Company NameYoung's Pension Trustees Limited
Company StatusActive
Company Number07126939
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Torquil Charles Fflorance Barrow Sligo-Young
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameDavid Ernest Gray
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(2 months after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMrs Gail Elizabeth Khan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(2 months after company formation)
Appointment Duration14 years, 1 month
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameHenal Patel
StatusCurrent
Appointed13 April 2022(12 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameAnthony Ian Schroeder
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameMr Christopher Jon Taylor
StatusResigned
Appointed20 April 2021(11 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 April 2022)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH

Contact

Websitewww.youngs.co.uk/
Telephone020 88757000
Telephone regionLondon

Location

Registered AddressCopper House
5 Garratt Lane
Wandsworth
London
SW18 4AQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Anthony Ian Schroeder
12.50%
Ordinary
1 at £1Gail Khan
12.50%
Ordinary
1 at £1Nicholas Bryan
12.50%
Ordinary
1 at £1Patrick Dardis
12.50%
Ordinary
1 at £1Peter Whitehead
12.50%
Ordinary
1 at £1Roger Lambert
12.50%
Ordinary
1 at £1Stephen Goodyear
12.50%
Ordinary
1 at £1Torquil Charles Fflorence Barrow Sligo-young
12.50%
Ordinary

Accounts

Latest Accounts3 April 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 3 weeks from now)

Filing History

19 January 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
21 April 2020Accounts for a dormant company made up to 30 March 2020 (2 pages)
20 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
12 June 2019Accounts for a dormant company made up to 1 April 2019 (2 pages)
21 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
11 April 2018Accounts for a dormant company made up to 2 April 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
3 May 2017Accounts for a dormant company made up to 3 April 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 3 April 2017 (2 pages)
15 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
15 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
12 April 2016Accounts for a dormant company made up to 28 March 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 28 March 2016 (2 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8
(5 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8
(5 pages)
9 April 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
9 April 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 8
(5 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 8
(5 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8
(5 pages)
15 January 2014Director's details changed for Mr Torquil Charles Fflorance Barrow Sligo-Young on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Torquil Charles Fflorance Barrow Sligo-Young on 15 January 2014 (2 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8
(5 pages)
7 May 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
7 May 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
7 May 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
15 January 2013Director's details changed for Mr Torquil Charles Fflorance Barrow Sligo-Young on 15 January 2013 (1 page)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
15 January 2013Director's details changed for Mr Torquil Charles Fflorance Barrow Sligo-Young on 15 January 2013 (1 page)
26 April 2012Accounts for a dormant company made up to 2 April 2012 (2 pages)
26 April 2012Accounts for a dormant company made up to 2 April 2012 (2 pages)
26 April 2012Accounts for a dormant company made up to 2 April 2012 (2 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
28 April 2011Accounts for a dormant company made up to 4 April 2011 (2 pages)
28 April 2011Accounts for a dormant company made up to 4 April 2011 (2 pages)
28 April 2011Accounts for a dormant company made up to 4 April 2011 (2 pages)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
1 April 2010Appointment of Gail Elizabeth Khan as a director (3 pages)
1 April 2010Appointment of Gail Elizabeth Khan as a director (3 pages)
1 April 2010Appointment of David Ernest Gray as a director (3 pages)
1 April 2010Appointment of David Ernest Gray as a director (3 pages)
16 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
16 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
1 February 2010Director's details changed for Mr Torquil Charles Fflorence Barrow Sligo-Young on 21 January 2010 (3 pages)
1 February 2010Resolutions
  • RES13 ‐ Change subscriber details 22/01/2010
(1 page)
1 February 2010Director's details changed for Mr Torquil Charles Fflorence Barrow Sligo-Young on 21 January 2010 (3 pages)
1 February 2010Resolutions
  • RES13 ‐ Change subscriber details 22/01/2010
(1 page)
15 January 2010Incorporation
  • ANNOTATION Officers date of removed from the public register on 14/03/12 as it was factually inaccurate or derived from something factually inaccurate.
(44 pages)
15 January 2010Incorporation
  • ANNOTATION Officers date of removed from the public register on 14/03/12 as it was factually inaccurate or derived from something factually inaccurate.
(44 pages)