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..
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 | : |
|
Registered Address | : | Churchill House, 137-139 Brent Street, London, NW4 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Queen Victoria Street, London, England, EC4V 4BE | Secretary | 12 March 2004 | Active |
Denmoss House, 10 Greenland Street, London, England, NW1 0ND | Director | 02 August 2016 | Active |
Denmoss House, 10 Greenland Street, London, NW1 0ND | Director | 15 July 1997 | Active |
Denmoss House, 10 Greenland Street, London, England, NW1 0ND | Director | 02 August 2016 | Active |
Denmoss House, 10 Greenland Street, London, NW1 0ND | Director | 09 March 1998 | Active |
36 Manchuria Road, London, SW11 6AE | Secretary | - | Active |
24 Foxglove Close, Hatfield, AL10 8PH | Secretary | 29 September 2003 | Active |
6 Mawson Place, Baldwins Gardens, London, EC1N 7SD | Secretary | 09 March 1998 | Active |
24 Foxglove Close, Hatfield, AL10 8PH | Director | 29 September 2003 | Active |
6 Northfield Road, Ealing, London, W13 9SY | Director | 02 February 1998 | Active |
Broadlands, Romsey, SO51 9ZD | Director | 17 January 1992 | Active |
Denmoss House, 10 Greenland Street, London, NW1 0ND | Director | - | Active |
1 Field Place, Broadbridge Heath, Horsham, RH12 3PB | Director | 17 January 1992 | Active |
47 Highgate Avenue, Fulwood, Preston, PR2 8LN | Director | 18 January 1993 | Active |
Denmoss House, 10 Greenland Street, London, United Kingdom, NW1 0ND | Corporate Director | 22 September 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Officers | Termination director company with name termination date. | Download |
2016-12-06 | Officers | Termination director company with name termination date. | Download |
2016-08-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.