UKBizDB.co.uk

AMAYA TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amaya Trust. The company was founded 9 years ago and was given the registration number 09155473. The firm's registered office is in LONDON. You can find them at Northwold Primary School, Northwold Road, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:AMAYA TRUST
Company Number:09155473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 July 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Northwold Primary School, Northwold Road, London, E5 8RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northwold Primary School, Northwold Road, London, E5 8RN

Director12 March 2019Active
Northwold Primary School, Northwold Road, London, E5 8RN

Director10 January 2019Active
Northwold Primary School, Northwold Road, London, E5 8RN

Director10 January 2019Active
Northwold Primary School, Northwold Road, London, E5 8RN

Director17 July 2019Active
Northwold Primary School, Northwold Road, London, E5 8RN

Director12 March 2019Active
Northwold Primary School, Northwold Road, London, E5 8RN

Director21 June 2019Active
Northwold Primary School, Northwold Road, London, United Kingdom, E5 8RN

Director31 July 2014Active
Northwold Primary School, Northwold Road, London, United Kingdom, E5 8RN

Director31 July 2014Active
Northwold Primary School, Northwold Road, London, United Kingdom, E5 8RN

Director31 July 2014Active
Northwold Primary School, Northwold Road, London, United Kingdom, E5 8RN

Director31 July 2014Active
Northwold Primary School, Northwold Road, London, United Kingdom, E5 8RN

Director31 July 2014Active
Northwold Primary School, Northwold Road, London, United Kingdom, E5 8RN

Director31 July 2014Active
Northwold Primary School, Northwold Road, London, E5 8RN

Director10 January 2019Active
Northwold Primary School, Northwold Road, London, United Kingdom, E5 8RN

Director31 July 2014Active

People with Significant Control

Mr Ciaran Seymour
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Northwold Primary School, Northwold Road, London, England, E5 8RN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Alison Edith Kriel
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:South African
Address:Northwold Primary School, Northwold Road, London, E5 8RN
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Saifulla Mahamroot
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Northwold Primary School, Northwold Road, London, England, E5 8RN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jasper Corbett
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Northwold Primary School, Northwold Road, London, England, E5 8RN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-07Dissolution

Dissolution application strike off company.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-07-22Accounts

Change account reference date company previous shortened.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.