Company NameFriars Street Trustees Limited
Company StatusActive
Company Number01360927
CategoryPrivate Limited Company
Incorporation Date31 March 1978(46 years, 1 month ago)
Previous NameWillis Faber Trustees Limited

Business Activity

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

Directors

Director NameMrs Katherine Louise Clark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(37 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMrs Rosemary Hazel Hammond-West
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(40 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusCurrent
Appointed02 June 2010(32 years, 2 months after company formation)
Appointment Duration13 years, 11 months
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Peter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(14 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleInsurance Economist
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
Wimbledon
London
SW19 7PR
Director NameMichael Henry Woods
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(14 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1996)
RoleInsurance Broker
Correspondence Address17 The Walled Garden
Tadworth
Surrey
KT20 5UR
Director NameMr John Vernon Harry Robins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(14 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1994)
RoleGroup Financial Directorllis Corroon
Country of ResidenceUnited Kingdom
Correspondence Address56 Duncan Terrace
London
N1 8AG
Director NameChristopher Helyar Bishop
Date of BirthMarch 1943 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 1992(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressBees Cottage
Ashford Steep
Petersfield
Hampshire
GU32 1AB
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 April 1992(14 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMr Richard Arthur Dalzell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(16 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Perrymead Street
London
SW6 3SP
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed08 August 1997(19 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(21 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameShaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed14 October 2009(31 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2010)
RoleCompany Director
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(32 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 2016)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(33 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2018)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Peel
StatusResigned
Appointed03 September 2012(34 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(27 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(27 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(32 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewillis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Willis Faber LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

21 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
14 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
8 February 2022Director's details changed for Mrs Katherine Louise Clark on 20 December 2021 (2 pages)
27 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
7 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
11 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
20 August 2018Appointment of Mrs Rosemary Hazel Hammond-West as a director on 17 August 2018 (2 pages)
13 July 2018Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page)
2 July 2018Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
24 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
24 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
27 July 2016Termination of appointment of Alistair Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Peel as a secretary on 22 July 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
23 February 2016Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages)
23 February 2016Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) of ca 2006 25/06/2013
(23 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) of ca 2006 25/06/2013
(23 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
7 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
7 September 2012Appointment of Alistair Peel as a secretary (1 page)
7 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
7 September 2012Appointment of Alistair Peel as a secretary (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
23 September 2010Appointment of Mr Stephen Wood as a director (2 pages)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
23 September 2010Appointment of Mr Stephen Wood as a director (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 June 2010Appointment of Willis Corporate Director Services Limited as a director (2 pages)
2 June 2010Termination of appointment of Michael Chitty as a director (1 page)
2 June 2010Termination of appointment of Michael Chitty as a director (1 page)
2 June 2010Appointment of Willis Corporate Director Services Limited as a director (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
11 December 2008Director appointed michael chitty (1 page)
11 December 2008Director appointed michael chitty (1 page)
2 December 2008Director appointed shaun kevin bryant (1 page)
2 December 2008Director appointed shaun kevin bryant (1 page)
2 May 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Return made up to 01/04/08; full list of members (3 pages)
2 May 2008Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
2 May 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
2 May 2008Return made up to 01/04/08; full list of members (3 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 May 2007Return made up to 01/04/07; full list of members (2 pages)
9 May 2007Return made up to 01/04/07; full list of members (2 pages)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 May 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 April 2005New secretary appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 April 2004Return made up to 01/04/04; full list of members (5 pages)
27 April 2004Return made up to 01/04/04; full list of members (5 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 April 2003Return made up to 01/04/03; full list of members (5 pages)
14 April 2003Return made up to 01/04/03; full list of members (5 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 April 2002Return made up to 01/04/02; full list of members (5 pages)
15 April 2002Return made up to 01/04/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 April 2001Return made up to 01/04/01; full list of members (5 pages)
25 April 2001Return made up to 01/04/01; full list of members (5 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 May 2000Return made up to 01/04/00; full list of members (5 pages)
3 May 2000Return made up to 01/04/00; full list of members (5 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 May 1999Return made up to 01/04/99; full list of members (5 pages)
13 May 1999Return made up to 01/04/99; full list of members (5 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
1 May 1998Return made up to 01/04/98; no change of members (4 pages)
1 May 1998Return made up to 01/04/98; no change of members (4 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
20 May 1997Return made up to 01/04/97; no change of members (7 pages)
20 May 1997Return made up to 01/04/97; no change of members (7 pages)
24 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 May 1996Return made up to 01/04/96; full list of members (7 pages)
2 May 1996Return made up to 01/04/96; full list of members (7 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
15 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 May 1995Return made up to 01/04/95; full list of members (16 pages)
2 May 1995Return made up to 01/04/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)