Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIENTS TRUSTEE COMPANY(THE) LIMITED
Company Information for

CLIENTS TRUSTEE COMPANY(THE) LIMITED

C/O B & C AASSOCIATES LIMITED, CONCORDE HOUSE GRENVILLE PLACE, LONDON, NW7 3SA,
Company Registration Number
00666659
Private Limited Company
Liquidation

Company Overview

About Clients Trustee Company(the) Ltd
CLIENTS TRUSTEE COMPANY(THE) LIMITED was founded on 1960-08-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Clients Trustee Company(the) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLIENTS TRUSTEE COMPANY(THE) LIMITED
 
Legal Registered Office
C/O B & C AASSOCIATES LIMITED
CONCORDE HOUSE GRENVILLE PLACE
LONDON
NW7 3SA
Other companies in W1U
 
Filing Information
Company Number 00666659
Company ID Number 00666659
Date formed 1960-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:18:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIENTS TRUSTEE COMPANY(THE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PPX2 LTD   BUSIBOOKS LIMITED   JEMJIAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLIENTS TRUSTEE COMPANY(THE) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY HUTCHINSON
Company Secretary 2016-10-01
ANDREW BUTTERWORTH
Director 2014-06-27
RICHARD JOHN FAULKNER
Director 2013-03-22
STEPHEN PATRICK HARRISON
Director 2015-03-18
SCOTT WILLIAM KNIGHT
Director 2016-10-01
DOUGLAS IAIN CRICHTON LOWSON
Director 2016-10-01
TERESA MARY PAYNE
Director 2016-10-01
MARK ANDREW SHERFIELD
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM LOUIS BETTS
Company Secretary 2003-12-01 2016-10-01
MARTIN ROY GOODCHILD
Director 2013-03-22 2016-10-01
SIMON JAMES MICHAELS
Director 2015-04-01 2016-10-01
CALUM WILLIAM STEWART
Director 2013-03-22 2016-10-01
RICHARD SIDNEY BINT
Director 2013-03-22 2015-03-18
RHODHRI RYLAND WHITLOCK
Director 2003-04-14 2015-03-18
JONATHAN WILLIAM MACLEOD HILLS
Director 2003-04-14 2014-07-05
PETER JUN TAI
Director 1995-04-19 2014-06-04
VALERIE MARTIN- LONG
Director 1995-04-19 2013-03-28
MICHAEL BRIDGE
Director 2002-11-14 2012-06-30
ANTHONY DONALD FOREMAN
Director 1991-12-31 2010-04-30
JOHN CHRISTOPHER GILES
Director 1991-12-31 2010-04-30
KENNETH GRAHAM CROFTON MARTIN
Director 1991-12-31 2009-12-31
ST JOHNS SQUARE SECRETARIES LIMITED
Company Secretary 1992-09-01 2003-12-01
GRAHAM JAMES RANDALL
Director 1991-12-31 2003-05-09
SHEENA ANNE SULLIVAN
Director 1997-10-20 2003-04-07
ROGER JOHN CLAXTON
Director 1991-12-31 2003-04-04
CHARLES HENRY FAIRPO
Director 2002-11-14 2003-03-31
ANTHONY JOHN CORNELIUS
Director 1995-04-19 2002-11-14
WILLIAM JAMES DORWARD MOBERLY
Director 1991-12-31 1996-08-31
STUART JAMES DAVIES
Director 1991-12-31 1995-04-19
JOHN FRANCIS GOODSON
Director 1991-12-31 1995-04-19
MAGANLAL JIVRAJ KARIYA
Company Secretary 1991-12-31 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BUTTERWORTH BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
ANDREW BUTTERWORTH BDO EMPLOYMENT SERVICES LIMITED Director 2015-04-01 CURRENT 1994-05-12 Active
ANDREW BUTTERWORTH STOY HAYWARD LIMITED Director 2014-06-27 CURRENT 2009-03-03 Dissolved 2015-05-26
ANDREW BUTTERWORTH BDO PROFESSIONAL SERVICES LIMITED Director 2014-06-27 CURRENT 2009-02-18 Dissolved 2015-05-19
ANDREW BUTTERWORTH BDO SOFTWARE LIMITED Director 2014-06-27 CURRENT 1996-10-22 Dissolved 2015-05-19
ANDREW BUTTERWORTH BDOSH LIMITED Director 2014-06-27 CURRENT 2009-06-24 Dissolved 2015-05-19
ANDREW BUTTERWORTH CHILTERN LIMITED Director 2014-06-27 CURRENT 2007-11-05 Dissolved 2015-05-19
ANDREW BUTTERWORTH GROW HOW EXPERTISE LIMITED Director 2014-06-27 CURRENT 1999-01-05 Dissolved 2015-05-19
ANDREW BUTTERWORTH BDO ACCOUNTANTS AND ADVISERS LIMITED Director 2014-06-27 CURRENT 2009-02-18 Dissolved 2015-05-26
