Company NameBR Trustees Limited
Company StatusActive
Company Number06642299
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKeith Jonathan Mason
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Graham Moncrieff Wallace
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMr Mario Phillip Cientanni
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthdown
Wrotham Road
Meopham
Kent
DA13 0AT
Director NameMr Stephen Ashley Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Andrew David May
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMr Duncan William Stannett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(1 year after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Shen Yap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityMalaysian
StatusCurrent
Appointed27 August 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMr Paul William Hughes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Allan Cheason
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address84 Marshalls Close
London
N11 1TG
Director NameMs Sheryl Marie Davis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Peter Bonnell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMr Matthew Brent Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMark Patrick Penny
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleTax Partner
Correspondence Address17 Braemar Avenue
Chelmsford
Essex
CM2 9PW
Director NameMr Christopher Howard Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Portman Gardens
Hillingdon
Uxbridge
Middlesex
UB10 9NT
Secretary NameAnn Louise Roberts
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage Sewell Lane
Sewel
Dunstable
Bedfordshire
LU6 1RP
Secretary NameStephen Francis Wood
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMark Ibbotson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitebarnesroffe.com
Telephone020 89886100
Telephone regionLondon

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Barnes Roffe LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

4 March 2021Termination of appointment of Paul William Hughes as a director on 31 October 2020 (1 page)
17 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 July 2020Termination of appointment of Allan Cheason as a director on 30 June 2020 (1 page)
11 November 2019Director's details changed for Mr Duncan William Stannett on 8 November 2019 (2 pages)
26 September 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
23 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Stephen Francis Wood as a secretary on 31 December 2017 (1 page)
14 September 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
14 September 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
29 March 2017Termination of appointment of Sheryl Marie Davis as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Sheryl Marie Davis as a director on 29 March 2017 (1 page)
9 September 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 September 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(12 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(12 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(12 pages)
21 July 2015Director's details changed for Paul William Hughes on 21 July 2015 (2 pages)
21 July 2015Director's details changed for Paul William Hughes on 21 July 2015 (2 pages)
2 June 2015Director's details changed for Stephen Ashley Corner on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Stephen Ashley Corner on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Stephen Ashley Corner on 2 June 2015 (2 pages)
26 March 2015Director's details changed for Andrew David May on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Andrew David May on 26 March 2015 (2 pages)
12 August 2014Director's details changed for Andrew David May on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Andrew David May on 12 August 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(12 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(12 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(12 pages)
24 July 2014Termination of appointment of Peter Bonnell as a director on 30 June 2014 (1 page)
24 July 2014Termination of appointment of Peter Bonnell as a director on 30 June 2014 (1 page)
16 June 2014Termination of appointment of Ann Roberts as a secretary (1 page)
16 June 2014Termination of appointment of Ann Roberts as a secretary (1 page)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(14 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(14 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(14 pages)
18 July 2013Termination of appointment of Matthew Smith as a director (1 page)
18 July 2013Termination of appointment of Matthew Smith as a director (1 page)
4 June 2013Director's details changed for Keith Jonathan Mason on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Keith Jonathan Mason on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Keith Jonathan Mason on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Duncan William Stannett on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Duncan William Stannett on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Duncan William Stannett on 3 June 2013 (2 pages)
1 May 2013Termination of appointment of Mark Ibbotson as a director (1 page)
1 May 2013Termination of appointment of Mark Ibbotson as a director (1 page)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
18 December 2012Director's details changed (2 pages)
18 December 2012Director's details changed (2 pages)
17 December 2012Secretary's details changed for Stephen Francis Wood on 17 December 2012 (1 page)
17 December 2012Secretary's details changed for Stephen Francis Wood on 17 December 2012 (1 page)
17 September 2012Director's details changed for Graham Moncrieff Wallace on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Graham Moncrieff Wallace on 17 September 2012 (2 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (15 pages)
