Company NameTr Esop Trustee Limited
Company StatusDissolved
Company Number03031446
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameMutanderis (222) Limited

Business Activity

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

Directors

Director NameMr Jamie Edwin Toms
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2015(20 years after company formation)
Appointment Duration5 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN
Director NameMr Jamie Spencer Tinsley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN
Director NameMr Anthony Andrew Blades
Date of BirthApril 1975 (Born 49 years ago)
NationalityWelsh
StatusClosed
Appointed19 December 2017(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceWales
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN
Director NameJohn Malcolm Macrae Rose
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 1998)
RoleCompany Chairman
Correspondence AddressBlesswell Farm The Bostal
Beeding
Steyning
West Sussex
BN44 3TA
Director NameMr Michael Shaun Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(4 days after company formation)
Appointment Duration8 years (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreathouse Farm Lynwick Street
Rudgwick
Horsham
West Sussex
RH12 3DJ
Secretary NameAnthony John Smith
NationalityBritish
StatusResigned
Appointed13 March 1995(4 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mill House Speltham Hill
Hambledon
Waterlooville
Hampshire
PO7 4SE
Director NameAlastair David White
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1998(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address11 Sampsons Drive
Oving
Chichester
West Sussex
PO20 6AY
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(3 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheriton
Main Road, Marchwood
Southampton
Hampshire
SO40 4UB
Secretary NameDavid Mark Cunningham
NationalityBritish
StatusResigned
Appointed21 August 2001(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2007)
RoleCompany Director
Correspondence AddressHaddon 4 Kingsway
Craigweil
Bognor Regis
West Sussex
PO21 4DQ
Director NameDavid Mark Cunningham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 2007)
RoleSecretary
Correspondence AddressHaddon 4 Kingsway
Craigweil
Bognor Regis
West Sussex
PO21 4DQ
Director NameMr Colin Andrew Lammie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2007(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDownlands
The Crescent
Steyning
West Sussex
BN44 3GD
Secretary NameMr Colin Andrew Lammie
NationalityBritish
StatusResigned
Appointed09 April 2007(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDownlands
The Crescent
Steyning
West Sussex
BN44 3GD
Director NameMr Anthony Thomas Garnish
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(14 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Chimney Cottage Station Road
Woldingham
Caterham
Surrey
CR3 7DA
Director NameMr Nicholas David Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(17 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 September 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2&3 Slough Interchange
Whittenham Close
Slough
Berkshire
SL2 5EP
Secretary NameMr Nicholas David Smith
StatusResigned
Appointed01 August 2012(17 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 September 2012)
RoleCompany Director
Correspondence AddressUnits 2&3 Slough Interchange
Whittenham Close
Slough
Berkshire
SL2 5EP
Director NameMr Ian Graydon Poore
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2&3 Slough Interchange
Whittenham Close
Slough
Berkshire
SL2 5EP
Director NameMr Michael Patrick Kennedy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2015(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Berghem Mews Blythe Road
London
W14 0HN
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Location

