Company NameSezincote Trustees Limited
Company StatusActive
Company Number01350020
CategoryPrivate Limited Company
Incorporation Date25 January 1978(46 years, 3 months ago)
Previous NameCitymarch Limited

Business Activity

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

Directors

Director NameMrs Susanna Peake
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleMarried Lady
Country of ResidenceEngland
Correspondence Address17 Hamilton House
Vicarage Gate
London
W8 4HL
Secretary NameMrs Linda Joyce Cousins
NationalityBritish
StatusCurrent
Appointed03 October 2000(22 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMrs Katharine Sophie Loyd
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(38 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse Longborough
Moreton-In-Marsh
Gloucestershire
GL56 0QR
Wales
Director NameChk-C Trustees Limited (Corporation)
StatusCurrent
Appointed12 July 2016(38 years, 5 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameDavid Alphy Edward Raymond Peake
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(13 years, 4 months after company formation)
Appointment Duration24 years, 2 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hamilton House
Vicarage Gate
London
W8 4HL
Secretary NameMrs Linda Joyce Cousins
NationalityBritish
StatusResigned
Appointed19 June 1991(13 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elmbrook Close
Sunbury On Thames
Middlesex
TW16 5DU
Secretary NameKevin James Custis
NationalityBritish
StatusResigned
Appointed05 April 2000(22 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address4 Tandridge Place
Orpington
Bromley
Kent
BR6 8DL

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

11 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
24 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
25 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 July 2017Notification of Susanna Peake as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Susanna Peake as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Susanna Peake as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Director's details changed for Chk-C Trustees Limited on 8 February 2017 (3 pages)
29 June 2017Director's details changed for Chk-C Trustees Limited on 8 February 2017 (3 pages)
21 February 2017Registered office address changed from C/O Rathbone Trust Company Ltd. 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from C/O Rathbone Trust Company Ltd. 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 July 2016Appointment of Katharine Sophie Loyd as a director on 12 July 2016 (3 pages)
21 July 2016Appointment of Chk-C Trustees Limited as a director on 12 July 2016 (3 pages)
21 July 2016Appointment of Katharine Sophie Loyd as a director on 12 July 2016 (3 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 July 2016Appointment of Chk-C Trustees Limited as a director on 12 July 2016 (3 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,100
(6 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,100
(6 pages)
6 July 2016Termination of appointment of David Alphy Edward Raymond Peake as a director on 7 September 2015 (1 page)
6 July 2016Termination of appointment of David Alphy Edward Raymond Peake as a director on 7 September 2015 (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,100
(4 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,100
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,100
(4 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,100
(4 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
9 July 2012Secretary's details changed for Miss Linda Joyce Cousins on 9 July 2012 (1 page)
9 July 2012Secretary's details changed for Miss Linda Joyce Cousins on 9 July 2012 (1 page)
9 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
9 July 2012Secretary's details changed for Miss Linda Joyce Cousins on 9 July 2012 (1 page)
20 June 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 20 June 2012 (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mrs Susanna Peake on 19 June 2010 (2 pages)
24 June 2010Director's details changed for Mrs Susanna Peake on 19 June 2010 (2 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 July 2009Return made up to 19/06/09; full list of members (4 pages)
10 July 2009Return made up to 19/06/09; full list of members (4 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
27 June 2008Return made up to 19/06/08; full list of members (4 pages)
27 June 2008Return made up to 19/06/08; full list of members (4 pages)
26 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
26 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 19/06/07; full list of members (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 19/06/07; full list of members (2 pages)
5 July 2007Director's particulars changed (1 page)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
21 June 2006Return made up to 19/06/06; full list of members (2 pages)
21 June 2006Return made up to 19/06/06; full list of members (2 pages)
12 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
6 July 2005Return made up to 19/06/05; full list of members (7 pages)
6 July 2005Return made up to 19/06/05; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 March 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 July 2003Return made up to 19/06/03; full list of members (7 pages)
2 July 2003Return made up to 19/06/03; full list of members (7 pages)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
14 July 2002Return made up to 19/06/02; full list of members (7 pages)
14 July 2002Return made up to 19/06/02; full list of members (7 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: 2ND floor 159 new bond street london W1S 2UD (1 page)
16 July 2001New secretary appointed (1 page)
16 July 2001New secretary appointed (1 page)
16 July 2001Registered office changed on 16/07/01 from: 2ND floor 159 new bond street london W1S 2UD (1 page)
13 July 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
13 July 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
1 November 2000Return made up to 19/06/00; full list of members (6 pages)
1 November 2000Return made up to 19/06/00; full list of members (6 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 10 fenchurch street london EC3M 3LB (1 page)
26 October 2000Registered office changed on 26/10/00 from: 10 fenchurch street london EC3M 3LB (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
28 July 1999Return made up to 19/06/99; full list of members (7 pages)
28 July 1999Return made up to 19/06/99; full list of members (7 pages)
18 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
18 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
13 July 1998Return made up to 19/06/98; full list of members (7 pages)
13 July 1998Return made up to 19/06/98; full list of members (7 pages)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
18 July 1997Return made up to 19/06/97; full list of members (7 pages)
18 July 1997Return made up to 19/06/97; full list of members (7 pages)
26 July 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
26 July 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 July 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 July 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
27 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
2 July 1995Return made up to 19/06/95; full list of members (8 pages)
2 July 1995Return made up to 19/06/95; full list of members (8 pages)