19 July 2012Director's details changed for Mark Ibbotson on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Andrew David May on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Andrew David May on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Sheryl Marie Davis on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Paul William Hughes on 18 July 2012 (2 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (15 pages)
19 July 2012Director's details changed for Graham Moncrieff Wallace on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Peter Bonnell on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Paul William Hughes on 18 July 2012 (2 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (15 pages)
19 July 2012Director's details changed for Keith Jonathan Mason on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Duncan William Stannett on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Duncan William Stannett on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Graham Moncrieff Wallace on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Peter Bonnell on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Keith Jonathan Mason on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Matthew Brent Smith on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Matthew Brent Smith on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Sheryl Marie Davis on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Mark Ibbotson on 18 July 2012 (2 pages)
27 June 2012Director's details changed for Shen Yap on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Shen Yap on 27 June 2012 (2 pages)
21 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 July 2011Annual return made up to 9 July 2011 (17 pages)
26 July 2011Annual return made up to 9 July 2011 (17 pages)
26 July 2011Annual return made up to 9 July 2011 (17 pages)
23 May 2011Director's details changed for Mark Ibbotson on 5 May 2011 (2 pages)
23 May 2011Director's details changed for Mark Ibbotson on 5 May 2011 (2 pages)
23 May 2011Director's details changed for Mark Ibbotson on 5 May 2011 (2 pages)
7 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (17 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (17 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (17 pages)
29 July 2010Director's details changed for Peter Bonnell on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Peter Bonnell on 29 July 2010 (2 pages)
21 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 September 2009Director appointed shen yap (2 pages)
2 September 2009Director appointed shen yap (2 pages)
19 August 2009Director appointed mark ibbotson (1 page)
19 August 2009Appointment terminated director christopher green (1 page)
19 August 2009Director appointed duncan stannett (2 pages)
19 August 2009Registered office changed on 19/08/2009 from, 13 albemarle street, mayfair, london, W1S 4HJ (1 page)
19 August 2009Appointment terminated director mark penny (1 page)
19 August 2009Appointment terminated director christopher green (1 page)
19 August 2009Appointment terminated director mark penny (1 page)
19 August 2009Registered office changed on 19/08/2009 from, 13 albemarle street, mayfair, london, W1S 4HJ (1 page)
19 August 2009Director appointed mark ibbotson (1 page)
19 August 2009Director appointed duncan stannett (2 pages)
12 August 2009Location of register of members (non legible) (1 page)
12 August 2009Location of register of members (non legible) (1 page)
7 August 2009Return made up to 09/07/09; full list of members (7 pages)
7 August 2009Return made up to 09/07/09; full list of members (7 pages)
17 September 2008Director appointed christopher howard green (3 pages)
17 September 2008Director appointed christopher howard green (3 pages)
17 September 2008Director appointed mario phillip cientanni (2 pages)
17 September 2008Director appointed mario phillip cientanni (2 pages)
9 September 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
9 September 2008Director appointed stephen ashley corner (2 pages)
9 September 2008Registered office changed on 09/09/2008 from, marquess court 69 southampton row, london, WC1B 4ET, england (1 page)
9 September 2008Director appointed mark patrick penny (1 page)
9 September 2008Director appointed paul william hughes (3 pages)
9 September 2008Director appointed andrew david may (2 pages)
9 September 2008Director appointed mark patrick penny (1 page)
9 September 2008Director appointed peter bonnell (1 page)
9 September 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
9 September 2008Registered office changed on 09/09/2008 from, marquess court 69 southampton row, london, WC1B 4ET, england (1 page)
9 September 2008Appointment terminated director london law services LIMITED (1 page)
9 September 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
9 September 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
9 September 2008Director appointed allan cheason (3 pages)
9 September 2008Director appointed graham moncrieff wallace (3 pages)
9 September 2008Director appointed keith jonathan mason (3 pages)
9 September 2008Director appointed peter bonnell (1 page)
9 September 2008Secretary appointed stephen francis wood (3 pages)
9 September 2008Director appointed andrew david may (2 pages)
9 September 2008Director appointed matthew brent smith (3 pages)
9 September 2008Director appointed graham moncrieff wallace (3 pages)
9 September 2008Appointment terminated director london law services LIMITED (1 page)
9 September 2008Director appointed sheryl marie davis (1 page)
9 September 2008Director appointed stephen ashley corner (2 pages)
9 September 2008Secretary appointed ann louise roberts (2 pages)
9 September 2008Director appointed sheryl marie davis (1 page)
9 September 2008Director appointed keith jonathan mason (3 pages)
9 September 2008Director appointed allan cheason (3 pages)
9 September 2008Director appointed matthew brent smith (3 pages)
9 September 2008Secretary appointed ann louise roberts (2 pages)
9 September 2008Secretary appointed stephen francis wood (3 pages)
9 September 2008Director appointed paul william hughes (3 pages)
9 July 2008Incorporation (31 pages)
9 July 2008Incorporation (31 pages)