Tartan Trust Limited LONDON


Founded in 1943, Tartan Trust, classified under reg no. 00383535 is an active company. Currently registered at 16 Berghem Mews W14 0HN, London the company has been in the business for eighty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Elinor S., Brian S.. Of them, Brian S. has been with the company the longest, being appointed on 27 December 1991 and Elinor S. has been with the company for the least time - from 12 October 1999. As of 28 April 2024, there were 3 ex directors - Dudley S., Harry S. and others listed below. There were no ex secretaries.

Tartan Trust Limited Address / Contact

Office Address 16 Berghem Mews
Office Address2 Blythe Road
Town London
Post code W14 0HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00383535
Date of Incorporation Wed, 27th Oct 1943
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 81 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Brian S.

Position: Secretary

Resigned:

Elinor S.

Position: Director

Appointed: 12 October 1999

Brian S.

Position: Director

Appointed: 27 December 1991

Dudley S.

Position: Director

Appointed: 27 December 1991

Resigned: 27 July 1999

Harry S.

Position: Director

Appointed: 27 December 1991

Resigned: 27 July 1999

Reka S.

Position: Director

Appointed: 27 December 1991

Resigned: 14 February 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats researched, there is Brian S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Brian Shaffer Discretionary Trust that put London, England as the official address. This PSC has a legal form of "a discretionary trust", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rhm Trust Co. Ltd and R & H Trust Co. (Jersey) Ltd, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Brian S.

Notified on 19 January 2018
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Brian Shaffer Discretionary Trust

16 Berghem Mews, Blythe Road, London, W14 0HN, England

Legal authority Trust Law
Legal form Discretionary Trust
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rhm Trust Co. Ltd And R & H Trust Co. (Jersey) Ltd

Ordnance House 31 Pier Road, St Helier, Jersey, JE4 8PW, PO Box PO BOX 83, Jersey

Legal authority Companies (Jersey) Law
Legal form Limited Company
Country registered Jersey, Channel Islands
Place registered Jersey Financial Services Commission Companies Registry
Registration number 5661
Notified on 19 January 2018
Ceased on 19 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Estate Of Sir Peter Levin Shaffer

6 Agar Street, London, WC2N 4HN, England

Legal authority Administration Of Estates Act 1925
Legal form Estate
Notified on 6 June 2016
Ceased on 19 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Rhm Trust Co Ltd. And R & H Trust Co. (Jersey) Ltd

Ordnance House 31 Pier Road, St Helier, Jersey, JE4 8PW, PO Box PO BOX 83, Channel Islands

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Channel Islands
Place registered Jfsc Companies Registry
Registration number 5661
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand180 95730 94630 94627 971
Current Assets901 602912 850926 658943 175
Debtors720 645881 904895 712915 204
Other Debtors720 645881 904895 712915 204
Other
Accrued Liabilities2 6402 6402 5932 880
Average Number Employees During Period3222
Corporation Tax Payable  1 6853 746
Creditors3 8405 6409 0789 626
Net Current Assets Liabilities897 762907 210917 580933 549
Number Shares Issued Fully Paid 3 5003 5003 500
Other Taxation Social Security Payable1 2001 2001 2001 200
Par Value Share 111
Total Assets Less Current Liabilities897 762907 210917 580933 549

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
Free Download (8 pages)

Company search

Advertisements