Share And Debenture Trust Limited(the) ROMFORD


Founded in 1914, Share And Debenture Trust (the), classified under reg no. 00134074 is an active company. Currently registered at 43 Market Place RM1 3AB, Romford the company has been in the business for one hundred and ten years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 8 directors in the the firm, namely Isabel S., Charles S. and Karen S. and others. In addition one secretary - Conor O. - is with the company. At the moment 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.

Share And Debenture Trust Limited(the) Address / Contact

Office Address 43 Market Place
Town Romford
Post code RM1 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00134074
Date of Incorporation Thu, 19th Feb 1914
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 110 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Isabel S.

Position: Director

Appointed: 01 November 2022

Charles S.

Position: Director

Appointed: 16 December 2021

Karen S.

Position: Director

Appointed: 19 November 2018

Conor O.

Position: Secretary

Appointed: 14 November 2018

John S.

Position: Director

Appointed: 24 January 2013

Lawrence K.

Position: Director

Appointed: 24 January 2013

William S.

Position: Director

Appointed: 10 February 2010

David S.

Position: Director

Appointed: 22 March 2005

Rosemary F.

Position: Director

Appointed: 02 April 1992

Lucinda S.

Position: Director

Appointed: 12 January 2018

Resigned: 01 November 2022

Shaun B.

Position: Secretary

Appointed: 11 January 2018

Resigned: 14 November 2018

Darren C.

Position: Secretary

Appointed: 10 March 2016

Resigned: 11 January 2018

Andrew S.

Position: Director

Appointed: 24 January 2013

Resigned: 12 January 2018

John S.

Position: Director

Appointed: 24 January 2013

Resigned: 12 January 2018

David S.

Position: Secretary

Appointed: 08 November 2012

Resigned: 24 February 2016

Donna T.

Position: Secretary

Appointed: 24 January 2011

Resigned: 31 October 2012

Geoffrey I.

Position: Director

Appointed: 01 January 2000

Resigned: 10 February 2010

Patricia N.

Position: Secretary

Appointed: 01 July 1992

Resigned: 10 January 2011

James S.

Position: Director

Appointed: 02 April 1992

Resigned: 15 March 2005

Stanley H.

Position: Director

Appointed: 02 April 1992

Resigned: 13 December 1999

Vera G.

Position: Secretary

Appointed: 02 April 1992

Resigned: 30 June 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is William S. The abovementioned PSC and has 25-50% shares.

William S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-30
Net Worth5 578 6097 668 192 
Balance Sheet
Cash Bank On Hand 1 6191 547
Current Assets6 15995 75292 505
Debtors3 69394 13390 958
Net Assets Liabilities 6 536 8646 534 752
Other Debtors 296 
Cash Bank In Hand2 4661 619 
Reserves/Capital
Called Up Share Capital41 55542 183 
Profit Loss Account Reserve1 537 9251 539 588 
Shareholder Funds5 578 6097 668 192 
Other
Amounts Owed By Related Parties 93 83790 958
Creditors 2 7601 725
Dividends Paid Classified As Financing Activities -125 607-139 204
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 2 000 000 
Income Tax Expense Credit On Components Other Comprehensive Income 380 000 
Investments Fixed Assets5 575 2007 575 2007 575 300
Issue Equity Instruments 628 
Net Current Assets Liabilities3 40992 99290 780
Profit Loss 1 747 270137 092
Provisions For Liabilities Balance Sheet Subtotal 1 131 3281 131 328
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 131 3281 131 328
Total Assets Less Current Liabilities5 578 6097 668 1927 666 080
Creditors Due Within One Year2 7502 760 
Number Shares Allotted 100 000 
Other Reserves39 02439 024 
Par Value Share 5 
Percentage Associate Held 100 
Percentage Subsidiary Held 100 
Revaluation Reserve3 954 3605 954 360 
Share Capital Allotted Called Up Paid5 0005 000 
Share Premium Account5 74593 037 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 3rd, May 2023
Free Download (6 pages)

Company search

Advertisements