Registry Trust Limited LONDON


Registry Trust started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01896592. The Registry Trust company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at 153-157 Cleveland Street. Postal code: W1T 6QW.

The company has 7 directors, namely Polly M., Robin J. and Alexandra J. and others. Of them, Malcolm H. has been with the company the longest, being appointed on 12 May 2010 and Polly M. has been with the company for the least time - from 1 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Registry Trust Limited Address / Contact

Office Address 153-157 Cleveland Street
Town London
Post code W1T 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01896592
Date of Incorporation Mon, 18th Mar 1985
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Polly M.

Position: Director

Appointed: 01 March 2022

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 15 December 2021

Robin J.

Position: Director

Appointed: 10 September 2019

Alexandra J.

Position: Director

Appointed: 21 March 2019

Michael M.

Position: Director

Appointed: 06 September 2016

Helen H.

Position: Director

Appointed: 06 September 2016

Eric L.

Position: Director

Appointed: 02 September 2014

Malcolm H.

Position: Director

Appointed: 12 May 2010

Catherine W.

Position: Director

Appointed: 01 April 2021

Resigned: 08 July 2021

Mick M.

Position: Director

Appointed: 07 March 2019

Resigned: 21 March 2019

Frances H.

Position: Director

Appointed: 11 September 2018

Resigned: 31 August 2019

Isabel R.

Position: Secretary

Appointed: 08 March 2017

Resigned: 01 December 2021

Jonathan H.

Position: Secretary

Appointed: 22 June 2016

Resigned: 08 March 2017

Nicholas R.

Position: Director

Appointed: 02 September 2014

Resigned: 07 March 2019

David W.

Position: Secretary

Appointed: 02 September 2014

Resigned: 22 June 2016

John G.

Position: Secretary

Appointed: 23 June 2010

Resigned: 02 September 2014

Gillian T.

Position: Director

Appointed: 12 May 2010

Resigned: 06 September 2016

John G.

Position: Director

Appointed: 12 May 2010

Resigned: 02 September 2014

Kenneth C.

Position: Director

Appointed: 12 May 2010

Resigned: 20 January 2021

Jonathan H.

Position: Director

Appointed: 12 May 2010

Resigned: 30 June 2017

John M.

Position: Director

Appointed: 12 May 2010

Resigned: 03 September 2013

Christopher R.

Position: Director

Appointed: 12 May 2010

Resigned: 06 September 2016

Nicola W.

Position: Director

Appointed: 12 May 2010

Resigned: 11 September 2018

Gavin S.

Position: Director

Appointed: 27 March 2009

Resigned: 12 May 2010

Michael B.

Position: Director

Appointed: 05 September 2008

Resigned: 26 March 2009

John M.

Position: Director

Appointed: 05 September 2008

Resigned: 12 May 2010

Richard J.

Position: Director

Appointed: 02 May 2008

Resigned: 12 May 2010

Graham P.

Position: Director

Appointed: 08 June 2007

Resigned: 12 May 2010

Melanie R.

Position: Director

Appointed: 08 June 2007

Resigned: 02 September 2008

Frederick O.

Position: Director

Appointed: 23 February 2007

Resigned: 12 May 2010

Emma B.

Position: Director

Appointed: 18 March 2005

Resigned: 08 June 2006

Ronald G.

Position: Director

Appointed: 03 December 2004

Resigned: 12 May 2010

Paul P.

Position: Director

Appointed: 03 September 2004

Resigned: 12 May 2010

John M.

Position: Director

Appointed: 26 March 2004

Resigned: 08 June 2007

John G.

Position: Director

Appointed: 12 December 2003

Resigned: 02 May 2008

Steven K.

Position: Director

Appointed: 06 June 2003

Resigned: 05 August 2008

Angus B.

Position: Director

Appointed: 03 December 2002

Resigned: 12 December 2003

Edward D.

Position: Director

Appointed: 08 March 2002

Resigned: 12 December 2003

Gregory C.

