Company NameThe Pebble Trust
Company StatusActive
Company Number06869381
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Simon Edward Arnell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brunswick Square
Hove
Sussex
BN3 1EG
Director NameMrs Louise Margaret Arnell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brunswick Square
Hove
East Sussex
BN3 1EG
Director NameLouise Jane Stoten
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceMalta
Correspondence Address25 Bury Street
London
SW1Y 6AL
Secretary NameMr James Simon Edward Arnell
NationalityBritish
StatusCurrent
Appointed05 August 2009(4 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brunswick Square
Hove
Sussex
BN3 1EG

Contact

Websitewww.pebbletrust.org
Email address[email protected]

Location

Registered Address25 Bury Street
London
SW1Y 6AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£125,537
Net Worth£122,394
Cash£98,920
Current Liabilities£1,526

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 1 week from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 December 2020Registered office address changed from C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LS England to C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LG on 2 December 2020 (1 page)
1 December 2020Registered office address changed from C/O Stephen Grace 22 Chancery Lane London WC2A 1LS to C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LS on 1 December 2020 (1 page)
14 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
5 April 2016Annual return made up to 3 April 2016 no member list (5 pages)
5 April 2016Annual return made up to 3 April 2016 no member list (5 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
17 April 2015Annual return made up to 3 April 2015 no member list (5 pages)
17 April 2015Annual return made up to 3 April 2015 no member list (5 pages)
17 April 2015Annual return made up to 3 April 2015 no member list (5 pages)
14 April 2015Registered office address changed from C/O C/O Simon Rees 22 Chancery Lane London WC2A 1LS to C/O Stephen Grace 22 Chancery Lane London WC2A 1LS on 14 April 2015 (1 page)
14 April 2015Registered office address changed from C/O C/O Simon Rees 22 Chancery Lane London WC2A 1LS to C/O Stephen Grace 22 Chancery Lane London WC2A 1LS on 14 April 2015 (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
7 April 2014Director's details changed for Louise Jane Stoten on 6 January 2014 (2 pages)
7 April 2014Annual return made up to 3 April 2014 no member list (5 pages)
7 April 2014Director's details changed for Louise Jane Stoten on 6 January 2014 (2 pages)
7 April 2014Annual return made up to 3 April 2014 no member list (5 pages)
7 April 2014Director's details changed for Louise Jane Stoten on 6 January 2014 (2 pages)
7 April 2014Annual return made up to 3 April 2014 no member list (5 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
11 April 2013Annual return made up to 3 April 2013 no member list (5 pages)
11 April 2013Annual return made up to 3 April 2013 no member list (5 pages)
11 April 2013Annual return made up to 3 April 2013 no member list (5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
26 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
26 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
26 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
4 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
4 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
4 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
23 June 2010Auditor's resignation (1 page)
23 June 2010Auditor's resignation (1 page)
21 June 2010Registered office address changed from Payne Hicks Beach 10 New Square Lincoln's Inn London WC2A 3QG on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Payne Hicks Beach 10 New Square Lincoln's Inn London WC2A 3QG on 21 June 2010 (1 page)
20 April 2010Director's details changed for Louise Margaret Arnell on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Louise Margaret Arnell on 3 April 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
20 April 2010Director's details changed for Louise Jane Stoten on 3 April 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
20 April 2010Director's details changed for Louise Jane Stoten on 3 April 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
20 April 2010Director's details changed for Louise Margaret Arnell on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Louise Jane Stoten on 3 April 2010 (2 pages)
11 August 2009Secretary appointed mr james simon edward arnell (1 page)
11 August 2009Secretary appointed mr james simon edward arnell (1 page)
10 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
10 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
3 April 2009Incorporation (34 pages)
3 April 2009Incorporation (34 pages)