29 Palace Gate
London
W8 5LY
Secretary Name | Finola Margariete Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2000(32 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months |
Role | HR Officer |
Correspondence Address | 86 Burleigh Gardens Southgate London N14 5AG |
Director Name | Miss Olga Bassam Aburdene |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2007(39 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Mount Street London W1K 2SD |
Director Name | Mr Guy John Hodgson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(41 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Dover Street Dover Street London W1S 4FF |
Director Name | Mrs Finola Marguriete Reynolds |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 January 2014(45 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Mount Street London W1K 2SD |
Director Name | Christopher James Folke Arnander |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 13 June 1996) |
Role | Investment And Commercial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | James Alexander Reid Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 July 1991) |
Role | Chartered Accountant |
Correspondence Address | Caol Ila Kinnesswood Kinross KY13 7HL Scotland |
Director Name | Mr Faisal Kudsi |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Rutland Court Rutland Gardens London SW7 1BW |
Director Name | Peter Graham Wreford |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | Winters Grace Stroud Lane Shamley Green Guildford Surrey GU5 0ST |
Director Name | Mr James Keith Ross Falconer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 June 1996) |
Role | Investment Manager |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ES Scotland |
Director Name | Anthony Basil Buckwell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(23 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Craven Keep Park Lane Hamstead Marshall Newbury Berkshire RG15 0JQ |
Secretary Name | Mr David Charles Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | Tanglewood Yester Park Chislehurst Kent BR7 5DG |
Director Name | Thomas Charles Weston |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2000) |
Role | Finance Director |
Correspondence Address | 17 Burgh Heath Road Epsom Surrey KT17 4LP |
Secretary Name | Thomas Charles Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2000) |
Role | Finance Director |
Correspondence Address | 17 Burgh Heath Road Epsom Surrey KT17 4LP |
Director Name | Abdul Rahman Al Sai |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Baharaini |
Status | Resigned |
Appointed | 13 June 1996(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1997) |
Role | Financial Consultant |
Correspondence Address | Flat 16 69/70 Princes Gate Exhibition Road London SW7 2PA |
Director Name | Mr Esme Charles Harlowe Lowe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Alma Road London SW18 1AB |
Director Name | Mr Matthew John James |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Marmion Road London SW11 5PB |
Website | capitaltrustltd.com |
---|---|
Telephone | 020 74914230 |
Telephone region | London |
Registered Address | 48 Dover Street Dover Street London W1S 4FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5m at £1 | Capital Trust Holdings Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,743,061 |
Net Worth | £1,713,118 |
Cash | £1,658,996 |
Current Liabilities | £822,479 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
13 July 2017 | Delivered on: 19 July 2017 Persons entitled: Icbc (London) PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
13 July 2017 | Delivered on: 19 July 2017 Persons entitled: Icbc (London) PLC as Security Agent Classification: A registered charge Outstanding |
19 May 2014 | Delivered on: 28 May 2014 Persons entitled: Ubs Ag,Jersey Branch Classification: A registered charge Outstanding |
20 June 1984 | Delivered 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 1980 | Delivered 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 |
20 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Full accounts made up to 31 December 2022 (24 pages) |
22 June 2022 | Full accounts made up to 31 December 2021 (25 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
16 November 2021 | Registered 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 2021 | Full accounts made up to 31 December 2020 (24 pages) |
3 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
16 December 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
15 May 2020 | Full accounts made up to 31 December 2019 (24 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 March 2019 | Director's details changed for Miss Olga Bassam Aburdene on 15 March 2019 (2 pages) |
30 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 June 2018 | Cessation of Bassam Felix Aburdene as a person with significant control on 13 October 2017 (1 page) |
6 June 2018 | Notification of Olga Bassam Aburdene as a person with significant control on 13 October 2017 (2 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
19 July 2017 | Registration of charge 009410640005, created on 13 July 2017 (48 pages) |
19 July 2017 | Registration of charge 009410640004, created on 13 July 2017 (54 pages) |
19 July 2017 | Registration of charge 009410640005, created on 13 July 2017 (48 pages) |
19 July 2017 | Registration of charge 009410640004, created on 13 July 2017 (54 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mrs Finola Marguriete Reynolds on 12 February 2014 (2 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mrs Finola Marguriete Reynolds on 12 February 2014 (2 pages) |
28 May 2014 | Registration of charge 009410640003 (23 pages) |
28 May 2014 | Registration of charge 009410640003 (23 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 January 2014 | Appointment of Mrs Finola Marguriete Reynolds as a director (2 pages) |
21 January 2014 | Appointment of Mrs Finola Marguriete Reynolds as a director (2 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Miss Olga Aburdene on 13 April 2013 (2 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Miss Olga Aburdene on 13 April 2013 (2 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 June 2012 | Director's details changed for Miss Olga Aburdene on 11 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for Miss Olga Aburdene on 11 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 July 2010 | Appointment of Mr Guy St. John Hodgson as a director (2 pages) |
5 July 2010 | Appointment of Mr Guy St. John Hodgson as a director (2 pages) |
9 June 2010 | Director's details changed for Olga Aburdene on 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Olga Aburdene on 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
8 April 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
8 April 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
9 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
8 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | Auditor's resignation (1 page) |
17 July 2007 | Return made up to 31/05/07; no change of members
|
17 July 2007 | Return made up to 31/05/07; no change of members
|
4 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members
|
1 June 2005 | Return made up to 31/05/05; full list of members
|
26 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 May 2004 | Return made up to 31/05/04; full list of members
|
28 May 2004 | Return made up to 31/05/04; full list of members
|
13 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
27 August 2002 | Auditor's resignation (1 page) |
27 August 2002 | Auditor's resignation (1 page) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (15 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members
|
21 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members
|
22 November 2000 | Secretary resigned;director resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
5 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
5 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
5 July 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
7 June 1999 | Return made up to 31/05/99; no change of members
|
7 June 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
7 June 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
7 June 1999 | Return made up to 31/05/99; no change of members
|
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 31/05/98; full list of members (6 pages) |
5 August 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
5 August 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 31/05/98; full list of members (6 pages) |
7 October 1997 | Return made up to 31/05/97; full list of members (6 pages) |
7 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
7 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
7 October 1997 | Return made up to 31/05/97; full list of members (6 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Return made up to 31/05/96; no change of members
|
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Return made up to 31/05/96; no change of members
|
7 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
7 August 1995 | Return made up to 31/05/95; full list of members (8 pages) |
7 August 1995 | Ad 16/03/95-31/05/95 £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
7 August 1995 | Return made up to 31/05/95; full list of members (8 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
7 August 1995 | Ad 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 1995 | Resolutions
|
5 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
11 August 1994 | Return made up to 31/05/94; no change of members (11 pages) |
11 August 1994 | Return made up to 31/05/94; no change of members (11 pages) |
27 August 1993 | Return made up to 31/05/93; full list of members
|
27 August 1993 | Return made up to 31/05/93; full list of members
|
3 April 1985 | Company name changed\certificate issued on 03/04/85 (3 pages) |
3 April 1985 | Company name changed\certificate issued on 03/04/85 (3 pages) |
23 October 1968 | Certificate of incorporation (1 page) |
23 October 1968 | Incorporation (19 pages) |
23 October 1968 | Incorporation (19 pages) |
23 October 1968 | Certificate of incorporation (1 page) |