgh Heath Road
Epsom
Surrey
KT17 4LP
Secretary NameThomas Charles Weston
NationalityBritish
StatusResigned
Appointed22 March 1993(24 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2000)
RoleFinance Director
Correspondence Address17 Burgh Heath Road
Epsom
Surrey
KT17 4LP
Director NameAbdul Rahman Al Sai
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBaharaini
StatusResigned
Appointed13 June 1996(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1997)
RoleFinancial Consultant
Correspondence AddressFlat 16 69/70 Princes Gate
Exhibition Road
London
SW7 2PA
Director NameMr Esme Charles Harlowe Lowe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(28 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Alma Road
London
SW18 1AB
Director NameMr Matthew John James
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(35 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Marmion Road
London
SW11 5PB

Contact

Websitecapitaltrustltd.com
Telephone020 74914230
Telephone regionLondon

Location

Registered Address48 Dover Street Dover Street
London
W1S 4FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5m at £1Capital Trust Holdings Inc
100.00%
Ordinary

Financials

Year2014
Turnover£1,743,061
Net Worth£1,713,118
Cash£1,658,996
Current Liabilities£822,479

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

13 July 2017Delivered on: 19 July 2017
Persons entitled: Icbc (London) PLC as Security Agent

Classification: A registered charge
Outstanding
13 July 2017Delivered on: 19 July 2017
Persons entitled: Icbc (London) PLC as Security Agent

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 28 May 2014
Persons entitled: Ubs Ag,Jersey Branch

Classification: A registered charge
Outstanding
20 June 1984Delivered on: 25 June 1984
Persons entitled: Minyan Guaranty Trust Company of New York.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee as referred to in section 2(a) of the agreement.
Particulars: All "collateral" (as defined in section 1 of the collateral agreement) including in particular cash & securities clearance accounts opened in connection with the euro-clear system by the brussels office of minyan guaranty on its boo ks in the name of the company.
Outstanding
28 June 1980Delivered on: 4 July 1980
Persons entitled: Allied Arab Bank Limited

Classification: Letter of set-off 1 lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All credit balances or hereafter standing in the name of the charges including each now or hereafter standing in account no. 11-325 - 01125.
Fully Satisfied

