Company NameThe Gilbert Collection Trust
Company StatusDissolved
Company Number03503115
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMartin Blank Junior
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1364 Warner Avenue
Los Angeles
Ca 90025
Foreign
Director NameAnna Somers/Cocks
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1998(10 months, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BQ
Director NameLady Marjorie Gilbert
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10188 Empyrian Way
Apartment 103
Los Angeles
California 90067
Foreign
Director NameRichard Ziman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed04 March 2002(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11601 Wilshire Boulevard
California
90025 1740
United States
Director NameMark Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 02 August 2011)
RoleDirector Of An Academic Instit
Country of ResidenceUnited Kingdom
Correspondence Address14 Knatchbull Road
Camberwell
London
SE5 9QS
Director NameDeborah David
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2003(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 02 August 2011)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence Address110 Clifton Hill
London
NW8 0JS
Director NameMark Nicholas Hamilton Hoffman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 02 August 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Cottesmore Gardens
London
W8 5PR
Secretary NameTimothy John Stevens
NationalityBritish
StatusClosed
Appointed06 June 2006(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLuddenham Farm House
Luddenham
Faversham
Kent
ME13 0TH
Director NameProf Eric Campbell Fernie
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleDir. Of An Academic Institutio
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
Appointed03 February 1998(same day as company formation)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
49 Wellington Street
London
WC2E 7BL
Director NameThe Hon Mrs Olga Marie Louise Anna Polizzi Di Sorrentino
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clarendon Close
London
W2 2NJ
Secretary NameMr Anthony David Kerman
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
49 Wellington Street
London
WC2E 7BL
Director NameMrs Gillian Anne Wolfe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 April 2002)
RoleMuseums Educator
Country of ResidenceUnited Kingdom
Correspondence Address31 Calton Avenue
Dulwich
London
SE21 7DE
Director NameMr Timothy David Llewellyn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2001)
RoleDirector Of A Charitable Found
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranley Mansion
160 Gloucester Road
London
SW7 4QF
Director NameLord Nathaniel Charles Jacob Rothschild
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(10 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 21 March 2006)
RoleCompany Director
Correspondence AddressThe Pavilion
Eythrope Park, Eythrope
Aylesbury
Buckinghamshire
HP18 0HS
Director NameHon Rosa Mond Mary Monckton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoxs Mill
Dallington
East Sussex
TN21 9JG
Director NameMary Wells Lawrence
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish Irish
StatusResigned
Appointed11 December 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2005)
RoleWriter
Correspondence Address34 Chesham Place
London
SW1X 8HB
Director NameJames Cuno
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2004)
RoleProfessor
Correspondence Address2 Lower Terrace
London
NW3 6RG
Director NameDr Deborah Anne Swallow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2008)
RoleDirector Of Courtauld Institut
Country of ResidenceEngland
Correspondence Address6 Malcolm Street
Cambridge
Cambridgeshire
CB1 1LL

Location

Registered AddressSomerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£2,652
Net Worth£26,551
Cash£85,949
Current Liabilities£59,398

