Company NameLothbury Property Trust Company Limited
DirectorsSimon John Radford and Francis Joseph Close
Company StatusActive
Company Number03026290
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Previous NameDe Facto 395 Limited

Business Activity

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

Directors

Director NameSimon John Radford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(1 year after company formation)
Appointment Duration28 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameFrancis Joseph Close
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed04 September 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleBanker
Country of ResidenceIreland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameDerek William Livingstone
NationalityBritish
StatusCurrent
Appointed18 March 2016(21 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameJohn Lawrence Fender
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(1 year after company formation)
Appointment Duration1 year (resigned 26 March 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Manor Way
Blackheath
London
SE3 9XG
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed27 February 1996(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1997)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameMr Anthony Charles Humphries
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkside
Wimbledon
London
SW19 5NA
Director NameMartin Richard Harris
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address101 Church Road
Wimbledon
London
SW19 5AL
Director NameMr Edward John Franklin
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1999)
RoleRetired
Correspondence AddressSherleigh Bashley Common Road
Milton
New Milton
Hampshire
BH25 5SQ
Director NameDenis Marsden Child
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways Park Road
Farnham Royal
Slough
Buckinghamshire
SL2 3BQ
Secretary NameJane Thornton
NationalityBritish
StatusResigned
Appointed23 October 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameMr Peter Gale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(4 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 March 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed22 June 1999(4 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 June 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed09 June 2000(5 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 December 2000)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed23 December 2000(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 March 2001)
RoleBank Official
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed20 April 2004(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed02 November 2007(12 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed01 August 2008(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2011)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed26 September 2011(16 years, 7 months after company formation)
Appointment Duration10 months (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2012(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Websitenatwest.com
Telephone01680 578191
Telephone regionIsle of Mull – Craignure

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250k at £1National Westminster Bank PLC
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 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

18 June 2013Delivered on: 26 June 2013
Persons entitled: Northern Trust Fiduciary Services (Ireland) Limited (as Trustee)

Classification: A registered charge
Particulars: 78 80 82 84 86 88 and 90 buchanan street and 9 11 13 15 and 17 exchange place glasgow t/no GLA192506.
Outstanding
23 December 2010Delivered on: 11 January 2011
Persons entitled: Northern Trust Fiduciary Services (Ireland) Limited

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects at turnhouse road, edinburgh airport, edinburgh.
Outstanding
31 October 2007Delivered on: 14 November 2007
Persons entitled: The Royal Bank of Scotland PLC (Acting as Agent for National Westminster Bank PLC)

Classification: Charge
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future in and to the security assets being the deposit and the account. See the mortgage charge document for full details.
Outstanding
2 December 2006Delivered on: 24 January 2007
Persons entitled: Macdonald Estates Group PLC

Classification: Standard security which was presented for registration in scotland on 18 january 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Field containing 3.76 acres or thereabouts in the parish of linlithgow and county of west lothian bounded on the north east by the trunk road A9 t/n WLN35311.
Outstanding

Filing History

15 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 April 2016Director's details changed for Mr Peter Gale on 21 March 2016 (4 pages)
4 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
4 April 2016Director's details changed for Francis Joseph Close on 21 March 2016 (4 pages)
4 April 2016Director's details changed for Simon John Radford on 21 March 2016 (4 pages)
4 April 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 155 Bishopsgate London EC2M 3TQ on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Rbs Secretarial Services Limited as a secretary on 18 March 2016 (2 pages)
4 April 2016Appointment of Derek William Livingstone as a secretary on 18 March 2016 (3 pages)
23 March 2016Satisfaction of charge 2 in full (4 pages)
23 March 2016Satisfaction of charge 1 in full (4 pages)
8 February 2016Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (20 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 250,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2016
(8 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 250,000
(6 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
31 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 250,000
(6 pages)
31 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 250,000
(6 pages)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 250,000
(6 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 250,000
(6 pages)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
26 June 2013Registration of charge 030262900004 (18 pages)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
8 March 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
28 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
28 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
28 October 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 January 2011Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
3 September 2008Secretary appointed lindsey helen cameron (1 page)
4 August 2008Appointment terminated secretary derek lewis (1 page)
19 December 2007Return made up to 01/12/07; full list of members (6 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned (1 page)
14 November 2007Particulars of mortgage/charge (6 pages)
17 September 2007Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
4 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
20 February 2007Director's particulars changed (1 page)
24 January 2007Particulars of mortgage/charge (4 pages)
6 January 2007Return made up to 01/12/06; full list of members (6 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
24 January 2006Return made up to 01/12/05; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
7 October 2005Return made up to 01/10/05; full list of members (6 pages)
31 October 2004Return made up to 01/10/04; full list of members (6 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
10 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
4 November 2003Return made up to 01/10/03; full list of members (6 pages)
13 June 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
7 November 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
26 October 2002Return made up to 01/10/02; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
3 November 2001Return made up to 01/10/01; full list of members (6 pages)
14 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page)
24 May 2000Location of register of directors' interests (1 page)
24 May 2000Location of register of members (1 page)
14 March 2000Return made up to 23/02/00; full list of members (7 pages)
14 March 2000Location of register of members (1 page)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
15 October 1999Secretary's particulars changed (1 page)
6 July 1999New secretary appointed (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: gartmore 16-18 monument street london EC3R 8AJ (1 page)
20 May 1999New director appointed (1 page)
12 March 1999Return made up to 23/02/99; no change of members (8 pages)
7 January 1999Full accounts made up to 31 March 1998 (9 pages)
18 March 1998Return made up to 23/02/98; no change of members (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (7 pages)
3 November 1997Registered office changed on 03/11/97 from: 135 bishopsgate london EC2M 3UR (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
6 April 1997Director resigned (1 page)
10 March 1997Return made up to 23/02/97; full list of members (10 pages)
26 January 1997Director's particulars changed (1 page)
14 October 1996Auditor's resignation (1 page)
25 September 1996Full accounts made up to 31 March 1996 (10 pages)
11 September 1996New director appointed (2 pages)
26 June 1996Director's particulars changed (1 page)
13 June 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/06/96
(1 page)
13 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/06/96
(1 page)
24 April 1996Ad 04/03/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
11 April 1996New director appointed (3 pages)
2 April 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Return made up to 23/02/96; full list of members (5 pages)
21 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
18 March 1996Nc inc already adjusted 27/02/96 (1 page)
18 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 March 1996Secretary resigned;director resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: 10 snow hill london EC1A 2AL (1 page)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed (1 page)
14 March 1996New director appointed (2 pages)
2 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 March 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 February 1996Company name changed de facto 395 LIMITED\certificate issued on 28/02/96 (3 pages)
14 November 1995Accounting reference date notified as 31/03 (1 page)
24 February 1995Incorporation (18 pages)