THE MARITIME HERITAGE TRUST

THE MARITIME HERITAGE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTHE MARITIME HERITAGE TRUST
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01175051
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE MARITIME HERITAGE TRUST?

    Previous Company Names
    Company NameFromUntil
    THE MARITIME TRUSTMar 26, 1991Mar 26, 1991
    THE CUTTY SARK MARITIME TRUSTJul 20, 1989Jul 20, 1989
    MARITIME TRUST (THE)Jun 24, 1974Jun 24, 1974

    What are the latest accounts for THE MARITIME HERITAGE TRUST?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2020
    Next Accounts Due OnMay 31, 2021
    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for THE MARITIME HERITAGE TRUST?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company has been converted to a cio 23/07/2020
    RES13

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alan Haslam as a director on Aug 01, 2020

    1 pagesTM01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Total exemption full accounts made up to May 31, 2019

    10 pagesAA

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    9 pagesAA

    Confirmation statement made on Aug 15, 2018 with no updates

    3 pagesCS01

    Appointment of Mt Raul Scott Pereira as a secretary on Apr 07, 2018

    2 pagesAP03

    Termination of appointment of Alan Haslam as a secretary on Apr 07, 2018

    1 pagesTM02

    Appointment of Mr Trevor Godbold as a director on Aug 01, 2018

    2 pagesAP01

    Termination of appointment of Alexander Richard Hamilton as a director on Apr 07, 2018

    1 pagesTM01

    Termination of appointment of John Corin Robinson as a director on Apr 28, 2018

    1 pagesTM01

    Termination of appointment of Raymond Ernest Sutcliffe as a director on Apr 07, 2018

    1 pagesTM01

    Termination of appointment of Myra Helen Frances Allen as a director on Apr 07, 2018

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2017

    10 pagesAA

    Confirmation statement made on Aug 16, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Haslam on Jul 18, 2017

    2 pagesCH01

    Termination of appointment of Patrick Denys Thompson as a director on Jul 18, 2017

    1 pagesTM01

    Registered office address changed from 202 Lambeth Road London SE1 7JW to Hqs Wellington Victoria Embankment London WC2R 2PN on Jun 03, 2017

