Company NameInternational National Trusts Organisation
Company StatusDissolved
Company Number06718966
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Jefferson Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed03 July 2009(8 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 11 June 2019)
RoleExec Vice President
Country of ResidenceUnited States
Correspondence Address8513 Second Avenue
Silver Spring
20910 Maryland
United States
Director NameMgr Michaela Kubikova
Date of BirthApril 1972 (Born 52 years ago)
NationalitySlovak
StatusClosed
Appointed03 July 2009(8 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence AddressHiboka 9 811 04
Bratislava
Slovakia
Director NameShri Shashi Kant Misra
Date of BirthApril 1933 (Born 91 years ago)
NationalityIndian
StatusClosed
Appointed03 July 2009(8 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 11 June 2019)
RoleChairman Of Intach
Country of ResidenceIndia
Correspondence AddressC-56 Ground Floor
Nizamuddin East
New Delhi
110 013
India
Director NameMr William Knight White
Date of BirthJune 1965 (Born 58 years ago)
NationalityBermudian
StatusClosed
Appointed18 April 2014(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 11 June 2019)
RoleChartered Accountant
Country of ResidenceBermuda
Correspondence Address22 Knapton Estates Rd
Smiths
Fl08
Bermuda
Director NameMr Justin Thomas Albert
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish,American
StatusClosed
Appointed18 April 2014(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 11 June 2019)
RoleDirector For Wales At National Trust
Country of ResidenceUnited Kingdom
Correspondence AddressHeelis Kemble Drive
Swindon
SN2 2NA
Director NameDame Fiona Claire Merrill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 11 June 2019)
RoleMaster Of Emmanuel College
Country of ResidenceEngland
Correspondence Address20 Grosvenor Gardens
London
SW1W 0DH
Director NameMrs Irena Edwards
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 11 June 2019)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address20 Grosvenor Gardens
London
SW1W 0DH
Director NameMs Emily Drania Drani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityUgandan
StatusClosed
Appointed31 December 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 11 June 2019)
RoleCharity Director
Country of ResidenceUganda
Correspondence Address20 Grosvenor Gardens
London
SW1W 0DH
Secretary NameMrs Irena Edwards
StatusClosed
Appointed31 December 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 11 June 2019)
RoleCompany Director
Correspondence Address20 Grosvenor Gardens
London
SW1W 0DH
Director NameAllan Gordon Murray-Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64 Acacia Road
London
NW8 6AE
Director NameMatthew Kenneth Ebbs
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 26 Adricatic Apartments 20 Western Gateway
London
E16 1BS
Director NameNicholas Daniel Adams
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 July 2009)
RoleTrainee Solicitor
Correspondence AddressA401 Port East Apartments 20 Hertsmere Road
London
E14 4AZ
Director NameDr Nicola Eileen O'Leary
Date of BirthDecember 1959 (Born 64 years ago)
NationalityUkot-Bermuda
StatusResigned
Appointed03 July 2009(8 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 2009)
RoleEducator
Correspondence Address12 Kilderry Drive
Smith's Fl02
Bermuda
Director NameMr Simon Richard Molesworth
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 2009(8 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2015)
RoleBarrister-At-Law
Country of ResidenceAustralia
Correspondence Address19 Linacre Road
Hampton
3188 Victoria
Australia
Director NameMr Martin Leonard Scicluna
Date of BirthNovember 1935 (Born 88 years ago)
NationalityMaltese
StatusResigned
Appointed03 July 2009(8 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2015)
RoleRetired
Country of ResidenceMalta
Correspondence AddressDar San Martin
Triq Il-Bali
Guarena Orendi
Malta
Director NameMr William Charles Turner
Date of BirthMay 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 2009(8 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2015)
RoleExecutive Director
Country of ResidenceCanada
Correspondence Address5793 Old West Saanich Road
Victoria
V9e 2h2 British Columbia
Canada
Director NameMr Robin Hardy Yarrow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityFijian
StatusResigned
Appointed03 July 2009(8 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2015)
RoleConsultant
Country of ResidenceFiji
Correspondence Address10 Ritova Street
Suva
Fiji Islands
Director NameMr Simon Charles Stuart Murray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(8 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroughtons
Flaxley
Newnham On Severn
Gloucestershire
GL14 1JW
Wales
Secretary NameSimon Charles Stuart Murray
NationalityBritish
StatusResigned
Appointed16 September 2009(11 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 2014)
RoleCompany Director
Correspondence AddressHeelis Kemble Drive
Swindon
Wiltshire
SN2 2NA
Director NameMrs Sarah Elizabeth Porritt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2015)
RoleMuseums And Collections Director At National Trust
Country of ResidenceEngland
Correspondence Address9 Lypiatt Terrace
Cheltenham
Gloucestershire
GL50 2SX
Wales
Secretary NameMrs Sarah Elizabeth Porritt
StatusResigned
Appointed18 April 2014(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address9 Lypiatt Terrace
Cheltenham
Gloucestershire
GL50 2SX
Wales

