Company NameTrust For London Trustee
Company StatusActive
Company Number05258789
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 October 2004(19 years, 6 months ago)
Previous NamesThe City Parochial Foundation Trustee and City Parochial Foundation Trustee

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Sonia Priya Sodha
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(10 years, 5 months after company formation)
Appointment Duration9 years
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Director NameMr Stephen Eric Burns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(10 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Director NameMiss Alison Jane Gowman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(11 years after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address382 Shakespeare Tower Barbican
London
EC2Y 8NJ
Director NameMs Meredith Niles
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2017(12 years, 5 months after company formation)
Appointment Duration7 years
RoleCharity Fundraiser
Country of ResidenceEngland
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Director NameMr Nigel Howell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Director NameMs Geethanjalie Rosemarie Paul
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Kings Avenue
London
SW4 8DX
Director NameMs Alexandra Bryony Carron Doyle
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat A, 1a Bethwin Road
London
SE5 0SJ
Director NameMr Andrew Charles Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RolePortfolio
Country of ResidenceEngland
Correspondence Address40 Faircross Way
St. Albans
AL1 4SD
Director NameMrs Denise Nicole Joseph
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Elsworthy Road
London
NW3 3DL
Director NameMayor Rokhsana Fiaz
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address1000 Dockside Road
London
E16 2QU
Secretary NameMrs Heather Marian Taylor
StatusCurrent
Appointed12 July 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Director NameMr Nicholas James Peters
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Director NameDr Omar Hanif Khan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed09 December 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Director NameMr Andrew Anthony Beal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(19 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Director NameMs Rosemary Hewat
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(19 years, 5 months after company formation)
Appointment Duration1 month
RoleGroup Chief People Officer
Country of ResidenceEngland
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Director NameMs Precious Mutsa Sithole
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(19 years, 6 months after company formation)
Appointment Duration1 week, 2 days
RoleAccountant
Country of ResidenceEngland
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Director NameThe Venerable Peter Anthony Delaney
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2015)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence Address29 Portland Square
London
E1W 2QR
Director NamePeter David Sandwith Dale
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Church Lane
Worplesdon
Surrey
GU3 3RU
Director NameMaggie Baxter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2010)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hillfield Road
London
NW6 1PZ
Director NameJohn Alfred Barnes
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 04 April 2005)
RoleRet Dir
Country of ResidenceEngland
Correspondence Address1 Seapoint
8 Martello Park Canford Cliffs
Poole
Dorset
BH13 7BA
Director NameMiles Winston Barber
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2012)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBecketts East Dean
Chichester
West Sussex
PO18 0JG
Secretary NameMr Bharat Mehta
NationalityBritish
StatusResigned
Appointed31 December 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kelvin Avenue
Palmers Green
London
N13 4TG
Director NameThe Revd Dr Martin Raymond Dudley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(5 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 04 April 2015)
RolePriest
Country of ResidenceEngland
Correspondence Address4 Wallside Barbican
London
EC2Y 8BH
Director NameTzeggai Yohannes Deres
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(5 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 30 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address102 Willington Road
London
SW9 9NE
Secretary NameCarol Anne Harrison
NationalityBritish
StatusResigned
Appointed10 November 2006(2 years after company formation)
Appointment Duration15 years, 8 months (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Romberg Road
London
SW17 8UA
Director NameMr Jeremy Roger Evans
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 June 2016)
RoleLondon Assembly Member
Country of ResidenceEngland
Correspondence Address41 Malt House Place
High Street
Romford
Essex
RM1 1AR
Director NameMs Naomi Helen Eisenstadt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 London Road
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1JL
Director NameDr Luis Miguel Correia Da Silva Domingos
Date of BirthApril 1968 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed02 July 2010(5 years, 8 months after company formation)
Appointment Duration10 years (resigned 02 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Central 40-41 Park End Street
Oxford
OX1 1JD
Director NameMr Peter John Brooks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(5 years, 11 months after company formation)
Appointment Duration10 years (resigned 24 September 2020)
RoleDeputy Leader Of Greenwich Council
Country of ResidenceEngland
Correspondence AddressTown Hall Wellington Street
Woolwich
London
SE18 6PW
Director NameMr Peter Baxter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(8 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyldes Close Corner Wyldes Close
London
NW11 7JB
Director NameSir Peter Kenneth Estlin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-7 Chiswell Street
London
EC1Y 4UP
Director NameMrs Rehana Banu Ameer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Layton Road
Hounslow
TW3 1YH
Director NameMx Clare Louise Grey Collier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2022)
RoleSolicitor/Advocacy Director
Country of ResidenceEngland
Correspondence Address72 Jerningham Road
London
SE14 5NW
Director NameMr Joseph Ejiofor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 2020(16 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 July 2021)
RoleManagement And Ibusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeader's Office 5th Floor River Park House
225 High Road
Wood Green
London
N22 8HQ
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitewww.trustforlondon.org.uk/
Email address[email protected]
Telephone020 76066145
Telephone regionLondon

Location

Registered Address4-7 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

11 June 2020Delivered on: 12 June 2020
Persons entitled: Schroder & Co. Limited

Classification: A registered charge
Particulars: A portfolio of cash and securities managed by schroder & co. Limited.