ANDREW BUTTERWORTH BDO EUROPE LIMITED Director 2014-06-27 CURRENT 2009-02-18 Dissolved 2015-05-26
ANDREW BUTTERWORTH CHARLES STREET PROPERTIES LIMITED Director 2014-06-27 CURRENT 2003-02-04 Liquidation
ANDREW BUTTERWORTH CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2014-06-27 CURRENT 2007-08-08 Active - Proposal to Strike off
ANDREW BUTTERWORTH BDO SERVICES LIMITED Director 2014-06-27 CURRENT 2009-09-15 Active
ANDREW BUTTERWORTH STOY HAYWARD PROPERTIES Director 2014-06-27 CURRENT 1993-09-06 Active - Proposal to Strike off
ANDREW BUTTERWORTH STOY HAYWARD PROPERTIES NO 2 Director 2014-06-27 CURRENT 1993-10-19 Active - Proposal to Strike off
ANDREW BUTTERWORTH TBW TRUSTEES LIMITED Director 2014-06-27 CURRENT 2008-08-05 Active
ANDREW BUTTERWORTH BDO TRUSTEES LIMITED Director 2014-06-27 CURRENT 1995-06-29 Active
ANDREW BUTTERWORTH CLINTON AVENUE PROPERTIES LIMITED Director 2014-06-27 CURRENT 2003-02-04 Liquidation
ANDREW BUTTERWORTH NEW GARDEN HOUSE PROPERTIES LIMITED Director 2014-06-27 CURRENT 1982-02-26 Liquidation
ANDREW BUTTERWORTH BDO NOMINEES LIMITED Director 2014-06-27 CURRENT 1971-06-30 Active
ANDREW BUTTERWORTH BDO LLP LIMITED Director 2014-06-27 CURRENT 2004-07-13 Active
ANDREW BUTTERWORTH BDO UK LIMITED Director 2012-05-24 CURRENT 2009-02-18 Dissolved 2015-07-14
SCOTT WILLIAM KNIGHT CHARLES STREET PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
SCOTT WILLIAM KNIGHT CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2016-10-01 CURRENT 2007-08-08 Active - Proposal to Strike off
SCOTT WILLIAM KNIGHT BDO SERVICES LIMITED Director 2016-10-01 CURRENT 2009-09-15 Active
SCOTT WILLIAM KNIGHT STOY HAYWARD PROPERTIES Director 2016-10-01 CURRENT 1993-09-06 Active - Proposal to Strike off
SCOTT WILLIAM KNIGHT STOY HAYWARD PROPERTIES NO 2 Director 2016-10-01 CURRENT 1993-10-19 Active - Proposal to Strike off
SCOTT WILLIAM KNIGHT TBW TRUSTEES LIMITED Director 2016-10-01 CURRENT 2008-08-05 Active
SCOTT WILLIAM KNIGHT BDO EMPLOYMENT SERVICES LIMITED Director 2016-10-01 CURRENT 1994-05-12 Active
SCOTT WILLIAM KNIGHT BDO TRUSTEES LIMITED Director 2016-10-01 CURRENT 1995-06-29 Active
SCOTT WILLIAM KNIGHT CLINTON AVENUE PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
SCOTT WILLIAM KNIGHT NEW GARDEN HOUSE PROPERTIES LIMITED Director 2016-10-01 CURRENT 1982-02-26 Liquidation
SCOTT WILLIAM KNIGHT BDO NOMINEES LIMITED Director 2016-10-01 CURRENT 1971-06-30 Active
SCOTT WILLIAM KNIGHT BDO LLP LIMITED Director 2016-10-01 CURRENT 2004-07-13 Active
SCOTT WILLIAM KNIGHT BDO 2013 LIMITED Director 2014-11-14 CURRENT 2013-11-13 Active
DOUGLAS IAIN CRICHTON LOWSON CHARLES STREET PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
DOUGLAS IAIN CRICHTON LOWSON CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2016-10-01 CURRENT 2007-08-08 Active - Proposal to Strike off
DOUGLAS IAIN CRICHTON LOWSON BDO SERVICES LIMITED Director 2016-10-01 CURRENT 2009-09-15 Active
DOUGLAS IAIN CRICHTON LOWSON BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
DOUGLAS IAIN CRICHTON LOWSON STOY HAYWARD PROPERTIES Director 2016-10-01 CURRENT 1993-09-06 Active - Proposal to Strike off
DOUGLAS IAIN CRICHTON LOWSON STOY HAYWARD PROPERTIES NO 2 Director 2016-10-01 CURRENT 1993-10-19 Active - Proposal to Strike off
DOUGLAS IAIN CRICHTON LOWSON TBW TRUSTEES LIMITED Director 2016-10-01 CURRENT 2008-08-05 Active
DOUGLAS IAIN CRICHTON LOWSON BDO EMPLOYMENT SERVICES LIMITED Director 2016-10-01 CURRENT 1994-05-12 Active
DOUGLAS IAIN CRICHTON LOWSON BDO TRUSTEES LIMITED Director 2016-10-01 CURRENT 1995-06-29 Active
DOUGLAS IAIN CRICHTON LOWSON CLINTON AVENUE PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
DOUGLAS IAIN CRICHTON LOWSON NEW GARDEN HOUSE PROPERTIES LIMITED Director 2016-10-01 CURRENT 1982-02-26 Liquidation
