Company NameShroner Wood Trustee Company Limited
Company StatusActive
Company Number06318199
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2007(16 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Richard Elliott Andrew
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Henderson Road
London
SW18 3RR
Director NameMr Colin Douglas Longhurst
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(4 years, 9 months after company formation)
Appointment Duration12 years
RoleRetired
Country of ResidenceNetherlands
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMrs Laura Grace Montgomery
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(4 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Secretary NameMr Bjorn Frederick
StatusCurrent
Appointed25 November 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMr George Edward Hugh Brooksbank
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Victorian Heights
Thackeray Road
London
SW8 3TE
Director NameMr James Nicholas Stones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cay
La Cache Du Bourg
St Clement
JE2 6FX
Secretary NameMr Alastair Campbell Murdie
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
London
WC2A 3QG
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address10 New Square
Lincoln's Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

29 May 2009Delivered on: 2 June 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 146 148 and 150 high street hounslow t/no MX404657 and the f/h land being 28 grove street wilmslow t/no CH506558 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business see image for full details.
Outstanding

Filing History

4 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
12 May 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
26 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
3 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
23 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Alastair Campbell Murdie as a secretary on 25 November 2019 (1 page)
4 December 2019Appointment of Mr Bjorn Frederick as a secretary on 25 November 2019 (2 pages)
22 November 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
26 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 November 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
4 November 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
11 December 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
11 December 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
30 July 2015Annual return made up to 19 July 2015 no member list (4 pages)
30 July 2015Annual return made up to 19 July 2015 no member list (4 pages)
19 November 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
19 November 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
25 July 2014Annual return made up to 19 July 2014 no member list (4 pages)
25 July 2014Annual return made up to 19 July 2014 no member list (4 pages)
22 October 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
22 October 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 19 July 2013 no member list (4 pages)
23 July 2013Annual return made up to 19 July 2013 no member list (4 pages)
23 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
23 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
26 July 2012Annual return made up to 19 July 2012 no member list (4 pages)
26 July 2012Annual return made up to 19 July 2012 no member list (4 pages)
25 April 2012Appointment of Mrs Laura Grace Montgomery as a director (2 pages)
25 April 2012Termination of appointment of James Stones as a director (1 page)
25 April 2012Termination of appointment of James Stones as a director (1 page)
25 April 2012Appointment of Colin Douglas Longhurst as a director (2 pages)
25 April 2012Termination of appointment of George Brooksbank as a director (1 page)
25 April 2012Appointment of Colin Douglas Longhurst as a director (2 pages)
25 April 2012Termination of appointment of George Brooksbank as a director (1 page)
25 April 2012Appointment of Mrs Laura Grace Montgomery as a director (2 pages)
26 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
28 July 2011Annual return made up to 19 July 2011 no member list (5 pages)
28 July 2011Annual return made up to 19 July 2011 no member list (5 pages)
15 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
15 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
6 August 2010Annual return made up to 19 July 2010 no member list (5 pages)
6 August 2010Annual return made up to 19 July 2010 no member list (5 pages)
18 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
18 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 July 2009Annual return made up to 19/07/09 (3 pages)
27 July 2009Annual return made up to 19/07/09 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 October 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
10 October 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
7 August 2008Annual return made up to 19/07/08 (4 pages)
7 August 2008Annual return made up to 19/07/08 (4 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
19 July 2007Incorporation (19 pages)
19 July 2007Incorporation (19 pages)