About

Registered Number: 05442737
Date of Incorporation: 04/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 11 Belgrave Road, 4th Floor, London, SW1V 1RB

 

Having been setup in 2005, Dolphin Square Charitable Trustee has its registered office in London, it's status at Companies House is "Active". This organisation has 22 directors listed as Harris, Olivia Mary, Armsby, Deirdra Mary Elizabeth, Clitherow, Bruce Christopher Tennent, Lavarack, David Keith, Moulder, Julia Elizabeth, Philbrick, Sarah Monica Loveday, Staveley, Jane, Fielder, Robin Edward, Gooding, Jon, Ham, Brian Antony, Moore, Nicholas Anthony Charles, Cowie, Jonathan Alexander, Dow, Simon Charles, Hindes, Grahame Michael, Jenkins, Phil, Martin, Peter Joseph, Samuels, Tristan Lee Valentine, Simons, Catriona Ruth, Vedi, Anu Kiran, Westbrook, Rosemary Margaret, Whittaker, Rachel Elizabeth, Williams, Peter Bryan Gurmin at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSBY, Deirdra Mary Elizabeth 21 November 2017 - 1
CLITHEROW, Bruce Christopher Tennent 18 November 2011 - 1
LAVARACK, David Keith 07 June 2011 - 1
MOULDER, Julia Elizabeth 27 November 2018 - 1
PHILBRICK, Sarah Monica Loveday 27 September 2016 - 1
STAVELEY, Jane 27 September 2016 - 1
COWIE, Jonathan Alexander 26 September 2017 29 June 2018 1
DOW, Simon Charles 22 March 2016 31 March 2018 1
HINDES, Grahame Michael 04 May 2005 24 July 2012 1
JENKINS, Phil 31 December 2014 26 September 2017 1
MARTIN, Peter Joseph 27 October 2012 29 August 2014 1
SAMUELS, Tristan Lee Valentine 06 October 2014 09 October 2017 1
SIMONS, Catriona Ruth 25 January 2018 11 February 2020 1
VEDI, Anu Kiran 04 May 2005 21 September 2010 1
WESTBROOK, Rosemary Margaret 04 May 2005 26 October 2011 1
WHITTAKER, Rachel Elizabeth 21 September 2005 19 July 2016 1
WILLIAMS, Peter Bryan Gurmin 10 October 2006 19 July 2018 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Olivia Mary 21 April 2017 - 1
FIELDER, Robin Edward 04 January 2007 03 September 2008 1
GOODING, Jon 12 December 2013 21 April 2017 1
HAM, Brian Antony 01 October 2009 12 December 2013 1
MOORE, Nicholas Anthony Charles 14 February 2006 01 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 04 May 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
AA - Annual Accounts 07 August 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 13 December 2018
MR01 - N/A 11 December 2018
AP01 - Appointment of director 04 December 2018
AA - Annual Accounts 17 August 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 16 May 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
MR01 - N/A 05 April 2018
MR01 - N/A 05 April 2018
AP01 - Appointment of director 19 February 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 12 October 2017
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 08 August 2017
AP01 - Appointment of director 30 May 2017
CS01 - N/A 17 May 2017
AP03 - Appointment of secretary 21 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
MR01 - N/A 30 March 2017
MR01 - N/A 29 March 2017
MR01 - N/A 13 March 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AA - Annual Accounts 17 August 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 19 April 2016
MR01 - N/A 29 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 05 February 2016
AA - Annual Accounts 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 07 May 2015
RESOLUTIONS - N/A 30 April 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
CH01 - Change of particulars for director 18 December 2014
CH01 - Change of particulars for director 18 December 2014
CH01 - Change of particulars for director 18 December 2014
CH01 - Change of particulars for director 18 December 2014
CH01 - Change of particulars for director 18 December 2014
CH01 - Change of particulars for director 18 December 2014
CH01 - Change of particulars for director 18 December 2014
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 25 February 2014
TM02 - Termination of appointment of secretary 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AP03 - Appointment of secretary 09 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AD01 - Change of registered office address 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH03 - Change of particulars for secretary 16 May 2013
AP01 - Appointment of director 20 March 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
AA - Annual Accounts 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 27 January 2012
CH01 - Change of particulars for director 19 October 2011
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AP01 - Appointment of director 04 August 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 09 November 2010
CH01 - Change of particulars for director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
RESOLUTIONS - N/A 15 September 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AD01 - Change of registered office address 17 May 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
AA - Annual Accounts 09 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
AP03 - Appointment of secretary 15 October 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
RESOLUTIONS - N/A 16 May 2009
MEM/ARTS - N/A 16 May 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
RESOLUTIONS - N/A 23 October 2008
MEM/ARTS - N/A 23 October 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 06 August 2007
287 - Change in situation or address of Registered Office 29 May 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
225 - Change of Accounting Reference Date 24 November 2006
AA - Annual Accounts 29 August 2006
RESOLUTIONS - N/A 09 June 2006
MEM/ARTS - N/A 09 June 2006
363s - Annual Return 05 June 2006
225 - Change of Accounting Reference Date 26 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
287 - Change in situation or address of Registered Office 22 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2018 Outstanding

N/A

A registered charge 28 March 2018 Fully Satisfied

N/A

A registered charge 28 March 2018 Fully Satisfied

N/A

A registered charge 28 March 2017 Fully Satisfied

N/A

A registered charge 28 March 2017 Fully Satisfied

N/A

A registered charge 09 March 2017 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

A registered charge 03 February 2016 Outstanding

N/A

Rent deposit deed 21 December 2012 Outstanding

N/A

Rent deposit deed 07 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.