Registered Address8 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
20 March 2020Application to strike the company off the register (3 pages)
23 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 March 2018Director's details changed for Mr Jamie Spencer Tinsley on 15 March 2018 (2 pages)
3 January 2018Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
3 January 2018Register inspection address has been changed from 13 Slough Interchange Whittenham Close Slough SL2 5EP England to 1-3 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
22 December 2017Termination of appointment of Michael Patrick Kennedy as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Michael Patrick Kennedy as a director on 22 December 2017 (1 page)
20 December 2017Appointment of Mr Jamie Spencer Tinsley as a director on 19 December 2017 (2 pages)
20 December 2017Register inspection address has been changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Appointment of Mr Jamie Spencer Tinsley as a director on 19 December 2017 (2 pages)
20 December 2017Appointment of Mr Anthony Andrew Blades as a director on 19 December 2017 (2 pages)
20 December 2017Register inspection address has been changed to 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Register(s) moved to registered inspection location 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Register(s) moved to registered inspection location 13 Slough Interchange Whittenham Close Slough SL2 5EP (1 page)
20 December 2017Appointment of Mr Anthony Andrew Blades as a director on 19 December 2017 (2 pages)
26 October 2017Registered office address changed from Units 2&3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on 26 October 2017 (1 page)
26 October 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
26 October 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
26 October 2017Registered office address changed from Units 2&3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to 8 Berghem Mews Blythe Road London W14 0HN on 26 October 2017 (1 page)
19 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 October 2016Termination of appointment of Anthony Thomas Garnish as a director on 30 September 2016 (1 page)
18 October 2016Termination of appointment of Anthony Thomas Garnish as a director on 30 September 2016 (1 page)
2 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
13 May 2015Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages)
13 May 2015Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages)
13 May 2015Appointment of Mr Michael Patrick Kennedy as a director on 7 May 2015 (2 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
8 April 2015Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page)
8 April 2015Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages)
8 April 2015Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page)
8 April 2015Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages)
8 April 2015Termination of appointment of Ian Graydon Poore as a director on 3 April 2015 (1 page)
8 April 2015Appointment of Mr Jamie Edwin Toms as a director on 3 April 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 October 2012Termination of appointment of Nicholas Smith as a director (1 page)
23 October 2012Termination of appointment of Nicholas Smith as a secretary (1 page)
23 October 2012Termination of appointment of Nicholas Smith as a director (1 page)
23 October 2012Termination of appointment of Nicholas Smith as a secretary (1 page)
10 October 2012Appointment of Ian Graydon Poore as a director (2 pages)
10 October 2012Appointment of Ian Graydon Poore as a director (2 pages)
3 August 2012Appointment of Mr Nicholas David Smith as a secretary (1 page)
3 August 2012Appointment of Mr Nicholas David Smith as a director (2 pages)
3 August 2012Appointment of Mr Nicholas David Smith as a secretary (1 page)
3 August 2012Termination of appointment of Colin Lammie as a director (1 page)
3 August 2012Termination of appointment of Colin Lammie as a secretary (1 page)
3 August 2012Termination of appointment of Colin Lammie as a director (1 page)
3 August 2012Appointment of Mr Nicholas David Smith as a director (2 pages)
3 August 2012Termination of appointment of Colin Lammie as a secretary (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
17 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
17 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
11 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
18 January 2010Termination of appointment of Diane Williams as a director (1 page)
18 January 2010Termination of appointment of Diane Williams as a director (1 page)
2 September 2009Registered office changed on 02/09/2009 from drayton house, drayton chichester west sussex PO20 2EW (1 page)
2 September 2009Registered office changed on 02/09/2009 from drayton house, drayton chichester west sussex PO20 2EW (1 page)
6 April 2009Director appointed mr anthony thomas garnish (2 pages)
6 April 2009Director appointed mr anthony thomas garnish (2 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 April 2008Return made up to 31/03/08; full list of members (3 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
24 July 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
24 July 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
6 April 2006Registered office changed on 06/04/06 from: drayton house drayton chichester west sussex PO20 6EW (1 page)
6 April 2006Registered office changed on 06/04/06 from: drayton house drayton chichester west sussex PO20 6EW (1 page)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
23 January 2006Accounts for a dormant company made up to 30 November 2004 (5 pages)
23 January 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
23 January 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
23 January 2006Accounts for a dormant company made up to 30 November 2004 (5 pages)
21 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
21 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
23 May 2005Accounts for a dormant company made up to 30 November 2003 (5 pages)
23 May 2005Accounts for a dormant company made up to 30 November 2003 (5 pages)
25 April 2005Return made up to 31/03/05; full list of members (7 pages)
25 April 2005Return made up to 31/03/05; full list of members (7 pages)
4 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
4 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
15 May 2004Return made up to 31/03/04; full list of members (7 pages)
15 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 October 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
5 October 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
18 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
2 October 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
2 October 2002Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
22 July 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
22 July 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
27 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
12 July 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 July 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
30 April 1999Return made up to 31/03/99; full list of members (8 pages)
30 April 1999Return made up to 31/03/99; full list of members (8 pages)
12 January 1999Full accounts made up to 31 March 1998 (7 pages)
12 January 1999Full accounts made up to 31 March 1998 (7 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
27 April 1998Return made up to 31/03/98; full list of members (7 pages)
27 April 1998Return made up to 31/03/98; full list of members (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
16 April 1997Return made up to 31/03/97; no change of members (5 pages)
16 April 1997Return made up to 31/03/97; no change of members (5 pages)
4 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 1997Full accounts made up to 31 March 1996 (6 pages)
10 January 1997Full accounts made up to 31 March 1996 (6 pages)
1 March 1996Return made up to 09/03/96; full list of members (6 pages)
1 March 1996Return made up to 09/03/96; full list of members (6 pages)
31 March 1995Director resigned;new director appointed (4 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Director resigned;new director appointed (4 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995New director appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: carmelite 5TH floor 50 victoria embankment london EC4Y 2LS (1 page)
21 March 1995Accounting reference date notified as 31/03 (1 page)
21 March 1995Accounting reference date notified as 31/03 (1 page)
21 March 1995Registered office changed on 21/03/95 from: carmelite 5TH floor 50 victoria embankment london EC4Y 2LS (1 page)
17 March 1995Company name changed mutanderis (222) LIMITED\certificate issued on 20/03/95 (4 pages)
17 March 1995Company name changed mutanderis (222) LIMITED\certificate issued on 20/03/95 (4 pages)
9 March 1995Incorporation (46 pages)
9 March 1995Incorporation (46 pages)