Company NameGilbert Trust For The Arts
Company StatusActive
Company Number03127226
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 November 1995(28 years, 4 months ago)
Previous NameCharis (50) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMartin Blank Junior
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed27 June 1996(7 months, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1364 Warner Avenue
Los Angeles
Ca 90025
Foreign
Director NameMark Nicholas Hamilton Hoffman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2005(9 years, 3 months after company formation)
Appointment Duration19 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Cottesmore Gardens
London
W8 5PR
Director NameRichard Ziman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed13 October 2008(12 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10940 Wilshire Boulevard
Suite 1950
Los Angeles
California
Ca 90024
Director NameLady Marjorie Gilbert
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(13 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10188 Empyrian Way
Apartment 103
Los Angeles
California 90067
Foreign
Director NameMr Edmund Arthur Lowndes De Waal
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(16 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria And Albert Museum Cromwell Road
South Kensington
London
SW7 2RL
Director NameMs Antonia Bostrom
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(20 years, 3 months after company formation)
Appointment Duration8 years
RoleCurator
Country of ResidenceEngland
Correspondence AddressVictoria & Albert Museum Finance Department
Cromwell Road
London
SW7 2RL
Secretary NameMr Anthony Laurence Misquitta
StatusCurrent
Appointed15 November 2016(21 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressVictoria & Albert Museum Finance Department
Cromwell Road
London
SW7 2RL
Director NameMr Tristram Julian William Hunt
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleMuseum Director
Country of ResidenceEngland
Correspondence AddressVictoria & Albert Museum Finance Department
Cromwell Road
London
SW7 2RL
Director NameMr Martin Philip Levy
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressVictoria & Albert Museum Finance Department
Cromwell Road
London
SW7 2RL
Director NameMs Erica Boyer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(24 years after company formation)
Appointment Duration4 years, 4 months
RoleHead Of Corporate Partnerships
Country of ResidenceEngland
Correspondence AddressVictoria & Albert Museum Finance Department
Cromwell Road
London
SW7 2RL
Director NameMs Helen Caroline Nylsalie Jacobsen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(27 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks
RoleDecorative Arts Historian
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria & Albert Museum Finance Department
Cromwell Road
London
SW7 2RL
Director NameRobert Edward Foster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleSolicitor
Correspondence Address47 Gosberton Road
London
SW12 8LE
Director NameJudith Lynne Hill
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleSolicitor
Correspondence Address178 Erlanger Road
London
SE14 5TJ
Secretary NameRobert Edward Foster
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleSolicitor
Correspondence Address47 Gosberton Road
London
SW12 8LE
Director NameDr Alan Charles Nelson Borg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2001)
RoleMuseum Director
Country of ResidenceEngland
Correspondence AddressTelegraph House 36 West Square
London
SE11 4SP
Director NameProf Eric Campbell Fernie
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(6 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressFlat 10 8 Northburgh Street
Clerkenwell
London
EC1V 0AY
Director NameMr Anthony David Kerman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(6 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 05 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
49 Wellington Street
London
WC2E 7BL
Secretary NameMr Anthony David Kerman
NationalityBritish
StatusResigned
Appointed31 May 1996(6 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 05 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
49 Wellington Street
London
WC2E 7BL
Director NameArthur Gilbert
Date of BirthMay 1913 (Born 110 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(7 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 September 2001)
RoleReal Estate
Correspondence Address9536 Wilshire Boulevard
Beverley Hills
Ca 90212
United States
Director NameMr Colin Robert Amery
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(8 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 30 September 2014)
RoleArchitectural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 York House
Upper Montagu Street
London
W1H 1FR
Director NameLord Nathaniel Charles Jacob Rothschild
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Avenue
