Company NameThe Lennox Hannay Charitable Trust
Company StatusActive
Company Number03965249
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 March 2000(24 years, 1 month ago)
Previous NamesThe Wyfold Foundation and The Lennox And Wyfold Foundation

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameCaroline Fiona Wilmot Sitwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(6 years after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameMr Tara John Douglas-Home
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(14 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Secretary NameMrs Celia Eileen Susan Scott
StatusCurrent
Appointed22 October 2014(14 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameMrs Joanna Kate King
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(19 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameRf Trustee Co. Limited (Corporation)
StatusCurrent
Appointed20 September 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameRoderick John Fleming
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleBanker
Correspondence AddressVilla Blanca
Furst-Franz-Josef-Strasse 109
Fl-9490 Vaduz
Liechtenstein
Director NameMr Nicholas Richard David Powell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Grove Lane
London
SE5 8ST
Director NameGeoffrey Adrian Richards
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleBanker
Correspondence AddressGrischunaweg 10
Klosters
Ch7250
Switzerland
Secretary NameGeoffrey Adrian Richards
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceLichtenstein
Correspondence AddressApartment 14
Thorndon Hall Ingrave
Brentwood
Essex
CM13 3RJ
Director NameSir Roger Geoffrey Gibbs
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address23 Tregunter Road
London
SW10 9LS
Secretary NameGeoffrey Fincham
NationalityBritish
StatusResigned
Appointed05 June 2002(2 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address47 Allison Avenue
Gillingham
Kent
ME7 3BY
Director NameMr Adam Richard Fleming
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwell Wold Farm
Lower Swell
Stow On Wold
Gloucestershire
GL54 1HE
Wales
Director NameMark Rafailovich Garber
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed20 April 2004(4 years after company formation)
Appointment Duration2 years (resigned 27 April 2006)
RoleCompany Director
Correspondence AddressFlat 5
39 Queensgate Garden
London
SW7 5RR
Director NameChristopher Michael Fleming
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(5 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 September 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressBriff Farm
Buckleberry Common
Reading
Berkshire
RG7 6SS
Director NameWalter Lennox Hannay
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 July 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringhill
Moreton In Marsh
Gloucestershire
GL56 9TW
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£333,715
Net Worth£29,994,205
Cash£970,457
Current Liabilities£112,705

