Company NameThe Memery Crystal Charitable Trust
Company StatusActive
Company Number06210582
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 April 2007(17 years ago)
Previous NameThe Memery Crystal Trust

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameNicholas Leon Davis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(16 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2DY
Director NameJon Richard Lovitt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(16 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2DY
Director NameHelen Louise Seaward
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(16 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2DY
Director NameMr Peter Maurice Crystal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill Barn Brimham Rocks Road
Burnt Yates
Harrogate
North Yorkshire
HG3 3EP
Director NameMr Jonathan Philip Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Heath Close
Golders Green
London
NW11 7DX
Secretary NameJonathan Marc Fenster
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address266 Torbay Road
Harrow
Middlesex
HA2 9QN
Secretary NameMr Jonathan Ceri Evans
NationalityBritish
StatusResigned
Appointed06 May 2009(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2024)
RoleChartered Accountant
Correspondence AddressOrchard House Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4LR
Director NameMs Merrill Vivienne April
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2DY
Director NameMrs Lesley Ann Gregory
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(12 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2DY

Contact

Websitememerycrystal.com

Location

Registered Address165 Fleet Street
London
EC4A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£8,738
Net Worth£28,238
Cash£17,341
Current Liabilities£480

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

28 February 2024Appointment of Helen Louise Seaward as a director on 1 January 2024 (2 pages)
28 February 2024Appointment of Jon Richard Lovitt as a director on 1 January 2024 (2 pages)
28 February 2024Notification of Jon Richard Lovitt as a person with significant control on 1 January 2024 (2 pages)
28 February 2024Termination of appointment of Jonathan Ceri Evans as a secretary on 1 January 2024 (1 page)
28 February 2024Cessation of Jonathan Philip Davies as a person with significant control on 1 January 2024 (1 page)
28 February 2024Termination of appointment of Jonathan Philip Davies as a director on 1 January 2024 (1 page)
28 February 2024Termination of appointment of Lesley Ann Gregory as a director on 1 January 2024 (1 page)
28 February 2024Appointment of Nicholas Leon Davis as a director on 1 January 2024 (2 pages)
28 February 2024Notification of Helen Louise Seaward as a person with significant control on 1 January 2024 (2 pages)
28 February 2024Notification of Nicholas Leon Davis as a person with significant control on 1 January 2024 (2 pages)
23 November 2023Total exemption full accounts made up to 31 August 2023 (11 pages)
2 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
6 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
7 February 2022Cessation of Peter Maurice Crystal as a person with significant control on 10 January 2022 (1 page)
7 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
13 January 2022Termination of appointment of Peter Maurice Crystal as a director on 10 January 2022 (1 page)
2 June 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
16 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
20 May 2019Cessation of Merrill Vivian April as a person with significant control on 30 April 2019 (1 page)
20 May 2019Termination of appointment of Merrill Vivienne April as a director on 30 April 2019 (1 page)
20 May 2019Appointment of Ms Lesley Ann Gregory as a director on 30 April 2019 (2 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
19 March 2018Registered office address changed from 44 Southampton Buildings London WC2A 1AP to 165 Fleet Street London EC4A 2DY on 19 March 2018 (1 page)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
27 April 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
29 November 2016Total exemption full accounts made up to 31 August 2016 (13 pages)
29 November 2016Total exemption full accounts made up to 31 August 2016 (13 pages)
25 April 2016Annual return made up to 12 April 2016 no member list (4 pages)
25 April 2016Annual return made up to 12 April 2016 no member list (4 pages)
5 February 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
5 February 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
21 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
21 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
4 November 2014Total exemption full accounts made up to 31 August 2014 (9 pages)
4 November 2014Total exemption full accounts made up to 31 August 2014 (9 pages)
20 May 2014Annual return made up to 12 April 2014 no member list (4 pages)
20 May 2014Annual return made up to 12 April 2014 no member list (4 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (2 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (2 pages)
8 May 2013Annual return made up to 12 April 2013 no member list (4 pages)
8 May 2013Annual return made up to 12 April 2013 no member list (4 pages)
15 January 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
15 January 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
25 April 2012Annual return made up to 12 April 2012 no member list (4 pages)
25 April 2012Annual return made up to 12 April 2012 no member list (4 pages)
30 January 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
30 January 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
7 October 2011Appointment of Ms Merrill Vivienne April as a director (2 pages)
7 October 2011Appointment of Ms Merrill Vivienne April as a director (2 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
20 April 2011Annual return made up to 12 April 2011 no member list (4 pages)
20 April 2011Director's details changed for Peter Maurice Crystal on 20 July 2010 (2 pages)
20 April 2011Director's details changed for Peter Maurice Crystal on 20 July 2010 (2 pages)
20 April 2011Annual return made up to 12 April 2011 no member list (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 April 2010Annual return made up to 12 April 2010 no member list (3 pages)
28 April 2010Annual return made up to 12 April 2010 no member list (3 pages)
28 April 2010Director's details changed for Jonathan Philip Davies on 12 April 2010 (2 pages)
28 April 2010Director's details changed for Jonathan Philip Davies on 12 April 2010 (2 pages)
6 May 2009Secretary appointed mr jonathan ceri evans (1 page)
6 May 2009Appointment terminated secretary jonathan fenster (1 page)
6 May 2009Secretary appointed mr jonathan ceri evans (1 page)
6 May 2009Appointment terminated secretary jonathan fenster (1 page)
23 April 2009Annual return made up to 12/04/09 (2 pages)
23 April 2009Annual return made up to 12/04/09 (2 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 October 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
14 October 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
30 April 2008Annual return made up to 12/04/08 (2 pages)
30 April 2008Annual return made up to 12/04/08 (2 pages)
25 September 2007Memorandum and Articles of Association (15 pages)
25 September 2007Memorandum and Articles of Association (15 pages)
18 September 2007Company name changed the memery crystal trust\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed the memery crystal trust\certificate issued on 18/09/07 (2 pages)
22 August 2007Memorandum and Articles of Association (6 pages)
22 August 2007Memorandum and Articles of Association (6 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 April 2007Incorporation (23 pages)
12 April 2007Incorporation (23 pages)