Company NameEversheds Trustees Limited
DirectorsDebra Alison Jukes and Simon Paul Crossley
Company StatusActive
Company Number00235578
CategoryPrivate Limited Company
Incorporation Date13 December 1928(95 years, 5 months ago)
Previous NameLegist Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDebra Alison Jukes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(89 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleLlpmember
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5DR
Director NameSimon Paul Crossley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(94 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleBoard Member
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameEversecretary Limited (Corporation)
StatusCurrent
Appointed23 February 2005(76 years, 3 months after company formation)
Appointment Duration19 years, 2 months
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameCaroline Anne Bassett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 November 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCopsem Cottage 2 Copsem Drive
Esher
Surrey
KT10 9HD
Director NamePatrick Isherwood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 12 December 1995)
RoleSolicitor
Correspondence Address46 Little Gaddesden
Berkhamsted
Hertfordshire
HB4 1PH
Director NameDavid Jasper Guthrie Hunt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 November 1995)
RoleSolicitor
Correspondence AddressPlumbs Farm
Water Lane, Langham
Colchester
Essex
CO4 5QD
Director NameAnthony Maxwell Hudson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration5 months (resigned 30 April 1995)
RoleSolicitor
Correspondence AddressFlat B 8 Ennismore Gardens
London
SW7 1NL
Director NamePeter Michael Howard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 November 1995)
RoleSolicitor
Correspondence Address82 Hayes Road
Bromley
Kent
BR2 9AB
Director NameDavid Michael Hodson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration9 months (resigned 25 August 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPanorama
Guildown Road
Guildford
Surrey
GU2 4EY
Director NameStephen Jeremy Hermer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1998)
RoleSolicitor
Correspondence Address9 Mordaunt Street
London
SW9 9RD
Director NameMrs Sophie Charlotte Hamilton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Kildare Terrace
London
W2 6LZ
Director NameMr Bruce Graham James Gripton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBush House 1 Oakleigh Park Avenue
Chislehurst
Kent
BR7 5PB
Director NameSylvia Goulding
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManorside 15 Douglas Road
Harpenden
Hertfordshire
AL5 2EN
Director NameIan Robert Gibson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration12 months (resigned 20 November 1995)
RoleSolicitor
Correspondence AddressParkgate Aldwickbury
Piggottshill Lane
Harpenden
Hertfordshire
AL5 1AB
Director NameWilliam Stephen Gibbs
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 14 December 1995)
RoleSolicitor
Correspondence Address1 Ormonde Road
East Sheen
London
SW14 7BE
Director NameIan Vaughan Gascoigne
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 12 December 1995)
RoleSolicitor
Correspondence Address12 Tylsworth Close
Amersham
Buckinghamshire
HP6 5DF
Director NameSheila Fyfe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration12 months (resigned 20 November 1995)
RoleSolicitor
Correspondence Address51 Hemingford Road
Islington
London
N1 1BY
Director NameMark Bernard Franklin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 27 November 1995)
RoleSolicitor
Correspondence AddressFlat 7 30 Floral Street
London
WC2E 9DH
Director NameJayne Caroline Elkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 14 December 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHome Farm House Lewes Road
Horsted Keynes
Haywards Heath
West Sussex
RH17 7DP
Director NameSmita Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1996)
RoleSolicitor
Correspondence Address93 Chiltern Drive
Berrylands
Surbiton
Surrey
KT5 8LR
Director NameWilliam John Easun
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 14 December 1995)
RoleSolicitor
Correspondence AddressLe Castellara
9 Avenue Kennedy
Monte Carlo
Mc 98000
Monaco
Director NameMr Craig Farquhar Eadie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 27 November 1995)
RoleSolicitor
Correspondence Address9 Denmark Road
London
SW19 4PG
Director NameMr John Leslie Drewitt
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 12 December 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Pembridge Crescent
London
W11 3DU
Director NameChristopher Digby-Bell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 November 1995)
RoleSolicitor
Correspondence Address11 St Simons Avenue
Putney
London
SW15 6DU
Director NameRobert Peter Cooke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration7 months (resigned 30 June 1995)
RoleSolicitor
Correspondence Address62 Ambleside Avenue
Walton On Thames
Surrey
KT12 3LW
Director NameAndrew George Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 1995)
RoleSolicitor
Correspondence AddressGreat Tilden Farmhouse
Tilden Lane Marden
Tonbridge
Kent
TN12 9AY
Director NameJohn Howard Cooke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 September 1995)
RoleSolicitor
Correspondence Address14 Lansdown Place East
Bath
Avon
BA1 5ET
Director NameNorman Allen Chapman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 12 December 1995)
RoleSolicitor
Correspondence AddressOaklands Station Road
Chobham
Woking
Surrey
GU24 8AZ
Director NameMichael Heinrich Friedrich Bernd Carl
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 12 December 1995)
RoleSolicitor
Correspondence Address120 Hemingford Road
London
N1 1DE
Director NameRussell Lyndon Bowyer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration12 months (resigned 20 November 1995)
RoleSolicitor
Correspondence Address23 Pooley Green Road
Egham
Surrey
TW20 2AA
Director NameAnthony James Blackburn
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration5 months (resigned 30 April 1995)
RoleSolicitor
Correspondence Address66 Leighton Road
London
NW5 2QE
Director NameJohn Manning Balfour
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(65 years, 12 months after company formation)
Appointment Duration1 year (resigned 27 November 1995)
RoleSolicitor
Correspondence Address3c Douro Place
London
W8
Director NameRobert Chapman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(77 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2008)
RoleSolicitor
Correspondence AddressThe Old Rawdon Manse
Apperley Lane
Leeds
West Yorkshire
LS19 7DY
Director NameMr Peter James Halpin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(82 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Great Bridgwater Street
Manchester
M1 5ES
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2023(94 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Secretary NameLegist Corporate Services Limited (Corporation)
StatusResigned
Appointed24 April 1992(63 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 1993)
Correspondence AddressPO Box 613
Epworth House 25 City Road
London
EC1Y 1BY
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1993(64 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 February 2005)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websiteeversheds.com

