Company NameWhite City Property Trustees Limited
Company StatusActive
Company Number05369329
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(8 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed27 October 2006(1 year, 8 months after company formation)
Appointment Duration17 years, 5 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed31 October 2006(1 year, 8 months after company formation)
Appointment Duration17 years, 5 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(8 years, 11 months after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCorporate Services Manager
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameMr Beverley Michael Douglas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleTrust Administrator
Country of ResidenceEngland
Correspondence Address17-19 Rochester Row
London
SW1P 1QT
Director NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Irg Trustees Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 March 2007(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2009)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2009(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitewww.capitatrust.co.uk

Location

Registered Address6th Floor
125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Charges

23 March 2005Delivered on: 7 April 2005
Persons entitled: Hsbc Trustee (C.I.) Limited

Classification: A borrower security agreement
Secured details: All monies due or to become due from the borrower to all or any of the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a white city media village, wood lane, london W12, and being part of the land the f/h of which is registered at hm land registry with part t/ns bgl 39276 and BGL39277, all benefits in respect of the insurances and all claims and returns of premiums in respect of them;. See the mortgage charge document for full details.
Outstanding
23 March 2005Delivered on: 7 April 2005
Persons entitled: Hsbc Trustee (C.I.) Limited

Classification: A borrower debenture
Secured details: All monies due or to become due from the borrower to all or any of the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
4 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
4 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
4 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
3 July 2019Change of details for Link Corporate Trustees (Uk) Limited as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6th Floor 125 Wood Street London EC2V 7AN on 1 July 2019 (1 page)
1 July 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 May 2018Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
6 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
14 November 2017Change of details for Capita Trust Company Limited as a person with significant control on 6 November 2017 (2 pages)
14 November 2017Change of details for Capita Trust Company Limited as a person with significant control on 6 November 2017 (2 pages)
9 October 2017Registered 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 2017Registered 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)
28 April 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
28 April 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 28 February 2016 (7 pages)
1 April 2016Accounts for a dormant company made up to 28 February 2016 (7 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
4 December 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
4 December 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
1 May 2015Termination of appointment of Beverley Michael Douglas as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Beverley Michael Douglas as a director on 30 April 2015 (1 page)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(6 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(6 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
11 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
11 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
11 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
11 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
31 January 2014Appointment of Mr Sean Peter Martin as a director (2 pages)
31 January 2014Appointment of Mr Sean Peter Martin as a director (2 pages)
11 October 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
11 October 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
27 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
17 February 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
17 February 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
17 February 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
12 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 12 September 2011 (1 page)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Capita Trust Corporate Limited on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Capita Trust Corporate Services Limited on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Capita Trust Corporate Limited on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Capita Trust Corporate Services Limited on 31 January 2010 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
22 December 2009Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
22 December 2009Termination of appointment of Capita Trust Company Limited as a director (1 page)
22 December 2009Termination of appointment of Capita Trust Company Limited as a director (1 page)
22 December 2009Registered office address changed from the Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 22 December 2009 (1 page)
22 December 2009Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
22 December 2009Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
22 December 2009Registered office address changed from the Registry 34 Beckenham Road Beckenham Kent BR3 4TU on 22 December 2009 (1 page)
22 December 2009Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
19 October 2009Director's details changed for Beverley Michael Douglas on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Beverley Michael Douglas on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Beverley Michael Douglas on 5 October 2009 (2 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
12 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
27 February 2008Return made up to 18/02/08; full list of members (4 pages)
27 February 2008Return made up to 18/02/08; full list of members (4 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
6 March 2007Return made up to 18/02/07; full list of members (3 pages)
6 March 2007Return made up to 18/02/07; full list of members (3 pages)
20 November 2006New director appointed (4 pages)
20 November 2006New director appointed (4 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (4 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (4 pages)
26 June 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
26 June 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
23 February 2006Return made up to 18/02/06; full list of members (3 pages)
23 February 2006Return made up to 18/02/06; full list of members (3 pages)
7 April 2005Particulars of mortgage/charge (47 pages)
7 April 2005Particulars of mortgage/charge (47 pages)
7 April 2005Particulars of mortgage/charge (48 pages)
7 April 2005Particulars of mortgage/charge (48 pages)
4 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2005Incorporation (30 pages)
18 February 2005Incorporation (30 pages)