Company NameCreative Land Trust
Company StatusActive
Company Number11367824
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 May 2018(5 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Candida Gertler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,German
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleDirector And Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 110 Golden Lane
London
EC1Y 0TG
Director NameMs Natalie Alexandra Pauline Carter
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInvicta House 110 Golden Lane
London
EC1Y 0TG
Director NameMs Sue-Lin Heng
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySingaporean
StatusCurrent
Appointed23 July 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 110 Golden Lane
London
EC1Y 0TG
Director NameMr John Michael Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleUrban Regeneration
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMs Alice Millest
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInvicta House 110 Golden Lane
London
EC1Y 0TG
Director NameMiss Krupa Thakrar
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInvicta House 110 Golden Lane
London
EC1Y 0TG
Director NameMs Catherine Helen Webster
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressInvicta House 110 Golden Lane
London
EC1Y 0TG
Director NameMs Alexandra Katherine Notay
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleFund Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 110 Golden Lane
London
EC1Y 0TG
Director NameMr James Richard Campbell Cooksey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressInvicta House 110 Golden Lane
London
EC1Y 0TG
Director NameMalene Oddershede Bach
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityDanish
StatusCurrent
Appointed10 September 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressInvicta House 110 Golden Lane
London
EC1Y 0TG
Secretary NameMs Jessica Rosemary Slack
StatusCurrent
Appointed28 January 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressInvicta House 110 Golden Lane
London
EC1Y 0TG
Director NameMr Daniel Leon Silver
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressInvicta House 110 Golden Lane
London
EC1Y 0TG
Director NameMs Kirsten Dunne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(same day as company formation)
RoleSenior Culture Strategy Office
Country of ResidenceEngland
Correspondence Address8 Wadham Gardens
London
NW3 3DP
Director NameFrancis Runacres
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wadham Gardens
London
NW3 3DP
Director NameMr Anthony David Gibbon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2019)
RoleReal Estate Consultant
Country of ResidenceEngland
Correspondence Address25 Lavington Street
London
SE1 0NZ
Secretary NameMs Sara Kate McConnell Turnbull
StatusResigned
Appointed12 January 2019(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 2020)
RoleCompany Director
Correspondence Address25 Lavington Street
London
SE1 0NZ
Director NameMr Paul Edward Joseph Augarde
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(9 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 July 2019)
RoleDirector Of Placemaking
Country of ResidenceUnited Kingdom
Correspondence Address8 Wadham Gardens
London
NW3 3DP
Director NameMs Alice Millest
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Wadham Gardens
London
NW3 3DP
Director NameMr John Michael Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2019)
RoleUrban Regeneration
Country of ResidenceEngland
Correspondence Address8 Wadham Gardens
London
NW3 3DP
Director NameMs Sue-Lin Heng
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySingaporean
StatusResigned
Appointed17 July 2019(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Wadham Gardens
London
NW3 3DP
Director NameMr Philip Bier
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed23 July 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Pawan Sharma
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2024)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Michael Paul Davis
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Secretary NameMr Gordon Seabright
StatusResigned
Appointed23 April 2020(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 January 2021)
RoleCompany Director
Correspondence AddressThird Floor, 24 Chiswell Street Chiswell Street
London
EC1Y 4YX
Director NameEmmanuel Unaji
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2022)
RoleArtist
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Haroon Rasheed Mirza
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2022(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 July 2023)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL

Location

Registered AddressInvicta House
110 Golden Lane
London
EC1Y 0TG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return30 April 2024 (4 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

17 May 2022Delivered on: 17 May 2022
Persons entitled: Nesta Arts & Culture Impact LLP

Classification: A registered charge
Particulars: Leasehold property at block a, units A1-A4 at agate house, 80-84 wallis road, london E9 5TB (registered at hm land registry with leasehold title number AGL545783). For more details please refer to the instrument.
Outstanding

