UKBizDB.co.uk

THE CENTRE FOR WILLS AND TRUSTS LIMITED

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

This company is commonly known as The Centre For Wills And Trusts Limited. The company was founded 40 years ago and was given the registration number 01783264. The firm's registered office is in LONDON. You can find them at Churchill House, 137-139 Brent Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE CENTRE FOR WILLS AND TRUSTS LIMITED
Company Number:01783264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Churchill House, 137-139 Brent Street, London, NW4 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, England, EC4V 4BE

Secretary12 March 2004Active
Denmoss House, 10 Greenland Street, London, England, NW1 0ND

Director02 August 2016Active
Denmoss House, 10 Greenland Street, London, NW1 0ND

Director15 July 1997Active
Denmoss House, 10 Greenland Street, London, England, NW1 0ND

Director02 August 2016Active
Denmoss House, 10 Greenland Street, London, NW1 0ND

Director09 March 1998Active
36 Manchuria Road, London, SW11 6AE

Secretary-Active
24 Foxglove Close, Hatfield, AL10 8PH

Secretary29 September 2003Active
6 Mawson Place, Baldwins Gardens, London, EC1N 7SD

Secretary09 March 1998Active
24 Foxglove Close, Hatfield, AL10 8PH

Director29 September 2003Active
6 Northfield Road, Ealing, London, W13 9SY

Director02 February 1998Active
Broadlands, Romsey, SO51 9ZD

Director17 January 1992Active
Denmoss House, 10 Greenland Street, London, NW1 0ND

Director-Active
1 Field Place, Broadbridge Heath, Horsham, RH12 3PB

Director17 January 1992Active
47 Highgate Avenue, Fulwood, Preston, PR2 8LN

Director18 January 1993Active
Denmoss House, 10 Greenland Street, London, United Kingdom, NW1 0ND

Corporate Director22 September 2008Active

People with Significant Control

Mrs Marian Evelyn Mosselson
Notified on:04 May 2017
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:10, Greenland Street, London, England, NW1 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dennis Mosselson
Notified on:31 December 2016
Status:Active
Date of birth:November 1940
Nationality:British
Address:Churchill House, 137-139 Brent Street, London, NW4 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Bargains Worldwide Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:10, Greenland Street, London, England, NW1 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Address

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

Download
2022-06-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-14Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-08-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.