ENTRUST PROPERTY SERVICES LIMITED

ENTRUST PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameENTRUST PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05996014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENTRUST PROPERTY SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ENTRUST PROPERTY SERVICES LIMITED located?

    Registered Office Address
    17 Rochester Row
    Westminster
    SW1P 1QT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTRUST PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOURO TOO LIMITEDApr 26, 2007Apr 26, 2007
    SILENCE THERAPEUTICS LIMITEDJan 05, 2007Jan 05, 2007
    SILENCE PHARMA LIMITEDNov 13, 2006Nov 13, 2006

    What are the latest accounts for ENTRUST PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ENTRUST PROPERTY SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENTRUST PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mrs Francesca Anne Todd as a director on Nov 11, 2013

    2 pagesAP01

    Termination of appointment of Richard John Shearer as a director on Nov 11, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Sep 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Accounts made up to Sep 30, 2009

    6 pagesAA

    Appointment of Capita Group Secretary Limited as a secretary

    2 pagesAP04

    Termination of appointment of Michael Hatt as a director

    1 pagesTM01

    Termination of appointment of Richard Williams as a director

    1 pagesTM01

    Termination of appointment of Richard Dunkley as a director

    1 pagesTM01

    Termination of appointment of Andrew Harrison as a secretary

    1 pagesTM02

    Appointment of Capita Corporate Director Limited as a director

    2 pagesAP02

    Appointment of Mr Richard John Shearer as a director

    2 pagesAP01

    Registered office address changed from 25 Sackville Street London W1S 3HQ on Mar 04, 2010

    1 pagesAD01

    Termination of appointment of Matthew Punshon as a director

    1 pagesTM01

    Who are the officers of ENTRUST PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    London
    17
    England
    Secretary
    Rochester Row
    Westminster
    London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    149508610001
    TODD, Francesca Anne
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    HARRISON, Andrew Mark
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    Secretary
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    British60383610002
    PASSMORE, Catherine
    25a Poyntz Road
    SW11 5BH London
    Secretary
    25a Poyntz Road
    SW11 5BH London
    British116801570001
    CLARE, Anthony
    17 Weston Park
    N8 9SY London
    Director
    17 Weston Park
    N8 9SY London
    British116801560001
    DUNKLEY, Richard Charles
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British77647860002
    GARDINER, David Geoffrey
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British83158860002
    HATT, Michael Jonathan
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British26609710004
    JONES, Oliver John
    Brackenwood
    Hillview Road
    KT10 0TU Claygate
    Surrey
    Director
    Brackenwood
    Hillview Road
    KT10 0TU Claygate
    Surrey
    United KingdomBritish17483880003
    KING, David Patrick
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British33074340003
    PERRY, Keith David
    21 St Leonards Road
    KT6 4DE Surbiton
    Surrey
    Director
    21 St Leonards Road
    KT6 4DE Surbiton
    Surrey
    EnglandBritish113798870003
    PUNSHON, Matthew Guy
    Nye Barn
    Sawston Road
    CB22 3AP Babraham
    Cambridgeshire
    Director
    Nye Barn
    Sawston Road
    CB22 3AP Babraham
    Cambridgeshire
    EnglandBritish142854440001
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish132651920002
    WILLIAMS, Richard Jon Philip
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    Director
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    British63066570004

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0