THE MARITIME HERITAGE TRUST
Overview
| Company Name | THE MARITIME HERITAGE TRUST |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 01175051 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE MARITIME HERITAGE TRUST?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is THE MARITIME HERITAGE TRUST located?
| Registered Office Address | Hqs Wellington Victoria Embankment WC2R 2PN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MARITIME HERITAGE TRUST?
| Company Name | From | Until |
|---|---|---|
| THE MARITIME TRUST | Mar 26, 1991 | Mar 26, 1991 |
| THE CUTTY SARK MARITIME TRUST | Jul 20, 1989 | Jul 20, 1989 |
| MARITIME TRUST (THE) | Jun 24, 1974 | Jun 24, 1974 |
What are the latest accounts for THE MARITIME HERITAGE TRUST?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2020 |
| Next Accounts Due On | May 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for THE MARITIME HERITAGE TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Haslam as a director on Aug 01, 2020 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mt Raul Scott Pereira as a secretary on Apr 07, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Haslam as a secretary on Apr 07, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Trevor Godbold as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Richard Hamilton as a director on Apr 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Corin Robinson as a director on Apr 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Raymond Ernest Sutcliffe as a director on Apr 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Myra Helen Frances Allen as a director on Apr 07, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alan Haslam on Jul 18, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Patrick Denys Thompson as a director on Jul 18, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 202 Lambeth Road London SE1 7JW to Hqs Wellington Victoria Embankment London WC2R 2PN on Jun 03, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to May 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Alan Haslam on Aug 31, 2016 | 1 pages | CH03 | ||||||||||
Who are the officers of THE MARITIME HERITAGE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEREIRA, Raul Scott, Mt | Secretary | Victoria Embankment WC2R 2PN London Hqs Wellington England | 249401460001 | |||||||
| CLEARY, John Henry | Director | Rosendale Road SE21 8LW London 223 United Kingdom | England | British | 45264830001 | |||||
| CORBETT, Brian Andrew | Director | The Mews Witham Way ME2 2DR Rochester 8 Kent England | United Kingdom | British | 209689540001 | |||||
| GODBOLD, Trevor | Director | Lynton Court Chandlery Way CF10 5NG Cardiff 75 Wales | Wales | British | 169374610001 | |||||
| HALES, Bernard | Director | Strode Street TW20 9BT Egham 9 Surrey England | United Kingdom | British | 45264850001 | |||||
| MEGORAN, John Hugh | Director | Nottington Court Nottington DT3 4BL Weymouth 23 Dorset England | United Kingdom | British | 23673350003 | |||||
| MORGAN, David Treharne | Director | 12 Cheyne Gardens SW3 5QT London | England | British | 6396490002 | |||||
| PEREIRA, Raul Scott | Director | 3 Ducks Walk TW1 2DD Twickenham Yacht Lilian Middlesex United Kingdom | England | British | 64146050002 | |||||
| DOUGHTY, Richard Mervyn | Secretary | 36 Campbell Crescent RH19 1JR East Grinstead West Sussex | British | 58334770003 | ||||||
| HALES, Christine Janet | Secretary | 9 Strode Street TW20 9BT Egham Surrey | British | 16524770001 | ||||||
| HASLAM, Alan | Secretary | High Park ST16 1BL Stafford 2 England | British | 179338990001 | ||||||
| STIMSON, Alan | Secretary | 22 Dartmouth Court Greenwich SE10 8AS London | British | 108843340001 | ||||||
| WEST, Wendy Elizabeth | Secretary | 48 Colepits Wood Road Eltham SE9 2QF London | British | 33607710001 | ||||||
| ALBERTINI, Peter Sinclair | Director | Hill House Filmore Hill Privett GU34 3NX Alton Hampshire | United Kingdom | British | 9996670003 | |||||
| ALEXANDER, David Drummond | Director | 81 Coleraine Road Blackheath SE3 7PF London | British | 53164210001 | ||||||
| ALLEN, Myra Helen Frances | Director | Wood Street CR4 4JS Mitcham 26 Surrey United Kingdom | United Kingdom | British | 54325250001 | |||||
| BARLOW, Thomas, Captain Sir | Director | 45 Shepherds Hill Highgate N6 5QJ London | British | 16524790001 | ||||||
| BAYLY, Patrick Uniacke | Director | Dunning House GU30 7EH Liphook Hampshire | British | 15929170001 | ||||||
| CAMROSE, John Seymour Berry, Viscount | Director | 36 Broadway SW1H 0BH London | British | 14204930001 | ||||||
| CAVENDISH, Gerald, His Grace The Duke Of Westminster | Director | Eaton Hall CH4 9ET Eccleston Cheshire | British | 70818050001 | ||||||
| COSSONS, Neil, Sir | Director | South View 18 Church Hill Ironbridge Shropshire | British | 35535840001 | ||||||
| CRICHTON-BROWN, Robert, Sir | Director | Flat 9 10 Hyde Park Square W2 2JP London | Australian | 6272120001 | ||||||
| DE ROHAN, Maurice John | Director | 114 Clifton Hill NW8 0JS London | Australian | 2023330001 | ||||||
| DRUMMOND, Maldwin Andrew Cyril | Director | Stanswood Farm House Stanswood Road SO45 1AB Fawley Hampshire | United Kingdom | British | 993390002 | |||||
| DUNCAN, John Niven | Director | Flint House Lower Lynn Road Little Massingham PE32 2JX Kings Lynn Norfolk | England | British | 41329870001 | |||||
| HAMILTON, Alexander Richard | Director | 29 Townsend Lane AL5 2RN Harpenden Hertfordshire | United Kingdom | British | 14204970001 | |||||
| HASLAM, Alan | Director | High Park ST16 1BL Stafford 2 High Park, Stafford England | England | British | 45566820002 | |||||
| JAMES, Richard William Hubert | Director | Milford Docks SA73 3AE Milford Haven The Old Sail Loft Pembrokeshire Wales Uk | United Kingdom | British | 168168920001 | |||||
| LEAHY, John Henry Gladstone, Sir | Director | Manor Stables Bishopstone BN25 2UD Seaford East Sussex | British | 1582020001 | ||||||
| LENOX CONYNGHAM, Charles Denis | Director | Yew Tree House Walkhurst Road TN17 4DR Benenden Kent | England | British | 96903010001 | |||||
| LEWIN, Terence Thornton, The Lord | Director | Carousel Lower Ufford IP13 6DL Woodbridge Suffolk | British | 15081590001 | ||||||
| O'REILLY, Derek Anthony Power, Capitain Royal Navy | Director | Longbridge House High Road Broad Chalke SP5 5EH Salisbury Wiltshire | British | 43181360002 | ||||||
| ORMOND, Richard Louis | Director | 8 Holly Terrace N6 6LX London | United Kingdom | British | 119390230001 | |||||
| OSWALD, John Julian Robertson, Admiral Of The Fleet Sir | Director | Sudlows Shedfield SO32 2HN Southampton Hampshire | British | 37689230002 | ||||||
| ROBINSON, John Corin | Director | Stanley Downton GL10 3QS Stonehouse Woodmans Glos United Kingdom | United Kingdom | British | 164855040001 |
What are the latest statements on persons with significant control for THE MARITIME HERITAGE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does THE MARITIME HERITAGE TRUST have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Statutory ship mortgage to secure an account current (body corporate) | Created On Feb 09, 1994 Delivered On Feb 17, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on an account currrent under the terms of a loan agreement dated 30/9/93 | |
Short particulars The cutty sark official no 63557 registered in london in 1938 with the number 158. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0