London
W9 2PT
Director NameNicholas Mark Berwin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 December 2007)
RoleConsultant
Correspondence Address20 Old Queen Street
London
SW1H 9HP
Director NameMark Ellis Powell Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Corbetts Wharf
87 Bermondsey Wall East
London
SE16 3AG
Director NameJames Cuno
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2004)
RoleProfessor
Correspondence Address2 Lower Terrace
London
NW3 6RG
Secretary NameTimothy John Stevens
NationalityBritish
StatusResigned
Appointed06 June 2006(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLuddenham Farm House
Luddenham
Faversham
Kent
ME13 0TH
Director NameSir Ian Craig Blatchford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Biddulph Mansions
Elgin Avenue Maida Vale
London
W9 1HZ
Secretary NameSir Ian Craig Blatchford
NationalityBritish
StatusResigned
Appointed27 June 2008(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Biddulph Mansions
Elgin Avenue Maida Vale
London
W9 1HZ
Director NameElizabeth McKillop
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(12 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2016)
RoleMuseum Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameSir Paul Martin Ruddock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(12 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne Partners 15 Davies Street
London
W1K 3AG
Director NameThe Right Honourable Sir Timothy Alan Davan Sainsbury
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(12 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllington House
150 Victoria Street
London
SW1E 5AE
Secretary NameSian Williams
NationalityBritish
StatusResigned
Appointed05 October 2010(14 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 October 2012)
RoleCompany Director
Correspondence AddressVictoria & Albert Museum Cromwell Road
London
SW7 2RL
Director NameMr Martin Eugen Roth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed11 October 2011(15 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Secretary NameMr Fraser Jopp
NationalityBritish
StatusResigned
Appointed02 October 2012(16 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2016)
RoleCompany Director
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameMr Alan Lawrence Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(18 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 November 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 Conduit Street
London
W1S 2XW
Director NameMr Nicholas David Coleridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(19 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria & Albert Museum Finance Department
Cromwell Road
London
SW7 2RL

Location

Registered AddressVictoria & Albert Museum Finance Department
Cromwell Road
London
SW7 2RL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Turnover£36,833
Net Worth£54,573,526
Cash£37,944
Current Liabilities£10,337

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Charges

21 March 2023Delivered on: 24 March 2023
Persons entitled: J.P.Morgan SE

Classification: A registered charge
Outstanding
24 June 2021Delivered on: 28 June 2021
Persons entitled: Union Bancaire Privee, Ubp Sa

Classification: A registered charge
Outstanding

Filing History

8 January 2024Full accounts made up to 31 March 2023 (27 pages)
20 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
15 November 2023Appointment of Ms Helen Caroline Nylsalie Jacobsen as a director on 7 November 2023 (2 pages)
15 November 2023Termination of appointment of Nicholas David Coleridge as a director on 1 November 2023 (1 page)
15 May 2023Termination of appointment of Heike Juliane Zech as a director on 11 May 2023 (1 page)
24 March 2023Registration of charge 031272260002, created on 21 March 2023 (18 pages)
24 November 2022Full accounts made up to 31 March 2022 (27 pages)
21 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
10 November 2021Full accounts made up to 31 March 2021 (26 pages)
28 June 2021Registration of charge 031272260001, created on 24 June 2021 (18 pages)
20 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
26 October 2020Full accounts made up to 31 March 2020 (25 pages)
10 December 2019Full accounts made up to 31 March 2019 (24 pages)
25 November 2019Appointment of Ms Erica Boyer as a director on 18 November 2019 (2 pages)
25 November 2019Termination of appointment of Alan Lawrence Lee as a director on 18 November 2019 (1 page)
20 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
20 May 2019Appointment of Mr Martin Philip Levy as a director on 15 May 2019 (2 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
16 October 2018Full accounts made up to 31 March 2018 (21 pages)
8 October 2018Termination of appointment of Anna Somers Cocks as a director on 27 September 2018 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (20 pages)
