Company NameThe Truell Conservation Foundation
Company StatusActive
Company Number07893448
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 December 2011(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Charlton Loveless
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Edmund George Imjin Fosbroke Truell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,Swiss
StatusCurrent
Appointed21 February 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMs Cedriane Marie De Boucaud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed06 April 2016(4 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameLucy Jane Pearce
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr John Rayner Hatchard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameDaniel Fosbroke Truell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Arno Kitts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Vicarage Lane
Swanmore
Southampton
SO32 2QT
Director NameMr Lincoln Peter Munro Jopp
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH

Contact

Websitewww.truellconservationfoundation.org
Telephone01706 902009
Telephone regionRochdale

Location

Registered AddressVestry House
Laurence Pountney Hill
London
EC4R 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£730,219
Net Worth£243,295
Cash£302,436
Current Liabilities£59,548

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 4 weeks from now)

Charges

26 January 2021Delivered on: 28 January 2021
Persons entitled: C. Hoare & Co.

Classification: A registered charge
Particulars: Springcombe, salcombe regis, sidmouth EX10 0JN registered at the land registry under title DN80052.
Outstanding
16 March 2020Delivered on: 26 March 2020
Persons entitled: J.P. Morgan Bank Luxembourg S.A.

Classification: A registered charge
Outstanding
19 July 2019Delivered on: 24 July 2019
Persons entitled: J.P. Morgan Bank Luxembourg S.A

Classification: A registered charge
Particulars: Legal charge over the freehold property known as 7A laurence pountney hill and land at 7A laurence pountney hill, london, EC4R 0DA and the same is registered at hm land registry under title numbers 273427 and NGL765627 - with title absolute.
Outstanding
8 September 2016Delivered on: 14 September 2016
Persons entitled: C. Hoare & Co.

Classification: A registered charge
Particulars: The freehold land known as vestry house, laurence pountney hill, london EC4R 0EH as registered at the land registry with title number NGL863038.
Outstanding

Filing History

8 March 2023Appointment of Mr James Truell as a director on 6 March 2023 (2 pages)
13 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (21 pages)
28 February 2022Termination of appointment of Lincoln Peter Munro Jopp as a director on 25 February 2022 (1 page)
4 January 2022Total exemption full accounts made up to 31 March 2021 (24 pages)
31 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
28 January 2021Registration of charge 078934480004, created on 26 January 2021 (8 pages)
9 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
26 March 2020Registration of charge 078934480003, created on 16 March 2020 (18 pages)
7 February 2020Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 7 February 2020 (2 pages)
14 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
5 January 2020Full accounts made up to 31 March 2019 (19 pages)
6 December 2019Appointment of Mr John Rayner Hatchard as a director on 5 December 2019 (2 pages)
30 July 2019Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 25 July 2019 (2 pages)
24 July 2019Registration of charge 078934480002, created on 19 July 2019 (29 pages)
6 June 2019Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 5 June 2019 (2 pages)
30 April 2019Notification of a person with significant control statement (2 pages)
27 March 2019Director's details changed for Ms Cedriane Marie De Boucaud on 26 March 2019 (2 pages)
26 March 2019Cessation of Lincoln Peter Munro Jopp as a person with significant control on 6 April 2016 (1 page)
12 March 2019Appointment of Lucy Jane Pearce as a director on 25 February 2019 (2 pages)
5 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
20 December 2018Director's details changed for Mr John Charlton Loveless on 20 December 2018 (2 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (3 pages)
7 November 2017Group of companies' accounts made up to 31 December 2016 (16 pages)
7 November 2017Group of companies' accounts made up to 31 December 2016 (16 pages)
23 October 2017Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 6 April 2017 (2 pages)
23 October 2017Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 6 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
14 September 2016Registration of charge 078934480001, created on 8 September 2016 (13 pages)
14 September 2016Registration of charge 078934480001, created on 8 September 2016 (13 pages)
16 June 2016Termination of appointment of Arno Kitts as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Arno Kitts as a director on 16 June 2016 (1 page)
6 May 2016Appointment of Ms Cedriane De Boucaud as a director on 6 April 2016 (2 pages)
6 May 2016Appointment of Ms Cedriane De Boucaud as a director on 6 April 2016 (2 pages)
13 April 2016Appointment of Mr Lincoln Peter Munro Jopp as a director on 6 April 2016 (2 pages)
13 April 2016Appointment of Mr Lincoln Peter Munro Jopp as a director on 6 April 2016 (2 pages)
12 February 2016Total exemption full accounts made up to 31 December 2014 (16 pages)
12 February 2016Total exemption full accounts made up to 31 December 2014 (16 pages)
9 February 2016Appointment of Mr Arno Kitts as a director on 16 June 2014 (2 pages)
9 February 2016Termination of appointment of Daniel Fosbroke Truell as a director on 7 September 2015 (1 page)
9 February 2016Termination of appointment of Daniel Fosbroke Truell as a director on 7 September 2015 (1 page)
9 February 2016Appointment of Mr Arno Kitts as a director on 16 June 2014 (2 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Annual return made up to 29 December 2015 no member list (4 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Annual return made up to 29 December 2015 no member list (4 pages)
2 April 2015Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Vestry House Laurence Pountney Hill London EC4R 0EH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Vestry House Laurence Pountney Hill London EC4R 0EH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Vestry House Laurence Pountney Hill London EC4R 0EH on 2 April 2015 (1 page)
30 January 2015Annual return made up to 29 December 2014 no member list (4 pages)
30 January 2015Annual return made up to 29 December 2014 no member list (4 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2014Annual return made up to 29 December 2013 no member list (4 pages)
24 April 2014Annual return made up to 29 December 2013 no member list (4 pages)
24 April 2014Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 28 December 2013 (2 pages)
24 April 2014Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 28 December 2013 (2 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
30 January 2013Appointment of Daniel Fosbroke Truell as a director (3 pages)
30 January 2013Annual return made up to 29 December 2012 no member list (3 pages)
30 January 2013Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 28 December 2012 (2 pages)
30 January 2013Appointment of Daniel Fosbroke Truell as a director (3 pages)
30 January 2013Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 28 December 2012 (2 pages)
30 January 2013Annual return made up to 29 December 2012 no member list (3 pages)
8 January 2013Registered office address changed from Vestry House Laurence Pountney Hill London EC4R 0EH on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Vestry House Laurence Pountney Hill London EC4R 0EH on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Vestry House Laurence Pountney Hill London EC4R 0EH on 8 January 2013 (1 page)
22 November 2012Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom on 22 November 2012 (2 pages)
5 November 2012Registered office address changed from 14 Cornhill London EC3V 3ND on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 14 Cornhill London EC3V 3ND on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 14 Cornhill London EC3V 3ND on 5 November 2012 (1 page)
14 June 2012Notice of Restriction on the Company's Articles (2 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 June 2012Notice of Restriction on the Company's Articles (2 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 March 2012Appointment of Edmund George Imjin Fosbroke Truell as a director (3 pages)
15 March 2012Appointment of Edmund George Imjin Fosbroke Truell as a director (3 pages)
29 December 2011Incorporation (43 pages)
29 December 2011Incorporation (43 pages)