THE PEVSNER BOOKS TRUST
Overview
| Company Name | THE PEVSNER BOOKS TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02980813 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE PEVSNER BOOKS TRUST?
- Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
- Cultural education (85520) / Education
- Archives activities (91012) / Arts, entertainment and recreation
Where is THE PEVSNER BOOKS TRUST located?
| Registered Office Address | 47 Bedford Square London WC1B 3DP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PEVSNER BOOKS TRUST?
| Company Name | From | Until |
|---|---|---|
| THE BUILDINGS BOOKS TRUST | Oct 19, 1994 | Oct 19, 1994 |
What are the latest accounts for THE PEVSNER BOOKS TRUST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for THE PEVSNER BOOKS TRUST?
| Annual Return |
|
|---|
What are the latest filings for THE PEVSNER BOOKS TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Oct 19, 2013 no member list | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Termination of appointment of Peter Thomas Staheyeff Carson as a director on Jan 09, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2012 no member list | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Oct 19, 2011 no member list | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Oct 19, 2010 no member list | 6 pages | AR01 | ||||||||||
Director's details changed for John Arthur Newman on Oct 27, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeremy Gibson Dixon Musson on Oct 27, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Thomas Staheyeff Carson on Oct 27, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir Simon David Jenkins on Oct 27, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Lord Lloyd Webber of Sydmonton on Oct 27, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Certificate of change of name Company name changed the buildings books trust\certificate issued on 22/02/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for John Arthur Newman on Nov 25, 2009 | 3 pages | CH01 | ||||||||||
Annual return made up to Oct 19, 2009 | 13 pages | AR01 | ||||||||||
Secretary's details changed for Angus Gavin Watson on Nov 25, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Jeremy Gibson Dixon Musson on Nov 25, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Lord Lloyd Webber of Sydmonton on Nov 25, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Sir Simon David Jenkins on Nov 25, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of THE PEVSNER BOOKS TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATSON, Angus Gavin | Secretary | 47 Bedford Square London WC1B 3DP | British | 85217260001 | ||||||
| ALLEN, Brian Francis | Director | 47 Bedford Square London WC1B 3DP | United Kingdom | British | 59940290001 | |||||
| CHERRY, Bridget Katherine | Director | 47 Bedford Square London WC1B 3DP | United Kingdom | British | 17500640001 | |||||
| FRANKLIN, Andrew Cecil | Director | 47 Bedford Square London WC1B 3DP | United Kingdom | British | 8205520001 | |||||
| JENKINS, Simon David, Sir | Director | 47 Bedford Square London WC1B 3DP | United Kingdom | British | 22856350001 | |||||
| LLOYD WEBBER OF SYDMONTON, Andrew, Lord | Director | 47 Bedford Square London WC1B 3DP | United Kingdom | British | 50564160004 | |||||
| MUSSON, Jeremy Gibson Dixon | Director | 47 Bedford Square London WC1B 3DP | United Kingdom | British | 132104180001 | |||||
| NEWMAN, John Arthur | Director | 47 Bedford Square London WC1B 3DP | United Kingdom | British | 17428130001 | |||||
| CHERRY, Bridget Katherine | Secretary | 58 Lancaster Road N4 4PT London | British | 17500640001 | ||||||
| FRANKLIN, Andrew Cecil | Secretary | 3 Chalcot Gardens NW3 4YB London | British | 8205520001 | ||||||
| CARSON, Peter Thomas Staheyeff | Director | 47 Bedford Square London WC1B 3DP | United Kingdom | British | 8013210001 | |||||
| GORDON, David Sorrell | Director | Greenwood 56 Dukes Avenue Chiswick W4 2AF London | British | 12524560001 | ||||||
| JOLL, James Anthony Boyd | Director | 26 Kensington Park Gardens W11 2QS London | United Kingdom | British | 9322990001 | |||||
| WILSON, David Mackenzie, Sir | Director | Lifeboat House Castletown ISLE-MAN Isle Of Man | United Kingdom | British | 10297200002 |
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