18 December 2017Full accounts made up to 31 March 2017 (20 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 June 2017Appointment of Dr Heike Juliane Zech as a director on 18 April 2017 (2 pages)
20 June 2017Appointment of Dr Heike Juliane Zech as a director on 18 April 2017 (2 pages)
15 June 2017Appointment of Mr Tristram Julian William Hunt as a director on 18 April 2017 (2 pages)
15 June 2017Appointment of Mr Tristram Julian William Hunt as a director on 18 April 2017 (2 pages)
20 March 2017Appointment of Ms Antonia Bostrom as a director on 1 March 2016 (2 pages)
20 March 2017Appointment of Ms Antonia Bostrom as a director on 1 March 2016 (2 pages)
5 December 2016Full accounts made up to 31 March 2016 (20 pages)
5 December 2016Full accounts made up to 31 March 2016 (20 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
15 November 2016Termination of appointment of Martin Eugen Roth as a director on 1 November 2016 (1 page)
15 November 2016Termination of appointment of Elizabeth Mckillop as a director on 1 May 2016 (1 page)
15 November 2016Termination of appointment of Fraser Jopp as a secretary on 1 June 2016 (1 page)
15 November 2016Termination of appointment of Fraser Jopp as a secretary on 1 June 2016 (1 page)
15 November 2016Appointment of Mr Anthony Laurence Misquitta as a secretary on 15 November 2016 (2 pages)
15 November 2016Appointment of Mr Anthony Laurence Misquitta as a secretary on 15 November 2016 (2 pages)
15 November 2016Termination of appointment of Martin Eugen Roth as a director on 1 November 2016 (1 page)
15 November 2016Termination of appointment of Samir Shah as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Samir Shah as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Elizabeth Mckillop as a director on 1 May 2016 (1 page)
17 December 2015Termination of appointment of Paul Martin Ruddock as a director on 31 October 2015 (1 page)
17 December 2015Annual return made up to 17 November 2015 no member list (13 pages)
17 December 2015Appointment of Mr Nicholas David Coleridge as a director on 1 November 2015 (2 pages)
17 December 2015Termination of appointment of Paul Martin Ruddock as a director on 31 October 2015 (1 page)
17 December 2015Appointment of Mr Nicholas David Coleridge as a director on 1 November 2015 (2 pages)
17 December 2015Annual return made up to 17 November 2015 no member list (13 pages)
9 November 2015Full accounts made up to 31 March 2015 (17 pages)
9 November 2015Full accounts made up to 31 March 2015 (17 pages)
1 December 2014Annual return made up to 17 November 2014 no member list (13 pages)
1 December 2014Annual return made up to 17 November 2014 no member list (13 pages)
27 November 2014Appointment of Mr Alan Lawrence Lee as a director on 22 October 2014 (3 pages)
27 November 2014Appointment of Mr Alan Lawrence Lee as a director on 22 October 2014 (3 pages)
24 October 2014Termination of appointment of Colin Robert Amery as a director on 30 September 2014 (1 page)
24 October 2014Termination of appointment of Colin Robert Amery as a director on 30 September 2014 (1 page)
20 October 2014Full accounts made up to 31 March 2014 (16 pages)
20 October 2014Full accounts made up to 31 March 2014 (16 pages)
17 December 2013Director's details changed for Richard Ziman on 14 November 2013 (2 pages)
17 December 2013Annual return made up to 17 November 2013 no member list (13 pages)
17 December 2013Annual return made up to 17 November 2013 no member list (13 pages)
17 December 2013Director's details changed for Richard Ziman on 14 November 2013 (2 pages)
16 December 2013Director's details changed for Elizabeth Mckillop on 14 November 2013 (2 pages)
16 December 2013Director's details changed for Elizabeth Mckillop on 14 November 2013 (2 pages)
17 October 2013Full accounts made up to 31 March 2013 (16 pages)
17 October 2013Full accounts made up to 31 March 2013 (16 pages)
27 September 2013Termination of appointment of Sian Williams as a secretary (2 pages)
27 September 2013Termination of appointment of Sian Williams as a secretary (2 pages)
11 April 2013Registered office address changed from Taylor Wessing Llp 5 New Street Square London EC4A 3TW on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Taylor Wessing Llp 5 New Street Square London EC4A 3TW on 11 April 2013 (2 pages)
12 February 2013Annual return made up to 17 November 2012 (23 pages)
12 February 2013Annual return made up to 17 November 2012 (23 pages)
29 January 2013Appointment of Edmund Arthur Lowndes De Waal as a director (3 pages)
29 January 2013Appointment of Edmund Arthur Lowndes De Waal as a director (3 pages)
18 January 2013Appointment of Mr Fraser Jopp as a secretary (3 pages)
18 January 2013Appointment of Mr Fraser Jopp as a secretary (3 pages)
9 January 2013Full accounts made up to 31 March 2012 (16 pages)
9 January 2013Full accounts made up to 31 March 2012 (16 pages)
19 January 2012Annual return made up to 17 November 2011 (22 pages)