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

56 at £1Eversheds LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

26 April 1991Delivered on: 7 May 1991
Persons entitled: Robert Fleming & Co Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a peppering farm burpham near arundel west sussex. Title no wsx 70785.
Outstanding

Filing History

18 January 2024Second filing of Confirmation Statement dated 24 April 2017 (3 pages)
18 January 2024Secretary's details changed for Eversecretary Limited on 24 November 2022 (1 page)
30 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
3 October 2023Termination of appointment of Keith Froud as a director on 15 September 2023 (1 page)
3 October 2023Appointment of Simon Paul Crossley as a director on 15 September 2023 (2 pages)
8 August 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
13 June 2023Resolutions
  • RES13 ‐ Any provisions of the company's memorandum of association which were deemed to be incorporated into the company's articles of association by virtue of section 28 of the companies act 2006 are hereby repealed 18/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 June 2023Memorandum and Articles of Association (32 pages)
2 June 2023Appointment of Keith Froud as a director on 1 June 2023 (2 pages)
1 June 2023Satisfaction of charge 1 in full (1 page)
1 June 2023Termination of appointment of Debra Alison Jukes as a director on 1 June 2023 (1 page)
19 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
30 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
5 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
1 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page)
14 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 August 2018Appointment of Debra Alison Jukes as a director on 13 August 2018 (2 pages)
14 August 2018Termination of appointment of Claire Victoria Larbey as a director on 13 August 2018 (1 page)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/01/2024.
(7 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
4 May 2017Registered office address changed from Eversheds Llp 70 Great Bridgwater Street Manchester M1 5ES to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Eversheds Llp 70 Great Bridgwater Street Manchester M1 5ES to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2017 (1 page)
30 August 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
30 August 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 56
(4 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 56
(4 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 February 2016Memorandum and Articles of Association (14 pages)
9 February 2016Memorandum and Articles of Association (14 pages)
28 January 2016Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016 (2 pages)
28 January 2016Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016 (1 page)
28 January 2016Appointment of Ms Claire Victoria Larbey as a director on 28 January 2016 (2 pages)
28 January 2016Termination of appointment of Alasdair Ian Outhwaite as a director on 28 January 2016 (1 page)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 56
(4 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 56
(4 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 November 2014Termination of appointment of Angela Carol Robertson as a director on 20 November 2014 (1 page)
24 November 2014Appointment of Mr Alasdair Ian Outhwaite as a director on 20 November 2014 (2 pages)
24 November 2014Appointment of Mr Alasdair Ian Outhwaite as a director on 20 November 2014 (2 pages)
24 November 2014Termination of appointment of Angela Carol Robertson as a director on 20 November 2014 (1 page)
9 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 56
(4 pages)
9 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 56
(4 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
10 January 2014Termination of appointment of Peter Halpin as a director (1 page)
10 January 2014Termination of appointment of Peter Halpin as a director (1 page)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
13 July 2011Termination of appointment of Mark Spinner as a director (1 page)
13 July 2011Termination of appointment of Mark Spinner as a director (1 page)
13 July 2011Appointment of Peter James Halpin as a director (2 pages)
13 July 2011Appointment of Peter James Halpin as a director (2 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
21 April 2011Termination of appointment of John Sarginson as a director (1 page)
21 April 2011Appointment of Angela Carol Robertson as a director (2 pages)
21 April 2011Appointment of Angela Carol Robertson as a director (2 pages)
21 April 2011Termination of appointment of John Sarginson as a director (1 page)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
5 October 2010Appointment of Mark Owen Spinner as a director (2 pages)
5 October 2010Appointment of Mark Owen Spinner as a director (2 pages)
4 October 2010Termination of appointment of Robin Skelton as a director (1 page)
4 October 2010Termination of appointment of Robin Skelton as a director (1 page)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 January 2010Director's details changed for Robin Nicholas Skelton on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Robin Nicholas Skelton on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Robin Nicholas Skelton on 1 October 2009 (2 pages)
22 December 2009Director's details changed for John Hayes Sarginson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for John Hayes Sarginson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for John Hayes Sarginson on 1 October 2009 (2 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
