Company NameCriterion Trustees & Nominees Limited
Company StatusDissolved
Company Number01918876
CategoryPrivate Limited Company
Incorporation Date4 June 1985(38 years, 11 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hamish John Talbot Guest
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(28 years after company formation)
Appointment Duration9 years, 8 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawlinson & Hunter, Q3 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameHamish John Talbot Guest
StatusClosed
Appointed28 May 2013(28 years after company formation)
Appointment Duration9 years, 8 months (closed 14 February 2023)
RoleCompany Director
Correspondence AddressRawlinson & Hunter, Q3 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameJohn Ashley Talbot Guest
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1986(1 year, 4 months after company formation)
Appointment Duration34 years, 1 month (resigned 24 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest Riddens Farm
Anstye Cross
Cuckfield
West Sussex
RH17 5AG
Director NameMr John Eveleth Guest
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 April 2003)
RoleSolicitor (Retired)
Correspondence AddressAscot Hill House
Ascot
Berkshire
SL5 7HF
Director NameMrs Pamela Nora Guest
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressAscot Hill House
Ascot
Berkshire
SL5 7HF
Secretary NameMrs Pamela Nora Guest
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 16 June 2011)
RoleCompany Director
Correspondence AddressAscot Hill House
Ascot
Berkshire
SL5 7HF
Secretary NameJohn Ashley Talbot Guest
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 10 months after company formation)
Appointment Duration29 years, 7 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Riddens Farm
Anstye Cross
Cuckfield
West Sussex
RH17 5AG

Location

Registered AddressRawlinson & Hunter, Q3 The Square
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2020Notification of John Ashley Talbot Guest as a person with significant control on 29 October 2020 (2 pages)
4 October 2020Director's details changed for Mr Hamish John Talbot Guest on 4 October 2020 (2 pages)
4 October 2020Secretary's details changed for Hamish John Talbot Guest on 4 October 2020 (1 page)
4 October 2020Secretary's details changed for Hamish John Talbot Guest on 4 October 2020 (1 page)
4 October 2020Secretary's details changed for Hamish John Talbot Guest on 4 October 2020 (1 page)
4 October 2020Director's details changed for Mr Hamish John Talbot Guest on 4 October 2020 (2 pages)
4 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
5 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 November 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
15 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
16 February 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Confirmation statement made on 11 September 2017 with updates (2 pages)
27 September 2017Confirmation statement made on 11 September 2017 with updates (2 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Appointment of Hamish John Talbot Guest as a director on 28 May 2013 (3 pages)
4 November 2016Annual return made up to 29 April 2014 with a full list of shareholders (14 pages)
4 November 2016Annual return made up to 4 July 2014 with a full list of shareholders (10 pages)
4 November 2016Appointment of Hamish John Talbot Guest as a director on 28 May 2013 (3 pages)
4 November 2016Annual return made up to 29 April 2014 with a full list of shareholders (14 pages)
4 November 2016Annual return made up to 4 July 2014 with a full list of shareholders (10 pages)
14 September 2016Appointment of Hamish John Talbot Guest as a secretary on 28 May 2013 (3 pages)
14 September 2016Termination of appointment of Pamela Nora Guest as a secretary on 16 June 2011 (2 pages)
14 September 2016Appointment of Hamish John Talbot Guest as a secretary on 28 May 2013 (3 pages)
14 September 2016Termination of appointment of Pamela Nora Guest as a secretary on 16 June 2011 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 August 2016Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(28 pages)
31 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(28 pages)
31 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(28 pages)
31 August 2016Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(28 pages)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Termination of appointment of Pamela Guest as a director (2 pages)
8 September 2011Termination of appointment of Pamela Guest as a director (2 pages)
7 September 2011Restoration by order of the court (2 pages)
7 September 2011Restoration by order of the court (2 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 June 2007Accounts made up to 31 March 2007 (3 pages)
8 June 2007Return made up to 29/04/07; no change of members (7 pages)