19 January 2012Annual return made up to 17 November 2011 (22 pages)
12 January 2012Director's details changed for Mrs Elizabeth Mckillop on 16 November 2011 (3 pages)
12 January 2012Director's details changed for Mrs Elizabeth Mckillop on 16 November 2011 (3 pages)
12 January 2012Director's details changed for Martin Eugen Roth on 16 November 2011 (3 pages)
12 January 2012Director's details changed for Martin Eugen Roth on 16 November 2011 (3 pages)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
8 December 2011Appointment of Martin Eugen Roth as a director (3 pages)
8 December 2011Appointment of Martin Eugen Roth as a director (3 pages)
1 December 2011Termination of appointment of Timothy Sainsbury as a director (2 pages)
1 December 2011Termination of appointment of Timothy Sainsbury as a director (2 pages)
7 September 2011Termination of appointment of Mark Jones as a director (2 pages)
7 September 2011Termination of appointment of Mark Jones as a director (2 pages)
25 January 2011Termination of appointment of Ian Blatchford as a director (2 pages)
25 January 2011Termination of appointment of Ian Blatchford as a director (2 pages)
20 December 2010Annual return made up to 17 November 2010 (24 pages)
20 December 2010Annual return made up to 17 November 2010 (24 pages)
8 October 2010Appointment of Sian Williams as a secretary (3 pages)
8 October 2010Termination of appointment of Ian Blatchford as a secretary (2 pages)
8 October 2010Termination of appointment of Ian Blatchford as a secretary (2 pages)
8 October 2010Appointment of Sian Williams as a secretary (3 pages)
13 August 2010Full accounts made up to 31 March 2010 (13 pages)
13 August 2010Full accounts made up to 31 March 2010 (13 pages)
8 January 2010Director's details changed for Paul Martin Ruddock on 10 December 2009 (3 pages)
8 January 2010Annual return made up to 17 November 2009 (24 pages)
8 January 2010Annual return made up to 17 November 2009 (24 pages)
8 January 2010Director's details changed for Paul Martin Ruddock on 10 December 2009 (3 pages)
8 September 2009Annual return made up to 17/11/08 (9 pages)
8 September 2009Annual return made up to 17/11/08 (9 pages)
1 September 2009Director's change of particulars / mark jones / 21/04/2007 (1 page)
1 September 2009Director's change of particulars / mark jones / 21/04/2007 (1 page)
27 August 2009Full accounts made up to 31 March 2009 (15 pages)
27 August 2009Full accounts made up to 31 March 2009 (15 pages)
15 July 2009Memorandum and Articles of Association (15 pages)
15 July 2009Memorandum and Articles of Association (15 pages)
8 July 2009Company name changed heather trust for the arts\certificate issued on 13/07/09 (12 pages)
8 July 2009Company name changed heather trust for the arts\certificate issued on 13/07/09 (12 pages)
7 July 2009Registered office changed on 07/07/2009 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
7 July 2009Registered office changed on 07/07/2009 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
28 April 2009Director appointed marjorie gilbert (2 pages)
28 April 2009Director appointed marjorie gilbert (2 pages)
27 February 2009Director appointed samir shah (2 pages)
27 February 2009Director appointed samir shah (2 pages)
30 December 2008Director appointed richard ziman (2 pages)
30 December 2008Director's change of particulars / richard ziman / 28/10/2008 (1 page)
30 December 2008Director's change of particulars / richard ziman / 28/10/2008 (1 page)
30 December 2008Director appointed richard ziman (2 pages)
21 December 2008Full accounts made up to 31 March 2008 (15 pages)
21 December 2008Full accounts made up to 31 March 2008 (15 pages)
20 November 2008Director appointed the rt hon sir timothy alan davan sainsbury (2 pages)
20 November 2008Director appointed the rt hon sir timothy alan davan sainsbury (2 pages)
18 November 2008Director appointed elizabeth mckillop (2 pages)
18 November 2008Director appointed paul martin ruddock (2 pages)
18 November 2008Director appointed elizabeth mckillop (2 pages)
18 November 2008Director appointed paul martin ruddock (2 pages)
7 August 2008Director appointed anna somers cocks (2 pages)
7 August 2008Director appointed anna somers cocks (2 pages)
3 July 2008Director and secretary appointed ian blatchford (2 pages)
3 July 2008Director and secretary appointed ian blatchford (2 pages)
3 July 2008Registered office changed on 03/07/2008 from gilbert collection somerset house strand london WC2R 1LA (1 page)
3 July 2008Appointment terminated secretary timothy stevens (1 page)
3 July 2008Registered office changed on 03/07/2008 from gilbert collection somerset house strand london WC2R 1LA (1 page)
3 July 2008Appointment terminated secretary timothy stevens (1 page)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2008Memorandum and Articles of Association (16 pages)
3 July 2008Memorandum and Articles of Association (16 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2008Appointment terminated director deborah swallow (1 page)