    1 pagesAD01

    Micro company accounts made up to May 31, 2016

    2 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    4 pagesCS01

    Secretary's details changed for Alan Haslam on Aug 31, 2016

    1 pagesCH03

    Who are the officers of THE MARITIME HERITAGE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEREIRA, Raul Scott, Mt
    Victoria Embankment
    WC2R 2PN London
    Hqs Wellington
    England
    Secretary
    Victoria Embankment
    WC2R 2PN London
    Hqs Wellington
    England
    249401460001
    CLEARY, John Henry
    Rosendale Road
    SE21 8LW London
    223
    United Kingdom
    Director
    Rosendale Road
    SE21 8LW London
    223
    United Kingdom
    EnglandBritish45264830001
    CORBETT, Brian Andrew
    The Mews
    Witham Way
    ME2 2DR Rochester
    8
    Kent
    England
    Director
    The Mews
    Witham Way
    ME2 2DR Rochester
    8
    Kent
    England
    United KingdomBritish209689540001
    GODBOLD, Trevor
    Lynton Court
    Chandlery Way
    CF10 5NG Cardiff
    75
    Wales
    Director
    Lynton Court
    Chandlery Way
    CF10 5NG Cardiff
    75
    Wales
    WalesBritish169374610001
    HALES, Bernard
    Strode Street
    TW20 9BT Egham
    9
    Surrey
    England
    Director
    Strode Street
    TW20 9BT Egham
    9
    Surrey
    England
    United KingdomBritish45264850001
    MEGORAN, John Hugh
    Nottington Court
    Nottington
    DT3 4BL Weymouth
    23
    Dorset
    England
    Director
    Nottington Court
    Nottington
    DT3 4BL Weymouth
    23
    Dorset
    England
    United KingdomBritish23673350003
    MORGAN, David Treharne
    12 Cheyne Gardens
    SW3 5QT London
    Director
    12 Cheyne Gardens
    SW3 5QT London
    EnglandBritish6396490002
    PEREIRA, Raul Scott
    3 Ducks Walk
    TW1 2DD Twickenham
    Yacht Lilian
    Middlesex
    United Kingdom
    Director
    3 Ducks Walk
    TW1 2DD Twickenham
    Yacht Lilian
    Middlesex
    United Kingdom
    EnglandBritish64146050002
    DOUGHTY, Richard Mervyn
    36 Campbell Crescent
    RH19 1JR East Grinstead
    West Sussex
    Secretary
    36 Campbell Crescent
    RH19 1JR East Grinstead
    West Sussex
    British58334770003
    HALES, Christine Janet
    9 Strode Street
    TW20 9BT Egham
    Surrey
    Secretary
    9 Strode Street
    TW20 9BT Egham
    Surrey
    British16524770001
    HASLAM, Alan
    High Park
    ST16 1BL Stafford
    2
    England
    Secretary
    High Park
    ST16 1BL Stafford
    2
    England
    British179338990001
    STIMSON, Alan
    22 Dartmouth Court
    Greenwich
    SE10 8AS London
    Secretary
    22 Dartmouth Court
    Greenwich
    SE10 8AS London
    British108843340001
    WEST, Wendy Elizabeth
    48 Colepits Wood Road
    Eltham
    SE9 2QF London
    Secretary
    48 Colepits Wood Road
    Eltham
    SE9 2QF London
    British33607710001
    ALBERTINI, Peter Sinclair
    Hill House Filmore Hill
    Privett
    GU34 3NX Alton
    Hampshire
    Director
    Hill House Filmore Hill
    Privett
    GU34 3NX Alton
    Hampshire
    United KingdomBritish9996670003
    ALEXANDER, David Drummond
    81 Coleraine Road
    Blackheath
    SE3 7PF London
    Director
    81 Coleraine Road
    Blackheath
    SE3 7PF London
    British53164210001
    ALLEN, Myra Helen Frances
    Wood Street
    CR4 4JS Mitcham
    26
    Surrey
    United Kingdom
    Director
    Wood Street
    CR4 4JS Mitcham
    26
    Surrey
    United Kingdom
    United KingdomBritish54325250001
    BARLOW, Thomas, Captain Sir
    45 Shepherds Hill
    Highgate
    N6 5QJ London
    Director
    45 Shepherds Hill
    Highgate
    N6 5QJ London
    British16524790001
    BAYLY, Patrick Uniacke
    Dunning House
    GU30 7EH Liphook
    Hampshire
    Director
    Dunning House
    GU30 7EH Liphook
    Hampshire
    British15929170001
    CAMROSE, John Seymour Berry, Viscount
    36 Broadway
    SW1H 0BH London
    Director
    36 Broadway
    SW1H 0BH London
    British14204930001
    CAVENDISH, Gerald, His Grace The Duke Of Westminster
    Eaton Hall
    CH4 9ET Eccleston
    Cheshire
    Director
    Eaton Hall
    CH4 9ET Eccleston
    Cheshire
    British70818050001
    COSSONS, Neil, Sir
    South View
    18 Church Hill
    Ironbridge
    Shropshire
    Director
    South View
    18 Church Hill
    Ironbridge
    Shropshire
    British35535840001
    CRICHTON-BROWN, Robert, Sir
    Flat 9
    10 Hyde Park Square
    W2 2JP London
    Director
    Flat 9
    10 Hyde Park Square
    W2 2JP London
    Australian6272120001
    DE ROHAN, Maurice John
    114 Clifton Hill
    NW8 0JS London
    Director
    114 Clifton Hill
    NW8 0JS London
    Australian2023330001
    DRUMMOND, Maldwin Andrew Cyril
    Stanswood Farm House
    Stanswood Road
    SO45 1AB Fawley
    Hampshire
    Director
    Stanswood Farm House
    Stanswood Road
    SO45 1AB Fawley
    Hampshire
    United KingdomBritish993390002
    DUNCAN, John Niven
    Flint House Lower Lynn Road
    Little Massingham
    PE32 2JX Kings Lynn
    Norfolk
    Director
    Flint House Lower Lynn Road
    Little Massingham
    PE32 2JX Kings Lynn
    Norfolk
    EnglandBritish41329870001
    HAMILTON, Alexander Richard
    29 Townsend Lane
    AL5 2RN Harpenden
    Hertfordshire
    Director
    29 Townsend Lane
    AL5 2RN Harpenden
    Hertfordshire
    United KingdomBritish14204970001
    HASLAM, Alan
    High Park
    ST16 1BL Stafford
    2 High Park, Stafford
    England
    Director
    High Park
    ST16 1BL Stafford
    2 High Park, Stafford
    England
    EnglandBritish45566820002
    JAMES, Richard William Hubert
    Milford Docks
    SA73 3AE Milford Haven
    The Old Sail Loft
    Pembrokeshire
    Wales Uk
    Director
    Milford Docks
    SA73 3AE Milford Haven
    The Old Sail Loft
    Pembrokeshire
    Wales Uk
    United KingdomBritish168168920001
    LEAHY, John Henry Gladstone, Sir
    Manor Stables
    Bishopstone
    BN25 2UD Seaford
    East Sussex
    Director
    Manor Stables
    Bishopstone
    BN25 2UD Seaford
    East Sussex
    British1582020001
    LENOX CONYNGHAM, Charles Denis
    Yew Tree House
    Walkhurst Road
    TN17 4DR Benenden
    Kent
    Director
    Yew Tree House
    Walkhurst Road
    TN17 4DR Benenden
    Kent
    EnglandBritish96903010001
    LEWIN, Terence Thornton, The Lord
    Carousel
    Lower Ufford
    IP13 6DL Woodbridge
    Suffolk
    Director
    Carousel
    Lower Ufford
    IP13 6DL Woodbridge
    Suffolk
    British15081590001
    O'REILLY, Derek Anthony Power, Capitain Royal Navy
    Longbridge House High Road
    Broad Chalke
    SP5 5EH Salisbury
    Wiltshire
    Director
    Longbridge House High Road
    Broad Chalke
    SP5 5EH Salisbury
    Wiltshire
    British43181360002
    ORMOND, Richard Louis
    8 Holly Terrace
    N6 6LX London
    Director
    8 Holly Terrace
    N6 6LX London
    United KingdomBritish119390230001
    OSWALD, John Julian Robertson, Admiral Of The Fleet Sir
    Sudlows
    Shedfield
    SO32 2HN Southampton
    Hampshire
    Director
    Sudlows
    Shedfield
    SO32 2HN Southampton
    Hampshire
    British37689230002
    ROBINSON, John Corin
    Stanley Downton
    GL10 3QS Stonehouse
    Woodmans
    Glos
    United Kingdom
    Director
    Stanley Downton
    GL10 3QS Stonehouse
    Woodmans
    Glos
    United Kingdom
    United KingdomBritish164855040001

    What are the latest statements on persons with significant control for THE MARITIME HERITAGE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 16, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Trustees of the National Heritage Memorial Fund
    Transactions
    • Feb 17, 1994Registration of a charge (395)
    • Sep 23, 2000Statement of satisfaction of a charge in full or part (403a)

    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