Company NameBlackfriars Trust Services Limited
Company StatusActive
Company Number06641153
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Anthony Burman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Cameron Beresford Sunter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed13 October 2014(6 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMiss Alexandra Bartrope
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Patrick Richard Nicholas Kelly
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laytons Fifth Floor Carmelite 50 Victoria Emba
London
EC4Y 0LS
Director NameMr Daniel James Oldfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaytons Carmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameMr Douglas Knowles
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 5 2 More London Riverside
London
SE1 2AP
Director NameMr James Alexander Stewart
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 5 2 More London Riverside
London
SE1 2AP
Director NameMr William Arthur John Slater
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 2 More London Riverside
London
SE1 2AP
Director NameMrs Christine Elizabeth Barker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 5 2 More London Riverside
London
SE1 2AP
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 5 2 More London Riverside
London
SE1 2AP
Director NameMr Richard John Kennett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 2 More London Riverside
London
SE1 2AP
Director NameMr Daniel James Oldfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(11 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP

Location

Registered AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Douglas Knowles
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

20 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 July 2020Termination of appointment of Daniel James Oldfield as a director on 30 June 2020 (1 page)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 April 2020Appointment of Mr Daniel James Oldfield as a director on 8 April 2020 (2 pages)
25 March 2020Termination of appointment of John Vincent Gavan as a director on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Richard John Kennett as a director on 25 March 2020 (1 page)
25 March 2020Appointment of Miss Alexandra Bartrope as a director on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Christine Elizabeth Barker as a director on 25 March 2020 (1 page)
22 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
10 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 August 2017Change of details for Laytons Solicitors Llp as a person with significant control on 26 July 2017 (2 pages)
3 August 2017Change of details for Laytons Solicitors Llp as a person with significant control on 26 July 2017 (2 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Termination of appointment of James Alexander Stewart as a director on 31 March 2017 (1 page)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Termination of appointment of James Alexander Stewart as a director on 31 March 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
15 March 2016Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 (1 page)
15 March 2016Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 (1 page)
5 January 2016Termination of appointment of William Arthur John Slater as a director on 26 December 2015 (1 page)
5 January 2016Termination of appointment of William Arthur John Slater as a director on 26 December 2015 (1 page)
15 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(10 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(10 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(10 pages)
18 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 October 2014Appointment of Mr Richard John Kennett as a director on 15 October 2014 (2 pages)
24 October 2014Appointment of Mr Richard John Kennett as a director on 15 October 2014 (2 pages)
22 October 2014Appointment of Ms Christine Elizabeth Barker as a director on 15 October 2014 (2 pages)
22 October 2014Appointment of Ms Christine Elizabeth Barker as a director on 15 October 2014 (2 pages)
20 October 2014Appointment of Mr John Vincent Gavan as a director on 15 October 2014 (2 pages)
20 October 2014Appointment of Mr John Vincent Gavan as a director on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr William Arthur John Slater as a director on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr James Alexander Stewart as a director on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr James Alexander Stewart as a director on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr William Arthur John Slater as a director on 15 October 2014 (2 pages)
14 October 2014Secretary's details changed for Mr Douglas Knowles on 13 October 2014 (1 page)
14 October 2014Director's details changed for Mr Ian Anthony Burman on 13 October 2014 (2 pages)
14 October 2014Secretary's details changed for Mr Douglas Knowles on 13 October 2014 (1 page)
14 October 2014Director's details changed for Mr Ian Anthony Burman on 13 October 2014 (2 pages)
13 October 2014Termination of appointment of Daniel James Oldfield as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Patrick Richard Nicholas Kelly as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Patrick Richard Nicholas Kelly as a director on 13 October 2014 (1 page)
13 October 2014Appointment of Mr Cameron Beresford Sunter as a director on 13 October 2014 (2 pages)
13 October 2014Appointment of Mr Cameron Beresford Sunter as a director on 13 October 2014 (2 pages)
13 October 2014Termination of appointment of Daniel James Oldfield as a director on 13 October 2014 (1 page)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 January 2014Termination of appointment of James Stewart as a director (1 page)
2 January 2014Termination of appointment of James Stewart as a director (1 page)
20 December 2013Appointment of Mr James Alexander Stewart as a director (3 pages)
20 December 2013Appointment of Mr James Alexander Stewart as a director (3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
25 April 2012Accounts for a dormant company made up to 30 July 2011 (3 pages)
25 April 2012Accounts for a dormant company made up to 30 July 2011 (3 pages)
5 January 2012Registered office address changed from Carmelite, 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Carmelite, 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Carmelite, 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 5 January 2012 (2 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
7 September 2010Director's details changed for Mr Daniel James Oldfield on 8 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Ian Anthony Burman on 8 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Daniel James Oldfield on 8 July 2010 (2 pages)
7 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Mr Patrick Richard Nicholas Kelly on 8 July 2010 (2 pages)
7 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Mr Daniel James Oldfield on 8 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Patrick Richard Nicholas Kelly on 8 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Patrick Richard Nicholas Kelly on 8 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Ian Anthony Burman on 8 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Ian Anthony Burman on 8 July 2010 (2 pages)
7 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
14 December 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
14 December 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
14 July 2009Return made up to 08/07/09; full list of members (4 pages)
14 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2008Incorporation (19 pages)
8 July 2008Incorporation (19 pages)