22 May 2008Appointment terminated director deborah swallow (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Annual return made up to 17/11/07 (2 pages)
8 January 2008Annual return made up to 17/11/07 (2 pages)
20 August 2007Full accounts made up to 31 March 2007 (13 pages)
20 August 2007Full accounts made up to 31 March 2007 (13 pages)
10 February 2007Full accounts made up to 31 March 2006 (13 pages)
10 February 2007Full accounts made up to 31 March 2006 (13 pages)
28 December 2006Annual return made up to 17/11/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/12/06
(6 pages)
28 December 2006Annual return made up to 17/11/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/12/06
(6 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
6 December 2005Full accounts made up to 31 March 2005 (13 pages)
6 December 2005Full accounts made up to 31 March 2005 (13 pages)
25 November 2005Annual return made up to 17/11/05 (3 pages)
25 November 2005Annual return made up to 17/11/05 (3 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
22 March 2005Full accounts made up to 31 March 2004 (14 pages)
22 March 2005Full accounts made up to 31 March 2004 (14 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
20 December 2004Annual return made up to 17/11/04
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
20 December 2004Annual return made up to 17/11/04
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
6 May 2004Full accounts made up to 31 March 2003 (14 pages)
6 May 2004Full accounts made up to 31 March 2003 (14 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Annual return made up to 17/11/03 (7 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Annual return made up to 17/11/03 (7 pages)
18 July 2003Secretary's particulars changed;director's particulars changed (1 page)
18 July 2003Secretary's particulars changed;director's particulars changed (1 page)
8 July 2003Registered office changed on 08/07/03 from: 5 saint jamess square london SW1Y 4JU (1 page)
8 July 2003Registered office changed on 08/07/03 from: 5 saint jamess square london SW1Y 4JU (1 page)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
24 December 2002Annual return made up to 17/11/02
  • 363(288) ‐ Director resigned
(7 pages)
24 December 2002Annual return made up to 17/11/02
  • 363(288) ‐ Director resigned
(7 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
22 February 2002Annual return made up to 17/11/01
  • 363(288) ‐ Director resigned
(6 pages)
22 February 2002Annual return made up to 17/11/01
  • 363(288) ‐ Director resigned
(6 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
2 May 2001Full accounts made up to 31 March 2000 (13 pages)
2 May 2001Full accounts made up to 31 March 2000 (13 pages)
13 December 2000Annual return made up to 17/11/00 (6 pages)
13 December 2000Annual return made up to 17/11/00 (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
27 January 2000Annual return made up to 17/11/99 (6 pages)
27 January 2000Annual return made up to 17/11/99 (6 pages)
13 May 1999Annual return made up to 17/11/98 (15 pages)
13 May 1999Annual return made up to 17/11/98 (15 pages)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
20 April 1999New director appointed (3 pages)
20 April 1999New director appointed (3 pages)
7 April 1999Registered office changed on 07/04/99 from: 79 new cavendish street london W1M 8AQ (1 page)
7 April 1999Registered office changed on 07/04/99 from: 79 new cavendish street london W1M 8AQ (1 page)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Annual return made up to 17/11/97 (6 pages)
16 December 1997Annual return made up to 17/11/97 (6 pages)
16 December 1996Annual return made up to 17/11/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 December 1996Annual return made up to 17/11/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
18 June 1996New secretary appointed;new director appointed (3 pages)
18 June 1996New secretary appointed;new director appointed (3 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Accounting reference date notified as 31/03 (1 page)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Registered office changed on 10/06/96 from: 66 lincolns inn fields london WC2A 3LH (1 page)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
10 June 1996Director resigned (1 page)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
10 June 1996Registered office changed on 10/06/96 from: 66 lincolns inn fields london WC2A 3LH (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Accounting reference date notified as 31/03 (1 page)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
3 June 1996Company name changed charis (50) LIMITED\certificate issued on 03/06/96 (3 pages)
3 June 1996Company name changed charis (50) LIMITED\certificate issued on 03/06/96 (3 pages)
17 November 1995Incorporation (28 pages)
17 November 1995Incorporation (28 pages)