Outstanding

Filing History

12 December 2023Appointment of Mr Andrew Anthony Beal as a director on 8 December 2023 (2 pages)
12 December 2023Termination of appointment of Precious Mutsa Sithole as a director on 8 December 2023 (1 page)
17 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
17 October 2023Termination of appointment of Rehana Banu Ameer as a director on 1 October 2023 (1 page)
21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 September 2023Termination of appointment of Peter Baxter as a director on 31 August 2023 (1 page)
18 July 2023Termination of appointment of Joanne Woolway Grenfell as a director on 16 July 2023 (1 page)
15 June 2023Termination of appointment of Onkar Singh Sahota as a director on 10 June 2023 (1 page)
3 April 2023Termination of appointment of Jeffrey Christopher Hayes as a director on 31 March 2023 (1 page)
3 April 2023Termination of appointment of Peter Kenneth Estlin as a director on 31 March 2023 (1 page)
19 December 2022Appointment of Dr Omar Hanif Khan as a director on 9 December 2022 (2 pages)
17 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
11 October 2022Termination of appointment of Tara Ann Flood as a director on 25 March 2022 (1 page)
10 October 2022Termination of appointment of Clare Louise Grey Collier as a director on 29 September 2022 (1 page)
10 October 2022Appointment of Mr Nicholas James Peters as a director on 29 September 2022 (2 pages)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 August 2022Appointment of Mrs Heather Marian Taylor as a secretary on 12 July 2022 (2 pages)
1 August 2022Termination of appointment of Carol Anne Harrison as a secretary on 12 July 2022 (1 page)
15 July 2022Appointment of Mayor Rokhsana Fiaz as a director on 23 September 2021 (2 pages)
11 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
15 September 2021Termination of appointment of Joseph Ejiofor as a director on 27 July 2021 (1 page)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 July 2021Director's details changed for Mr Nigel Howell on 2 July 2021 (2 pages)
2 July 2021Director's details changed for Ms Sonia Priya Sodha on 2 July 2021 (2 pages)
10 April 2021Appointment of Ms Precious Sithole as a director on 26 March 2021 (2 pages)
9 April 2021Appointment of Mrs Denise Nicole Joseph as a director on 26 March 2021 (2 pages)
4 February 2021Appointment of Cllr Joseph Ejiofor as a director on 11 December 2020 (2 pages)
3 February 2021Termination of appointment of Susan Elizabeth Logan as a director on 11 December 2020 (1 page)
29 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
29 September 2020Termination of appointment of Peter John Brooks as a director on 24 September 2020 (1 page)
24 September 2020Appointment of Mx Clare Louise Grey Collier as a director on 26 June 2020 (2 pages)
23 September 2020Director's details changed for Mr Stephen Eric Burns on 30 November 2018 (2 pages)
23 September 2020Director's details changed for Mr Nigel Howell on 30 November 2018 (2 pages)
23 September 2020Appointment of Mrs Rehana Banu Ameer as a director on 6 April 2020 (2 pages)
23 September 2020Appointment of Mr Andrew Charles Brown as a director on 26 June 2020 (2 pages)
23 September 2020Director's details changed for Mr Peter Kenneth Estlin on 30 November 2018 (2 pages)
23 September 2020Director's details changed for Ms Sonia Priya Sodha on 30 November 2018 (2 pages)
23 September 2020Appointment of Ms Alexandra Bryony Carron Doyle as a director on 20 March 2020 (2 pages)
11 September 2020Termination of appointment of Charles Edward Lord as a director on 6 April 2020 (1 page)
11 September 2020Termination of appointment of Loraine Frances Martins as a director on 22 March 2020 (1 page)
11 September 2020Termination of appointment of Luis Miguel Correia Da Silva Domingos as a director on 2 July 2020 (1 page)
11 September 2020Termination of appointment of Naomi Helen Eisenstadt as a director on 20 March 2020 (1 page)
12 June 2020Registration of charge 052587890001, created on 11 June 2020 (14 pages)
18 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
18 October 2019Appointment of Rt Revd Dr Joanne Woolway Grenfell as a director on 1 October 2019 (2 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
1 March 2019Appointment of Ms Geethanjalie Rosemarie Paul as a director on 1 January 2019 (2 pages)
