Company NameJubilee Gardens Trust
Company StatusActive
Company Number06684441
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 August 2008(15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Marilyn Evers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hornby House
Clayton Street
London
SE11 5DA
Director NameMr Iain Jeremy Tuckett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2008(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Director NameMr Michael Sherif Ball
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2008(same day as company formation)
RoleDirector, Wcdg
Country of ResidenceEngland
Correspondence Address23 Furneaux Avenue
London
SE27 0EQ
Secretary NameMrs Indranie Sookdeo
NationalityBritish
StatusCurrent
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Chatsworth Drive
Enfield
Middlesex
EN1 1EZ
Director NameMr Edward Oliver Inman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Director NameMrs Loredana Maria Guetg Wyatt
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed01 October 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleIafa Director
Country of ResidenceEngland
Correspondence AddressFlat 317 County Hall
Forum Magnum Square
London
SE1 7GL
Director NameMr Ian Bogle
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address107 Freston Road
London
W11 4BD
Director NameMrs Raewyn Audrie Sprinz
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2017(8 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleActress
Country of ResidenceEngland
Correspondence Address325 Belvedere Road
London
SE1 8YS
Director NameMr Simon Barcham Green
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(13 years, 7 months after company formation)
Appointment Duration2 years
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address9 Lancet Lane
Maidstone
ME15 9RX
Director NameMr Imran Tauquir
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Lastminute.Com London Eye Westminster Bridge R
London
SE1 7PB
Director NameMr Warren Hugh Forsyth
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleDirector Of Eastates
Country of ResidenceEngland
Correspondence AddressLiner Building Belvedere Road
London
SE1 8XX
Director NameMr Gareth Edward Price
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameMrs Sarina Da Silva
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(14 years, 7 months after company formation)
Appointment Duration1 year
RoleCouncilor
Country of ResidenceEngland
Correspondence AddressLambeth Town Hall Brixton Hill
London
SW2 1RW
Director NameMrs Denise Carolyn Wiand
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(14 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 920 The Whitehouse Apartments 9 Belvedere Roa
London
SE1 8YW
Director NameMrs Emmanuelle Ronez
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(15 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleDirector Of Legal
Country of ResidenceEngland
Correspondence AddressCounty Hall Riverside Building
2nd Floor
London
SE1 7GP
Director NameMr James Alexander Dredge
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(15 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Christopher Lee
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleLocal Government Officer
Correspondence Address70 Canonbie Road
London
SE23 3AG
Director NameMr Christopher Paul Lambert
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleReal Estate Advisor
Correspondence Address240 Westbourne Grove
Westcliff On Sea
Essex
SS0 0PS
Director NameMr Michael John McCart
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleCultural Institution
Country of ResidenceEngland
Correspondence AddressTimber Gables Marley Common
Haslemere
Surrey
GU27 3PT
Director NameMr Edward Oliver Inman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Campdale Road
London
N7 0EB
Director NameMr Joseph David Hudson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr James Edward Stephen Clark Hall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr John Rushworth
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 June 2020)
RoleFounder
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr John Rushton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Mark David Riches
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMs Lorna Patricia Campbell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2014)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr Robin Luning Dahlberg
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr Mark David Clelland
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2023)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressShell York Road
London
SE1 7NA
Director NameMr Michael John Langley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 March 2023)
RoleDirector National Theatre
Country of ResidenceEngland
Correspondence Address71 North Street North Street
London
SW4 0HQ
Director NameMr Govert Feddrick Deketh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed22 February 2017(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 22 February 2017)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressLondon Marriott Hotel County Hall Westminster Brid
London
SE1 7PB
Director NameMr Sundeep Singh Jouhal
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 May 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLondon Eye Westminster Bridge Road
London
SE1 7PB
Director NameMs Susan Jan Johnston
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSouthbank Centre Belvedere Road
London
SE1 8XX
Director NameMr Simon Daniel Greenley
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2023)
RoleReal Estate Development
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Director NameMr Peter John Ball
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(13 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 November 2022)
RoleFreelance Broadcast Consultant
Country of ResidenceEngland
Correspondence Address731 Belvedere Road
London
SE1 8YU
Director NameMr Peter John Ball
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(13 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2021)
RoleFreelance Broadcast Consultant
Country of ResidenceEngland
Correspondence Address731 White House Apartments
9 Belvedere Road
London
SE1 8YU
Director NameMr David Browell Reay
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2023(14 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 January 2023)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address100 New Oxford Street
London
WC1A 1HB

Contact

Websitejubileegardens.org

Location

Registered Address10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£386,211
Net Worth£377,643
Cash£260,967
Current Liabilities£117,334

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 Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

