London
EC3V 9AH
Director Name | Link Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2008(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | William Edward Cherry |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2004(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2005) |
Role | Professional Director |
Correspondence Address | 8 Gordon Place London W8 4JD |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 2004) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 August 2004) |
Role | Trust Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2006) |
Role | Trust Official |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | William C Bilsborough |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2008) |
Role | Banker |
Correspondence Address | Tresanton Hancocks Mount Sunninghill Berkshire SL5 9PQ |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Colin Arthur Benford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(10 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 2008) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 03 August 2004) |
Correspondence Address | Guildhall House 81-87 Gresham Street London EC2V 7QE |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 November 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
12.5k at £1 | Capita Trust Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,087,000 |
Gross Profit | -£49,000 |
Net Worth | -£42,000 |
Cash | £52,340,000 |
Current Liabilities | £52,959,000 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 March 2018 (6 years ago) |
---|---|
Next Return Due | 13 April 2019 (overdue) |
12 May 2020 | Liquidators' statement of receipts and payments to 4 March 2020 (11 pages) |
---|---|
28 March 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 28 March 2019 (2 pages) |
26 March 2019 | Declaration of solvency (5 pages) |
26 March 2019 | Appointment of a voluntary liquidator (3 pages) |
15 February 2019 | Accounts for a dormant company made up to 30 November 2018 (11 pages) |
30 May 2018 | Accounts for a dormant company made up to 30 November 2017 (9 pages) |
13 April 2018 | Change of details for Capita Trust Company Limited as a person with significant control on 6 November 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
7 September 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
20 August 2015 | Group of companies' accounts made up to 30 November 2014 (34 pages) |
20 August 2015 | Group of companies' accounts made up to 30 November 2014 (34 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Colin Arthur Benford as a director on 30 January 2015 (2 pages) |
30 July 2015 | Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Colin Arthur Benford as a director on 30 January 2015 (1 page) |
30 July 2015 | Termination of appointment of Colin Arthur Benford as a director on 30 January 2015 (1 page) |
30 July 2015 | Appointment of Mr Colin Arthur Benford as a director on 30 January 2015 (2 pages) |
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 June 2014 | Group of companies' accounts made up to 30 November 2013 (34 pages) |
18 June 2014 | Group of companies' accounts made up to 30 November 2013 (34 pages) |
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
5 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
5 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
5 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
5 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
5 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
5 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
17 July 2013 | Group of companies' accounts made up to 30 November 2012 (34 pages) |
17 July 2013 | Group of companies' accounts made up to 30 November 2012 (34 pages) |
2 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Group of companies' accounts made up to 30 November 2011 (32 pages) |
16 July 2012 | Group of companies' accounts made up to 30 November 2011 (32 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
3 April 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
3 April 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
3 April 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
3 April 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
3 April 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 14 September 2011 (1 page) |
20 July 2011 | Group of companies' accounts made up to 30 November 2010 (31 pages) |
20 July 2011 | Group of companies' accounts made up to 30 November 2010 (31 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Group of companies' accounts made up to 30 November 2009 (31 pages) |
3 August 2010 | Group of companies' accounts made up to 30 November 2009 (31 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Capita Trust Corporate Services Limited on 30 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 30 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Capita Trust Corporate Limited on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Capita Trust Corporate Services Limited on 30 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Capita Trust Corporate Limited on 30 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Group of companies' accounts made up to 30 November 2008 (29 pages) |
29 September 2009 | Group of companies' accounts made up to 30 November 2008 (29 pages) |
29 June 2009 | Director appointed mrd susan elizabeth lawrence (2 pages) |
29 June 2009 | Director appointed mrd susan elizabeth lawrence (2 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
1 April 2009 | Location of register of members (1 page) |
11 December 2008 | Director appointed capita trust corporate LIMITED (6 pages) |
11 December 2008 | Director appointed capita trust corporate LIMITED (6 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from first floor no 6 broadgate london EC2M 2QS (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from first floor no 6 broadgate london EC2M 2QS (1 page) |
10 December 2008 | Secretary appointed capita trust secretaries LIMITED (2 pages) |
10 December 2008 | Appointment terminate, secretary clifford chance secretaries LIMITED logged form (1 page) |
10 December 2008 | Secretary appointed capita trust secretaries LIMITED (2 pages) |
10 December 2008 | Appointment terminate, secretary clifford chance secretaries LIMITED logged form (1 page) |
10 December 2008 | Appointment terminated director capita trust company LIMITED (1 page) |
10 December 2008 | Appointment terminated director capita trust company LIMITED (1 page) |
27 November 2008 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
27 November 2008 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
25 November 2008 | Group of companies' accounts made up to 30 November 2007 (28 pages) |
25 November 2008 | Group of companies' accounts made up to 30 November 2007 (28 pages) |
2 May 2008 | Director's change of particulars / capita trust company LIMITED / 01/03/2008 (1 page) |
2 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
2 May 2008 | Director's change of particulars / capita trust company LIMITED / 01/03/2008 (1 page) |
2 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
5 April 2008 | Appointment terminated director william bilsborough (1 page) |
5 April 2008 | Appointment terminated director william bilsborough (1 page) |
19 February 2008 | Group of companies' accounts made up to 30 November 2006 (23 pages) |
19 February 2008 | Group of companies' accounts made up to 30 November 2006 (23 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
14 August 2006 | Group of companies' accounts made up to 30 November 2005 (22 pages) |
14 August 2006 | Group of companies' accounts made up to 30 November 2005 (22 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP (1 page) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
12 October 2005 | New director appointed (4 pages) |
12 October 2005 | New director appointed (4 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
31 August 2005 | Group of companies' accounts made up to 30 November 2004 (22 pages) |
31 August 2005 | Group of companies' accounts made up to 30 November 2004 (22 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 125 kensington high street london W8 5PA (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 125 kensington high street london W8 5PA (1 page) |
14 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (8 pages) |
18 February 2005 | New director appointed (8 pages) |
18 February 2005 | Director resigned (1 page) |
30 October 2004 | Location of register of members (1 page) |
30 October 2004 | Location of register of members (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (5 pages) |
2 September 2004 | New director appointed (5 pages) |
2 September 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (4 pages) |
29 July 2004 | New director appointed (4 pages) |
16 June 2004 | Nc inc already adjusted 03/06/04 (1 page) |
16 June 2004 | Nc inc already adjusted 03/06/04 (1 page) |
16 June 2004 | Ad 03/06/04--------- £ si 12500@1=12500 £ ic 1/12501 (2 pages) |
16 June 2004 | Ad 03/06/04--------- £ si 12500@1=12500 £ ic 1/12501 (2 pages) |
11 June 2004 | Nc inc already adjusted 03/06/04 (1 page) |
11 June 2004 | Nc inc already adjusted 03/06/04 (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 10 upper bank street london E14 5JJ (1 page) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Memorandum and Articles of Association (18 pages) |
9 June 2004 | New director appointed (12 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (12 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 10 upper bank street london E14 5JJ (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Memorandum and Articles of Association (18 pages) |
9 June 2004 | New director appointed (9 pages) |
9 June 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
9 June 2004 | New director appointed (9 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
3 June 2004 | Company name changed festivevale LIMITED\certificate issued on 03/06/04 (2 pages) |
3 June 2004 | Company name changed festivevale LIMITED\certificate issued on 03/06/04 (2 pages) |
30 March 2004 | Incorporation (25 pages) |
30 March 2004 | Incorporation (25 pages) |