Company NameTrinity Buoy Wharf Trust
Company StatusActive
Company Number03466597
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 November 1997(26 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 91020Museums activities

Directors

Director NameCynthia Jamela Rosemary Grant
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1997(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Chaseley Street
London
E14 7LX
Director NameMr Piers William Gough
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(3 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address436 Roman Road
London
E3 5LU
Director NameMs Denise Jones
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(3 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleBookseller
Country of ResidenceEngland
Correspondence Address196 Cable Street
London
E1 0BL
Director NameJennifer Catherine Coe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(6 years, 12 months after company formation)
Appointment Duration19 years, 5 months
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address9 Cove Cottages
Portland
Dorset
DT5 1JJ
Director NameMrs Sara Alexandra O'Reilly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(11 years, 5 months after company formation)
Appointment Duration15 years
RoleJournalist
Country of ResidenceEngland
Correspondence Address27 Bolingbroke Grove
London
SW11 6EJ
Director NameMr Kenneth Eric Correll Sorensen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(15 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Burgh Street
Islington
London
N1 8HF
Director NameDr Paul Martin Brickell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(16 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Orchard Place
London
E14 0JW
Director NameMr Gareth Nicholas Bendon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RolePublic Administration
Country of ResidenceEngland
Correspondence Address9 High Street
Hastings
East Sussex
TN34 3EY
Director NameJames Andrew Grainger
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleChartered Surveyor
Correspondence AddressAcorn Cottage Church Farm
Babraham
Cambridge
CB2 4AP
Director NameMr Neil William David Spence
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleJoint Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
2 Amersham Road Chesham Bois
Amersham
Buckinghamshire
HP6 5PE
Director NameRonald Richard Spinney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleChartered Surveyor
Correspondence Address20 Moorgate
London
EC2R 6DA
Director NameRoger Maurice Squire
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleChartered Surveyor
Correspondence Address263 Lonsdale Road
Barnes
London
SW13 9QL
Secretary NameJohn Brian Parker
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOlive Cottage, Station Road
St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director NameRichard Michael Burdett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2002)
RoleAcademic
Correspondence Address78 Belsize Park Gardens
London
NW3 4NG
Director NameRomilly Le Quesne Saumarez Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2004)
RoleBookbinder
Correspondence Address133-135 Mile End Road
Stepney
London
E1 4AQ
Director NameMr Paul Finch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(3 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 01 September 2014)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Calbourne Road
London
SW12 8LR
Director NameEilis O'Connell
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed15 September 1998(10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2001)
RoleSculptor
Correspondence Address43 Westcombe Park Road
Blackheath
London
SE3 7QZ
Director NameMr Alan Bryn Bird
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(6 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 September 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressFlat A 121-123 Rotherhithe Street
London
SE16 4NF
Director NameThomas Heatherwick
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 2008)
RoleDesigner
Country of ResidenceEngland
Correspondence Address10 Wharton Street
London
WC1X 9PX

Contact

Websitetrinitybuoywharf.co.uk

Location

Registered AddressTrinity Buoy Wharf
64 Orchard Place
London
E14 0JW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£223,804
Net Worth£60,016
Cash£300,936
Current Liabilities£114,315