28 December 2018Termination of appointment of Deborah Leigh Finkler as a director on 7 December 2018 (1 page)
17 December 2018Registered office address changed from 6 Middle Street London EC1A 7PH to 4-7 Chiswell Street London EC1Y 4UP on 17 December 2018 (1 page)
6 November 2018Termination of appointment of Adrian Newman as a director on 31 October 2018 (1 page)
24 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
23 August 2018Appointment of Dr Onkar Singh Sahota as a director on 11 June 2018 (2 pages)
6 August 2018Termination of appointment of Robert Laurence as a director on 12 April 2018 (1 page)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
28 June 2018Termination of appointment of Fiona Ruth Twycross as a director on 5 June 2018 (1 page)
30 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 January 2018Termination of appointment of Wilfred John Thomas Weeks as a director on 8 December 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 August 2017Director's details changed for Mrs Susan Elizabeth Logan on 23 August 2017 (2 pages)
25 August 2017Director's details changed for Mrs Susan Elizabeth Logan on 23 August 2017 (2 pages)
18 August 2017Appointment of Mr Nigel Howell as a director on 30 June 2017 (3 pages)
18 August 2017Appointment of Mr Nigel Howell as a director on 30 June 2017 (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 June 2017Appointment of Mr Peter Kenneth Estlin as a director on 12 April 2017 (3 pages)
14 June 2017Appointment of Mr Peter Kenneth Estlin as a director on 12 April 2017 (3 pages)
27 April 2017Appointment of Dr Fiona Ruth Twycross as a director on 28 March 2017 (3 pages)
27 April 2017Appointment of Dr Fiona Ruth Twycross as a director on 28 March 2017 (3 pages)
21 April 2017Termination of appointment of Archibald Duncan Galloway as a director on 12 April 2017 (2 pages)
21 April 2017Termination of appointment of Archibald Duncan Galloway as a director on 12 April 2017 (2 pages)
6 April 2017Appointment of Mrs Meredith Niles as a director on 28 March 2017 (3 pages)
6 April 2017Appointment of Mrs Meredith Niles as a director on 28 March 2017 (3 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 June 2016Termination of appointment of Jeremy Roger Evans as a director on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Jeremy Roger Evans as a director on 7 June 2016 (1 page)
11 November 2015Appointment of Miss Alison Jane Gowman as a director on 15 October 2015 (3 pages)
11 November 2015Appointment of Miss Alison Jane Gowman as a director on 15 October 2015 (3 pages)
13 October 2015Annual return made up to 13 October 2015 no member list (19 pages)
13 October 2015Annual return made up to 13 October 2015 no member list (19 pages)
4 August 2015Termination of appointment of Peter Anthony Delaney as a director on 30 June 2015 (2 pages)
4 August 2015Termination of appointment of Sophie Fernandes as a director on 28 July 2015 (2 pages)
4 August 2015Termination of appointment of Sophie Fernandes as a director on 28 July 2015 (2 pages)
4 August 2015Termination of appointment of Peter Anthony Delaney as a director on 30 June 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 May 2015Appointment of Mr Stephen Eric Burns as a director on 30 March 2015 (3 pages)
13 May 2015Appointment of Mr Stephen Eric Burns as a director on 30 March 2015 (3 pages)
27 April 2015Appointment of Ms Sonia Priya Sodha as a director on 30 March 2015 (3 pages)
27 April 2015Appointment of Ms Sonia Priya Sodha as a director on 30 March 2015 (3 pages)
23 April 2015Termination of appointment of Ingrid Judith Posen as a director on 4 April 2015 (2 pages)
23 April 2015Termination of appointment of Martin Raymond Dudley as a director on 4 April 2015 (2 pages)
23 April 2015Termination of appointment of Martin Raymond Dudley as a director on 4 April 2015 (2 pages)
23 April 2015Termination of appointment of Ingrid Judith Posen as a director on 4 April 2015 (2 pages)
23 April 2015Termination of appointment of Martin Raymond Dudley as a director on 4 April 2015 (2 pages)
23 April 2015Termination of appointment of Ingrid Judith Posen as a director on 4 April 2015 (2 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2015Appointment of Mr Charles Edward Lord as a director on 5 April 2015 (3 pages)
20 April 2015Appointment of Mr Charles Edward Lord as a director on 5 April 2015 (3 pages)