Position: Director

Appointed: 08 March 2002

Resigned: 12 May 2010

Mark B.

Position: Director

Appointed: 10 November 2001

Resigned: 16 December 2003

Gillian K.

Position: Director

Appointed: 27 July 2001

Resigned: 06 June 2003

William M.

Position: Director

Appointed: 24 November 2000

Resigned: 31 January 2004

Philip W.

Position: Director

Appointed: 08 September 2000

Resigned: 21 January 2003

Michael B.

Position: Director

Appointed: 25 February 2000

Resigned: 06 June 2003

Barrie D.

Position: Director

Appointed: 25 February 2000

Resigned: 12 May 2010

David M.

Position: Director

Appointed: 25 February 2000

Resigned: 28 February 2003

Kieron O.

Position: Director

Appointed: 28 May 1999

Resigned: 08 March 2002

Jonathan H.

Position: Secretary

Appointed: 01 January 1999

Resigned: 23 June 2010

David C.

Position: Director

Appointed: 27 November 1998

Resigned: 27 July 2001

Maureen R.

Position: Director

Appointed: 29 May 1998

Resigned: 30 November 1999

Elizabeth J.

Position: Director

Appointed: 28 November 1997

Resigned: 24 April 1998

David C.

Position: Director

Appointed: 05 September 1997

Resigned: 26 January 2000

Barry C.

Position: Director

Appointed: 30 May 1997

Resigned: 03 December 2002

Trevor C.

Position: Director

Appointed: 30 May 1997

Resigned: 28 May 1999

Thomas R.

Position: Director

Appointed: 30 May 1997

Resigned: 28 May 1999

Christine C.

Position: Director

Appointed: 28 February 1997

Resigned: 25 February 2000

Ian R.

Position: Director

Appointed: 06 September 1996

Resigned: 27 July 2001

Martin H.

Position: Director

Appointed: 24 November 1995

Resigned: 12 December 2003

Kevin S.

Position: Director

Appointed: 24 February 1995

Resigned: 30 May 1997

Stephen C.

Position: Director

Appointed: 24 February 1995

Resigned: 25 February 2000

Catherine J.

Position: Director

Appointed: 24 February 1995

Resigned: 18 July 1995

Alasdair W.

Position: Director

Appointed: 25 November 1994

Resigned: 06 September 1996

John F.

Position: Director

Appointed: 25 February 1994

Resigned: 24 February 1995

Brian P.

Position: Director

Appointed: 25 February 1994

Resigned: 03 October 1994

Frederick O.

Position: Director

Appointed: 28 May 1993

Resigned: 12 December 2003

Neil G.

Position: Director

Appointed: 25 May 1992

Resigned: 24 November 1995

Alexander D.

Position: Director

Appointed: 25 May 1992

Resigned: 30 May 1997

Kenneth C.

Position: Director

Appointed: 25 May 1992

Resigned: 12 May 2010

Travis H.

Position: Director

Appointed: 25 May 1992

Resigned: 24 February 1995

Richard M.

Position: Director

Appointed: 25 May 1992

Resigned: 30 May 1997

Flavia M.

Position: Director

Appointed: 25 May 1992

Resigned: 03 October 1994

Christopher B.

Position: Director

Appointed: 25 May 1992

Resigned: 31 December 1996

Brian B.

Position: Director

Appointed: 25 May 1992

Resigned: 25 February 1994

Patrick P.

Position: Director

Appointed: 25 May 1992

Resigned: 28 May 1999

John P.

Position: Director

Appointed: 25 May 1992

Resigned: 25 November 1994

Paul M.

Position: Secretary

Appointed: 25 May 1992

Resigned: 31 December 1998

Mark P.

Position: Director

Appointed: 25 May 1992

Resigned: 08 September 1998

Malcolm H.

Position: Director

Appointed: 25 May 1992

Resigned: 12 May 2010

Victor W.