DOUGLAS IAIN CRICHTON LOWSON BDO NOMINEES LIMITED Director 2016-10-01 CURRENT 1971-06-30 Active
DOUGLAS IAIN CRICHTON LOWSON BDO LLP LIMITED Director 2016-10-01 CURRENT 2004-07-13 Active
DOUGLAS IAIN CRICHTON LOWSON BDO UK LIMITED Director 2012-05-24 CURRENT 2009-02-18 Dissolved 2015-07-14
TERESA MARY PAYNE CHARLES STREET PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
TERESA MARY PAYNE CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2016-10-01 CURRENT 2007-08-08 Active - Proposal to Strike off
TERESA MARY PAYNE BDO SERVICES LIMITED Director 2016-10-01 CURRENT 2009-09-15 Active
TERESA MARY PAYNE BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
TERESA MARY PAYNE STOY HAYWARD PROPERTIES Director 2016-10-01 CURRENT 1993-09-06 Active - Proposal to Strike off
TERESA MARY PAYNE STOY HAYWARD PROPERTIES NO 2 Director 2016-10-01 CURRENT 1993-10-19 Active - Proposal to Strike off
TERESA MARY PAYNE TBW TRUSTEES LIMITED Director 2016-10-01 CURRENT 2008-08-05 Active
TERESA MARY PAYNE BDO EMPLOYMENT SERVICES LIMITED Director 2016-10-01 CURRENT 1994-05-12 Active
TERESA MARY PAYNE BDO TRUSTEES LIMITED Director 2016-10-01 CURRENT 1995-06-29 Active
TERESA MARY PAYNE CLINTON AVENUE PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
TERESA MARY PAYNE NEW GARDEN HOUSE PROPERTIES LIMITED Director 2016-10-01 CURRENT 1982-02-26 Liquidation
TERESA MARY PAYNE BDO NOMINEES LIMITED Director 2016-10-01 CURRENT 1971-06-30 Active
TERESA MARY PAYNE BDO LLP LIMITED Director 2016-10-01 CURRENT 2004-07-13 Active
MARK ANDREW SHERFIELD BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
MARK ANDREW SHERFIELD CHARLES STREET PROPERTIES LIMITED Director 2015-04-01 CURRENT 2003-02-04 Liquidation
MARK ANDREW SHERFIELD TBW TRUSTEES LIMITED Director 2015-04-01 CURRENT 2008-08-05 Active
MARK ANDREW SHERFIELD BDO EMPLOYMENT SERVICES LIMITED Director 2015-04-01 CURRENT 1994-05-12 Active
MARK ANDREW SHERFIELD BDO TRUSTEES LIMITED Director 2015-04-01 CURRENT 1995-06-29 Active
MARK ANDREW SHERFIELD CLINTON AVENUE PROPERTIES LIMITED Director 2015-04-01 CURRENT 2003-02-04 Liquidation
MARK ANDREW SHERFIELD NEW GARDEN HOUSE PROPERTIES LIMITED Director 2015-04-01 CURRENT 1982-02-26 Liquidation
MARK ANDREW SHERFIELD BGE 55 LIMITED Director 2010-11-03 CURRENT 2010-04-15 Liquidation
MARK ANDREW SHERFIELD BDO SERVICES LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active
MARK ANDREW SHERFIELD STOY HAYWARD LIMITED Director 2009-03-03 CURRENT 2009-03-03 Dissolved 2015-05-26
MARK ANDREW SHERFIELD BDO PROFESSIONAL SERVICES LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-19
MARK ANDREW SHERFIELD BDO UK LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-07-14
MARK ANDREW SHERFIELD BDO ADVISORY LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-26
MARK ANDREW SHERFIELD BDO ACCOUNTANTS AND ADVISERS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-26
MARK ANDREW SHERFIELD BDO EUROPE LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-26
MARK ANDREW SHERFIELD CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2008-04-07 CURRENT 2007-08-08 Active - Proposal to Strike off
MARK ANDREW SHERFIELD CHILTERN LIMITED Director 2007-11-05 CURRENT 2007-11-05 Dissolved 2015-05-19
MARK ANDREW SHERFIELD BDO LLP LIMITED Director 2004-07-19 CURRENT 2004-07-13 Active
MARK ANDREW SHERFIELD BDO NOMINEES LIMITED Director 2000-06-30 CURRENT 1971-06-30 Active
MARK ANDREW SHERFIELD STOY HAYWARD PROPERTIES Director 1999-12-09 CURRENT 1993-09-06 Active - Proposal to Strike off
MARK ANDREW SHERFIELD STOY HAYWARD PROPERTIES NO 2 Director 1999-12-09 CURRENT 1993-10-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-28Voluntary liquidation declaration of solvency
2023-12-28LIQ01Voluntary liquidation declaration of solvency
