St Sampsons
Guernsey
GY2 4XA
Director Name | Mr Lincoln Peter Munro Jopp |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2013(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Miss Georgina Jane Berry |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Jeffrey Philip Belkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 01 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Secretary Name | Mr Hugh Seymour Wolley |
---|---|
Status | Resigned |
Appointed | 05 April 2017(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | truellcharitablefoundation.com |
---|
Registered Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Truell Conservation Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£580,372 |
Current Liabilities | £582,589 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2019 | Application to strike the company off the register (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 February 2019 | Termination of appointment of Hugh Seymour Wolley as a secretary on 12 February 2019 (1 page) |
8 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
25 January 2019 | Confirmation statement made on 23 December 2018 with updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with updates (3 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 July 2017 | Notification of The Truell Conservation Foundation as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of The Truell Conservation Foundation as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of The Truell Conservation Foundation as a person with significant control on 6 April 2016 (2 pages) |
5 April 2017 | Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
13 October 2016 | Second filing of the annual return made up to 29 December 2015 (18 pages) |
13 October 2016 | Second filing of the annual return made up to 29 December 2015 (18 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Termination of appointment of Jeffrey Philip Belkin as a director on 1 April 2015 (1 page) |
26 September 2016 | Termination of appointment of Jeffrey Philip Belkin as a director on 1 April 2015 (1 page) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 April 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Appointment of Mr Lincoln Jopp as a director (2 pages) |
30 September 2013 | Termination of appointment of Georgina Berry as a director (1 page) |
30 September 2013 | Termination of appointment of Georgina Berry as a director (1 page) |
30 September 2013 | Appointment of Mr Lincoln Jopp as a director (2 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Registered office address changed from , Carton House 101 New London Road, Chelmsford, CM2 0PP, United Kingdom on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from , Carton House 101 New London Road, Chelmsford, CM2 0PP, United Kingdom on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from Carton House 101 New London Road Chelmsford CM2 0PP United Kingdom on 22 November 2012 (2 pages) |
30 October 2012 | Registered office address changed from , 14 Cornhill, London, EC3V 3nd, United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 14 Cornhill London EC3V 3ND United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from , 14 Cornhill, London, EC3V 3nd, United Kingdom on 30 October 2012 (1 page) |
12 June 2012 | Change of name notice (2 pages) |
12 June 2012 | Company name changed truell gates LIMITED\certificate issued on 12/06/12
|
12 June 2012 | Company name changed truell gates LIMITED\certificate issued on 12/06/12
|
12 June 2012 | Change of name notice (2 pages) |
15 March 2012 | Appointment of Jeffrey Philip Belkin as a director (3 pages) |
15 March 2012 | Appointment of Georgia Jane Berry as a director (3 pages) |
15 March 2012 | Appointment of Georgia Jane Berry as a director (3 pages) |
15 March 2012 | Appointment of Jeffrey Philip Belkin as a director (3 pages) |
30 December 2011 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
30 December 2011 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
30 December 2011 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
30 December 2011 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
29 December 2011 | Incorporation (36 pages) |
29 December 2011 | Incorporation (36 pages) |