Carlton Tower Pension Trustees Limited(the) LONDON


Carlton Tower Pension Trustees (the) started in year 1982 as Private Limited Company with registration number 01639091. The Carlton Tower Pension Trustees (the) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at Floor 8, 71. Postal code: EC4V 4AY.

The firm has 4 directors, namely William H., Maurice O. and David N. and others. Of them, Charles H. has been with the company the longest, being appointed on 30 January 1992 and William H. has been with the company for the least time - from 8 January 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carlton Tower Pension Trustees Limited(the) Address / Contact

Office Address Floor 8, 71
Office Address2 Queen Victoria Street
Town London
Post code EC4V 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01639091
Date of Incorporation Tue, 1st Jun 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Breams Secretaries Limited

Position: Corporate Secretary

Appointed: 11 May 2018

William H.

Position: Director

Appointed: 08 January 2018

Maurice O.

Position: Director

Appointed: 01 September 2016

David N.

Position: Director

Appointed: 01 December 2007

Charles H.

Position: Director

Appointed: 30 January 1992

Cyril H.

Position: Director

Resigned: 31 October 2015

Breams Secretaries Limited

Position: Corporate Director

Appointed: 11 May 2018

Resigned: 11 May 2018

Katherine B.

Position: Director

Appointed: 21 May 2015

Resigned: 24 November 2017

Paul C.

Position: Secretary

Appointed: 01 June 2014

Resigned: 08 September 2017

Paul C.

Position: Director

Appointed: 01 June 2014

Resigned: 08 September 2017

Derek P.

Position: Director

Appointed: 14 March 2003

Resigned: 24 September 2014

Andrew A.

Position: Director

Appointed: 11 December 2002

Resigned: 14 March 2003

Ronald R.

Position: Director

Appointed: 01 April 2002

Resigned: 31 May 2014

Ronald R.

Position: Secretary

Appointed: 01 April 2002

Resigned: 31 May 2014

Paul B.

Position: Director

Appointed: 01 December 2001

Resigned: 06 December 2002

David T.

Position: Secretary

Appointed: 15 October 1998

Resigned: 31 March 2002

Michael G.

Position: Director

Appointed: 29 May 1997

Resigned: 01 December 2001

Trevor H.

Position: Director

Appointed: 30 January 1992

Resigned: 29 May 1997

David T.

Position: Director

Appointed: 30 January 1992

Resigned: 31 March 2002

Clive W.

Position: Secretary

Appointed: 30 January 1992

Resigned: 15 October 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Carlton Tower Limited (The) from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carlton Tower Limited (The)

Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 01575177
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand100100100100100100100
Net Assets Liabilities100100100100100100100
Other
Number Shares Allotted 100100100100100100
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (2 pages)

Company search

Advertisements