UKBizDB.co.uk

CAPITAL TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
86 Burleigh Gardens, Southgate, London, N14 5AG

Secretary30 November 2000Active
Flat 3, 29 Palace Gate, London, W8 5LY

Director13 June 1996Active
49 Mount Street, London, W1K 2SD

Director26 November 2007Active
48 Dover Street, Dover Street, London, England, W1S 4FF

Director30 June 2010Active
49, Mount Street, London, England, W1K 2SD

Director16 January 2014Active
17 Burgh Heath Road, Epsom, KT17 4LP

Secretary22 March 1993Active
Tanglewood Yester Park, Chislehurst, BR7 5DG

Secretary18 March 1992Active
Flat 16 69/70 Princes Gate, Exhibition Road, London, SW7 2PA

Director13 June 1996Active
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

Director24 July 1991Active
Caol Ila, Kinnesswood, Kinross, KY13 7HL

Director-Active
51 Marmion Road, London, SW11 5PB

Director25 March 2004Active
15 Rutland Court, Rutland Gardens, London, SW7 1BW

Director-Active
4 Alma Road, London, SW18 1AB

Director25 September 1997Active
17 Burgh Heath Road, Epsom, KT17 4LP

Director22 March 1993Active
Winters Grace Stroud Lane, Shamley Green, Guildford, GU5 0ST

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent as firm
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:
  • Ownership of shares 50 to 75 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type full.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Address

Change registered office address company with date old address new address.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type full.

Download
2019-03-22Officers

Change person director company with change date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Accounts

Accounts with accounts type full.

Download
2017-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.