London
EC2V 7AN
Director Name | Mr Antony Paul Miller |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Grant Edwin Stobart |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 03 November 2017(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Jonathan Nicholas Jones |
---|---|
Date of Birth | April 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Ms Naomi Helen L'Estrange |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Trustee Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Nadeem Ladha |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Trustee Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Duncan Michael Willsher |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Trustee Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Julia Lindsay Yates |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Trustee Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Ms Angela Jane Winchester |
---|---|
Date of Birth | April 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Trustee Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Antonio Guilherme Ramos Gusmao |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 03 August 2022(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Neil Graham Mitchell |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 November 2017) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Albion Wharf Albion Street Manchester M1 5LN |
Director Name | Mr Gerard Jude Walsh |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 January 2020) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Secretary Name | Linda Mary Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 November 2017) |
Role | Company Director |
Correspondence Address | Albion Wharf Albion Street Manchester M1 5LN |
Director Name | Mr Nigel Jones |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Grant Edwin Stobart |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 03 November 2017(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 2020trustees.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 9411031 |
Telephone region | Nottingham |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £0.01 | Antony Miller 25.00% Ordinary |
---|---|
2.5k at £0.01 | Gerard Walsh 25.00% Ordinary |
2.5k at £0.01 | Neil Mitchell 25.00% Ordinary |
2.5k at £0.01 | Nigel Jones 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £444,461 |
Cash | £354,498 |
Current Liabilities | £351,561 |
Latest Accounts | 30 June 2022 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 November 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 24 November 2023 (9 months, 2 weeks from now) |
28 May 2021 | Delivered on: 4 June 2021 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Intellectual property - trademark. Trademark: 2020 in orange text sitting atop the word trustees in grey text/2020 sitting atop the word trustees both in grey text. Registration number UK00003247282;. For more details please refer to the charging instrument. Outstanding |
---|---|
3 November 2020 | Delivered on: 12 November 2020 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
22 October 2019 | Delivered on: 4 November 2019 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
3 November 2017 | Delivered on: 16 November 2017 Persons entitled: The Royal Bank of Scotland PLC (Acting as Agent on Behalf of National Westminster Bank PLC) Classification: A registered charge Particulars: N/A. Outstanding |
18 February 2022 | Termination of appointment of Nigel Jones as a director on 25 January 2022 (1 page) |
---|---|
12 January 2022 | Director's details changed for Mr Nigel Jones on 19 November 2021 (2 pages) |
23 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
27 October 2021 | Appointment of Ms Angela Jane Winchester as a director on 15 October 2021 (2 pages) |
16 June 2021 | Statement of company's objects (2 pages) |
4 June 2021 | Registration of charge 056192730004, created on 28 May 2021 (27 pages) |
8 April 2021 | Satisfaction of charge 056192730001 in full (1 page) |
8 April 2021 | Satisfaction of charge 056192730002 in full (1 page) |
8 April 2021 | Satisfaction of charge 056192730003 in full (1 page) |
11 February 2021 | Full accounts made up to 30 June 2020 (23 pages) |
16 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
12 November 2020 | Registration of charge 056192730003, created on 3 November 2020 (76 pages) |
14 February 2020 | Second filing for the appointment of Duncan Michael Willsher as a director (6 pages) |
30 January 2020 | Full accounts made up to 30 June 2019 (23 pages) |
24 January 2020 | Appointment of Julia Lindsay Yates as a director on 15 January 2020 (2 pages) |
24 January 2020 | Appointment of Duncan Michael Willsher as a director on 15 January 2020
|
24 January 2020 | Appointment of Nadeem Ladha as a director on 15 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Gerard Jude Walsh as a director on 15 January 2020 (1 page) |
20 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
4 November 2019 | Registration of charge 056192730002, created on 22 October 2019 (75 pages) |
1 July 2019 | Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Wood Street London EC2V 7AN on 1 July 2019 (1 page) |
28 January 2019 | Appointment of Mrs Naomi Helen L'estrange as a director on 28 January 2019 (2 pages) |
23 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 30 June 2018 (22 pages) |
29 November 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
29 November 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
28 November 2017 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
28 November 2017 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
27 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
16 November 2017 | Registration of charge 056192730001, created on 3 November 2017 (13 pages) |
