UKBizDB.co.uk

THE RUNNYMEDE TRUST

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

This company is commonly known as The Runnymede Trust. The company was founded 26 years ago and was given the registration number 03409935. The firm's registered office is in LONDON. You can find them at Unit 119 Pill Box, 115 Coventry Road, London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE RUNNYMEDE TRUST
Company Number:03409935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Unit 119 Pill Box, 115 Coventry Road, London, United Kingdom, E2 6GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bk 207, Brickfields, 37 Cremer Street, London, England, E2 8HD

Director23 October 2013Active
Bk 207, Brickfields, 37 Cremer Street, London, England, E2 8HD

Director16 March 2020Active
Bk 207, Brickfields, 37 Cremer Street, London, England, E2 8HD

Director12 December 2017Active
Bk 207, Brickfields, 37 Cremer Street, London, England, E2 8HD

Director12 December 2017Active
Bk 207, Brickfields, 37 Cremer Street, London, England, E2 8HD

Director23 October 2013Active
Bk 207, Brickfields, 37 Cremer Street, London, England, E2 8HD

Director25 September 2017Active
Bk 207, Brickfields, 37 Cremer Street, London, England, E2 8HD

Director17 July 2002Active
Bk 207, Brickfields, 37 Cremer Street, London, England, E2 8HD

Director01 October 2019Active
8 Gipsy Road, West Norwood, London, SE27 9TF

Secretary05 January 2009Active
Unit 119, Pill Box, 115 Coventry Road, London, United Kingdom, E2 6GG

Secretary15 February 2014Active
65 Straightsmouth, Greenwich, London, SE10 9LB

Secretary19 February 2001Active
10 Lyncourt, The Orchard, London, SE3 0QT

Secretary25 January 2000Active
2 Birchmere Row, London, SE3 0SP

Secretary22 July 1997Active
66 Pinner View, Harrow, HA1 4QD

Director31 August 2007Active
Flat 1 23 Wood Vale, London, SE23 3DS

Director27 April 2005Active
Flat 4 Avenue Mansions, St Pauls Avenue, London, NW2 5UG

Director28 July 1997Active
Room Bel1-11, London Metropolitan University, 166-220 Holloway Road, London, United Kingdom, N7 8DB

Director18 July 2012Active
79 Alderney Street, London, SW1V 4HF

Director28 July 1997Active
7 Plough Yard, Shoreditch, London, EC2A 3LP

Director28 July 2010Active
7 Plough Yard, Shoreditch, London, EC2A 3LP

Director28 July 2010Active
55, Kyverdale Road, London, England, N16 7AB

Director23 October 2013Active
Unit 119, Pill Box, 115 Coventry Road, London, United Kingdom, E2 6GG

Director18 July 2012Active
27 Churchill Road, London, NW5 1AN

Director17 June 2004Active
16 Saint Marks Crescent, Primose Hill, NW1 7TS

Director15 September 1997Active
Flat 2 64 Graham Road, London, E8 1EX

Director15 September 1997Active
Flat C, 22 Clanricarde Gardens, London, W2 4NA

Director30 September 2004Active
J209, The Biscuit Factory, 100 Clements Road, London, England, SE16 4DG

Director06 April 2011Active
2 Millfield Place, London, N6 6JP

Director28 July 1997Active
33 Taybridge Road, Upper Flat, Battersea, SW11 5PR

Director17 July 2002Active
Quarryside Farm Main Street, Skidby, Cottingham, HU16 5TG

Director28 July 1997Active
7 Hampstead Hill Gardens, London, NW3 2PH

Director28 July 1997Active
Bk 207, Brickfields, 37 Cremer Street, London, England, E2 8HD

Director23 January 2020Active
2 Abercorn Mews, Richmond, TW10 6BY

Director09 March 1999Active
16, Lower Marsh, London, England, SE1 7RJ

Director23 October 2013Active
Natwest House, Hampshire Corporate Park, Templars Way, Chandler's Ford, Eastleigh, England, SO53 3RY

Director23 October 2013Active

People with Significant Control

Mr Laurence Anthony Jay
Notified on:03 July 2023
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Bk 207, Brickfields, 37 Cremer Street, London, England, E2 8HD
Nature of control:
  • Significant influence or control
Ms Shabna Begum
Notified on:03 July 2023
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Bk 207, Brickfields, 37 Cremer Street, London, England, E2 8HD
Nature of control:
  • Significant influence or control
Dr Halima Begum
Notified on:31 August 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Bk 207, Brickfields, 37 Cremer Street, London, England, E2 8HD
Nature of control:
  • Right to appoint and remove directors
Mr Clive William Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:48, Church Crescent, Muswell Hill, United Kingdom, N10 3NE
Nature of control:
  • Right to appoint and remove directors as trust
Mr Omar Hanif Khan
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Bk 207, Brickfields, 37 Cremer Street, London, England, E2 8HD
Nature of control:
  • Right to appoint and remove directors as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Accounts with accounts type full.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-01-13Resolution

Resolution.

Download
2024-01-13Incorporation

Memorandum articles.

Download
2023-10-11Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Accounts

Accounts with accounts type small.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Incorporation

Memorandum articles.

Download
2022-12-22Resolution

Resolution.

Download
2022-10-27Incorporation

Memorandum articles.

Download
2022-10-27Change of constitution

Statement of companys objects.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-10-27Resolution

Resolution.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.