Background WavePink WaveYellow Wave

HENRY LESTER TRUST LIMITED(THE) (00585533)

HENRY LESTER TRUST LIMITED(THE) (00585533) is an active UK company. incorporated on 14 June 1957. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HENRY LESTER TRUST LIMITED(THE) has been registered for 68 years. Current directors include BENNETT, Richard Ernest Tulloch, GUY, Robert Lincoln, HAMILTON, Andrew Charles and 5 others.

Company Number
00585533
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 1957
Age
68 years
Address
Apartment 802 Grand Tower 1 Plaza Gardens, London, SW15 2DF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BENNETT, Richard Ernest Tulloch, GUY, Robert Lincoln, HAMILTON, Andrew Charles, MILLAR, Guy Mcintyre, MOFFETT, John Patrick Christian, MOORE, Jonathan Martyn, RIGG, Nicholas John Ashley, WARREN, Mark Rhoderick Wylie
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY LESTER TRUST LIMITED(THE)

HENRY LESTER TRUST LIMITED(THE) is an active company incorporated on 14 June 1957 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HENRY LESTER TRUST LIMITED(THE) was registered 68 years ago.(SIC: 88990)

Status

active

Active since 68 years ago

Company No

00585533

PRIVATE-LIMITED-GUARANT-NSC Company

Age

68 Years

Incorporated 14 June 1957

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Apartment 802 Grand Tower 1 Plaza Gardens London, SW15 2DF,

Previous Addresses

Apartment 802 Grand Tower Apartment 802 Grand Tower 1 Putney Plaza London SW15 2DF England
From: 21 December 2016To: 12 September 2017
65 Hazlewell Road London SW15 6UT
From: 14 June 1957To: 21 December 2016
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Nov 11
Director Left
Jun 12
Director Joined
Nov 12
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Oct 21
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Jan 26
Director Joined
Apr 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

HAMILTON, Andrew Charles

Active
1 Plaza Gardens, LondonSW15 2DF
Secretary
Appointed 31 May 2018

BENNETT, Richard Ernest Tulloch

Active
Farm Lane, FarnhamGU10 5QE
Born September 1951
Director
Appointed 26 Oct 2012

GUY, Robert Lincoln

Active
1 Plaza Gardens, LondonSW15 2DF
Born September 1947
Director
Appointed 02 Apr 2026

HAMILTON, Andrew Charles

Active
1 Plaza Gardens, LondonSW15 2DF
Born August 1943
Director
Appointed N/A

MILLAR, Guy Mcintyre

Active
Dunsford, ExeterEX6 7EA
Born February 1959
Director
Appointed 25 Oct 2018

MOFFETT, John Patrick Christian

Active
Sylvester Road, CambridgeCB3 9AF
Born March 1960
Director
Appointed 14 Jan 2020

MOORE, Jonathan Martyn

Active
Elthiron Road, LondonSW6 4BW
Born June 1956
Director
Appointed 20 Oct 2010

RIGG, Nicholas John Ashley

Active
Ewen, CirencesterGL7 6BU
Born May 1958
Director
Appointed 17 Oct 2024

WARREN, Mark Rhoderick Wylie

Active
70 Margravine Gardens, LondonW6 8RJ
Born November 1957
Director
Appointed 22 Oct 2003

ADAMS, James Robert

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 28 Jan 2010
Resigned 09 May 2018

HAMILTON, Andrew Charles

Resigned
65 Hazlewell Road, LondonSW15 6UT
Secretary
Appointed N/A
Resigned 28 Jan 2010

ADAMS, James Robert

Resigned
Harwood Trulls Hatch, RotherfieldTN6 3QL
Born January 1949
Director
Appointed 06 Jun 2006
Resigned 09 May 2018

ADAMS, Robert George

Resigned
Harwood Trulls Hatch, CrowboroughTN6 3QL
Born December 1913
Director
Appointed N/A
Resigned 18 Jan 1995

BENNETT, Norman Howard Talbot

Resigned
Kiln House, FleetGU51 5SP
Born February 1921
Director
Appointed N/A
Resigned 21 Sept 2004

BLOTT, Cyril Leslie Coldham

Resigned
Flat 1 Comptons Lea, HorshamRH13 6BT
Born August 1911
Director
Appointed N/A
Resigned 22 May 1994

BROCKMAN, Peter William Sheppard Campbell

Resigned
Stallard House, ExmouthEX8 5BP
Born March 1935
Director
Appointed 27 May 2004
Resigned 14 Oct 2021

BURRELL, Robert

Resigned
The Old Cottage, HorshamRH13 6ED
Born January 1919
Director
Appointed N/A
Resigned 12 Apr 2003

CAIRNS, James Worswick

Resigned
5 Ridgeway Gardens, LondonSW19 4SZ
Born June 1913
Director
Appointed N/A
Resigned 11 Jun 2002

CALVERT, Michael John

Resigned
Ripsley Park Cottage Portsmouth Road, LiphookGU30 7JH
Born May 1927
Director
Appointed N/A
Resigned 04 Nov 2011

CARTER, Henry William

Resigned
29 Roundman Court Cliff Road, PaigntonTQ4 6DG
Born July 1904
Director
Appointed N/A
Resigned 25 May 1997

COWLING, Peter James

Resigned
The Old Curates House, BramdeanSO24 0LP
Born June 1939
Director
Appointed 28 Jan 1997
Resigned 28 Oct 2023

DOWNEY, William James

Resigned
6 Lancaster Gardens, WimbledonSW19 5DG
Born September 1934
Director
Appointed 16 Feb 1995
Resigned 17 Jun 2012

FERGUSON, John Charles Corry

Resigned
Trewint Lane, WadebridgePL27 6PT
Born April 1948
Director
Appointed 25 Sept 2002
Resigned 14 Oct 2019

GUY, Robert Lincoln, Captain

Resigned
Lees Hill, HookRG29 1RQ
Born September 1947
Director
Appointed 14 Nov 2018
Resigned 09 Jan 2026

WARREN, Rhoderick James

Resigned
25 Jessica Road, LondonSW18 2QL
Born November 1929
Director
Appointed 21 Jan 1993
Resigned 20 Oct 2010
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 November 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
1 November 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Move Registers To Registered Office Company
6 November 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Move Registers To Sail Company
10 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
4 February 1997
288aAppointment of Director or Secretary
Miscellaneous
20 November 1996
MISCMISC
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
13 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
288288
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
23 July 1991
288288
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
21 June 1990
288288
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
15 December 1987
363363
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363