UKBizDB.co.uk

TOMORROW'S PEOPLE TRUST LIMITED

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

This company is commonly known as Tomorrow's People Trust Limited. The company was founded 20 years ago and was given the registration number 05017566. The firm's registered office is in LONDON. You can find them at Craftwork Studios, 1-3 Dufferin Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOMORROW'S PEOPLE TRUST LIMITED
Company Number:05017566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:16 January 2004
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140 London Wall, 140 London Wall, London, England, EC2Y 5DN

Secretary12 December 2016Active
Craftwork Studios, 1-3, Dufferin Street, London, United Kingdom, ECY1 8NA

Director04 December 2017Active
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director30 January 2018Active
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director20 September 2013Active
Flat 9, 6 Bowden Street, London, England, SE11 4DX

Director09 October 2017Active
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director02 June 2015Active
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director26 February 2016Active
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director01 February 2017Active
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director24 April 2015Active
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director01 March 2017Active
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

Director19 July 2011Active
14 Mill Road, Reading, RG4 8DP

Secretary24 January 2006Active
2 Albury Court, Deane Avenue, South Ruislip, HA4 6TJ

Secretary15 September 2004Active
1st Floor, Minster House, York Road, Eastbourne, United Kingdom, BN21 4ST

Secretary13 December 2011Active
30 Aylesbury Street, London, EC1R 0ER

Secretary16 January 2004Active
Flat 13 14 Queen Anne Street, London, W1G 9LG

Secretary24 May 2005Active
Flat 13 14 Queen Anne Street, London, W1G 9LG

Secretary24 February 2004Active
Unit 3.39,Canterbury Court, Kennington Park,, 1- 3 Brixton Road,, London,, England, SW9 6DE

Secretary16 July 2012Active
1st Floor, Minster House, York Road, Eastbourne, United Kingdom, BN21 4ST

Secretary26 March 2008Active
15 Wallside, The Barbican, London, EC2Y 8BH

Director24 February 2004Active
31 Aldbourne Road, London, W12 0LW

Director10 March 2005Active
Unit 3.39,Canterbury Court, Kennington Park,, 1- 3 Brixton Road,, London,, England, SW9 6DE

Director22 June 2005Active
Silverstone, Edburton, BN5 9LP

Director24 February 2004Active
1st Floor, Minster House, York Road, Eastbourne, United Kingdom, BN21 4ST

Director22 June 2005Active
Unit 3.39,Canterbury Court, Kennington Park,, 1- 3 Brixton Road,, London,, England, SW9 6DE

Director26 March 2008Active
35 Angel Road, Harrow, HA1 1JZ

Director23 May 2007Active
Unit 3.39,Canterbury Court, Kennington Park,, 1- 3 Brixton Road,, London,, England, SW9 6DE

Director18 December 2012Active
210 Hanging Hill Lane, Hutton, Brentwood, CM13 2QF

Director10 March 2005Active
170 Pierpoint, 16 Westferry Road, London, E14 8NQ

Director26 July 2006Active
Pendower, 19 Peter Avenue, Oxted, RH8 9LG

Director24 February 2004Active
36, Carlton Mansions, 211 Randolph Avenue, London, England, W9 1NP

Director19 December 2017Active
7, Lordell Place, Wimbledon, London, SW19 4UY

Director24 February 2004Active
30 Monkhams Lane, Woodford Green, IG8 0NS

Director24 February 2004Active
1 Tewin Water House, Tewin Water, Welwyn, AL6 0AA

Director17 December 2008Active
21 St Michaels, Wolfs Row Limpsfield, Oxted, RH8 0QL

Director21 June 2004Active

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
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-22Dissolution

Dissolution application strike off company.

Download
2021-06-29Insolvency

Liquidation voluntary arrangement completion.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-09-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-09-05Insolvency

Liquidation in administration end of administration.

Download
2019-09-04Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-04-16Insolvency

Liquidation in administration progress report.

Download
2019-04-12Insolvency

Liquidation in administration progress report.

Download
2019-03-14Address

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

Download
2019-03-13Insolvency

Liquidation in administration extension of period.

Download
2019-03-06Insolvency

Liquidation in administration extension of period.

Download
2018-06-13Insolvency

Liquidation in administration result creditors meeting.

Download
2018-06-07Insolvency

Liquidation in administration result creditors meeting.

Download
2018-05-23Insolvency

Liquidation in administration proposals.

Download
2018-03-23Address

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

Download
2018-03-21Insolvency

Liquidation in administration appointment of administrator.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.