UKBizDB.co.uk

OLD PAULINE TRUST LIMITED(THE)

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

This company is commonly known as Old Pauline Trust Limited(the). The company was founded 51 years ago and was given the registration number 01067309. The firm's registered office is in LONDON. You can find them at 26 Monkville Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OLD PAULINE TRUST LIMITED(THE)
Company Number:01067309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1972
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:26 Monkville Avenue, London, England, NW11 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Monkville Avenue, London, England, NW11 0AH

Secretary03 March 2010Active
38, Chesterfield Road, London, England, W4 3HQ

Director18 May 2011Active
Simms Farm House, Simms Lane, Mortimer Common, Reading, England, RG7 2JP

Director16 May 2023Active
62, Derby Road, London, England, SW14 7DP

Director18 May 2011Active
36, Pendle Road, London, England, SW16 6RU

Director02 October 2023Active
26, Gaskarth Road, London, England, SW12 9NL

Director16 May 2023Active
St Pauls School, 80 Lonsdale Road, London, England, SW13 9JT

Director16 May 2023Active
26, Monkville Avenue, London, England, NW11 0AH

Director18 October 2007Active
8 Charles Street, London, SW13 0NZ

Director-Active
47 Exeter House, Putney Heath, London, SW15 3SX

Secretary-Active
13 Lyncroft Gardens, London, W13 9PU

Director-Active
8 Abbotsbury Close, London, W14 8EG

Director-Active
Manor Garden New Street, Henley On Thames, RG9 2NH

Director07 October 1996Active
Vine Cottage 7 Vine Road, London, SW13 9HH

Director15 October 2002Active
47 Exeter House, Putney Heath, London, SW15 3SX

Director-Active
12 Pengarth Close, Park View, Truro, TR1 2BP

Director26 February 2003Active
Chestnut Cottage 20a Stubbs Wood, Chesham Bois, Amersham, HP6 6EY

Director01 July 1997Active
12 Chelwood Gardens, Kew, Richmond, TW9 4JQ

Director-Active
Flat 3 Polsted Manor, Compton, Guildford, GU3 1JE

Director-Active
Henrietta House, Henrietta Place, London, England, W1G 0NB

Director27 April 2010Active
13 Cleveland Road, London, SW13 0AA

Director-Active
Flat M, 329 Upper Richmond Road, London, SW15 6SX

Director18 October 2007Active
74 Lower Ham Road, Kingston, KT2 5AR

Director-Active
38, Rowallan Road, London, England, SW6 6AG

Director22 March 2016Active
38, Rowallan Road, London, England, SW6 6AG

Director22 March 2016Active
Calvi Malacca Farm, West Clandon, Guildford, GU4 7UG

Director-Active
The Garden Flat, 5 Benbow Road, London, England, W6 0AT

Director29 November 2018Active
7 Holmesdale Road, Kew Gardens, Richmond, TW9 3JZ

Director-Active

People with Significant Control

Mr Samuel Archibald Hyman
Notified on:30 November 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:26, Monkville Avenue, London, England, NW11 0AH
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Officers

Change person secretary company with change date.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Change of constitution

Statement of companys objects.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.