20 April 2015Appointment of Mr Charles Edward Lord as a director on 5 April 2015 (3 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 October 2014Annual return made up to 13 October 2014 no member list (20 pages)
23 October 2014Director's details changed for The Venerable Peter Anthony Delaney on 21 April 2014 (2 pages)
23 October 2014Director's details changed for The Venerable Peter Anthony Delaney on 21 April 2014 (2 pages)
23 October 2014Annual return made up to 13 October 2014 no member list (20 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 October 2013Annual return made up to 13 October 2013 no member list (20 pages)
14 October 2013Annual return made up to 13 October 2013 no member list (20 pages)
11 October 2013Termination of appointment of Peter Williams as a director (1 page)
11 October 2013Termination of appointment of Peter Williams as a director (1 page)
30 September 2013Appointment of Peter Baxter as a director (3 pages)
30 September 2013Appointment of Peter Baxter as a director (3 pages)
23 July 2013Full accounts made up to 31 December 2012 (11 pages)
23 July 2013Full accounts made up to 31 December 2012 (11 pages)
7 February 2013Section 519 (1 page)
7 February 2013Section 519 (1 page)
7 February 2013Section 519 (2 pages)
7 February 2013Section 519 (2 pages)
30 October 2012Annual return made up to 13 October 2012 no member list (20 pages)
30 October 2012Annual return made up to 13 October 2012 no member list (20 pages)
9 August 2012Full accounts made up to 31 December 2011 (11 pages)
9 August 2012Full accounts made up to 31 December 2011 (11 pages)
24 July 2012Appointment of Rt Revd Adrian Newman as a director (3 pages)
24 July 2012Appointment of Rt Revd Adrian Newman as a director (3 pages)
11 April 2012Termination of appointment of Miles Barber as a director (2 pages)
11 April 2012Termination of appointment of Miles Barber as a director (2 pages)
11 April 2012Termination of appointment of Elahe Panahi as a director (2 pages)
11 April 2012Termination of appointment of Elahe Panahi as a director (2 pages)
5 April 2012Termination of appointment of Tzeggai Deres as a director (2 pages)
5 April 2012Termination of appointment of Tzeggai Deres as a director (2 pages)
6 January 2012Appointment of Tara Ann Flood as a director (3 pages)
6 January 2012Appointment of Tara Ann Flood as a director (3 pages)
14 October 2011Annual return made up to 13 October 2011 no member list (21 pages)
14 October 2011Director's details changed for The Venerable Peter Anthony Delaney on 23 September 2011 (2 pages)
14 October 2011Annual return made up to 13 October 2011 no member list (21 pages)
14 October 2011Director's details changed for Miss Deborah Leigh Finkler on 23 September 2011 (2 pages)
14 October 2011Director's details changed for The Venerable Peter Anthony Delaney on 23 September 2011 (2 pages)
14 October 2011Director's details changed for Miss Deborah Leigh Finkler on 23 September 2011 (2 pages)
26 August 2011Full accounts made up to 31 December 2010 (11 pages)
26 August 2011Full accounts made up to 31 December 2010 (11 pages)
31 January 2011Appointment of Susan Elizabeth Logan as a director (3 pages)
31 January 2011Appointment of Susan Elizabeth Logan as a director (3 pages)
14 October 2010Annual return made up to 13 October 2010 no member list (20 pages)
14 October 2010Director's details changed for Sophie Fernandes on 13 October 2010 (2 pages)
14 October 2010Director's details changed for The Venerable Peter Anthony Delaney on 13 October 2010 (2 pages)
14 October 2010Annual return made up to 13 October 2010 no member list (20 pages)
14 October 2010Director's details changed for The Venerable Peter Anthony Delaney on 13 October 2010 (2 pages)
14 October 2010Director's details changed for Sophie Fernandes on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Miles Winston Barber on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Tzeggai Yohannes Deres on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Jeffrey Christopher Hayes on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Jeffrey Christopher Hayes on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Tzeggai Yohannes Deres on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Miles Winston Barber on 13 October 2010 (2 pages)
29 September 2010Appointment of Councillor Peter John Brooks as a director (3 pages)
29 September 2010Appointment of Councillor Peter John Brooks as a director (3 pages)