Contact

Websitenationaltrust.org.uk
Email address[email protected]

Location

Registered Address20 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,521
Cash£45,492
Current Liabilities£15,901

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (5 pages)
29 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Appointment of Dame Fiona Claire Merrill as a director on 31 December 2015 (2 pages)
18 January 2016Appointment of Dame Fiona Claire Merrill as a director on 31 December 2015 (2 pages)
16 January 2016Termination of appointment of Sarah Elizabeth Porritt as a director on 31 December 2015 (1 page)
16 January 2016Appointment of Ms Emily Drania Drani as a director on 31 December 2015 (2 pages)
16 January 2016Termination of appointment of Sarah Elizabeth Porritt as a secretary on 31 December 2015 (1 page)
16 January 2016Termination of appointment of Simon Richard Molesworth as a director on 31 December 2015 (1 page)
16 January 2016Appointment of Mrs Irena Edwards as a secretary on 31 December 2015 (2 pages)
16 January 2016Appointment of Ms Emily Drania Drani as a director on 31 December 2015 (2 pages)
16 January 2016Termination of appointment of Martin Leonard Scicluna as a director on 31 December 2015 (1 page)
16 January 2016Termination of appointment of William Charles Turner as a director on 31 December 2015 (1 page)
16 January 2016Appointment of Mrs Irena Edwards as a secretary on 31 December 2015 (2 pages)
16 January 2016Termination of appointment of Simon Richard Molesworth as a director on 31 December 2015 (1 page)
16 January 2016Termination of appointment of Martin Leonard Scicluna as a director on 31 December 2015 (1 page)
16 January 2016Termination of appointment of William Charles Turner as a director on 31 December 2015 (1 page)
16 January 2016Appointment of Mrs Irena Edwards as a director on 31 December 2015 (2 pages)
16 January 2016Termination of appointment of Robin Hardy Yarrow as a director on 31 December 2015 (1 page)
16 January 2016Appointment of Mrs Irena Edwards as a director on 31 December 2015 (2 pages)
16 January 2016Termination of appointment of Robin Hardy Yarrow as a director on 31 December 2015 (1 page)
16 January 2016Termination of appointment of Sarah Elizabeth Porritt as a secretary on 31 December 2015 (1 page)
16 January 2016Termination of appointment of Sarah Elizabeth Porritt as a director on 31 December 2015 (1 page)
13 October 2015Annual return made up to 8 October 2015 no member list (12 pages)
13 October 2015Annual return made up to 8 October 2015 no member list (12 pages)
13 October 2015Annual return made up to 8 October 2015 no member list (12 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 8 October 2014 no member list (12 pages)
13 October 2014Annual return made up to 8 October 2014 no member list (12 pages)
13 October 2014Annual return made up to 8 October 2014 no member list (12 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Appointment of Mr Justin Albert as a director (2 pages)
24 April 2014Appointment of Mr Justin Albert as a director (2 pages)
24 April 2014Termination of appointment of Simon Murray as a director (1 page)
24 April 2014Termination of appointment of Simon Murray as a secretary (1 page)
24 April 2014Appointment of Mrs Sarah Elizabeth Porritt as a secretary (2 pages)
24 April 2014Appointment of Lt Col (Retired) William Knight White as a director (2 pages)
24 April 2014Appointment of Mrs Sarah Elizabeth Porritt as a director (2 pages)
24 April 2014Termination of appointment of Simon Murray as a director (1 page)
24 April 2014Appointment of Mrs Sarah Elizabeth Porritt as a director (2 pages)
24 April 2014Appointment of Lt Col (Retired) William Knight White as a director (2 pages)
24 April 2014Termination of appointment of Simon Murray as a secretary (1 page)
24 April 2014Appointment of Mrs Sarah Elizabeth Porritt as a secretary (2 pages)
8 October 2013Annual return made up to 8 October 2013 no member list (10 pages)
8 October 2013Annual return made up to 8 October 2013 no member list (10 pages)
8 October 2013Annual return made up to 8 October 2013 no member list (10 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2012Annual return made up to 8 October 2012 no member list (10 pages)
25 October 2012Annual return made up to 8 October 2012 no member list (10 pages)
25 October 2012Annual return made up to 8 October 2012 no member list (10 pages)
18 September 2012Registered office address changed from 32 Queen Annes Gate London SW1H 9AB on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 32 Queen Annes Gate London SW1H 9AB on 18 September 2012 (1 page)
2 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2011Annual return made up to 8 October 2011 no member list (10 pages)
