Company NameThe Sirat Trust
DirectorIain Jeremy Tuckett
Company StatusActive
Company Number03513807
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Iain Jeremy Tuckett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Secretary NameMr Iain Jeremy Tuckett
NationalityBritish
StatusCurrent
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Director NameLilian May Patrick
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleRetired Nursery Assistant
Correspondence Address5 Lewes House
Druid Street
London
SE1 2ET
Director NameMr David Richard Harter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameJohn Hearn
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 6 months after company formation)
Appointment Duration15 years (resigned 23 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address80 Stamford Street
London
SE1 9NH
Director NameMs Natalie Le Thi Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH

Location

Registered AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

23 September 2023Total exemption full accounts made up to 31 March 2023 (2 pages)
27 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (2 pages)
19 April 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (2 pages)
22 June 2021Termination of appointment of David Richard Harter as a director on 1 April 2021 (1 page)
22 June 2021Cessation of David Richard Harter as a person with significant control on 1 April 2021 (1 page)
15 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (2 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
13 May 2019Cessation of Natalie Le Thi Bell as a person with significant control on 29 March 2019 (1 page)
29 April 2019Termination of appointment of Natalie Le Thi Bell as a director on 29 March 2019 (1 page)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
13 April 2018Change of details for Mr David Richard Harter as a person with significant control on 23 March 2018 (2 pages)
26 March 2018Director's details changed for Mr David Richard Harter on 23 March 2018 (2 pages)
26 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 August 2016Total exemption full accounts made up to 31 March 2016 (2 pages)
24 August 2016Total exemption full accounts made up to 31 March 2016 (2 pages)
25 April 2016Annual return made up to 19 February 2016 no member list (4 pages)
25 April 2016Annual return made up to 19 February 2016 no member list (4 pages)
13 January 2016Director's details changed for Ms Natalie Ce Thi Bell on 9 December 2015 (2 pages)
13 January 2016Director's details changed for Ms Natalie Ce Thi Bell on 9 December 2015 (2 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (2 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (2 pages)
23 September 2015Termination of appointment of John Hearn as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of John Hearn as a director on 23 September 2015 (1 page)
29 July 2015Appointment of Ms Natalie Ce Thi Bell as a director on 1 July 2015 (2 pages)
29 July 2015Appointment of Ms Natalie Ce Thi Bell as a director on 1 July 2015 (2 pages)
29 July 2015Appointment of Ms Natalie Ce Thi Bell as a director on 1 July 2015 (2 pages)
4 March 2015Annual return made up to 19 February 2015 no member list (5 pages)
4 March 2015Annual return made up to 19 February 2015 no member list (5 pages)
20 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 March 2014Annual return made up to 19 February 2014 no member list (5 pages)
7 March 2014Annual return made up to 19 February 2014 no member list (5 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 February 2013Annual return made up to 19 February 2013 no member list (5 pages)
22 February 2013Annual return made up to 19 February 2013 no member list (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 February 2012Annual return made up to 19 February 2012 no member list (5 pages)
21 February 2012Annual return made up to 19 February 2012 no member list (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
17 March 2011Annual return made up to 19 February 2011 no member list (5 pages)
17 March 2011Annual return made up to 19 February 2011 no member list (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
19 March 2010Annual return made up to 19 February 2010 no member list (4 pages)
19 March 2010Annual return made up to 19 February 2010 no member list (4 pages)
19 March 2010Director's details changed for John Hearn on 19 March 2010 (2 pages)
19 March 2010Director's details changed for John Hearn on 19 March 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (2 pages)
27 March 2009Annual return made up to 19/02/09 (3 pages)
27 March 2009Annual return made up to 19/02/09 (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (2 pages)
16 June 2008Annual return made up to 19/02/08 (3 pages)
16 June 2008Annual return made up to 19/02/08 (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page)
24 September 2007Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page)
23 March 2007Annual return made up to 19/02/07 (2 pages)
23 March 2007Annual return made up to 19/02/07 (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (2 pages)
8 March 2006Annual return made up to 19/02/06 (2 pages)
8 March 2006Annual return made up to 19/02/06 (2 pages)
16 January 2006Full accounts made up to 31 March 2005 (7 pages)
16 January 2006Full accounts made up to 31 March 2005 (7 pages)
14 March 2005Annual return made up to 19/02/05 (2 pages)
14 March 2005Annual return made up to 19/02/05 (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (7 pages)
10 March 2004Annual return made up to 19/02/04 (4 pages)
10 March 2004Annual return made up to 19/02/04 (4 pages)
29 January 2004Full accounts made up to 31 March 2003 (9 pages)
29 January 2004Full accounts made up to 31 March 2003 (9 pages)
4 March 2003Annual return made up to 19/02/03 (4 pages)
4 March 2003Annual return made up to 19/02/03 (4 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
29 May 2002Annual return made up to 19/02/02 (4 pages)
29 May 2002Annual return made up to 19/02/02 (4 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
13 March 2001Annual return made up to 19/02/01
  • 363(288) ‐ Director resigned
(4 pages)
13 March 2001Annual return made up to 19/02/01
  • 363(288) ‐ Director resigned
(4 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
25 February 2000Annual return made up to 19/02/00 (4 pages)
25 February 2000Annual return made up to 19/02/00 (4 pages)
20 January 2000Full accounts made up to 31 March 1999 (14 pages)
20 January 2000Full accounts made up to 31 March 1999 (14 pages)
25 March 1999Annual return made up to 19/02/99 (5 pages)
25 March 1999Annual return made up to 19/02/99 (5 pages)
20 May 1998Registered office changed on 20/05/98 from: oxo tower whare bargehouse street south bank london SE1 9PH (1 page)
20 May 1998Registered office changed on 20/05/98 from: oxo tower whare bargehouse street south bank london SE1 9PH (1 page)
18 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
18 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
19 February 1998Incorporation (31 pages)
19 February 1998Incorporation (31 pages)