This company is commonly known as Capital Trust Limited. The company was founded 55 years ago and was given the registration number 00941064. The firm's registered office is in LONDON. You can find them at 36-38 Berkeley Square, C/o Horden Cherry Lee Architects Ltd, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CAPITAL TRUST LIMITED |
---|---|---|
Company Number | : | 00941064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1968 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36-38 Berkeley Square, C/o Horden Cherry Lee Architects Ltd, London, England, W1J 5AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86 Burleigh Gardens, Southgate, London, N14 5AG | Secretary | 30 November 2000 | Active |
Flat 3, 29 Palace Gate, London, W8 5LY | Director | 13 June 1996 | Active |
49 Mount Street, London, W1K 2SD | Director | 26 November 2007 | Active |
48 Dover Street, Dover Street, London, England, W1S 4FF | Director | 30 June 2010 | Active |
49, Mount Street, London, England, W1K 2SD | Director | 16 January 2014 | Active |
17 Burgh Heath Road, Epsom, KT17 4LP | Secretary | 22 March 1993 | Active |
Tanglewood Yester Park, Chislehurst, BR7 5DG | Secretary | 18 March 1992 | Active |
Flat 16 69/70 Princes Gate, Exhibition Road, London, SW7 2PA | Director | 13 June 1996 | Active |
6 Prince Edward Mansions, Hereford Road, London, W2 4WB | Director | - | Active |
Craven Keep Park Lane, Hamstead Marshall, Newbury, RG15 0JQ | Director | - | Active |
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES | Director | 24 July 1991 | Active |
Caol Ila, Kinnesswood, Kinross, KY13 7HL | Director | - | Active |
51 Marmion Road, London, SW11 5PB | Director | 25 March 2004 | Active |
15 Rutland Court, Rutland Gardens, London, SW7 1BW | Director | - | Active |
4 Alma Road, London, SW18 1AB | Director | 25 September 1997 | Active |
17 Burgh Heath Road, Epsom, KT17 4LP | Director | 22 March 1993 | Active |
Winters Grace Stroud Lane, Shamley Green, Guildford, GU5 0ST | Director | - | Active |
Miss Olga Bassam Aburdene | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48 Dover Street, Dover Street, London, England, W1S 4FF |
Nature of control | : |
|
Mr Bassam Felix Aburdene | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | 49 Mount Street, W1K 2SD |
Nature of control | : |
|
Mr John Patrick Oswald | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 48 Dover Street, Dover Street, London, England, W1S 4FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type full. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-24 | Accounts | Accounts with accounts type full. | Download |
2017-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-18 | Accounts | Accounts with accounts type full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.