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM 55 Baker Street London W1U 7EU
2023-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/23 FROM 55 Baker Street London W1U 7EU
2023-12-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-13Appointment of a voluntary liquidator
2023-12-13600Appointment of a voluntary liquidator
2023-12-13LRESSPResolutions passed:
  • Special resolution to wind up on 2023-12-11
2023-11-24APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK GALLAGHER
2023-11-24APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM KNIGHT
2023-11-24APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES COLLINS
2023-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK GALLAGHER
2023-07-06APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IAIN CRICHTON LOWSON
2023-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IAIN CRICHTON LOWSON
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/07/22
2023-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/07/22
2023-01-05Change of details for Bdo Nominees Limited as a person with significant control on 2016-04-06
2023-01-05PSC05Change of details for Bdo Nominees Limited as a person with significant control on 2016-04-06
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-06AP01DIRECTOR APPOINTED MR SIMON PATRICK GALLAGHER
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW RANDALL
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/07/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/07/21
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK HARRISON
2021-05-07TM02Termination of appointment of Michael Anthony Hutchinson on 2021-05-06
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/07/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-09AP01DIRECTOR APPOINTED STUART CHARLES COLLINS
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SHERFIELD
2020-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/07/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MARY PAYNE
2019-02-05AP01DIRECTOR APPOINTED JONATHAN ANDREW RANDALL
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/07/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 21
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-12AD03Registers moved to registered inspection location of Second Floor 31 Chertsey Street Guildford GU1 4HD
2017-01-12AD02Register inspection address changed to Second Floor 31 Chertsey Street Guildford GU1 4HD
2016-10-06AP01DIRECTOR APPOINTED SCOTT WILLIAM KNIGHT
2016-10-06AP03Appointment of Michael Anthony Hutchinson as company secretary on 2016-10-01
2016-10-06AP01DIRECTOR APPOINTED DOUGLAS IAIN CRICHTON LOWSON
2016-10-06AP01DIRECTOR APPOINTED TERESA MARY PAYNE
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAELS
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GOODCHILD
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CALUM STEWART
2016-10-05TM02Termination of appointment of Graham Louis Betts on 2016-10-01
2016-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/07/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 21
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FAULKNER / 31/12/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK HARRISSON / 31/12/2015
2015-06-01AP01DIRECTOR APPOINTED SIMON JAMES MICHAELS
2015-06-01AP01DIRECTOR APPOINTED MARK ANDREW SHERFIELD
2015-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/07/14
2015-03-20AP01DIRECTOR APPOINTED STEPHEN PATRICK HARRISSON
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RHODHRI WHITLOCK
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BINT
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 21
2015-01-12AR0131/12/14 FULL LIST
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILLS
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JUN TAI
