THE GILBERT COLLECTION TRUST

Register to unlock more data on OkredoRegister

THE GILBERT COLLECTION TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03503115

Incorporation date

02/02/1998

Size

Full

Contacts

Registered address

Registered address

Somerset House, Strand, London WC2R 1LACopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1998)
dot icon01/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2011
First Gazette notice for voluntary strike-off
dot icon05/04/2011
Application to strike the company off the register
dot icon19/05/2010
Full accounts made up to 2009-07-31
dot icon29/04/2010
Annual return made up to 2010-02-03 no member list
dot icon28/04/2010
Director's details changed for Lady Marjorie Gilbert on 2010-02-03
dot icon28/04/2010
Director's details changed for Martin Blank Junior on 2010-02-03
dot icon28/04/2010
Director's details changed for Richard Ziman on 2010-02-03
dot icon28/04/2010
Director's details changed for Deborah David on 2010-02-03
dot icon28/04/2010
Director's details changed for Anna Somers/Cocks on 2010-02-03
dot icon28/04/2010
Director's details changed for Mark Nicholas Hamilton Hoffman on 2010-02-03
dot icon01/06/2009
Full accounts made up to 2008-07-31
dot icon14/05/2009
Annual return made up to 03/02/09
dot icon05/01/2009
Accounting reference date extended from 31/03/2008 to 31/07/2008
dot icon21/05/2008
Appointment Terminated Director deborah swallow
dot icon04/02/2008
Annual return made up to 03/02/08
dot icon19/08/2007
Full accounts made up to 2007-03-31
dot icon24/05/2007
Auditor's resignation
dot icon19/02/2007
Annual return made up to 03/02/07
dot icon19/02/2007
Director resigned
dot icon14/02/2007
Full accounts made up to 2006-03-31
dot icon09/08/2006
Registered office changed on 10/08/06 from: 7 savoy court strand london WC2R 0ER
dot icon19/07/2006
New secretary appointed
dot icon11/06/2006
Secretary resigned
dot icon07/06/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon01/03/2006
Annual return made up to 03/02/06
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon26/07/2005
New director appointed
dot icon23/06/2005
Director resigned
dot icon24/04/2005
Annual return made up to 03/02/05
dot icon12/04/2005
New director appointed
dot icon31/03/2005
Director resigned
dot icon31/03/2005
Director resigned
dot icon11/11/2004
Full accounts made up to 2004-03-31
dot icon20/05/2004
Annual return made up to 03/02/04
dot icon20/05/2004
Director's particulars changed
dot icon12/04/2004
Amended full accounts made up to 2002-03-31
dot icon27/01/2004
New director appointed
dot icon21/01/2004
Full accounts made up to 2003-03-31
dot icon17/07/2003
Secretary's particulars changed;director's particulars changed
dot icon07/07/2003
Registered office changed on 08/07/03 from: 5 st jamess square london SW1Y 4JU
dot icon01/05/2003
Annual return made up to 03/02/03
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Director's particulars changed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon24/02/2003
Full accounts made up to 2002-03-31
dot icon07/01/2003
New director appointed
dot icon16/12/2002
New director appointed
dot icon20/05/2002
Director resigned
dot icon08/05/2002
Auditor's resignation
dot icon28/04/2002
Director resigned
dot icon21/02/2002
Annual return made up to 03/02/02
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon06/11/2001
New director appointed
dot icon01/05/2001
Full accounts made up to 2000-03-31
dot icon05/03/2001
Annual return made up to 03/02/01
dot icon02/04/2000
Annual return made up to 03/02/00
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon04/10/1999
Annual return made up to 03/03/99
dot icon27/09/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon16/02/1999
Registered office changed on 17/02/99 from: 79 new cavendish street london W1M 8AQ
dot icon16/08/1998
New director appointed
dot icon16/08/1998
New director appointed
dot icon11/02/1998
New director appointed
dot icon11/02/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon02/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoffman, Mark Nicholas Hamilton
Director
09/03/2005 - Present
6
Jones, Mark
Director
07/06/2002 - Present
9
Rothschild, Nathaniel Charles Jacob, Lord
Director
08/12/1998 - 21/03/2006
56
Kerman, Anthony David
Director
03/02/1998 - 05/06/2006
105
Swallow, Deborah Anne, Dr
Director
01/10/2004 - 18/03/2008
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE GILBERT COLLECTION TRUST

THE GILBERT COLLECTION TRUST is an(a) Dissolved company incorporated on 02/02/1998 with the registered office located at Somerset House, Strand, London WC2R 1LA. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE GILBERT COLLECTION TRUST?

toggle

THE GILBERT COLLECTION TRUST is currently Dissolved. It was registered on 02/02/1998 and dissolved on 01/08/2011.

Where is THE GILBERT COLLECTION TRUST located?

toggle

THE GILBERT COLLECTION TRUST is registered at Somerset House, Strand, London WC2R 1LA.

What does THE GILBERT COLLECTION TRUST do?

toggle

THE GILBERT COLLECTION TRUST operates in the Museum activities and preservation of historical sites and buildings (92.52 - SIC 2003) sector.

What is the latest filing for THE GILBERT COLLECTION TRUST?

toggle

The latest filing was on 01/08/2011: Final Gazette dissolved via voluntary strike-off.