UKBizDB.co.uk

THE HISTORIC CHAPELS TRUST

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

This company is commonly known as The Historic Chapels Trust. The company was founded 31 years ago and was given the registration number 02778395. The firm's registered office is in LONDON. You can find them at St Georges German Lutheran, Church 55 Alie St, London, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE HISTORIC CHAPELS TRUST
Company Number:02778395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:St Georges German Lutheran, Church 55 Alie St, London, E1 8EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Georges German Lutheran, Church 55 Alie St, London, E1 8EB

Director28 October 2021Active
St Georges German Lutheran, Church 55 Alie St, London, E1 8EB

Director31 October 2019Active
St Georges German Lutheran, Church 55 Alie St, London, E1 8EB

Director18 March 2011Active
St Georges German Lutheran, Church 55 Alie St, London, E1 8EB

Director28 October 2021Active
8 Kensington Gate, London, W8 5NA

Secretary08 January 1993Active
St Georges German Lutheran, Church 55 Alie St, London, E1 8EB

Secretary25 May 2012Active
28 Castle Terrace, Berwick Upon Tweed, TD15 1NZ

Director13 January 1993Active
604 Royal Plaza, 2 Westfield Terrace, Sheffield, S1 4GG

Director12 October 2006Active
26, Frome Court, Bartestree, Hereford, England, HR1 4DX

Director16 June 2011Active
18, Gower Mews, London, United Kingdom, WC1E 6EP

Director13 December 1995Active
St Georges German Lutheran, Church 55 Alie St, London, E1 8EB

Director09 June 2014Active
Pennine View, Cross Stone Road, Todmorden, OL14 8RB

Director31 March 2008Active
St Georges German Lutheran, Church 55 Alie St, London, E1 8EB

Director20 April 2015Active
22, Meynell Crescent, London, E9 7AS

Director21 January 2008Active
125b Dalling Road, London, W6 0ET

Director12 October 2006Active
49 Campden Hill Square, London, W8 7JR

Director21 April 1998Active
23 Clarendon Road, Norwich, NR2 2PN

Director13 January 1993Active
24 Wilton Place, London, SW1X 8RL

Director08 January 1993Active
6 Bewdley Street, London, N1 1HB

Director08 January 1993Active
Woodfield 197 Saddleworth Road, Greetland, Halifax, HX4 8LZ

Director17 December 2002Active
Frognal 25 Berks Hill, Chorleywood, Rickmansworth, WD3 5AG

Director13 January 1993Active
Rookery Farmhouse, Laxfield, Woodbridge, IP13 8JA

Director05 March 2002Active
24 Cope Place, London, W8 6AA

Director10 March 1993Active
22, Gladstone Street, Stoke-On-Trent, England, ST4 6JF

Director14 October 2013Active
St Georges German Lutheran, Church 55 Alie St, London, E1 8EB

Director25 October 2018Active

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
2024-03-30Accounts

Accounts with accounts type full.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-06-22Incorporation

Memorandum articles.

Download
2021-06-22Resolution

Resolution.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.