16 August 2010Full accounts made up to 31 December 2009 (11 pages)
16 August 2010Full accounts made up to 31 December 2009 (11 pages)
12 July 2010Termination of appointment of Maggie Baxter as a director (2 pages)
12 July 2010Termination of appointment of Maggie Baxter as a director (2 pages)
12 July 2010Termination of appointment of Nigel Pantling as a director (2 pages)
12 July 2010Termination of appointment of Robert Hughes Penney as a director (2 pages)
12 July 2010Termination of appointment of Nigel Pantling as a director (2 pages)
12 July 2010Termination of appointment of Robert Hughes Penney as a director (2 pages)
9 July 2010Appointment of Dr Luis Miguel Correia Da Silva Domingos as a director (3 pages)
9 July 2010Appointment of Jeffrey Christopher Hayes as a director (3 pages)
9 July 2010Appointment of Jeffrey Christopher Hayes as a director (3 pages)
9 July 2010Appointment of Dr Luis Miguel Correia Da Silva Domingos as a director (3 pages)
1 July 2010Company name changed city parochial foundation trustee\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-17
(2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed city parochial foundation trustee\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-17
(2 pages)
1 July 2010Change of name notice (2 pages)
8 June 2010Appointment of Sophie Fernandes as a director (3 pages)
8 June 2010Appointment of Sophie Fernandes as a director (3 pages)
27 May 2010Termination of appointment of Lynne Hillan as a director (2 pages)
27 May 2010Termination of appointment of Lynne Hillan as a director (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 February 2010Appointment of Naomi Eisenstadt as a director (3 pages)
8 February 2010Appointment of Naomi Eisenstadt as a director (3 pages)
29 October 2009Director's details changed for The Venerable Peter Anthony Delaney on 27 October 2009 (2 pages)
29 October 2009Director's details changed for The Venerable Peter Anthony Delaney on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 13 October 2009 no member list (11 pages)
28 October 2009Annual return made up to 13 October 2009 no member list (11 pages)
27 October 2009Director's details changed for Tzeggai Yohannes Deres on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Maggie Baxter on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Wilfred John Thomas Weeks on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Robert Laurence on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Bryan Gurmin Williams on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ms Elahe Panahi on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ms Elahe Panahi on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Miss Deborah Leigh Finkler on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Archibald Duncan Galloway on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Coun Lynne Hillan on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Miles Barber on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Loraine Martins on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Archibald Duncan Galloway on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Tzeggai Yohannes Deres on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Robert Charles Hughes Penney on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ingrid Judith Posen on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ingrid Judith Posen on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Coun Lynne Hillan on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Miss Deborah Leigh Finkler on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Bryan Gurmin Williams on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Jeremy Roger Evans on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Loraine Martins on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Wilfred John Thomas Weeks on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Jeremy Roger Evans on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Robert Charles Hughes Penney on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Miles Barber on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Robert Laurence on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Maggie Baxter on 27 October 2009 (2 pages)
2 October 2009Director appointed loraine martins (2 pages)
2 October 2009Director appointed loraine martins (2 pages)