8 June 2007Accounts made up to 31 March 2007 (3 pages)
8 June 2007Return made up to 29/04/07; no change of members (7 pages)
5 January 2007Return made up to 29/04/06; full list of members (7 pages)
5 January 2007Accounts made up to 31 March 2006 (3 pages)
5 January 2007Accounts made up to 31 March 2006 (3 pages)
5 January 2007Return made up to 29/04/06; full list of members (7 pages)
9 May 2005Return made up to 29/04/05; full list of members (7 pages)
9 May 2005Return made up to 29/04/05; full list of members (7 pages)
9 May 2005Registered office changed on 09/05/05 from: ascot hill house ascot berkshire SL5 7YF (1 page)
9 May 2005Accounts made up to 31 March 2005 (3 pages)
9 May 2005Registered office changed on 09/05/05 from: ascot hill house ascot berkshire SL5 7YF (1 page)
9 May 2005Accounts made up to 31 March 2005 (3 pages)
6 September 2004Accounts made up to 31 March 2004 (3 pages)
6 September 2004Accounts made up to 31 March 2004 (3 pages)
6 August 2004Return made up to 29/04/04; full list of members (7 pages)
6 August 2004Return made up to 29/04/04; full list of members (7 pages)
4 May 2003Accounts made up to 31 March 2003 (3 pages)
4 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 May 2003Accounts made up to 31 March 2003 (3 pages)
20 May 2002Accounts made up to 31 March 2002 (3 pages)
20 May 2002Accounts made up to 31 March 2002 (3 pages)
20 May 2002Return made up to 29/04/02; full list of members (8 pages)
20 May 2002Return made up to 29/04/02; full list of members (8 pages)
10 May 2001Accounts made up to 31 March 2001 (3 pages)
10 May 2001Return made up to 29/04/01; full list of members (7 pages)
10 May 2001Return made up to 29/04/01; full list of members (7 pages)
10 May 2001Accounts made up to 31 March 2001 (3 pages)
11 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(7 pages)
11 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(7 pages)
11 May 2000Accounts made up to 31 March 2000 (3 pages)
11 May 2000Accounts made up to 31 March 2000 (3 pages)
21 May 1999Accounts made up to 31 March 1999 (3 pages)
21 May 1999Accounts made up to 31 March 1999 (3 pages)
21 May 1999Return made up to 29/04/99; full list of members (8 pages)
21 May 1999Return made up to 29/04/99; full list of members (8 pages)
19 May 1998Return made up to 29/04/98; no change of members (7 pages)
19 May 1998Accounts made up to 31 March 1998 (3 pages)
19 May 1998Accounts made up to 31 March 1998 (3 pages)
19 May 1998Return made up to 29/04/98; no change of members (7 pages)
1 May 1997Accounts made up to 31 March 1997 (3 pages)
1 May 1997Return made up to 29/04/97; no change of members (6 pages)
1 May 1997Return made up to 29/04/97; no change of members (6 pages)
1 May 1997Accounts made up to 31 March 1997 (3 pages)
10 January 1997Accounts made up to 31 March 1996 (3 pages)
10 January 1997Accounts made up to 31 March 1996 (3 pages)
16 May 1996Return made up to 29/04/96; full list of members (7 pages)
16 May 1996Return made up to 29/04/96; full list of members (7 pages)
11 May 1995Accounts made up to 31 March 1995 (3 pages)
11 May 1995Accounts made up to 31 March 1995 (3 pages)
11 May 1995Return made up to 26/04/95; no change of members (6 pages)
11 May 1995Return made up to 26/04/95; no change of members (6 pages)
5 May 1994Return made up to 26/04/94; no change of members (5 pages)
5 May 1994Return made up to 26/04/94; no change of members (5 pages)
26 May 1993Return made up to 26/04/93; full list of members (6 pages)
26 May 1993Return made up to 26/04/93; full list of members (6 pages)
1 May 1992Return made up to 26/04/92; no change of members (5 pages)
1 May 1992Return made up to 26/04/92; no change of members (5 pages)
17 June 1991Return made up to 26/04/91; no change of members (8 pages)
17 June 1991Return made up to 26/04/91; no change of members (8 pages)
29 May 1990Return made up to 26/04/90; full list of members (5 pages)
29 May 1990Return made up to 26/04/90; full list of members (5 pages)
28 November 1989Return made up to 18/11/89; full list of members (5 pages)
28 November 1989Return made up to 18/11/89; full list of members (5 pages)
20 March 1989Return made up to 31/12/88; full list of members (5 pages)
20 March 1989Return made up to 31/12/88; full list of members (5 pages)
18 January 1988Return made up to 31/12/87; full list of members (4 pages)
18 January 1988Return made up to 31/12/87; full list of members (4 pages)
2 April 1987Return made up to 14/11/86; full list of members (4 pages)
2 April 1987Return made up to 14/11/86; full list of members (4 pages)
17 March 1987New director appointed (2 pages)
17 March 1987New director appointed (2 pages)
4 June 1985Incorporation (18 pages)
4 June 1985New secretary appointed (1 page)
4 June 1985New secretary appointed (1 page)
4 June 1985Incorporation (18 pages)