31 October 2011Annual return made up to 8 October 2011 no member list (10 pages)
31 October 2011Annual return made up to 8 October 2011 no member list (10 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 November 2010Annual return made up to 8 October 2010 no member list (10 pages)
23 November 2010Annual return made up to 8 October 2010 no member list (10 pages)
23 November 2010Annual return made up to 8 October 2010 no member list (10 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 October 2009Appointment of Simon Charles Stuart Murray as a secretary (1 page)
27 October 2009Appointment of Simon Charles Stuart Murray as a secretary (1 page)
26 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
26 October 2009Director's details changed for David Jefferson Brown on 26 October 2009 (2 pages)
26 October 2009Director's details changed for David Jefferson Brown on 26 October 2009 (2 pages)
26 October 2009Termination of appointment of Nicola O'leary as a director (1 page)
26 October 2009Director's details changed for Michaela Kubikova on 26 October 2009 (2 pages)
26 October 2009Director's details changed for William Charles Turner on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Shri Shashi Kant Misra on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Shri Shashi Kant Misra on 26 October 2009 (2 pages)
26 October 2009Director's details changed for William Charles Turner on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Robin Hardy Yarrow on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 8 October 2009 no member list (7 pages)
26 October 2009Director's details changed for Simon Richard Molesworth on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Simon Charles Stuart Murray on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Simon Charles Stuart Murray on 26 October 2009 (2 pages)
26 October 2009Termination of appointment of Nicola O'leary as a director (1 page)
26 October 2009Director's details changed for Simon Richard Molesworth on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Martin Leonard Scicluna on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Martin Leonard Scicluna on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Michaela Kubikova on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 8 October 2009 no member list (7 pages)
26 October 2009Director's details changed for Robin Hardy Yarrow on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 8 October 2009 no member list (7 pages)
26 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
9 July 2009Appointment terminated director matthew ebbs (1 page)
9 July 2009Memorandum and Articles of Association (10 pages)
9 July 2009Appointment terminated director matthew ebbs (1 page)
9 July 2009Appointment terminated director nicholas adams (1 page)
9 July 2009Appointment terminated director allan murray-jones (1 page)
9 July 2009Appointment terminated director allan murray-jones (1 page)
9 July 2009Memorandum and Articles of Association (10 pages)
9 July 2009Appointment terminated director nicholas adams (1 page)
8 July 2009Director appointed simon richard molesworth (2 pages)
8 July 2009Director appointed david jefferson brown (2 pages)
8 July 2009Director appointed william charles turner (2 pages)
8 July 2009Director appointed shri shashi kant misra (2 pages)
8 July 2009Director appointed robin hardy yarrow (2 pages)
8 July 2009Director appointed simon charles stuart murray (2 pages)
8 July 2009Director appointed martin leonard scicluna (2 pages)
8 July 2009Director appointed dr nicola eileen o'leary (2 pages)
8 July 2009Director appointed simon charles stuart murray (2 pages)
8 July 2009Director appointed martin leonard scicluna (2 pages)
8 July 2009Director appointed william charles turner (2 pages)
8 July 2009Director appointed simon richard molesworth (2 pages)
8 July 2009Director appointed michaela kubikova (2 pages)
8 July 2009Director appointed michaela kubikova (2 pages)
8 July 2009Director appointed david jefferson brown (2 pages)
8 July 2009Director appointed dr nicola eileen o'leary (2 pages)
8 July 2009Director appointed shri shashi kant misra (2 pages)
8 July 2009Director appointed robin hardy yarrow (2 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2009Director appointed nicholas daniel adams (2 pages)
24 March 2009Director appointed nicholas daniel adams (2 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 February 2009Memorandum and Articles of Association (8 pages)
17 February 2009Memorandum and Articles of Association (8 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 October 2008Incorporation (21 pages)
8 October 2008Incorporation (21 pages)