2 September 2009Appointment terminated director lynda stevens (1 page)
2 September 2009Appointment terminated director lynda stevens (1 page)
3 August 2009Full accounts made up to 31 December 2008 (11 pages)
3 August 2009Full accounts made up to 31 December 2008 (11 pages)
14 April 2009Memorandum and Articles of Association (37 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2009Memorandum and Articles of Association (37 pages)
23 February 2009Director appointed lynne hillan (2 pages)
23 February 2009Director appointed lynne hillan (2 pages)
10 December 2008Appointment terminated director cameron geddes (1 page)
10 December 2008Director appointed deborah leigh finkler (3 pages)
10 December 2008Appointment terminated director cameron geddes (1 page)
10 December 2008Director appointed deborah leigh finkler (3 pages)
19 November 2008Director's change of particulars / elahe panahi / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / lynda stevens / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / elahe panahi / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / robert hughes penney / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / peter delaney / 19/11/2008 (2 pages)
19 November 2008Director's change of particulars / robert laurence / 19/11/2008 (1 page)
19 November 2008Annual return made up to 13/10/08 (7 pages)
19 November 2008Annual return made up to 13/10/08 (7 pages)
19 November 2008Director's change of particulars / miles barber / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / robert laurence / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / lynda stevens / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / robert hughes penney / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / miles barber / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / peter delaney / 19/11/2008 (2 pages)
17 October 2008Director appointed jeremy roger evans (2 pages)
17 October 2008Director appointed jeremy roger evans (2 pages)
7 August 2008Full accounts made up to 31 December 2007 (10 pages)
7 August 2008Full accounts made up to 31 December 2007 (10 pages)
1 August 2008Appointment terminated director clodagh o'donnell (1 page)
1 August 2008Appointment terminated director clodagh o'donnell (1 page)
15 July 2008Memorandum and Articles of Association (27 pages)
15 July 2008Memorandum and Articles of Association (27 pages)
3 July 2008Company name changed the city parochial foundation trustee\certificate issued on 07/07/08 (2 pages)
3 July 2008Company name changed the city parochial foundation trustee\certificate issued on 07/07/08 (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
12 November 2007Annual return made up to 13/10/07 (11 pages)
12 November 2007Annual return made up to 13/10/07 (11 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
8 August 2007Full accounts made up to 31 December 2006 (10 pages)
8 August 2007Full accounts made up to 31 December 2006 (10 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 June 2007Memorandum and Articles of Association (27 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 June 2007Memorandum and Articles of Association (27 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
7 November 2006Annual return made up to 13/10/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 November 2006Annual return made up to 13/10/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
22 August 2006Full accounts made up to 31 December 2005 (8 pages)
22 August 2006Full accounts made up to 31 December 2005 (8 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Annual return made up to 13/10/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Annual return made up to 13/10/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (4 pages)
22 July 2005New director appointed (4 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005Secretary resigned;director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: 66 lincolns inn fields london WC2A 3LH (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (3 pages)
16 February 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (4 pages)
16 February 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: 66 lincolns inn fields london WC2A 3LH (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (4 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (3 pages)
13 October 2004Incorporation (34 pages)
13 October 2004Incorporation (34 pages)