31 December 2008Appointment terminated director bruce gripton (1 page)
31 December 2008Appointment terminated director bruce gripton (1 page)
7 May 2008Appointment terminated director robert chapman (1 page)
7 May 2008Appointment terminated director robert chapman (1 page)
2 May 2008Return made up to 24/04/08; full list of members (4 pages)
2 May 2008Return made up to 24/04/08; full list of members (4 pages)
26 March 2008Registered office changed on 26/03/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
26 March 2008Registered office changed on 26/03/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
10 May 2007Return made up to 24/04/07; full list of members (3 pages)
10 May 2007Return made up to 24/04/07; full list of members (3 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
21 September 2006Company name changed legist trustees LIMITED\certificate issued on 21/09/06 (2 pages)
21 September 2006Company name changed legist trustees LIMITED\certificate issued on 21/09/06 (2 pages)
1 June 2006Return made up to 24/04/06; full list of members (3 pages)
1 June 2006Return made up to 24/04/06; full list of members (3 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2005Return made up to 24/04/05; full list of members (3 pages)
12 September 2005Return made up to 24/04/05; full list of members (3 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
11 May 2004Return made up to 24/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2004Return made up to 24/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
19 November 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
11 June 2003Return made up to 24/04/03; full list of members (7 pages)
11 June 2003Return made up to 24/04/03; full list of members (7 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
23 May 2002Return made up to 24/04/02; full list of members (7 pages)
23 May 2002Return made up to 24/04/02; full list of members (7 pages)
28 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
28 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
17 May 2001Return made up to 24/04/01; full list of members (9 pages)
17 May 2001Return made up to 24/04/01; full list of members (9 pages)
1 September 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
1 September 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
3 July 2000Return made up to 24/04/00; full list of members (8 pages)
3 July 2000Return made up to 24/04/00; full list of members (8 pages)
1 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
1 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
13 May 1999Return made up to 24/04/99; change of members (10 pages)
13 May 1999Return made up to 24/04/99; change of members (10 pages)
1 March 1999Full accounts made up to 30 April 1998 (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (4 pages)
25 September 1998Secretary's particulars changed (1 page)
25 September 1998Secretary's particulars changed (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director's particulars changed (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director's particulars changed (1 page)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
31 July 1998Return made up to 24/04/98; full list of members (18 pages)
31 July 1998Return made up to 24/04/98; full list of members (18 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
17 June 1997New director appointed (3 pages)
17 June 1997New director appointed (3 pages)
11 June 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 June 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 1997Director's particulars changed (1 page)
8 May 1997Director's particulars changed (1 page)
4 March 1997Full accounts made up to 30 April 1996 (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (6 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
21 May 1996Return made up to 24/04/96; change of members (12 pages)
21 May 1996Return made up to 24/04/96; change of members (12 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
5 March 1996Full accounts made up to 30 April 1995 (6 pages)
5 March 1996Full accounts made up to 30 April 1995 (6 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
4 December 1995Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 December 1995Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 September 1995Director resigned (4 pages)
20 September 1995Director resigned (4 pages)
14 September 1995Director's particulars changed (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Director's particulars changed (4 pages)
14 September 1995Director resigned (4 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
25 August 1995Director resigned (1 page)
25 August 1995Director resigned (1 page)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
7 July 1995Director resigned (4 pages)
7 July 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
3 May 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
3 May 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
18 April 1995Ad 25/11/94--------- £ si 53@1=53 £ ic 3/56 (10 pages)
18 April 1995Ad 25/11/94--------- £ si 53@1=53 £ ic 3/56 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
15 December 1994Memorandum and Articles of Association (30 pages)
15 December 1994Memorandum and Articles of Association (30 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
7 May 1991Particulars of mortgage/charge (8 pages)