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

17 October 2023Accounts for a small company made up to 31 March 2023 (23 pages)
20 June 2023Auditor's resignation (1 page)
11 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
22 November 2022Accounts for a small company made up to 31 March 2022 (23 pages)
6 June 2022Director's details changed for Mr Tara John Douglas-Home on 1 June 2022 (2 pages)
1 June 2022Director's details changed for Rf Trustee Co. Limited on 1 June 2022 (1 page)
1 June 2022Secretary's details changed for Mrs Celia Eileen Susan Scott on 1 June 2022 (1 page)
1 June 2022Registered office address changed from 15 Suffolk Street London SW1Y 4HG to 14 Buckingham Street London WC2N 6DF on 1 June 2022 (1 page)
1 June 2022Director's details changed for Caroline Fiona Wilmot Sitwell on 1 June 2022 (2 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
9 November 2021Accounts for a small company made up to 31 March 2021 (22 pages)
22 October 2021Director's details changed for Caroline Fiona Wilmot Sitwell on 6 July 2021 (2 pages)
6 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
10 November 2020Accounts for a small company made up to 31 March 2020 (21 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 March 2019 (21 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Appointment of Mrs Joanna Kate King as a director on 1 April 2019 (2 pages)
20 November 2018Accounts for a small company made up to 31 March 2018 (20 pages)
20 September 2018Termination of appointment of Christopher Michael Fleming as a director on 15 September 2018 (1 page)
20 September 2018Appointment of Rf Trustee Co. Limited as a director on 20 September 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 November 2017Full accounts made up to 31 March 2017 (20 pages)
16 November 2017Full accounts made up to 31 March 2017 (20 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
18 November 2016Full accounts made up to 31 March 2016 (15 pages)
18 November 2016Full accounts made up to 31 March 2016 (15 pages)
11 November 2016Secretary's details changed for Mrs Celia Eileen Susan Scott on 10 November 2016 (1 page)
11 November 2016Secretary's details changed for Mrs Celia Eileen Susan Scott on 10 November 2016 (1 page)
5 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
5 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
8 January 2016Full accounts made up to 31 March 2015 (18 pages)
8 January 2016Full accounts made up to 31 March 2015 (18 pages)
25 April 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (17 pages)
25 April 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (17 pages)
8 April 2015Annual return made up to 31 March 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2015
(7 pages)
8 April 2015Annual return made up to 31 March 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2015
(7 pages)
2 February 2015Termination of appointment of Adam Richard Fleming as a director on 22 October 2014 (1 page)
2 February 2015Termination of appointment of Adam Richard Fleming as a director on 22 October 2014 (1 page)
23 January 2015Company name changed the lennox and wyfold foundation\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2014-12-14
(2 pages)
23 January 2015Company name changed the lennox and wyfold foundation\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2014-12-14
(2 pages)
16 January 2015Full accounts made up to 31 March 2014 (18 pages)
16 January 2015Full accounts made up to 31 March 2014 (18 pages)
13 January 2015Change of name with request to seek comments from relevant body (2 pages)
13 January 2015NEO1 (2 pages)
13 January 2015NEO1 (2 pages)
13 January 2015Change of name with request to seek comments from relevant body (2 pages)
23 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-14
(1 page)
23 December 2014Change of name notice (2 pages)
23 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-14
  • RES15 ‐ Change company name resolution on 2014-12-14
(1 page)
23 December 2014Change of name notice (2 pages)
1 December 2014Appointment of Mr Tara John Douglas-Home as a director on 22 October 2014 (2 pages)
1 December 2014Appointment of Mrs Celia Eileen Susan Scott as a secretary on 22 October 2014 (2 pages)
1 December 2014Appointment of Mrs Celia Eileen Susan Scott as a secretary on 22 October 2014 (2 pages)
1 December 2014Appointment of Mr Tara John Douglas-Home as a director on 22 October 2014 (2 pages)
28 May 2014Termination of appointment of Walter Hannay as a director (1 page)
28 May 2014Termination of appointment of Walter Hannay as a director (1 page)
28 May 2014Annual return made up to 31 March 2014 no member list (4 pages)
28 May 2014Annual return made up to 31 March 2014 no member list (4 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
21 May 2013Termination of appointment of Geoffrey Fincham as a secretary (1 page)
21 May 2013Annual return made up to 31 March 2013 no member list (5 pages)
21 May 2013Termination of appointment of Geoffrey Fincham as a secretary (1 page)
21 May 2013Annual return made up to 31 March 2013 no member list (5 pages)
20 May 2013Termination of appointment of Geoffrey Fincham as a secretary (1 page)
20 May 2013Termination of appointment of Geoffrey Fincham as a secretary (1 page)
7 January 2013Full accounts made up to 31 March 2012 (17 pages)
7 January 2013Full accounts made up to 31 March 2012 (17 pages)
17 May 2012Annual return made up to 31 March 2012 no member list (6 pages)
17 May 2012Annual return made up to 31 March 2012 no member list (6 pages)
2 February 2012Full accounts made up to 31 March 2011 (18 pages)
2 February 2012Full accounts made up to 31 March 2011 (18 pages)
20 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
20 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
17 February 2011Full accounts made up to 31 March 2010 (17 pages)
17 February 2011Full accounts made up to 31 March 2010 (17 pages)
22 April 2010Director's details changed for Caroline Fiona Wilmot Sitwell on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Walter Lennox Hannay on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
22 April 2010Director's details changed for Adam Richard Fleming on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
22 April 2010Director's details changed for Adam Richard Fleming on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Walter Lennox Hannay on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Caroline Fiona Wilmot Sitwell on 31 March 2010 (2 pages)
25 January 2010Full accounts made up to 31 March 2009 (28 pages)
25 January 2010Full accounts made up to 31 March 2009 (28 pages)
28 April 2009Annual return made up to 31/03/09 (3 pages)
28 April 2009Annual return made up to 31/03/09 (3 pages)
24 March 2009Registered office changed on 24/03/2009 from, ely house, 37 dover street, london, W1S 4NJ (1 page)
24 March 2009Registered office changed on 24/03/2009 from, ely house, 37 dover street, london, W1S 4NJ (1 page)
13 March 2009Appointment terminated director roderick fleming (1 page)
13 March 2009Appointment terminated director roderick fleming (1 page)
17 February 2009Full accounts made up to 31 March 2008 (28 pages)
17 February 2009Full accounts made up to 31 March 2008 (28 pages)
16 October 2008Director's change of particulars / roderick fleming / 07/10/2008 (1 page)
16 October 2008Director's change of particulars / roderick fleming / 07/10/2008 (1 page)
23 April 2008Annual return made up to 31/03/08 (3 pages)
23 April 2008Annual return made up to 31/03/08 (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (27 pages)
31 January 2008Full accounts made up to 31 March 2007 (27 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
21 April 2007Annual return made up to 31/03/07 (5 pages)
21 April 2007Annual return made up to 31/03/07 (5 pages)
5 February 2007Full accounts made up to 31 March 2006 (18 pages)
5 February 2007Full accounts made up to 31 March 2006 (18 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
8 May 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
28 November 2005Full accounts made up to 31 March 2005 (19 pages)
28 November 2005Full accounts made up to 31 March 2005 (19 pages)
23 September 2005Memorandum and Articles of Association (16 pages)
23 September 2005Memorandum and Articles of Association (16 pages)
20 September 2005Company name changed the wyfold foundation\certificate issued on 20/09/05 (2 pages)
20 September 2005Company name changed the wyfold foundation\certificate issued on 20/09/05 (2 pages)
6 April 2005Annual return made up to 31/03/05 (5 pages)
6 April 2005Annual return made up to 31/03/05 (5 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
1 February 2005Full accounts made up to 31 March 2004 (18 pages)
1 February 2005Full accounts made up to 31 March 2004 (18 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
25 August 2004Auditor's resignation (1 page)
25 August 2004Auditor's resignation (1 page)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
15 April 2004Annual return made up to 31/03/04 (5 pages)
15 April 2004Annual return made up to 31/03/04 (5 pages)
31 March 2004Full accounts made up to 31 March 2003 (14 pages)
31 March 2004Full accounts made up to 31 March 2003 (14 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
14 April 2003Annual return made up to 31/03/03
  • 363(287) ‐ Registered office changed on 14/04/03
(5 pages)
14 April 2003Annual return made up to 31/03/03
  • 363(287) ‐ Registered office changed on 14/04/03
(5 pages)
5 February 2003Full accounts made up to 31 March 2002 (17 pages)
5 February 2003Full accounts made up to 31 March 2002 (17 pages)
16 June 2002New secretary appointed (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (1 page)
5 June 2002Full accounts made up to 31 March 2001 (14 pages)
5 June 2002Full accounts made up to 31 March 2001 (14 pages)
3 May 2002Annual return made up to 31/03/02 (4 pages)
3 May 2002Annual return made up to 31/03/02 (4 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
30 April 2001Annual return made up to 31/03/01
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 2001Annual return made up to 31/03/01
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
31 March 2000Incorporation (26 pages)
31 March 2000Incorporation (26 pages)