This company is commonly known as Spitalfields Historic Buildings Trust(the). The company was founded 47 years ago and was given the registration number 01312292. The firm's registered office is in . You can find them at 18 Folgate St, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SPITALFIELDS HISTORIC BUILDINGS TRUST(THE) |
---|---|---|
Company Number | : | 01312292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Folgate St, London, E1 6BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Folgate St, London, E1 6BX | Secretary | 06 November 2023 | Active |
Flat 2 The Counting House, 9a Accommodation Road, London, England, NW11 8ED | Director | 21 May 2019 | Active |
18 Folgate St, London, E1 6BX | Director | - | Active |
18 Folgate St, London, E1 6BX | Director | 06 November 2023 | Active |
49, Great Ormond Street, London, England, WC1N 3HZ | Director | 03 October 2019 | Active |
3, Fournier Street, London, England, E1 6QE | Director | 12 March 2014 | Active |
18 Folgate St, London, E1 6BX | Director | 15 February 2007 | Active |
18 Folgate St, London, E1 6BX | Director | 05 December 2023 | Active |
18 Folgate St, London, E1 6BX | Director | 18 November 1997 | Active |
21, Varden Street, London, England, E1 2AW | Director | 12 March 2014 | Active |
18 Folgate St, London, E1 6BX | Director | 06 November 2023 | Active |
4 Trinity Green, Mile End Road, London, England, E1 4TS | Director | 21 May 2019 | Active |
18 Folgate St, London, E1 6BX | Director | 01 October 2019 | Active |
18 Folgate St, London, E1 6BX | Director | 15 February 2007 | Active |
18 Folgate St, London, E1 6BX | Director | 07 November 1995 | Active |
23 Brompton Square, London, SW3 2AD | Secretary | - | Active |
18 Folgate St, London, E1 6BX | Director | 21 June 2005 | Active |
213 South Lambeth Road, London, SW8 1XR | Director | - | Active |
Flat 3, Voss Street, London, England, E2 6HP | Director | 07 March 2017 | Active |
Stanny House Farm Iken, Woodbridge, IP12 2EY | Director | 10 November 1993 | Active |
4 Swan Walk, London, SW3 4JJ | Director | - | Active |
11 Colville Road, 11 Colville Road, London, United Kingdom, W11 2BT | Director | 07 March 2017 | Active |
35 Colville Road, London, W11 2BT | Director | - | Active |
Malplaquet House, 137-9 Mile End Road, London, E1 4AQ | Director | 01 December 2001 | Active |
27 St Peters Square, London, W6 9NW | Director | - | Active |
7 Heneage Street, London, E1 5LJ | Director | 20 January 1991 | Active |
5 Ashchurch Park Villas, London, SW12 9SP | Director | - | Active |
18 Folgate St, London, E1 6BX | Director | - | Active |
37 Cornwall Gardens, London, SW7 4AA | Director | - | Active |
18 Folgate St, London, E1 6BX | Director | 01 December 2001 | Active |
3 Park Square West, London, NW1 4LJ | Director | - | Active |
18 Folgate St, London, E1 6BX | Director | 02 October 2001 | Active |
9 The Finches, Sandy, SG19 2UL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person secretary company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Termination secretary company with name termination date. | Download |
2023-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-23 | Mortgage | Mortgage satisfy charge part. | Download |
2023-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-03-24 | Change of constitution | Statement of companys objects. | Download |
2022-03-24 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.