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

23 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
24 September 2023Appointment of Mr Phillip Martin Smith as a director on 7 September 2023 (2 pages)
29 August 2023Appointment of Mr David Richards as a director on 9 May 2023 (2 pages)
8 March 2023Registered office address changed from 37 Rushey Green Catford London SE6 4AS to Trinity Buoy Wharf 64 Orchard Place London E14 0JW on 8 March 2023 (1 page)
2 March 2023Termination of appointment of John Brian Parker as a secretary on 1 March 2023 (1 page)
21 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
21 November 2022Termination of appointment of Alan Bryn Bird as a director on 1 September 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
30 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
1 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
16 November 2018Director's details changed for Mr Alan Bryn Bird on 10 November 2018 (2 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
28 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
28 November 2017Director's details changed for Mr Paul Martin Brickell on 6 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Paul Martin Brickell on 6 November 2017 (2 pages)
28 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
23 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
23 November 2016Director's details changed for Mr Paul Martin Brickell on 22 June 2016 (2 pages)
23 November 2016Director's details changed for Mr Paul Martin Brickell on 22 June 2016 (2 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
21 December 2015Annual return made up to 17 November 2015 no member list (10 pages)
21 December 2015Annual return made up to 17 November 2015 no member list (10 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
12 December 2014Annual return made up to 17 November 2014 no member list (10 pages)
12 December 2014Annual return made up to 17 November 2014 no member list (10 pages)
7 October 2014Termination of appointment of Paul Finch as a director on 1 September 2014 (1 page)
7 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
7 October 2014Termination of appointment of Paul Finch as a director on 1 September 2014 (1 page)
7 October 2014Termination of appointment of Paul Finch as a director on 1 September 2014 (1 page)
7 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
23 January 2014Appointment of Dr Paul Martin Brickell as a director (3 pages)
23 January 2014Appointment of Dr Paul Martin Brickell as a director (3 pages)
22 January 2014Annual return made up to 17 November 2013 no member list (10 pages)
22 January 2014Annual return made up to 17 November 2013 no member list (10 pages)
9 December 2013Appointment of Mr Kenneth Eric Correll Sorensen as a director (3 pages)
9 December 2013Appointment of Mr Kenneth Eric Correll Sorensen as a director (3 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
30 November 2012Director's details changed for Jennifer Catherine Coe on 2 November 2012 (2 pages)
30 November 2012Director's details changed for Jennifer Catherine Coe on 2 November 2012 (2 pages)
30 November 2012Annual return made up to 17 November 2012 no member list (9 pages)
30 November 2012Director's details changed for Jennifer Catherine Coe on 2 November 2012 (2 pages)
30 November 2012Annual return made up to 17 November 2012 no member list (9 pages)
30 November 2012Director's details changed for Cynthia Jamela Rosemary Grant on 22 September 2012 (2 pages)
30 November 2012Director's details changed for Cynthia Jamela Rosemary Grant on 22 September 2012 (2 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
13 December 2011Director's details changed for Mr Piers William Gough on 25 March 2011 (2 pages)
13 December 2011Annual return made up to 17 November 2011 no member list (9 pages)
13 December 2011Annual return made up to 17 November 2011 no member list (9 pages)
13 December 2011Director's details changed for Mr Piers William Gough on 25 March 2011 (2 pages)
7 November 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
7 November 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
29 June 2011Director's details changed for Mr Piers William Gough on 16 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Piers William Gough on 16 June 2011 (2 pages)
17 December 2010Annual return made up to 17 November 2010 no member list (9 pages)
17 December 2010Annual return made up to 17 November 2010 no member list (9 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
10 December 2009Director's details changed for Paul Finch on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Cynthia Jamela Rosemary Grant on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Sara Alexandra O'reilly on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Paul Finch on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 17 November 2009 no member list (6 pages)
10 December 2009Director's details changed for Jennifer Catherine Coe on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Jennifer Catherine Coe on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Piers Gough on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Cynthia Jamela Rosemary Grant on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Sara Alexandra O'reilly on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 17 November 2009 no member list (6 pages)
10 December 2009Director's details changed for Mr Piers Gough on 10 December 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
18 August 2009Director appointed sara alexandra o'reilly (3 pages)
18 August 2009Director appointed sara alexandra o'reilly (3 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
15 December 2008Appointment terminated director thomas heatherwick (1 page)
15 December 2008Appointment terminated director thomas heatherwick (1 page)
15 December 2008Annual return made up to 17/11/08 (4 pages)
15 December 2008Annual return made up to 17/11/08 (4 pages)
30 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 December 2007Annual return made up to 17/11/07 (2 pages)
10 December 2007Annual return made up to 17/11/07 (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 December 2006Annual return made up to 17/11/06 (2 pages)
20 December 2006Annual return made up to 17/11/06 (2 pages)
12 December 2005Annual return made up to 17/11/05 (3 pages)
12 December 2005Annual return made up to 17/11/05 (3 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 June 2005Secretary's particulars changed (1 page)
15 June 2005Secretary's particulars changed (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Annual return made up to 17/11/04 (7 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Annual return made up to 17/11/04 (7 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
12 December 2003Annual return made up to 17/11/03 (6 pages)
12 December 2003Annual return made up to 17/11/03 (6 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
20 December 2002Annual return made up to 17/11/02 (6 pages)
20 December 2002Annual return made up to 17/11/02 (6 pages)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 December 2001Annual return made up to 17/11/01 (5 pages)
17 December 2001Annual return made up to 17/11/01 (5 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
27 December 2000Annual return made up to 17/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 December 2000Annual return made up to 17/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
18 January 2000Annual return made up to 17/11/99 (5 pages)
18 January 2000Annual return made up to 17/11/99 (5 pages)
15 September 1999Full accounts made up to 31 March 1999 (9 pages)
15 September 1999Full accounts made up to 31 March 1999 (9 pages)
15 January 1999Annual return made up to 17/11/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1999Annual return made up to 17/11/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
24 July 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
17 November 1997Incorporation (36 pages)
17 November 1997Incorporation (36 pages)