ENTRUST PROPERTY SERVICES LIMITED
Overview
| Company Name | ENTRUST PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05996014 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENTRUST PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOURO TOO LIMITED | Apr 26, 2007 | Apr 26, 2007 |
| SILENCE THERAPEUTICS LIMITED | Jan 05, 2007 | Jan 05, 2007 |
| SILENCE PHARMA LIMITED | Nov 13, 2006 | Nov 13, 2006 |
What are the latest accounts for ENTRUST PROPERTY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ENTRUST PROPERTY SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ENTRUST PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Nov 11, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Shearer as a director on Nov 11, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Previous accounting period extended from Sep 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Accounts made up to Sep 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Appointment of Capita Group Secretary Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Michael Hatt as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Williams as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Dunkley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Harrison as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Capita Corporate Director Limited as a director | 2 pages | AP02 | ||||||||||
Appointment of Mr Richard John Shearer as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 25 Sackville Street London W1S 3HQ on Mar 04, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Matthew Punshon as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ENTRUST PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row Westminster London 17 England |
| 149508610001 | ||||||||||
| TODD, Francesca Anne | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 72249980002 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row Westminster SW1P 1QT London 17 England |
| 129795770003 | ||||||||||
| HARRISON, Andrew Mark | Secretary | Nelson Bakewell 25 Sackville Street W1S 3HQ London | British | 60383610002 | ||||||||||
| PASSMORE, Catherine | Secretary | 25a Poyntz Road SW11 5BH London | British | 116801570001 | ||||||||||
| CLARE, Anthony | Director | 17 Weston Park N8 9SY London | British | 116801560001 | ||||||||||
| DUNKLEY, Richard Charles | Director | 25 Sackville Street W1S 3HQ London | British | 77647860002 | ||||||||||
| GARDINER, David Geoffrey | Director | 25 Sackville Street W1S 3HQ London | British | 83158860002 | ||||||||||
| HATT, Michael Jonathan | Director | 25 Sackville Street W1S 3HQ London | British | 26609710004 | ||||||||||
| JONES, Oliver John | Director | Brackenwood Hillview Road KT10 0TU Claygate Surrey | United Kingdom | British | 17483880003 | |||||||||
| KING, David Patrick | Director | 25 Sackville Street W1S 3HQ London | British | 33074340003 | ||||||||||
| PERRY, Keith David | Director | 21 St Leonards Road KT6 4DE Surbiton Surrey | England | British | 113798870003 | |||||||||
| PUNSHON, Matthew Guy | Director | Nye Barn Sawston Road CB22 3AP Babraham Cambridgeshire | England | British | 142854440001 | |||||||||
| SHEARER, Richard John | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 132651920002 | |||||||||
| WILLIAMS, Richard Jon Philip | Director | Nelson Bakewell 25 Sackville Street W1S 3HQ London | British | 63066570004 |
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