Company NameEquity Release Trustees Limited
DirectorPaul David Hensher
Company StatusActive
Company Number06503496
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul David Hensher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dorset Square
London
NW1 6QG
Secretary NameR.G.C.Corporate Services Ltd (Corporation)
StatusCurrent
Appointed13 July 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address23 Porters Wood
St. Albans
Herts
AL3 6PQ
Secretary NameSylvia Salvendy
NationalityAustrian
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dorset Square
London
NW1 6QG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteequityreleasetrustees.co.uk
Email address[email protected]
Telephone020 77244445
Telephone regionLondon

Location

Registered Address11a Ivor Place
London
NW1 6HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70k at £1Paul Hensher
70.00%
Ordinary
15k at £1Helena Hensher
15.00%
Ordinary
15k at £1Marcus Hensher
15.00%
Ordinary

Financials

Year2014
Net Worth£75,983
Cash£1,008
Current Liabilities£570

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

11 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 May 2019Secretary's details changed for R.G.C.Corporate Services Ltd on 1 November 2018 (1 page)
22 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Change of share class name or designation (2 pages)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
3 October 2016Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 3 October 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,000
(4 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,000
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Appointment of R.G.C.Corporate Services Ltd as a secretary on 13 July 2015 (2 pages)
13 July 2015Appointment of R.G.C.Corporate Services Ltd as a secretary on 13 July 2015 (2 pages)
7 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(4 pages)
7 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(4 pages)
7 April 2015Termination of appointment of Sylvia Salvendy as a secretary on 28 March 2015 (1 page)
7 April 2015Termination of appointment of Sylvia Salvendy as a secretary on 28 March 2015 (1 page)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100,000
(4 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100,000
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Return made up to 13/02/09; full list of members (4 pages)
1 May 2009Return made up to 13/02/09; full list of members (4 pages)
30 April 2009Registered office changed on 30/04/2009 from 21 dorset square london NW1 6QG (1 page)
30 April 2009Registered office changed on 30/04/2009 from 21 dorset square london NW1 6QG (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Location of debenture register (1 page)
7 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
18 March 2008Secretary appointed sylvia dina salvendy (2 pages)
18 March 2008Director appointed paul david hensher (2 pages)
18 March 2008Director appointed paul david hensher (2 pages)
18 March 2008Secretary appointed sylvia dina salvendy (2 pages)
6 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
6 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
4 March 2008Appointment terminated secretary jpcors LIMITED (1 page)
4 March 2008Appointment terminated director jpcord LIMITED (1 page)
4 March 2008Appointment terminated director jpcord LIMITED (1 page)
4 March 2008Appointment terminated secretary jpcors LIMITED (1 page)
13 February 2008Incorporation (17 pages)
13 February 2008Incorporation (17 pages)