Company NameDechert Trustee Company Limited
Company StatusDissolved
Company Number05505308
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMark Alan Stapleton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameJason Clement Butwick
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(7 years after company formation)
Appointment Duration11 years, 6 months (closed 20 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr Charles Andrew Wynn-Evans
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 20 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameDechert Secretaries Limited (Corporation)
StatusClosed
Appointed11 July 2005(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameSteven Andrew Fogel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleSolicitor
Correspondence Address100 Hampstead Way
London
NW11 7XY
Director NameMr James Maxwell Croock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ

Contact

Websitedechert.com
Telephone020 71847000
Telephone regionLondon

Location

Registered Address25 Cannon Street
London
EC4M 5UB
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Dechert LLP
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

19 June 2009Delivered on: 23 June 2009
Persons entitled: C. Hoare & Co

Classification: Third party legal 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: Sunshine cottage, thenford and two pieces of land t/no NN147204. Rose cottage and bank cottage, thenford t/no NN150537. The ols smithy, thenford t/no NN150537. For details of further property charged please refer to form 395. proceeds of sale and the proceeds of any insurance see image for full details.
Outstanding
4 December 2008Delivered on: 9 December 2008
Persons entitled: C. Hoare & Co.

Classification: Third party legal 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: D'anvers house high street culworth banbury t/no NN171148 see image for full details.
Outstanding
18 September 2006Delivered on: 27 September 2006
Persons entitled: C.Hoare & Co

Classification: Third party legal 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: 60 redcliffe road london t/no bgl 20651 and all buildings and fixtures from time to time on the property.
Outstanding

Filing History

12 November 2020Satisfaction of charge 1 in full (1 page)
12 November 2020Satisfaction of charge 3 in full (2 pages)
12 November 2020Satisfaction of charge 2 in full (1 page)
5 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
23 July 2019Change of details for Dechert Llp as a person with significant control on 22 July 2019 (2 pages)
6 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
11 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
5 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
13 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 August 2012Appointment of Jason Clement Butwick as a director (2 pages)
29 August 2012Appointment of Jason Clement Butwick as a director (2 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
24 July 2012Termination of appointment of Steven Fogel as a director (1 page)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
24 July 2012Termination of appointment of Steven Fogel as a director (1 page)
7 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
7 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
7 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
7 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 August 2010Secretary's details changed for Dechert Secretaries Limited on 20 July 2010 (2 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Mr James Maxwell Croock on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Mr James Maxwell Croock on 20 July 2010 (2 pages)
3 August 2010Secretary's details changed for Dechert Secretaries Limited on 20 July 2010 (2 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
12 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 August 2009Return made up to 20/07/09; full list of members (4 pages)
14 August 2009Return made up to 20/07/09; full list of members (4 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 June 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
5 June 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
30 December 2008Return made up to 20/07/08; full list of members (4 pages)
30 December 2008Return made up to 20/07/08; full list of members (4 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
4 February 2008Return made up to 20/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2008Return made up to 20/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
27 September 2006Particulars of mortgage/charge (5 pages)
27 September 2006Particulars of mortgage/charge (5 pages)
31 July 2006Return made up to 20/07/06; full list of members (6 pages)
31 July 2006Return made up to 20/07/06; full list of members (6 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
1 December 2005Registered office changed on 01/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
1 December 2005Registered office changed on 01/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
11 July 2005Incorporation (37 pages)
11 July 2005Incorporation (37 pages)