Company NameLondon Emergencies Trust
Company StatusActive
Company Number09928465
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 December 2015(8 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Robert Geoffrey Bruere Allen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMr Gerald Ernest Oppenheim
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(same day as company formation)
RoleCharity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMs Carole Lesley Souter
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(same day as company formation)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMs Thelma Pamela Stober
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(1 month after company formation)
Appointment Duration8 years, 2 months
RoleSenior Public Sector Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMs Caroline Anne Forster
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMr Timothy Richard Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(7 years, 2 months after company formation)
Appointment Duration1 year
RoleFunding Director
Country of ResidenceEngland
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMs Rita Chadha
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(7 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMs Claire Mary Thomas
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(same day as company formation)
RoleCharity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Commercial Street
London
E1 6LS
Director NameMr David Dennis Farnsworth
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2017)
RoleDirector Of City Bridge Trust
Country of ResidenceEngland
Correspondence AddressCity Of London PO Box 270, Guildhall, London City
London
EC2P 2EJ
Director NameMr Bharat Mehta
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Middle Street
London
EC1A 7PH
Director NameMs Thelma Pamela Stober
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 19 March 2024)
RoleCorporate Legal Adviser  And Company Secretary   L
Country of ResidenceUnited Kingdom
Correspondence Address1 New Barn
1 Redling Drive
Bovingdon
Hertfordshire
HP3 0RF
Director NameProf Geeta Nargund
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 2020)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address1 Regency Place 8 The Drive
London
SW20 8TG

Location

Registered Address4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

21 December 2023Appointment of Ms Rita Chadha as a director on 11 December 2023 (2 pages)
21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
9 June 2023Appointment of Mr Timothy Richard Wilson as a director on 9 March 2023 (2 pages)
21 December 2022Registered office address changed from 28 Commercial Street London E1 6LS England to 4 Chiswell Street London EC1Y 4UP on 21 December 2022 (1 page)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
15 June 2022Director's details changed for Ms Thelma Pamela Stober on 15 June 2022 (2 pages)
23 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
23 December 2021Director's details changed for Ms Thelma Pamela Stober on 23 December 2021 (2 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (21 pages)
30 September 2021Termination of appointment of Bharat Mehta as a director on 30 September 2021 (1 page)
23 August 2021Administrative restoration application (3 pages)
23 August 2021Confirmation statement made on 22 December 2020 with no updates (2 pages)
6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
14 December 2020Appointment of Ms Caroline Anne Forster as a director on 16 September 2020 (2 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (24 pages)
28 January 2020Registered office address changed from London Funders, Acorn House 314-320 Gray's Inn Road London WC1X 8DP England to 28 Commercial Street London E1 6LS on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Claire Mary Thomas as a director on 3 January 2020 (1 page)
28 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
28 January 2020Termination of appointment of Geeta Nargund as a director on 27 January 2020 (1 page)
25 July 2019Full accounts made up to 31 December 2018 (25 pages)
9 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 31 December 2017 (26 pages)
20 February 2018Termination of appointment of David Dennis Farnsworth as a director on 31 December 2017 (1 page)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Appointment of Ms Geeta Nargund as a director on 21 July 2017 (2 pages)
17 August 2017Appointment of Ms Geeta Nargund as a director on 21 July 2017 (2 pages)
6 February 2017Appointment of Ms Thelma Pamela Stober as a director on 28 January 2016 (2 pages)
6 February 2017Appointment of Ms Thelma Pamela Stober as a director on 28 January 2016 (2 pages)
31 January 2017Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to London Funders, Acorn House 314-320 Gray's Inn Road London WC1X 8DP on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to London Funders, Acorn House 314-320 Gray's Inn Road London WC1X 8DP on 31 January 2017 (1 page)
28 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
17 March 2016Appointment of Mr Bharat Mehta as a director on 29 February 2016 (2 pages)
17 March 2016Appointment of Mr Bharat Mehta as a director on 29 February 2016 (2 pages)
15 March 2016Appointment of Mr David Dennis Farnsworth as a director on 29 February 2016 (2 pages)
15 March 2016Appointment of Mr David Dennis Farnsworth as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Ms Thelma Pamela Stober as a director on 29 February 2016 (2 pages)
14 March 2016Director's details changed for Ms Claire Mary Thomas on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Ms Claire Mary Thomas on 14 March 2016 (2 pages)
14 March 2016Appointment of Ms Thelma Pamela Stober as a director on 29 February 2016 (2 pages)
23 December 2015Incorporation (23 pages)
23 December 2015Incorporation (23 pages)