Company NameR. L. Trustee Company Limited
Company StatusActive
Company Number01007060
CategoryPrivate Limited Company
Incorporation Date6 April 1971(53 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Mark Levy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 Down Street
London
W1J 7AH
Director NameMr Daniel Stephen Levy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 Down Street
London
W1J 7AH
Secretary NameMiss Andrea Jane Terroni
StatusCurrent
Appointed31 December 2012(41 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address5-6 Down Street
London
W1J 7AH
Director NameMr Christopher John Francis Andrews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(43 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5-6 Down Street
London
W1J 7AH
Director NameMr Arthur Geoffrey Harrison
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 9 months after company formation)
Appointment Duration6 years (resigned 27 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchvale Drive
Romiley
Stockport
Cheshire
SK6 4LE
Secretary NameMr Arthur Geoffrey Harrison
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 9 months after company formation)
Appointment Duration6 years (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchvale Drive
Romiley
Stockport
Cheshire
SK6 4LE
Secretary NameJohn Alexander Grou
NationalityBritish
StatusResigned
Appointed27 January 1998(26 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressFinches
Little Hill
West Chiltington
West Sussex
RH20 2PU

Contact

Telephone020 74089333
Telephone regionLondon

Location

Registered Address5-6 Down Street
London
W1J 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11 at £1Daniel Stephen Levy
50.00%
Ordinary
11 at £1Stuart Mark Levy
50.00%
Ordinary

Accounts

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

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

22 December 1981Delivered on: 4 January 1982
Persons entitled:
William Baird PLC
Danimac Limited
Danimac Manufacturing Limited

Classification: Share purchase agreement
Secured details: All monies due or to become due under the terms of the agreement and deed of indemnity of even date not exceeding £2,000,000.
Particulars: Cash or securities listed on the stock exchange to the value of £2,000,000 subject to reduction in accordance with the provisions of the share purchase agreement.
Outstanding

Filing History

13 December 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
13 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
5 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
11 November 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
11 November 2022Registered office address changed from 116 Piccadilly London W1J 7BJ to 5-6 Down Street London W1J 7AH on 11 November 2022 (1 page)
14 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 5 April 2021 (2 pages)
28 January 2021Director's details changed for Mr Christopher John Francis Andrews on 5 November 2019 (2 pages)
8 December 2020Accounts for a dormant company made up to 5 April 2020 (2 pages)
8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 5 April 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 5 April 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 5 April 2016 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 22
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 22
(4 pages)
1 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
5 January 2015Appointment of Mr Christopher John Francis Andrews as a director on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Daniel Stephen Levy on 31 January 2014 (2 pages)
5 January 2015Director's details changed for Daniel Stephen Levy on 31 January 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 22
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 22
(4 pages)
5 January 2015Appointment of Mr Christopher John Francis Andrews as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Christopher John Francis Andrews as a director on 5 January 2015 (2 pages)
10 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 22
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 22
(4 pages)
6 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Appointment of Miss Andrea Jane Terroni as a secretary (1 page)
22 January 2013Termination of appointment of John Grou as a secretary (1 page)
22 January 2013Termination of appointment of John Grou as a secretary (1 page)
22 January 2013Appointment of Miss Andrea Jane Terroni as a secretary (1 page)
13 November 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Stuart Mark Levy on 31 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Stuart Mark Levy on 31 December 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
24 November 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
24 November 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
22 November 2011Registered office address changed from 14 Chesterfield Street London W1J 5JN on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 14 Chesterfield Street London W1J 5JN on 22 November 2011 (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
19 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
19 November 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
20 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
20 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 December 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
11 December 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
11 December 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
9 January 2008Accounts for a dormant company made up to 5 April 2007 (3 pages)
9 January 2008Accounts for a dormant company made up to 5 April 2007 (3 pages)
9 January 2008Accounts for a dormant company made up to 5 April 2007 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 5 April 2006 (3 pages)
16 January 2007Accounts for a dormant company made up to 5 April 2006 (3 pages)
16 January 2007Accounts for a dormant company made up to 5 April 2006 (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
24 January 2006Accounts for a dormant company made up to 5 April 2005 (3 pages)
24 January 2006Accounts for a dormant company made up to 5 April 2005 (3 pages)
24 January 2006Accounts for a dormant company made up to 5 April 2005 (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2005Accounts for a dormant company made up to 5 April 2004 (3 pages)
6 January 2005Accounts for a dormant company made up to 5 April 2004 (3 pages)
6 January 2005Accounts for a dormant company made up to 5 April 2004 (3 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Accounts for a dormant company made up to 5 April 2003 (3 pages)
16 January 2004Accounts for a dormant company made up to 5 April 2003 (3 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Accounts for a dormant company made up to 5 April 2003 (3 pages)
17 January 2003Accounts for a dormant company made up to 5 April 2002 (3 pages)
17 January 2003Accounts for a dormant company made up to 5 April 2002 (3 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Accounts for a dormant company made up to 5 April 2002 (3 pages)
4 February 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
4 February 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
4 February 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
25 April 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
25 April 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
16 January 2001Registered office changed on 16/01/01 from: harvester house 37 peter street manchester M2 5QD (1 page)
16 January 2001Registered office changed on 16/01/01 from: harvester house 37 peter street manchester M2 5QD (1 page)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
18 January 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
14 January 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
30 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 January 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
27 January 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
27 January 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
8 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)