16 November 2017 | Registration of charge 056192730001, created on 3 November 2017 (13 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
9 November 2017 | Appointment of Mr Grant Edwin Stobart as a director on 3 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jonathan Nicholas Jones as a director on 3 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Grant Edwin Stobart as a director on 3 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jonathan Nicholas Jones as a director on 3 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from Albion Wharf Albion Street Manchester M1 5LN to 55 Baker Street London W1U 8EW on 8 November 2017 (1 page) |
8 November 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
8 November 2017 | Notification of Broadstone Holdco Limited as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from Albion Wharf Albion Street Manchester M1 5LN to 55 Baker Street London W1U 8EW on 8 November 2017 (1 page) |
8 November 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
8 November 2017 | Notification of Broadstone Holdco Limited as a person with significant control on 3 November 2017 (2 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Neil Graham Mitchell as a director on 3 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Linda Mary Hadley as a secretary on 3 November 2017 (1 page) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Neil Graham Mitchell as a director on 3 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Linda Mary Hadley as a secretary on 3 November 2017 (1 page) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Cessation of Gerard Jude Walsh as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Neil Graham Mitchell as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Antony Paul Miller as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Nigel Jone as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Cessation of Gerard Jude Walsh as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Cessation of Neil Graham Mitchell as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Cessation of Antony Paul Miller as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Cessation of Nigel Jones as a person with significant control on 6 April 2016 (1 page) |
28 November 2016 | Confirmation statement made on 10 November 2016 with updates (8 pages) |
28 November 2016 | Confirmation statement made on 10 November 2016 with updates (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Director's details changed for Mr Nigel Jones on 26 March 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Nigel Jones on 26 March 2016 (2 pages) |
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
14 November 2013 | Sub-division of shares on 31 October 2013 (5 pages) |
14 November 2013 | Resolutions
|
14 November 2013 | Sub-division of shares on 31 October 2013 (5 pages) |
14 November 2013 | Resolutions
|
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 February 2013 | Appointment of Mr Nigel Jones as a director (2 pages) |
18 February 2013 | Appointment of Mr Antony Paul Miller as a director (2 pages) |
18 February 2013 | Company name changed mitchell consulting trustees LIMITED\certificate issued on 18/02/13
|
18 February 2013 | Appointment of Mr Nigel Jones as a director (2 pages) |
18 February 2013 | Appointment of Mr Antony Paul Miller as a director (2 pages) |
18 February 2013 | Company name changed mitchell consulting trustees LIMITED\certificate issued on 18/02/13
|
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Director's details changed for Neil Graham Mitchell on 20 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Gerard Jude Walsh on 20 November 2012 (2 pages) |
21 November 2012 | Secretary's details changed for Linda Mary Hadley on 20 November 2012 (1 page) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Director's details changed for Neil Graham Mitchell on 20 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Gerard Jude Walsh on 20 November 2012 (2 pages) |
21 November 2012 | Secretary's details changed for Linda Mary Hadley on 20 November 2012 (1 page) |
1 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Director's details changed for Neil Graham Mitchell on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Neil Graham Mitchell on 17 November 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Gerard Jude Walsh on 20 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Neil Graham Mitchell on 20 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Gerard Jude Walsh on 20 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Neil Graham Mitchell on 20 November 2009 (2 pages) |
8 November 2009 | Company name changed mitchell walsh LIMITED\certificate issued on 08/11/09
|
8 November 2009 | Change of name notice (2 pages) |
8 November 2009 | Company name changed mitchell walsh LIMITED\certificate issued on 08/11/09
|
8 November 2009 | Change of name notice (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
13 December 2007 | Return made up to 10/11/07; no change of members
|
13 December 2007 | Return made up to 10/11/07; no change of members
|
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 December 2006 | Return made up to 10/11/06; full list of members
|
6 December 2006 | Return made up to 10/11/06; full list of members
|
8 March 2006 | Ad 18/11/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Ad 18/11/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
8 March 2006 | New director appointed (2 pages) |
3 March 2006 | Company name changed castlemanor LIMITED\certificate issued on 03/03/06 (3 pages) |
3 March 2006 | Company name changed castlemanor LIMITED\certificate issued on 03/03/06 (3 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 November 2005 | Incorporation (16 pages) |
10 November 2005 | Incorporation (16 pages) |