INDEPENDENT TRUSTEE LIMITED

Westgate Westgate, London, EC1N 2LL, England
StatusACTIVE
Company No.02473669
CategoryPrivate Limited Company
Incorporated23 Feb 1990
Age34 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

INDEPENDENT TRUSTEE LIMITED is an active private limited company with number 02473669. It was incorporated 34 years, 4 months, 8 days ago, on 23 February 1990. The company address is Westgate Westgate, London, EC1N 2LL, England.



Company Fillings

Appoint person director company with name date

Date: 24 Jun 2024

Action Date: 17 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Eleanor Hardingham

Appointment date: 2024-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2024

Action Date: 27 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Charles Smith

Termination date: 2024-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-08

Psc name: Independent Governance Group Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-08

Officer name: Mr Christopher Paul Vincent Martin

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-08

Officer name: Mr Brian Charles Smith

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Smith

Termination date: 2023-02-02

Documents

View document PDF

Resolution

Date: 10 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

Old address: 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England

New address: Westgate 9 Holborn London EC1N 2LL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2023

Action Date: 02 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024736690003

Charge creation date: 2023-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2023

Action Date: 02 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024736690004

Charge creation date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Livingstone

Appointment date: 2023-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2023

Action Date: 02 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024736690001

Charge creation date: 2023-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2023

Action Date: 02 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024736690002

Charge creation date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Bradshaw

Appointment date: 2023-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-15

Officer name: Mr Brian Smith

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-15

Officer name: Mr Brian Charles Smith

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-15

Officer name: Mr Christopher Paul Vincent Martin

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-15

Psc name: Independent Governance Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-15

Old address: 1st Floor, Buckhurst House 42/44 Buckhurst House Sevenoaks Kent TN13 1LZ England

New address: 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-28

Psc name: Gala Holdings Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Smith

Appointment date: 2022-03-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Richard Leather

Termination date: 2022-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sacker & Partners Llp

Cessation date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gala Holdings Limited

Notification date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Vincent Martin

Appointment date: 2022-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Charles Smith

Appointment date: 2022-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

Old address: C/O Sacker & Partners Llp 20 Gresham Street London EC2V 7JE

New address: 1st Floor, Buckhurst House 42/44 Buckhurst House Sevenoaks Kent TN13 1LZ

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Charles Hayes

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Docking

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaela Berry

Termination date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Ian Martin Pittaway

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Tier

Termination date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Ann Legg

Termination date: 2020-08-28

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-06

Officer name: Ms Sarah Jane Tier

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-06

Officer name: Mr Ian Martin Pittaway

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-06

Officer name: Edward Charles Hayes

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-13

Officer name: Mr Peter James Docking

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-13

Officer name: David Richard Leather

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michaela Berry

Appointment date: 2019-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sacker & Partners Llp

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Helen Dandy

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-10

Officer name: Ms Caroline Ann Legg

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Helen Dandy

Appointment date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-10

Officer name: Ms Caroline Ann Legg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Couldrey

Termination date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Ann Legg

Appointment date: 2014-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Margaret Franklin

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Margaret Franklin

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Cribbs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Close

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-02

Officer name: Ms Sarah Jane Tier

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-02

Officer name: Edward Charles Hayes

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-02

Officer name: Mrs Alison Jane Cribbs

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-02

Officer name: Mr Ian Martin Pittaway

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-02

Officer name: Mr Peter James Docking

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-02

Officer name: Christopher Brian Close

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: , 29 Ludgate Hill, London, EC4M 7NX

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Seres

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Christopher Brian Close

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Ian Martin Pittaway

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Ms Sarah Jane Tier

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Peter James Docking

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Edward Charles Hayes

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Mr Jonathan Salis Daiches Seres

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Mr Nicholas James Couldrey

Documents

View document PDF


Some Companies

BARMOOR CASTLE COUNTRY PARK LIMITED

BARMOOR CASTLE COUNTRY PARK,BERWICK-UPON-TWEED,TD15 2TR

Number:04981374
Status:ACTIVE
Category:Private Limited Company

DURI BUILDING LTD

305 AMHURST ROAD,LONDON,E8 2JB

Number:11027744
Status:ACTIVE
Category:Private Limited Company

ETS DYNAMICS LIMITED

28 LOWER DOWN ROAD,BRISTOL,BS20 6PF

Number:05607082
Status:ACTIVE
Category:Private Limited Company

FLITCH & CHIPS LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10961367
Status:ACTIVE
Category:Private Limited Company

N B ELECTRICAL LIMITED

BANKFOOT PLACE, BRADFORD ROAD,WEST YORKSHIRE,WF17 5LQ

Number:05793804
Status:ACTIVE
Category:Private Limited Company

THE CULCHETH VILLAGE CLUB LIMITED

THE CULCHETH VILLAGE CLUB WIGSHAW LANE,WARRINGTON,WA3 4LY

Number:06642927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source