SUPPORT TRUSTEE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

25/01/2425 January 2024 Director's details changed for Gerald Maurice Ronson on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Appointment of Lord Daniel William Finkelstein as a director on 2023-07-10

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Resolutions

View Document

27/07/2327 July 2023 Termination of appointment of David Philip Joseph as a director on 2023-07-10

View Document

27/07/2327 July 2023 Termination of appointment of Tracy Ann Oberman as a director on 2023-07-10

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Alan Irving Goldman as a director on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Termination of appointment of David Ivor Young as a director on 2022-12-09

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

21/02/2221 February 2022 Appointment of Mr Yoram Allalouf as a director on 2021-11-22

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Termination of appointment of Keith Joseph Black as a director on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Termination of appointment of Gary Mitchell Landesberg as a director on 2021-11-18

View Document

14/12/2114 December 2021 Termination of appointment of Jeremy Michael Isaacs as a director on 2021-12-13

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Appointment of Mrs Tracy Ann Oberman as a director on 2020-12-22

View Document

21/06/2121 June 2021 Appointment of Mr Anthony Wagerman as a director on 2020-12-22

View Document

21/06/2121 June 2021 Appointment of Mr Jonathan Anthony Samuels as a director on 2020-12-22

View Document

21/06/2121 June 2021 Appointment of Ms Karen Emma Pollock as a director on 2020-12-22

View Document

21/06/2121 June 2021 Appointment of Mr David Philip Joseph as a director on 2020-12-22

View Document

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR DANIEL RICHARD SOPHER

View Document

06/01/216 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/01/216 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR GARY MILLER

View Document

12/06/2012 June 2020 SECRETARY APPOINTED MR JEFFERY LAWRENCE DICKMAN

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ROSENBLATT

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY GARY COHEN

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR HARVEY MURRAY SONING

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA NEUBERGER

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

04/04/184 April 2018 ADOPT ARTICLES 26/03/2018

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENSON

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR IAN ISAAC ROSENBLATT

View Document

01/08/171 August 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR GARY ANDREW MILLER

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY TRENT

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY SIMON LURIE

View Document

07/04/177 April 2017 SECRETARY APPOINTED MR GARY STEPHEN COHEN

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR ALAN IRVING GOLDMAN

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED BARONESS JULIA BABETTE SARAH NEUBERGER

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR DAVID JEREMY MENTON

View Document

10/05/1610 May 2016 07/05/16 NO MEMBER LIST

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED LORD YOUNG OF GRAFFHAM DAVID IVOR YOUNG

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE RONSON / 31/03/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH BLACK / 31/03/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD MARSHALL DORFMAN / 31/03/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON MISHON / 31/03/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / BROOK LAND / 31/03/2015

View Document

13/05/1513 May 2015 07/05/15 NO MEMBER LIST

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR JOHN MICHAEL EDELSON

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENJAMIN

View Document

19/05/1419 May 2014 07/05/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE RONSON / 31/05/2013

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR RICHARD JONATHAN BENSON

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/139 May 2013 07/05/13 NO MEMBER LIST

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENSON

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BENSON

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MR SIMON LEAONARD LURIE

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LEAONARD LURIE / 30/07/2012

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR RICHARD JONATHAN BENSON

View Document

11/05/1211 May 2012 07/05/12 NO MEMBER LIST

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR WILLIAM STEPHEN BENJAMIN

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MS LISA DEBRA RONSON

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/05/1112 May 2011 07/05/11 NO MEMBER LIST

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR GARY MITCHELL LANDESBERG

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR JEREMY MICHAEL ISAACS

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 07/05/10 NO MEMBER LIST

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED JEREMY STEVEN TRENT

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEREMY NEWMAN

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 07/05/09

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM SHIELD HOUSE HARMONY WAY HENDON LONDON NW4 3BZ

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NEWMAN / 18/05/2009

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 07/05/08

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 07/05/07

View Document

07/08/067 August 2006 ANNUAL RETURN MADE UP TO 07/05/06

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 ANNUAL RETURN MADE UP TO 07/05/05

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 ANNUAL RETURN MADE UP TO 07/05/04

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

21/08/0321 August 2003 S366A DISP HOLDING AGM 13/07/03

View Document

07/05/037 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company