2014-07-07AP01DIRECTOR APPOINTED ANDREW BUTTERWORTH
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/07/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 21
2014-01-08AR0131/12/13 FULL LIST
2013-12-03AA01PREVEXT FROM 31/03/2013 TO 30/06/2013
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MARTIN- LONG
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP
2013-03-26AP01DIRECTOR APPOINTED RICHARD JOHN FAULKNER
2013-03-25AP01DIRECTOR APPOINTED CALUM WILLIAM STEWART
2013-03-25AP01DIRECTOR APPOINTED MARTIN ROY GOODCHILD
2013-03-25AP01DIRECTOR APPOINTED MR RICHARD SIDNEY BINT
2013-01-04AR0131/12/12 FULL LIST
2012-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIDGE
2012-01-09AR0131/12/11 FULL LIST
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RHODHRI RYLAND WHITLOCK / 14/03/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARTIN- LONG / 14/03/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JUN TAI / 14/03/2011
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIDGE / 14/03/2011
2011-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LOUIS BETTS / 14/03/2011
2011-01-21AR0131/12/10 FULL LIST
2010-06-16AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-06-08CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2010-06-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-06-08RES02REREG UNLTD TO LTD; RES02 PASS DATE:04/06/2010
2010-06-08RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILES
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOREMAN
2010-01-19AR0131/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARTIN / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DONALD FOREMAN / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RHODHRI RYLAND WHITLOCK / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JUN TAI / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER GILES / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIDGE / 31/12/2009
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CROFTON MARTIN
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM MACLEOD HILLS / 01/10/2009
2009-02-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2003-12-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-17288aNEW SECRETARY APPOINTED
2003-12-16288bSECRETARY RESIGNED
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 78 HATTON GARDEN LONDON EC1N 8JA
2003-05-16288bDIRECTOR RESIGNED
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288bDIRECTOR RESIGNED
2002-12-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27288bDIRECTOR RESIGNED
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLIENTS TRUSTEE COMPANY(THE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-12-13
Fines / Sanctions
No fines or sanctions have been issued against CLIENTS TRUSTEE COMPANY(THE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIENTS TRUSTEE COMPANY(THE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-07-04
Annual Accounts
2013-07-05
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIENTS TRUSTEE COMPANY(THE) LIMITED

Intangible Assets
Patents
We have not found any records of CLIENTS TRUSTEE COMPANY(THE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIENTS TRUSTEE COMPANY(THE) LIMITED
Trademarks
We have not found any records of CLIENTS TRUSTEE COMPANY(THE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIENTS TRUSTEE COMPANY(THE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLIENTS TRUSTEE COMPANY(THE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CLIENTS TRUSTEE COMPANY(THE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIENTS TRUSTEE COMPANY(THE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIENTS TRUSTEE COMPANY(THE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.