Position: Director

Appointed: 25 May 1992

Resigned: 08 February 2007

Keith W.

Position: Director

Appointed: 25 May 1992

Resigned: 28 May 1993

Brian P.

Position: Director

Appointed: 25 May 1992

Resigned: 26 November 1993

John S.

Position: Director

Appointed: 25 May 1992

Resigned: 05 September 1997

Mary S.

Position: Director

Appointed: 25 May 1992

Resigned: 30 May 1997

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we found, there is Michael M. This PSC has significiant influence or control over the company,. Another one in the PSC register is Malcolm H. This PSC has significiant influence or control over the company,. The third one is Alexandra J., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael M.

Notified on 7 March 2019
Ceased on 30 May 2019
Nature of control: significiant influence or control

Malcolm H.

Notified on 6 April 2016
Ceased on 30 May 2019
Nature of control: significiant influence or control

Alexandra J.

Notified on 21 March 2019
Ceased on 30 May 2019
Nature of control: significiant influence or control

Nick R.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 695 0221 656 307    
Balance Sheet
Cash Bank On Hand  1 388 2372 021 4842 532 7282 107 200
Current Assets1 334 8691 421 5411 773 3002 233 7162 824 0202 393 487
Debtors301 027303 669385 063212 232291 292286 287
Other Debtors  186 281117 491135 502182 323
Property Plant Equipment  12 05610 4467 04413 357
Cash Bank In Hand1 033 8421 117 872    
Intangible Fixed Assets 189 303    
Net Assets Liabilities Including Pension Asset Liability1 695 0221 656 307    
Tangible Fixed Assets112 07979 999    
Reserves/Capital
Profit Loss Account Reserve1 636 0371 610 994    
Shareholder Funds1 695 0221 656 307    
Other
Accumulated Amortisation Impairment Intangible Assets  203 995309 149457 943561 886
Accumulated Depreciation Impairment Property Plant Equipment  386 562350 400353 802357 239
Average Number Employees During Period  27262928
Creditors  613 974625 907775 328421 545
Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 194  
Disposals Property Plant Equipment   40 194  
Fixed Assets859 183968 435439 976333 138180 94083 309
Future Minimum Lease Payments Under Non-cancellable Operating Leases  178 540186 500186 500187 520
Increase From Amortisation Charge For Year Intangible Assets   105 154105 155103 943
Increase From Depreciation Charge For Year Property Plant Equipment   4 0323 4023 437
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets    43 639 
Intangible Assets  427 843322 689173 89569 952
Intangible Assets Gross Cost  631 838631 838631 838 
Investments Fixed Assets747 104699 1337731 
Investments In Group Undertakings  7731-1
Net Current Assets Liabilities835 839770 3721 159 3261 607 8092 048 6921 971 942
Other Creditors  208 582212 472312 067207 446
Other Taxation Social Security Payable  89 673149 120193 664121 462
Property Plant Equipment Gross Cost  398 618360 846360 846370 596
Total Additions Including From Business Combinations Property Plant Equipment   2 422 9 750
Total Assets Less Current Liabilities1 695 0221 738 8071 599 3021 940 9472 229 6322 055 251
Trade Creditors Trade Payables  315 719264 315269 59792 637
Trade Debtors Trade Receivables  198 78294 741155 790103 964
Creditors Due After One Year 82 500    
Creditors Due Within One Year499 030651 169    
Intangible Fixed Assets Additions 210 336    
Intangible Fixed Assets Aggregate Amortisation Impairment 21 033    
Intangible Fixed Assets Amortisation Charged In Period 21 033    
Intangible Fixed Assets Cost Or Valuation 210 336    
Other Aggregate Reserves45 31345 313    
Revaluation Reserve13 672     
Tangible Fixed Assets Additions 24 830    
Tangible Fixed Assets Cost Or Valuation460 977485 807    
Tangible Fixed Assets Depreciation348 898405 808    
Tangible Fixed Assets Depreciation Charged In Period 56 910    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements