Company NameAncient Monuments Trust Limited
Company StatusActive
Company Number01480159
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 1980(44 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Thomas Quarme
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(20 years, 1 month after company formation)
Appointment Duration24 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHistoric Buildings & Places The Courtyard
37 Spital Square
London
E1 6DY
Director NameMrs Jillian Channer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2007(27 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleDirector Of Charitable Trust
Country of ResidenceUnited Kingdom
Correspondence AddressHistoric Buildings & Places The Courtyard
37 Spital Square
London
E1 6DY
Director NameMr Anthony Charles Peers
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(37 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHistoric Buildings & Places The Courtyard
37 Spital Square
London
E1 6DY
Director NameMrs Elizabeth Victoria Power
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(42 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleDirector Of A Charity
Country of ResidenceEngland
Correspondence AddressHistoric Buildings & Places The Courtyard
37 Spital Square
London
E1 6DY
Director NameMr Ivor Bulmer-Thomas
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 1993)
RoleWriter
Correspondence Address12 Edwardes Square
London
W8 6HG
Director NameMrs Susan Dorothea Gold
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(12 years after company formation)
Appointment Duration13 years, 3 months (resigned 09 June 2005)
RoleHousewife
Correspondence Address2 Andrewes House
London
EC2Y 8AX
Director NameMr Matthew John Saunders
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(12 years after company formation)
Appointment Duration25 years, 10 months (resigned 31 December 2017)
RoleSecretary Of A Charity
Country of ResidenceEngland
Correspondence Address20 Brooksby Street
London
N1 1HA
Secretary NameMr Matthew John Saunders
NationalityBritish
StatusResigned
Appointed27 February 1992(12 years after company formation)
Appointment Duration25 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Brooksby Street
London
N1 1HA
Director NameDr Ronald William Brunskill
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(14 years after company formation)
Appointment Duration6 years, 1 month (resigned 05 April 2000)
RoleRetired University Reader
Country of ResidenceEngland
Correspondence Address8 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Director NameGeorge Llewellyn Law
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(21 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Phillimore Gardens Close
London
W8 7QA
Director NameMs Lucie Eleonore Carayon
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(37 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 2022)
RoleDirector Of A Charity
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Ann's Vestry Hall
2 Church Entry
London
EC4V 5HB

Contact

Websiteancientmonumentssociety.org.uk
Email address[email protected]
Telephone020 72363934
Telephone regionLondon

Location

Registered AddressHistoric Buildings & Places The Courtyard
37 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

