Company NameCaxton Trustee Limited
Company StatusDissolved
Company Number07995614
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 2012(12 years, 1 month ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameRichard John Finlay
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleRetired Headmaster
Country of ResidenceN. Ireland
Correspondence AddressMontana Villa 35 Upper Knockbreda Road
Belfast
BT6 0NA
Northern Ireland
Director NameProf Howard Christopher Thomas
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence AddressGrey Barn Worth Matravers
Swanage
Dorset
BH19 3LQ
Director NameMrs Vijay Sharma
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Knighton Grange Road
Leicester
LE2 2LE
Director NameMr David Atterbury Thomas
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 02 April 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address47 St John's Park
Blackheath
London
SE3 7JW
Secretary NameJan Barlow
NationalityBritish
StatusClosed
Appointed02 May 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 02 April 2019)
RoleCompany Director
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMargaret Kennedy Casey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 02 April 2019)
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressCoconut House 2 Newbridge Crescent
Wolverhampton
West Midlands
WV6 0LP
Director NameMr Christopher Richard Pond
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hillfield Park
London
N10 3QT
Director NameFrancis Charles Gore
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Crosby Row
London
SE1 3YD
Director NamePeter Kent Harvey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Dogdean
Wimborne
Dorset
BH21 4HA
Director NameMr Peter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
Wimbledon
London
SW19 7PR
Director NameMrs Mary Dolores Leadbeater
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mansion Drive
Tring
Hertfordshire
HP23 5BD
Director NameMr Charles Edward Lister
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address465 Limpsfield Road
Warlingham
Surrey
CR6 9LE
Director NameMs Lucy Miranda Winram
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressCulver View 15 Culver Gardens
Malmesbury
Wiltshire
SN16 9BY
Secretary NameMartin Charles Harvey
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address41 High Street
Charing
Kent
TN27 0HU
Director NameMrs Ann Judith Lloyd
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 2015)
RoleHealthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gables 4 Woodcroft Close
Woodcroft
Gloucestershire
NP16 7HX
Wales
Director NameMr Alan John Rook
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(10 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2015)
RoleJournalist
Country of ResidenceEngland
Correspondence Address11 Ray Lodge
Ray Park Avenue
Maidenhead
Berkshire
SL6 8DR
Director NameMs Siobhain Mary May Butterworth
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS

Contact

Telephone020 72330057
Telephone regionLondon

Location

Registered AddressAlliance House
12 Caxton Street
London
SW1H 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 June 2016Termination of appointment of Alan John Rook as a director on 9 November 2015 (1 page)
15 April 2016Annual return made up to 19 March 2016 no member list (9 pages)
1 December 2015Appointment of Christopher Richard Pond as a director (3 pages)
25 November 2015Appointment of Mr Christopher Richard Pond as a director on 14 July 2015 (2 pages)
14 November 2015Appointment of Siobhan May Butterworth as a director on 14 July 2015 (3 pages)
18 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 May 2015Termination of appointment of Martin Charles Harvey as a secretary on 31 August 2012 (1 page)
5 May 2015Termination of appointment of Charles Edward Lister as a director on 30 April 2015 (1 page)
15 April 2015Termination of appointment of Mary Dolores Leadbeater as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Ann Lloyd as a director on 13 March 2015 (1 page)
15 April 2015Termination of appointment of Lucy Miranda Winram as a director on 29 September 2014 (1 page)
15 April 2015Annual return made up to 19 March 2015 no member list (10 pages)
13 October 2014Appointment of Margaret Kennedy Casey as a director on 30 January 2014 (3 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 19 March 2014 no member list (11 pages)
12 December 2013Appointment of Jan Barlow as a secretary (3 pages)
12 December 2013Appointment of Ann Lloyd as a director (3 pages)
12 December 2013Appointment of Mrs Vijay Sharma as a director (3 pages)
12 December 2013Appointment of Alan John Rook as a director (3 pages)
12 December 2013Appointment of David Atterbury Thomas as a director (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 November 2013Termination of appointment of Francis Gore as a director (1 page)
1 November 2013Termination of appointment of Peter Harvey as a director (1 page)
1 November 2013Termination of appointment of Peter Stevens as a director (1 page)
16 April 2013Annual return made up to 19 March 2013 no member list (10 pages)
19 March 2012Incorporation (40 pages)