Filing History

20 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
22 May 2023Full accounts made up to 31 December 2022 (24 pages)
22 June 2022Full accounts made up to 31 December 2021 (25 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
16 November 2021Registered office address changed from 11-15 Farm Street London W1J 5RG England to 48 Dover Street Dover Street London W1S 4FF on 16 November 2021 (1 page)
10 June 2021Full accounts made up to 31 December 2020 (24 pages)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
16 December 2020Registered office address changed from 36-38 Berkeley Square C/O Horden Cherry Lee Architects Ltd London W1J 5AE England to 11-15 Farm Street London W1J 5RG on 16 December 2020 (1 page)
17 June 2020Registered office address changed from 49 Mount Street London W1K 2SD to 36-38 Berkeley Square C/O Horden Cherry Lee Architects Ltd London W1J 5AE on 17 June 2020 (1 page)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
15 May 2020Full accounts made up to 31 December 2019 (24 pages)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 April 2019Full accounts made up to 31 December 2018 (22 pages)
22 March 2019Director's details changed for Miss Olga Bassam Aburdene on 15 March 2019 (2 pages)
30 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 June 2018Cessation of Bassam Felix Aburdene as a person with significant control on 13 October 2017 (1 page)
6 June 2018Notification of Olga Bassam Aburdene as a person with significant control on 13 October 2017 (2 pages)
24 April 2018Full accounts made up to 31 December 2017 (22 pages)
19 July 2017Registration of charge 009410640005, created on 13 July 2017 (48 pages)
19 July 2017Registration of charge 009410640004, created on 13 July 2017 (54 pages)
19 July 2017Registration of charge 009410640005, created on 13 July 2017 (48 pages)
19 July 2017Registration of charge 009410640004, created on 13 July 2017 (54 pages)
18 July 2017Full accounts made up to 31 December 2016 (21 pages)
18 July 2017Full accounts made up to 31 December 2016 (21 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,500,000
(6 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,500,000
(6 pages)
9 May 2016Full accounts made up to 31 December 2015 (22 pages)
9 May 2016Full accounts made up to 31 December 2015 (22 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,500,000
(6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,500,000
(6 pages)
28 April 2015Full accounts made up to 31 December 2014 (20 pages)
28 April 2015Full accounts made up to 31 December 2014 (20 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,500,000
(6 pages)
16 June 2014Director's details changed for Mrs Finola Marguriete Reynolds on 12 February 2014 (2 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,500,000
(6 pages)
16 June 2014Director's details changed for Mrs Finola Marguriete Reynolds on 12 February 2014 (2 pages)
28 May 2014Registration of charge 009410640003 (23 pages)
28 May 2014Registration of charge 009410640003 (23 pages)
15 May 2014Full accounts made up to 31 December 2013 (20 pages)
15 May 2014Full accounts made up to 31 December 2013 (20 pages)
21 January 2014Appointment of Mrs Finola Marguriete Reynolds as a director (2 pages)
21 January 2014Appointment of Mrs Finola Marguriete Reynolds as a director (2 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Miss Olga Aburdene on 13 April 2013 (2 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Miss Olga Aburdene on 13 April 2013 (2 pages)
29 April 2013Full accounts made up to 31 December 2012 (19 pages)
29 April 2013Full accounts made up to 31 December 2012 (19 pages)
12 June 2012Director's details changed for Miss Olga Aburdene on 11 June 2012 (2 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for Miss Olga Aburdene on 11 June 2012 (2 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
12 April 2012Full accounts made up to 31 December 2011 (19 pages)
12 April 2012Full accounts made up to 31 December 2011 (19 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
30 March 2011Full accounts made up to 31 December 2010 (19 pages)
30 March 2011Full accounts made up to 31 December 2010 (19 pages)
5 July 2010Appointment of Mr Guy St. John Hodgson as a director (2 pages)
5 July 2010Appointment of Mr Guy St. John Hodgson as a director (2 pages)
9 June 2010Director's details changed for Olga Aburdene on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Olga Aburdene on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 31 December 2009 (19 pages)
31 March 2010Full accounts made up to 31 December 2009 (19 pages)
10 June 2009Return made up to 31/05/09; full list of members (3 pages)
10 June 2009Return made up to 31/05/09; full list of members (3 pages)
8 April 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
8 April 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
10 July 2008Full accounts made up to 31 December 2007 (22 pages)
10 July 2008Full accounts made up to 31 December 2007 (22 pages)
9 July 2008Return made up to 31/05/08; full list of members (3 pages)
9 July 2008Return made up to 31/05/08; full list of members (3 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
8 August 2007Auditor's resignation (1 page)
8 August 2007Auditor's resignation (1 page)
17 July 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2007Full accounts made up to 31 December 2006 (21 pages)
4 May 2007Full accounts made up to 31 December 2006 (21 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
6 June 2006Return made up to 31/05/06; full list of members (7 pages)
6 June 2006Return made up to 31/05/06; full list of members (7 pages)
24 April 2006Full accounts made up to 31 December 2005 (18 pages)
24 April 2006Full accounts made up to 31 December 2005 (18 pages)
1 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2005Full accounts made up to 31 December 2004 (17 pages)
26 April 2005Full accounts made up to 31 December 2004 (17 pages)
28 May 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2004Full accounts made up to 31 December 2003 (17 pages)
13 April 2004Full accounts made up to 31 December 2003 (17 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 April 2003Full accounts made up to 31 December 2002 (16 pages)
4 April 2003Full accounts made up to 31 December 2002 (16 pages)
27 November 2002Resolutions
  • RES13 ‐ Appoint auditors 11/10/02
(1 page)
27 November 2002Resolutions
  • RES13 ‐ Appoint auditors 11/10/02
(1 page)
27 August 2002Auditor's resignation (1 page)
27 August 2002Auditor's resignation (1 page)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
21 June 2001Full accounts made up to 31 December 2000 (21 pages)
21 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
21 June 2001Full accounts made up to 31 December 2000 (21 pages)
21 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
22 November 2000Secretary resigned;director resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned;director resigned (1 page)
5 July 2000Full group accounts made up to 31 December 1999 (15 pages)
5 July 2000Return made up to 31/05/00; full list of members (7 pages)
5 July 2000Return made up to 31/05/00; full list of members (7 pages)
5 July 2000Full group accounts made up to 31 December 1999 (15 pages)
7 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 June 1999Full group accounts made up to 31 December 1998 (15 pages)
7 June 1999Full group accounts made up to 31 December 1998 (15 pages)
7 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Return made up to 31/05/98; full list of members (6 pages)
5 August 1998Full group accounts made up to 31 December 1997 (15 pages)
5 August 1998Full group accounts made up to 31 December 1997 (15 pages)
5 August 1998Director resigned (1 page)
5 August 1998Return made up to 31/05/98; full list of members (6 pages)
7 October 1997Return made up to 31/05/97; full list of members (6 pages)
7 October 1997Full group accounts made up to 31 December 1996 (16 pages)
7 October 1997Full group accounts made up to 31 December 1996 (16 pages)
7 October 1997Return made up to 31/05/97; full list of members (6 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Full group accounts made up to 31 December 1995 (16 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Full group accounts made up to 31 December 1995 (16 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 August 1995Full accounts made up to 31 December 1994 (16 pages)
7 August 1995Return made up to 31/05/95; full list of members (8 pages)
7 August 1995Ad 16/03/95-31/05/95 £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
7 August 1995Return made up to 31/05/95; full list of members (8 pages)
7 August 1995Full accounts made up to 31 December 1994 (16 pages)
7 August 1995Ad 16/03/95-31/05/95 £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
5 May 1995£ nc 1000000/1500000 15/03/95 (1 page)
5 May 1995£ nc 1000000/1500000 15/03/95 (1 page)
5 May 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
5 May 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
11 August 1994Return made up to 31/05/94; no change of members (11 pages)
11 August 1994Return made up to 31/05/94; no change of members (11 pages)
27 August 1993Return made up to 31/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(13 pages)
27 August 1993Return made up to 31/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(13 pages)
3 April 1985Company name changed\certificate issued on 03/04/85 (3 pages)
3 April 1985Company name changed\certificate issued on 03/04/85 (3 pages)
23 October 1968Certificate of incorporation (1 page)
23 October 1968Incorporation (19 pages)
23 October 1968Incorporation (19 pages)
23 October 1968Certificate of incorporation (1 page)