This company is commonly known as The Ostacchini Family Charitable Trust. The company was founded 12 years ago and was given the registration number 07889443. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 64306 - Activities of real estate investment trusts.
Name | : | THE OSTACCHINI FAMILY CHARITABLE TRUST |
---|---|---|
Company Number | : | 07889443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Chivers Road, Stondon Massey, Brentwood, England, CM15 0LG | Director | 21 December 2011 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 19 January 2023 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 21 December 2011 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 20 September 2019 | Active |
32, Wood Avenue, Hockley, England, SS5 5NU | Director | 21 December 2011 | Active |
Mr Charles Bruce Baynes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Regis House, London, United Kingdom, EC4R 9AN |
Nature of control | : |
|
Mrs Elizabeth Haynes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32, Wood Avenue, Hockley, United Kingdom, SS5 5NU |
Nature of control | : |
|
Mr Albert Larry Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Coach House, Chivers Road, Brentwood, United Kingdom, CM15 0LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Officers | Change person director company with change date. | Download |
2019-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.