Background WavePink WaveYellow Wave

AITCH (FURBS) TRUSTEES LIMITED (03857384)

AITCH (FURBS) TRUSTEES LIMITED (03857384) is an active UK company. incorporated on 12 October 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AITCH (FURBS) TRUSTEES LIMITED has been registered for 26 years. Current directors include REYNOLDS, Chelsea, SPIRES, Christopher John.

Company Number
03857384
Status
active
Type
ltd
Incorporated
12 October 1999
Age
26 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REYNOLDS, Chelsea, SPIRES, Christopher John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AITCH (FURBS) TRUSTEES LIMITED

AITCH (FURBS) TRUSTEES LIMITED is an active company incorporated on 12 October 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AITCH (FURBS) TRUSTEES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03857384

LTD Company

Age

26 Years

Incorporated 12 October 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 6 February 2026
Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX
From: 18 August 2010To: 4 November 2013
Haslers Old Station Road Loughton Essex IG10 4PL
From: 12 October 1999To: 18 August 2010
Timeline

17 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Feb 12
Director Left
Mar 14
Director Joined
May 14
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Aug 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 23 Feb 2024

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

BURTON, Colin

Resigned
14 Barnsley Road, RomfordRM3 9LP
Secretary
Appointed 20 Jun 2008
Resigned 14 Nov 2008

DANIELS, James

Resigned
21 Byron Avenue, LondonE18 2HH
Secretary
Appointed 14 Nov 2008
Resigned 28 Jun 2010

MAHONEY, Roger

Resigned
Decaris Lodge Farm End, LondonE4 7QS
Secretary
Appointed 22 Nov 1999
Resigned 24 Feb 2000

OSHEA, Jonathan Mark James

Resigned
33 Grenville Gardens, Woodford GreenIG8 7AF
Secretary
Appointed 14 Oct 1999
Resigned 22 Nov 1999

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Secretary
Appointed 28 Jun 2010
Resigned 06 Mar 2015

ROSE, Paul Clifford

Resigned
Mansfield Hill, LondonE4 7JU
Secretary
Appointed 24 Feb 2000
Resigned 25 Jan 2002

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 06 Mar 2015
Resigned 15 Nov 2017

STEDMAN, Simon Christoffer

Resigned
136 Glengall Road, Woodford GreenIG8 0DS
Secretary
Appointed 08 Mar 2000
Resigned 20 Jun 2008

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 12 Oct 1999
Resigned 14 Oct 1999

ANDERSON, Martin John

Resigned
Greenacre, WormleyEN10 6JN
Born May 1955
Director
Appointed 14 Oct 1999
Resigned 22 Nov 1999

KEEBLE, James Trevor

Resigned
Floor, LondonE11 1HP
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 21 Mar 2014

MAHONEY, Roger

Resigned
Decaris Lodge Farm End, LondonE4 7QS
Born February 1950
Director
Appointed 22 Nov 1999
Resigned 08 Mar 2000

RAHMAN, Enamur

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born April 1977
Director
Appointed 29 May 2014
Resigned 06 Mar 2015

ROSE, Paul Clifford

Resigned
Floor, LondonE11 1HP
Born January 1960
Director
Appointed 08 Mar 2000
Resigned 02 Aug 2019

SMITH, Henry Thomas

Resigned
Floor, LondonE11 1HP
Born January 1962
Director
Appointed 15 Jan 2007
Resigned 28 Mar 2024

SMITH, Henry Thomas

Resigned
Great Oaks, LondonE4 7QL
Born January 1962
Director
Appointed 22 Nov 1999
Resigned 09 Sept 2002

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 24 Feb 2015
Resigned 15 Nov 2017

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 12 Oct 1999
Resigned 14 Oct 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 12 Oct 1999
Resigned 14 Oct 1999

Persons with significant control

1

Mr Henry Thomas Smith

Active
Cordy House, LondonEC2A 3BS
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Legacy
6 July 2012
MG02MG02
Legacy
6 July 2012
MG02MG02
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
24 May 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2005
363aAnnual Return
Legacy
2 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
22 June 2005
AAAnnual Accounts
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
29 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
225Change of Accounting Reference Date
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
18 October 1999
287Change of Registered Office
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Incorporation Company
12 October 1999
NEWINCIncorporation