Filing History

4 August 2023Termination of appointment of Haroon Rasheed Mirza as a director on 30 July 2023 (1 page)
6 July 2023Termination of appointment of John Michael Lewis as a director on 5 July 2023 (1 page)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
8 November 2022Full accounts made up to 31 May 2022 (39 pages)
22 July 2022Appointment of Mr Haroon Rasheed Mirza as a director on 7 July 2022 (2 pages)
17 May 2022Registration of charge 113678240001, created on 17 May 2022 (29 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
21 January 2022Termination of appointment of Emmanuel Unaji as a director on 20 January 2022 (1 page)
21 January 2022Appointment of Mr Daniel Leon Silver as a director on 20 January 2022 (2 pages)
13 January 2022Director's details changed for Mr Michael Paul Davis on 29 December 2021 (2 pages)
13 January 2022Director's details changed for Mr James Richard Campbell Cooksey on 1 March 2021 (2 pages)
19 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 October 2021Memorandum and Articles of Association (20 pages)
13 October 2021Full accounts made up to 31 May 2021 (49 pages)
6 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 April 2021Registered office address changed from Third Floor, 24 Chiswell Street Chiswell Street London EC1Y 4YX England to Invicta House 108-114 Golden Lane London EC1Y 0TL on 22 April 2021 (1 page)
9 March 2021Total exemption full accounts made up to 31 May 2020 (25 pages)
26 February 2021Appointment of Ms Jessica Rosemary Slack as a secretary on 28 January 2021 (2 pages)
26 February 2021Termination of appointment of Gordon Seabright as a secretary on 28 January 2021 (1 page)
11 September 2020Appointment of Emmanuel Unaji as a director on 10 September 2020 (2 pages)
11 September 2020Appointment of Malene Oddershede Bach as a director on 10 September 2020 (2 pages)
10 September 2020Registered office address changed from 25 Lavington Street London SE1 0NZ England to Third Floor, 24 Chiswell Street Chiswell Street London EC1Y 4YX on 10 September 2020 (1 page)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Sara Kate Mcconnell Turnbull as a secretary on 23 April 2020 (1 page)
27 April 2020Appointment of Mr Gordon Seabright as a secretary on 23 April 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
28 November 2019Memorandum and Articles of Association (20 pages)
28 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
28 November 2019Statement of company's objects (2 pages)
18 November 2019Termination of appointment of Anthony David Gibbon as a director on 6 November 2019 (1 page)
14 October 2019Registered office address changed from 8 Wadham Gardens London NW3 3DP to 25 Lavington Street London SE1 0NZ on 14 October 2019 (1 page)
9 September 2019Appointment of Mr Pawan Sharma as a director on 23 July 2019 (2 pages)
20 August 2019Appointment of Mr James Richard Campbell Cooksey as a director on 23 July 2019 (2 pages)
13 August 2019Appointment of Mr Philip Bier as a director on 23 July 2019 (2 pages)
12 August 2019Appointment of Mr John Michael Lewis as a director on 23 July 2019 (2 pages)
12 August 2019Appointment of Mr John Michael Lewis as a director on 17 July 2019 (2 pages)
12 August 2019Termination of appointment of Alice Millest as a director on 17 July 2019 (1 page)
12 August 2019Appointment of Ms Sue-Lin Heng as a director on 17 July 2019 (2 pages)
12 August 2019Appointment of Ms Sue-Lin Heng as a director on 23 July 2019 (2 pages)
12 August 2019Termination of appointment of Sue-Lin Heng as a director on 17 July 2019 (1 page)
12 August 2019Appointment of Ms Alice Millest as a director on 23 July 2019 (2 pages)
12 August 2019Termination of appointment of John Michael Lewis as a director on 17 July 2019 (1 page)
12 August 2019Appointment of Ms Alice Millest as a director on 17 July 2019 (2 pages)
12 August 2019Appointment of Mrs Alexandra Katherine Notay as a director on 23 July 2019 (2 pages)
8 August 2019Appointment of Ms Natalie Alexandra Pauline Carter as a director on 23 July 2019 (2 pages)
8 August 2019Notification of a person with significant control statement (2 pages)
8 August 2019Cessation of Paul Edward Joseph Augarde as a person with significant control on 23 July 2019 (1 page)
8 August 2019Appointment of Mr Michael Paul Davis as a director on 23 July 2019 (2 pages)
8 August 2019Cessation of Candida Gertler as a person with significant control on 23 July 2019 (1 page)
8 August 2019Appointment of Miss Catherine Helen Webster as a director on 23 July 2019 (2 pages)
8 August 2019Appointment of Miss Krupa Thakrar as a director on 23 July 2019 (2 pages)
8 August 2019Termination of appointment of Paul Edward Joseph Augarde as a director on 23 July 2019 (1 page)
8 August 2019Cessation of Anthony David Gibbon as a person with significant control on 23 July 2019 (1 page)
2 June 2019Notification of Paul Edward Joseph Augarde as a person with significant control on 26 February 2019 (2 pages)
2 June 2019Cessation of Francis Runacres as a person with significant control on 26 February 2019 (1 page)
2 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
3 April 2019Memorandum and Articles of Association (20 pages)
3 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 February 2019Appointment of Mr Paul Edward Joseph Augarde as a director on 26 February 2019 (2 pages)
27 February 2019Termination of appointment of Francis Runacres as a director on 26 February 2019 (1 page)
26 February 2019Appointment of Ms Sara Kate Mcconnell Turnbull as a secretary on 12 January 2019 (2 pages)
10 August 2018Termination of appointment of Kirsten Dunne as a director on 31 July 2018 (1 page)
10 August 2018Cessation of Kirsten Dunne as a person with significant control on 31 July 2018 (3 pages)
10 August 2018Appointment of Mr Anthony David Gibbon as a director on 31 July 2018 (2 pages)
10 August 2018Notification of Anthony David Gibbon as a person with significant control on 31 July 2018 (2 pages)
17 May 2018Incorporation (58 pages)