19 October 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 July 2017Appointment of Mr Mark David Clelland as a director on 4 January 2017 (2 pages)
9 May 2017Appointment of Mrs Raewyn Audrie Sprinz as a director on 19 March 2017 (2 pages)
14 March 2017Termination of appointment of Govert Feddrick Deketh as a director on 22 February 2017 (1 page)
7 March 2017Appointment of Mr Govert Feddrick Deketh as a director on 22 February 2017 (2 pages)
9 February 2017Appointment of Mr Michael John Langley as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Ian Bogle as a director on 1 February 2017 (2 pages)
31 January 2017Termination of appointment of Mark David Riches as a director on 20 January 2017 (1 page)
20 October 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
7 September 2016Registered office address changed from , 91 Waterloo Road, London, SE1 8RT to Elizabeth House 39 York Road London SE1 7NQ on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
17 August 2016Termination of appointment of Robin Luning Dahlberg as a director on 31 May 2016 (1 page)
25 July 2016Appointment of Mr Ben Hamilton Vickers as a director on 1 December 2015 (2 pages)
9 June 2016Termination of appointment of Joseph David Hudson as a director on 30 October 2015 (1 page)
24 September 2015Annual return made up to 29 August 2015 no member list (12 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
20 August 2015Appointment of Mr Edward Oliver Inman as a director on 1 October 2009 (2 pages)
20 August 2015Appointment of Mr Edward Oliver Inman as a director on 1 October 2009 (2 pages)
28 May 2015Termination of appointment of Edward Oliver Inman as a director on 31 March 2014 (1 page)
5 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
5 September 2014Termination of appointment of Lorna Patricia Campbell as a director on 1 April 2014 (1 page)
5 September 2014Termination of appointment of Lorna Patricia Campbell as a director on 1 April 2014 (1 page)
5 September 2014Termination of appointment of Lorna Patricia Campbell as a director on 1 April 2014 (1 page)
5 September 2014Annual return made up to 29 August 2014 no member list (13 pages)
5 September 2014Termination of appointment of Lorna Patricia Campbell as a director on 1 April 2014 (1 page)
20 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 September 2013Annual return made up to 29 August 2013 no member list (13 pages)
12 August 2013Appointment of Mrs Loredana Maria Guetg Wyatt as a director (2 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
13 September 2012Termination of appointment of James Clark Hall as a director (1 page)
3 September 2012Director's details changed for Mr. Mark David Riches on 1 September 2012 (2 pages)
3 September 2012Director's details changed for Mr James Edward Stephen Clark Hall on 1 September 2012 (2 pages)
3 September 2012Director's details changed for Mr. Mark David Riches on 1 September 2012 (2 pages)
3 September 2012Director's details changed for Mr John Rushton on 1 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Robin Luning Dahlberg on 1 September 2012 (2 pages)
3 September 2012Annual return made up to 29 August 2012 no member list (13 pages)
3 September 2012Director's details changed for Mr Joseph David Hudson on 1 September 2012 (2 pages)
3 September 2012Director's details changed for Mr John Rushton on 1 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Robin Luning Dahlberg on 1 September 2012 (2 pages)
3 September 2012Director's details changed for Mr James Edward Stephen Clark Hall on 1 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Joseph David Hudson on 1 September 2012 (2 pages)
15 March 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (1 page)
1 September 2011Registered office address changed from 103 Waterloo Road London SE1 8UL on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 103 Waterloo Road London SE1 8UL on 1 September 2011 (1 page)
1 September 2011Registered office address changed from , 103 Waterloo Road, London, SE1 8UL on 1 September 2011 (1 page)
1 September 2011Annual return made up to 29 August 2011 no member list (13 pages)
16 August 2011Appointment of Mr John Rushton as a director (2 pages)
26 July 2011Appointment of Mr Robin Luning Dahlberg as a director (2 pages)
2 June 2011Appointment of Miss Lorna Patricia Campbell as a director (2 pages)
9 May 2011Appointment of Mr Joseph David Hudson as a director (2 pages)
23 March 2011Appointment of Mr. Mark David Riches as a director (2 pages)
4 February 2011Appointment of Mr James Edward Stephen Clark Hall as a director (2 pages)
14 October 2010Total exemption small company accounts made up to 31 August 2010 (1 page)
9 September 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
1 September 2010Director's details changed for Ms Marilyn Evers on 29 August 2010 (2 pages)
1 September 2010Annual return made up to 29 August 2010 no member list (9 pages)
1 September 2010Director's details changed for Mr Michael Ball on 29 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Michael John Mccart on 29 August 2010 (2 pages)
1 September 2010Director's details changed for Mr David Sharpe on 29 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Donald Weighton on 29 August 2010 (2 pages)
13 July 2010Termination of appointment of Christopher Lee as a director (1 page)
13 July 2010Termination of appointment of Christopher Lee as a director (1 page)
13 July 2010Termination of appointment of Christopher Lambert as a director (1 page)
13 July 2010Termination of appointment of Christopher Lambert as a director (1 page)
14 September 2009Annual return made up to 29/08/09 (5 pages)
29 August 2008Incorporation (31 pages)