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
6 April 2011Application to strike the company off the register (4 pages)
6 April 2011Application to strike the company off the register (4 pages)
20 May 2010Full accounts made up to 31 July 2009 (12 pages)
20 May 2010Full accounts made up to 31 July 2009 (12 pages)
30 April 2010Annual return made up to 3 February 2010 no member list (6 pages)
30 April 2010Annual return made up to 3 February 2010 no member list (6 pages)
30 April 2010Annual return made up to 3 February 2010 no member list (6 pages)
29 April 2010Director's details changed for Richard Ziman on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Martin Blank Junior on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Richard Ziman on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Mark Nicholas Hamilton Hoffman on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Deborah David on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Lady Marjorie Gilbert on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Martin Blank Junior on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Martin Blank Junior on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Deborah David on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Mark Nicholas Hamilton Hoffman on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Anna Somers/Cocks on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Lady Marjorie Gilbert on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Deborah David on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Mark Nicholas Hamilton Hoffman on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Lady Marjorie Gilbert on 3 February 2010 (2 pages)
29 April 2010Director's details changed for Richard Ziman on 3 February 2010 (2 pages)
29 April 2010Director's details changed (2 pages)
2 June 2009Full accounts made up to 31 July 2008 (15 pages)
2 June 2009Full accounts made up to 31 July 2008 (15 pages)
15 May 2009Annual return made up to 03/02/09 (4 pages)
15 May 2009Annual return made up to 03/02/09 (4 pages)
6 January 2009Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
6 January 2009Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
22 May 2008Appointment terminated director deborah swallow (1 page)
22 May 2008Appointment Terminated Director deborah swallow (1 page)
5 February 2008Annual return made up to 03/02/08 (3 pages)
5 February 2008Annual return made up to 03/02/08 (3 pages)
20 August 2007Full accounts made up to 31 March 2007 (15 pages)
20 August 2007Full accounts made up to 31 March 2007 (15 pages)
25 May 2007Auditor's resignation (1 page)
25 May 2007Auditor's resignation (1 page)
20 February 2007Annual return made up to 03/02/07
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2007Annual return made up to 03/02/07 (7 pages)
15 February 2007Full accounts made up to 31 March 2006 (15 pages)
15 February 2007Full accounts made up to 31 March 2006 (15 pages)
10 August 2006Registered office changed on 10/08/06 from: 7 savoy court strand london WC2R 0ER (1 page)
10 August 2006Registered office changed on 10/08/06 from: 7 savoy court strand london WC2R 0ER (1 page)
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)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
2 March 2006Annual return made up to 03/02/06 (3 pages)
2 March 2006Annual return made up to 03/02/06 (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (14 pages)
6 February 2006Full accounts made up to 31 March 2005 (14 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
25 April 2005Annual return made up to 03/02/05 (3 pages)
25 April 2005Annual return made up to 03/02/05 (3 pages)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
12 November 2004Full accounts made up to 31 March 2004 (13 pages)
12 November 2004Full accounts made up to 31 March 2004 (13 pages)
21 May 2004Annual return made up to 03/02/04 (9 pages)
21 May 2004Annual return made up to 03/02/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2004Amended full accounts made up to 31 March 2002 (13 pages)
13 April 2004Amended full accounts made up to 31 March 2002 (13 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
22 January 2004Full accounts made up to 31 March 2003 (14 pages)
22 January 2004Full accounts made up to 31 March 2003 (14 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 st jamess square london SW1Y 4JU (1 page)
8 July 2003Registered office changed on 08/07/03 from: 5 st jamess square london SW1Y 4JU (1 page)
2 May 2003Director's particulars changed (1 page)
2 May 2003Annual return made up to 03/02/03 (9 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Annual return made up to 03/02/03 (9 pages)
2 May 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
25 February 2003Full accounts made up to 31 March 2002 (12 pages)
25 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
9 May 2002Auditor's resignation (1 page)
9 May 2002Auditor's resignation (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
22 February 2002Annual return made up to 03/02/02 (5 pages)
22 February 2002Annual return made up to 03/02/02 (5 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
2 May 2001Full accounts made up to 31 March 2000 (9 pages)
2 May 2001Full accounts made up to 31 March 2000 (9 pages)
6 March 2001Annual return made up to 03/02/01 (5 pages)
6 March 2001Annual return made up to 03/02/01 (5 pages)
3 April 2000Annual return made up to 03/02/00 (5 pages)
3 April 2000Annual return made up to 03/02/00 (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
5 October 1999Annual return made up to 03/03/99 (12 pages)
5 October 1999Annual return made up to 03/03/99 (12 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
22 September 1999New director appointed (4 pages)
22 September 1999New director appointed (4 pages)
17 February 1999Registered office changed on 17/02/99 from: 79 new cavendish street london W1M 8AQ (1 page)
17 February 1999Registered office changed on 17/02/99 from: 79 new cavendish street london W1M 8AQ (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
12 February 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
3 February 1998Incorporation (28 pages)