THE PEVSNER BOOKS TRUST

THE PEVSNER BOOKS TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE PEVSNER BOOKS TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02980813
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE PEVSNER BOOKS TRUST?

    Previous Company Names
    Company NameFromUntil
    THE BUILDINGS BOOKS TRUSTOct 19, 1994Oct 19, 1994

    What are the latest accounts for THE PEVSNER BOOKS TRUST?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for THE PEVSNER BOOKS TRUST?

    Annual Return
    Last Annual Return

    What are the latest filings for THE PEVSNER BOOKS TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Oct 19, 2013 no member list

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Termination of appointment of Peter Thomas Staheyeff Carson as a director on Jan 09, 2013

    1 pagesTM01

    Annual return made up to Oct 19, 2012 no member list

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Oct 19, 2011 no member list

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Oct 19, 2010 no member list

    6 pagesAR01

    Director's details changed for John Arthur Newman on Oct 27, 2010

    2 pagesCH01

    Director's details changed for Jeremy Gibson Dixon Musson on Oct 27, 2010

    2 pagesCH01

    Director's details changed for Mr Peter Thomas Staheyeff Carson on Oct 27, 2010

    2 pagesCH01

    Director's details changed for Sir Simon David Jenkins on Oct 27, 2010

    2 pagesCH01

    Director's details changed for Lord Lloyd Webber of Sydmonton on Oct 27, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Certificate of change of name

    Company name changed the buildings books trust\certificate issued on 22/02/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 22, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 18, 2010

    RES15

    Director's details changed for John Arthur Newman on Nov 25, 2009

    3 pagesCH01

    Annual return made up to Oct 19, 2009

    13 pagesAR01

    Secretary's details changed for Angus Gavin Watson on Nov 25, 2009

    3 pagesCH03

    Director's details changed for Jeremy Gibson Dixon Musson on Nov 25, 2009

    3 pagesCH01

    Director's details changed for Lord Lloyd Webber of Sydmonton on Nov 25, 2009

    3 pagesCH01

    Director's details changed for Sir Simon David Jenkins on Nov 25, 2009

    3 pagesCH01

    Who are the officers of THE PEVSNER BOOKS TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Angus Gavin
    47 Bedford Square
    London
    WC1B 3DP
    Secretary
    47 Bedford Square
    London
    WC1B 3DP
    British85217260001
    ALLEN, Brian Francis
    47 Bedford Square
    London
    WC1B 3DP
    Director
    47 Bedford Square
    London
    WC1B 3DP
    United KingdomBritishArt Historian59940290001
    CHERRY, Bridget Katherine
    47 Bedford Square
    London
    WC1B 3DP
    Director
    47 Bedford Square
    London
    WC1B 3DP
    United KingdomBritishAuthor17500640001
    FRANKLIN, Andrew Cecil
    47 Bedford Square
    London
    WC1B 3DP
    Director
    47 Bedford Square
    London
    WC1B 3DP
    United KingdomBritishPublisher8205520001
    JENKINS, Simon David, Sir
    47 Bedford Square
    London
    WC1B 3DP
    Director
    47 Bedford Square
    London
    WC1B 3DP
    United KingdomBritishJournalist & Author22856350001
    LLOYD WEBBER OF SYDMONTON, Andrew, Lord
    47 Bedford Square
    London
    WC1B 3DP
    Director
    47 Bedford Square
    London
    WC1B 3DP
    United KingdomBritishComposer50564160004
    MUSSON, Jeremy Gibson Dixon
    47 Bedford Square
    London
    WC1B 3DP
    Director
    47 Bedford Square
    London
    WC1B 3DP
    United KingdomBritishWriter Editor132104180001
    NEWMAN, John Arthur
    47 Bedford Square
    London
    WC1B 3DP
    Director
    47 Bedford Square
    London
    WC1B 3DP
    United KingdomBritishArt Historian17428130001
    CHERRY, Bridget Katherine
    58 Lancaster Road
    N4 4PT London
    Secretary
    58 Lancaster Road
    N4 4PT London
    BritishEditor17500640001
    FRANKLIN, Andrew Cecil
    3 Chalcot Gardens
    NW3 4YB London
    Secretary
    3 Chalcot Gardens
    NW3 4YB London
    British8205520001
    CARSON, Peter Thomas Staheyeff
    47 Bedford Square
    London
    WC1B 3DP
    Director
    47 Bedford Square
    London
    WC1B 3DP
    United KingdomBritishEditorial Consultant8013210001
    GORDON, David Sorrell
    Greenwood 56 Dukes Avenue
    Chiswick
    W4 2AF London
    Director
    Greenwood 56 Dukes Avenue
    Chiswick
    W4 2AF London
    BritishChief Executive12524560001
    JOLL, James Anthony Boyd
    26 Kensington Park Gardens
    W11 2QS London
    Director
    26 Kensington Park Gardens
    W11 2QS London
    United KingdomBritishFinance Dir9322990001
    WILSON, David Mackenzie, Sir
    Lifeboat House
    Castletown
    ISLE-MAN Isle Of Man
    Director
    Lifeboat House
    Castletown
    ISLE-MAN Isle Of Man
    United KingdomBritishRetired10297200002

    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