21 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
11 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 March 2018Director's details changed for Giles Thomas Quarme on 27 February 2018 (2 pages)
13 March 2018Termination of appointment of Matthew John Saunders as a secretary on 31 December 2017 (1 page)
13 March 2018Appointment of Ms Lucie Eleonore Carayon as a director on 1 January 2018 (2 pages)
13 March 2018Appointment of Mr Anthony Charles Peers as a director on 1 January 2018 (2 pages)
13 March 2018Termination of appointment of Matthew John Saunders as a director on 31 December 2017 (1 page)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Termination of appointment of George Llewellyn Law as a director on 20 January 2017 (1 page)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Termination of appointment of George Llewellyn Law as a director on 20 January 2017 (1 page)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 March 2016Annual return made up to 27 February 2016 no member list (6 pages)
3 March 2016Annual return made up to 27 February 2016 no member list (6 pages)
19 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Director's details changed for Miss Jill Channer on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Miss Jill Channer on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Miss Jill Channer on 3 March 2015 (2 pages)
3 March 2015Annual return made up to 27 February 2015 no member list (6 pages)
3 March 2015Annual return made up to 27 February 2015 no member list (6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 March 2014Annual return made up to 27 February 2014 no member list (6 pages)
5 March 2014Annual return made up to 27 February 2014 no member list (6 pages)
13 March 2013Annual return made up to 27 February 2013 no member list (6 pages)
13 March 2013Annual return made up to 27 February 2013 no member list (6 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 March 2012Annual return made up to 27 February 2012 no member list (6 pages)
8 March 2012Annual return made up to 27 February 2012 no member list (6 pages)
14 September 2011Full accounts made up to 31 December 2010 (9 pages)
14 September 2011Full accounts made up to 31 December 2010 (9 pages)
6 March 2011Annual return made up to 27 February 2011 no member list (6 pages)
6 March 2011Annual return made up to 27 February 2011 no member list (6 pages)
21 May 2010Director's details changed for Matthew John Saunders on 27 February 2010 (2 pages)
21 May 2010Director's details changed for Giles Thomas Quarme on 27 February 2010 (2 pages)
21 May 2010Director's details changed for Matthew John Saunders on 27 February 2010 (2 pages)
21 May 2010Annual return made up to 27 February 2010 no member list (4 pages)
21 May 2010Annual return made up to 27 February 2010 no member list (4 pages)
21 May 2010Director's details changed for George Llewellyn Law on 27 February 2010 (2 pages)
21 May 2010Director's details changed for George Llewellyn Law on 27 February 2010 (2 pages)
21 May 2010Director's details changed for Giles Thomas Quarme on 27 February 2010 (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (9 pages)
21 April 2010Full accounts made up to 31 December 2009 (9 pages)
14 October 2009Full accounts made up to 31 December 2008 (5 pages)
14 October 2009Full accounts made up to 31 December 2008 (5 pages)
24 March 2009Annual return made up to 27/02/09 (10 pages)
24 March 2009Annual return made up to 27/02/09 (10 pages)
1 April 2008Full accounts made up to 31 December 2007 (5 pages)
1 April 2008Full accounts made up to 31 December 2007 (5 pages)
5 March 2008Annual return made up to 27/02/08 (3 pages)
5 March 2008Annual return made up to 27/02/08 (3 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
17 October 2007Full accounts made up to 31 December 2006 (5 pages)
17 October 2007Full accounts made up to 31 December 2006 (5 pages)
12 March 2007Annual return made up to 27/02/07 (4 pages)
12 March 2007Annual return made up to 27/02/07 (4 pages)
29 March 2006Full accounts made up to 31 December 2005 (5 pages)
29 March 2006Full accounts made up to 31 December 2005 (5 pages)
16 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
16 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
2 November 2005Full accounts made up to 31 December 2004 (5 pages)
2 November 2005Full accounts made up to 31 December 2004 (5 pages)
15 March 2005Annual return made up to 27/02/05 (5 pages)
15 March 2005Annual return made up to 27/02/05 (5 pages)
18 August 2004Full accounts made up to 31 December 2003 (5 pages)
18 August 2004Full accounts made up to 31 December 2003 (5 pages)
28 April 2004Annual return made up to 27/02/04 (5 pages)
28 April 2004Annual return made up to 27/02/04 (5 pages)
29 October 2003Full accounts made up to 31 December 2002 (5 pages)
29 October 2003Full accounts made up to 31 December 2002 (5 pages)
9 March 2003Annual return made up to 27/02/03 (5 pages)
9 March 2003Annual return made up to 27/02/03 (5 pages)
12 March 2002Full accounts made up to 31 December 2001 (5 pages)
12 March 2002Annual return made up to 27/02/02 (4 pages)
12 March 2002Full accounts made up to 31 December 2001 (5 pages)
12 March 2002Annual return made up to 27/02/02 (4 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
10 October 2001Full accounts made up to 31 December 2000 (5 pages)
10 October 2001Full accounts made up to 31 December 2000 (5 pages)
21 March 2001Annual return made up to 27/02/01 (4 pages)
21 March 2001Annual return made up to 27/02/01 (4 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
23 March 2000Full accounts made up to 31 December 1999 (5 pages)
23 March 2000Annual return made up to 27/02/00 (4 pages)
23 March 2000Annual return made up to 27/02/00 (4 pages)
23 March 2000Full accounts made up to 31 December 1999 (5 pages)
10 April 1999Full accounts made up to 31 December 1998 (5 pages)
10 April 1999Full accounts made up to 31 December 1998 (5 pages)
17 March 1999Annual return made up to 27/02/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 March 1999Annual return made up to 27/02/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 March 1998Full accounts made up to 31 December 1997 (5 pages)
19 March 1998Annual return made up to 27/02/98 (4 pages)
19 March 1998Annual return made up to 27/02/98 (4 pages)
19 March 1998Full accounts made up to 31 December 1997 (5 pages)
9 April 1997Full accounts made up to 31 December 1996 (5 pages)
9 April 1997Full accounts made up to 31 December 1996 (5 pages)
2 April 1997Annual return made up to 27/02/97 (4 pages)
2 April 1997Annual return made up to 27/02/97 (4 pages)
22 March 1996Annual return made up to 27/02/96 (4 pages)
22 March 1996Full accounts made up to 31 December 1995 (5 pages)
22 March 1996Full accounts made up to 31 December 1995 (5 pages)
22 March 1996Annual return made up to 27/02/96 (4 pages)
7 March 1995Annual return made up to 27/02/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 March 1995Annual return made up to 27/02/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 March 1995Full accounts made up to 31 December 1994 (5 pages)
7 March 1995Full accounts made up to 31 December 1994 (5 pages)
19 February 1980Incorporation (9 pages)
19 February 1980Incorporation (9 pages)