Company NameCity & Provincial Trustee Limited
DirectorDavid Gradel
Company StatusActive
Company Number03142504
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Previous NamesInhoco 468 Limited and UK Estates Trustee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr David Gradel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High View Gardens
Finchley
London
N3 3EX
Secretary NameBernadette Fox
NationalityBritish
StatusCurrent
Appointed20 November 2007(11 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleExecutive Assistant
Correspondence Address5 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameLaurence Anthony Jacobs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1998)
RoleChartered Accountant
Correspondence Address29 The Heights
Loughton
Essex
IG10 1RN
Director NameMr Harold Melzack
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1998)
RoleChartered Surveyor
Correspondence Address12 Queensmead
St Johns Wood Park
London
NW8 6RE
Secretary NameFrank Ridehalgh
NationalityBritish
StatusResigned
Appointed05 January 1996(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address38 Scarborough Road
St Annes On Sea
Lancashire
FY8 3ES
Secretary NameLaurence Anthony Jacobs
NationalityBritish
StatusResigned
Appointed31 May 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address29 The Heights
Loughton
Essex
IG10 1RN
Director NameDavid Anthony Ormerod
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2004)
RoleChartered Surveyor
Correspondence Address3 Wheatfield Avenue
Harpenden
Hertfordshire
AL5 2NU
Secretary NameMr David Gradel
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High View Gardens
Finchley
London
N3 3EX
Secretary NameMs Margaret Robinson
StatusResigned
Appointed20 December 2006(10 years, 11 months after company formation)
Appointment Duration11 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address8 Alpine Walk
The Common
Stanmore
Middlesex
HA7 3HU
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteukest.com

Location

Registered Address5 Dancastle Court
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Uk Estates 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 Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

28 June 1996Delivered on: 12 July 1996
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 June 1996Delivered on: 12 July 1996
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over stocks and shares
Secured details: All advances overdrafts financial and other facilities (the secured obligations) due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys debenture stock loan stock shares notes bonds warrants options and other securities and investments and all right title and interest in and to investments standing to the credit of any securities account and first fixed charge all such interest. See the mortgage charge document for full details.
Outstanding

Filing History

1 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
9 February 2018Registered office address changed from Britannia House 960 High Road London N12 9RY to 5 Dancastle Court Arcadia Avenue London N3 2JU on 9 February 2018 (1 page)
17 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 30 December 2015 (3 pages)
12 October 2016Accounts for a dormant company made up to 30 December 2015 (3 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
4 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 October 2015Resignation of an auditor (2 pages)
12 October 2015Resignation of an auditor (2 pages)
18 September 2015Auditor's resignation (1 page)
18 September 2015Auditor's resignation (1 page)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
16 January 2013Secretary's details changed for Mary Bernadette Fox on 15 January 2013 (1 page)
16 January 2013Secretary's details changed for Mary Bernadette Fox on 15 January 2013 (1 page)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
11 February 2010Director's details changed for Mr David Gradel on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr David Gradel on 11 February 2010 (2 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 February 2009Return made up to 29/12/08; full list of members (3 pages)
6 February 2009Return made up to 29/12/08; full list of members (3 pages)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
4 March 2008Return made up to 29/12/07; full list of members (3 pages)
4 March 2008Return made up to 29/12/07; full list of members (3 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
2 February 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
30 May 2006Return made up to 29/12/05; full list of members (7 pages)
30 May 2006Return made up to 29/12/05; full list of members (7 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
10 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
10 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
1 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
1 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
22 December 2003Return made up to 29/12/03; full list of members (7 pages)
22 December 2003Return made up to 29/12/03; full list of members (7 pages)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
7 March 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
7 March 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (7 pages)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (7 pages)
19 December 2001Return made up to 29/12/01; full list of members (6 pages)
19 December 2001Return made up to 29/12/01; full list of members (6 pages)
4 July 2001Full accounts made up to 30 June 2000 (8 pages)
4 July 2001Full accounts made up to 30 June 2000 (8 pages)
17 January 2001Return made up to 29/12/00; full list of members (6 pages)
17 January 2001Return made up to 29/12/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
16 March 2000Return made up to 29/12/99; full list of members (6 pages)
16 March 2000Return made up to 29/12/99; full list of members (6 pages)
24 February 1999Return made up to 29/12/98; no change of members (7 pages)
24 February 1999Return made up to 29/12/98; no change of members (7 pages)
10 December 1998Registered office changed on 10/12/98 from: 9 st james's square manchester M2 6DN (1 page)
10 December 1998Registered office changed on 10/12/98 from: 9 st james's square manchester M2 6DN (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998New secretary appointed;new director appointed (2 pages)
13 November 1998Secretary resigned;director resigned (1 page)
13 November 1998Secretary resigned;director resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
30 July 1998Return made up to 29/12/97; no change of members (6 pages)
30 July 1998Return made up to 29/12/97; no change of members (6 pages)
7 May 1998Full accounts made up to 30 June 1997 (6 pages)
7 May 1998Full accounts made up to 30 June 1997 (6 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
30 April 1997Full accounts made up to 30 June 1996 (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (6 pages)
4 February 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 February 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (11 pages)
12 July 1996Particulars of mortgage/charge (11 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
4 March 1996Company name changed uk estates trustee LIMITED\certificate issued on 04/03/96 (2 pages)
21 February 1996Registered office changed on 21/02/96 from: dennis house marsden street manchester M2 1JD (1 page)
21 February 1996New director appointed (3 pages)
21 February 1996New director appointed (3 pages)
21 February 1996Accounting reference date notified as 30/06 (1 page)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
21 February 1996Accounting reference date notified as 30/06 (1 page)
21 February 1996Director resigned;new director appointed (3 pages)
21 February 1996Director resigned;new director appointed (3 pages)
21 February 1996Registered office changed on 21/02/96 from: dennis house marsden street manchester M2 1JD (1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1996Company name changed inhoco 468 LIMITED\certificate issued on 12/01/96 (2 pages)
11 January 1996Company name changed inhoco 468 LIMITED\certificate issued on 12/01/96 (2 pages)
29 December 1995Incorporation (42 pages)
29 December 1995Incorporation (42 pages)