Company NameClose Trust Nominees Limited
Company StatusDissolved
Company Number02003174
CategoryPrivate Limited Company
Incorporation Date24 March 1986(38 years, 1 month ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NamesAltolease Limited and Granville Trust Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePriya Emily Pujara
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(32 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 08 October 2019)
RoleAccountant / Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Michael Edward Ranulph Allsopp
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 October 1999)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBaccarat
Little Coxwell
Faringdon
Oxfordshire
SN7 7LW
Director NameMr Mark Christopher Andrews
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 May 1997)
RoleBanker
Correspondence Address18 Ferndown
Emerson Park
Hornchurch
Essex
RM11 3JL
Director NameJohn Richard Gardiner Martin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 1995)
RoleBanker
Correspondence Address53 Mornington Road
Woodford Green
Essex
IG8 0TL
Secretary NameJohn Richard Gardiner Martin
NationalityBritish
StatusResigned
Appointed04 September 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address53 Mornington Road
Woodford Green
Essex
IG8 0TL
Secretary NameMr Philip David John
NationalityBritish
StatusResigned
Appointed29 November 1995(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Heathside
Esher
Surrey
KT10 9TD
Director NameMr Andrew William Kennedy Merriam
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lawn House
Eye
Suffolk
IP23 7NN
Director NameMr Charles Basil Tilley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(13 years, 7 months after company formation)
Appointment Duration1 day (resigned 30 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Brodrick Road
London
SW17 7DY
Director NameMr Martin Ian Dack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(13 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Thornhill Road
Ickenham
Uxbridge
Middlesex
UB10 8SQ
Director NameMr Robin David Sellers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(13 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Boytons Acre
Saffron Walden
Essex
CB11 4FS
Secretary NameMr Simon Donald Watson
NationalityBritish
StatusResigned
Appointed01 November 1999(13 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 November 2008)
RoleCompany Director
Correspondence Address4 Dumville Drive
Godstone
Surrey
RH9 8NY
Director NameMr Richard Patrick Berrett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(16 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Lavington Road
Worthing
West Sussex
BN14 7SH
Director NameMr Dean Ashley Gilbert
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(26 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2013)
RoleHead Of Banking Compliance
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameElizabeth Anne Lee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(26 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameRobin Magnus O'Donnell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 2016)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameValerie Helena Thomas
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(30 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose Brothers Group Plc 10 Crown Place
London
EC2A 4FT
Secretary NameGranville Baird Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1998(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 October 1999)
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF

Contact

Websiteclosebrothers.com
Telephone020 76553100
Telephone regionLondon

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Close Brothers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 October 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 September 2016Termination of appointment of Robin Magnus O'donnell as a director on 12 August 2016 (1 page)
30 September 2016Appointment of Valerie Helena Thomas as a director on 12 August 2016 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
21 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
15 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
18 February 2014Appointment of Robin Magnus O'donnell as a director (2 pages)
5 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
27 August 2013Termination of appointment of Dean Gilbert as a director (1 page)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
22 March 2013Termination of appointment of Richard Berrett as a director (1 page)
12 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
7 December 2012Appointment of Dean Ashley Gilbert as a director (2 pages)
9 November 2012Appointment of Elizabeth Anne Lee as a director (2 pages)
6 February 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
26 January 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
27 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
16 June 2010Withdraw the company strike off application (2 pages)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
12 March 2010Application to strike the company off the register (2 pages)
10 March 2010Termination of appointment of Martin Dack as a director (1 page)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
12 November 2009Termination of appointment of Robin Sellers as a director (2 pages)
21 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
10 September 2009Director's change of particulars / robin sellers / 04/09/2009 (1 page)
24 July 2009Registered office changed on 24/07/2009 from 10 crown place london EC2A 4BT (1 page)
13 January 2009Director's change of particulars / robin sellers / 05/01/2009 (1 page)
10 December 2008Appointment terminated secretary simon watson (1 page)
21 November 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
27 October 2008Return made up to 20/09/08; full list of members (5 pages)
17 January 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
28 November 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
25 October 2006Return made up to 20/09/06; full list of members (7 pages)
5 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
8 November 2005Return made up to 20/09/05; full list of members (7 pages)
3 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
20 October 2004Return made up to 20/09/04; full list of members (7 pages)
15 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
5 November 2003Return made up to 20/09/03; full list of members (7 pages)
25 October 2003Secretary's particulars changed (1 page)
27 February 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
21 November 2002Return made up to 20/09/02; full list of members (6 pages)
5 September 2002New director appointed (3 pages)
26 November 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
3 October 2001Return made up to 20/09/01; full list of members (5 pages)
25 January 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
8 September 2000Return made up to 04/09/00; full list of members (7 pages)
8 September 2000Director resigned (1 page)
11 May 2000Company name changed granville trust nominees LIMITED\certificate issued on 12/05/00 (2 pages)
1 March 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
18 January 2000Return made up to 04/09/99; full list of members (5 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (3 pages)
5 November 1999New director appointed (3 pages)
5 November 1999New director appointed (3 pages)
5 November 1999Registered office changed on 05/11/99 from: mint house 77 mansell street london E1 8AF (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
2 November 1999Director resigned (1 page)
20 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
13 October 1998Return made up to 04/09/98; full list of members (7 pages)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Return made up to 04/09/97; full list of members (7 pages)
18 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
2 October 1996Return made up to 04/09/96; full list of members (7 pages)
5 March 1996Secretary's particulars changed (1 page)
16 February 1996New secretary appointed (2 pages)
16 February 1996Secretary resigned;director resigned (2 pages)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
18 October 1995Return made up to 04/09/95; full list of members (20 pages)