About

Registered Number: 04641883
Date of Incorporation: 20/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Severndroog Castle, Shooters Hill, London, SE18 3RT

 

Severndroog Castle Building Preservation Trust was founded on 20 January 2003 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVEN, Zuleika Therese, Dr 21 May 2020 - 1
BRIGHT, Mary Therese 31 January 2018 - 1
EMERSON, Neil Mark 19 May 2020 - 1
HAYES, Anthony Peter 09 December 2017 - 1
HAYES, Robert 30 April 2018 - 1
MANN, Stephen John 07 November 2018 - 1
SCHUT, Kaljit Kaur 01 May 2015 - 1
BULLIVANT, Andrew 20 January 2003 25 July 2020 1
BULLIVANT, Susan Violet 20 January 2003 30 April 2015 1
CROW, Stephen George 01 June 2015 30 June 2020 1
DALY, Stephen Paul 20 January 2003 01 December 2013 1
DRURY, Spencer 16 March 2017 27 February 2020 1
EDWARDS, David 11 September 2013 28 April 2016 1
GOODFELLOW, David Guy 06 September 2008 10 August 2012 1
GRAY, Barry James, Dr 20 January 2003 30 April 2015 1
GRAY, Christine Francesca 20 January 2003 31 May 2004 1
GRAY, Lesley May 20 January 2003 01 December 2013 1
KNIGHTON, Gwenda Lynn 06 September 2008 02 June 2010 1
LAIDLAW PALMER, Roberta 30 June 2015 07 November 2018 1
MALPELI, Paula Julia 10 July 2008 31 August 2013 1
MORGAN, William Victor 20 January 2003 27 February 2005 1
NICKSON, Anthony Joseph 26 April 2006 09 December 2017 1
NICOL, Daniel Arthur, Dr 20 January 2003 15 December 2006 1
OSTICK, Denise 20 January 2003 23 November 2006 1
PETERSEN, Anette Kirsten 20 January 2003 28 February 2010 1
PETERSEN, Anji Melanie 20 January 2003 28 February 2010 1
POSTON, Dermot David, Cllr 30 October 2010 25 March 2017 1
RING, Alan David 01 June 2015 09 December 2015 1
THOMPSON, Adam Charles 01 June 2015 30 January 2017 1
TOWNROW, Paul 28 April 2016 31 July 2020 1
WHITE, Janice Hilary 02 June 2004 02 July 2007 1
YENNAWAR, Gauri 03 April 2013 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
GOLDING, Carol 20 January 2003 15 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
TM01 - Termination of appointment of director 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
AP01 - Appointment of director 03 June 2020
CH01 - Change of particulars for director 02 June 2020
CH01 - Change of particulars for director 01 June 2020
CH01 - Change of particulars for director 01 June 2020
CH01 - Change of particulars for director 01 June 2020
CH01 - Change of particulars for director 01 June 2020
CH01 - Change of particulars for director 01 June 2020
TM02 - Termination of appointment of secretary 01 June 2020
CS01 - N/A 31 May 2020
TM01 - Termination of appointment of director 29 February 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 22 January 2019
RP04AP01 - N/A 14 December 2018
CH01 - Change of particulars for director 09 November 2018
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
AAMD - Amended Accounts 10 July 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AP01 - Appointment of director 10 February 2018
AA - Annual Accounts 30 December 2017
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
CH01 - Change of particulars for director 13 May 2017
CS01 - N/A 13 May 2017
AP01 - Appointment of director 25 March 2017
TM01 - Termination of appointment of director 25 March 2017
TM01 - Termination of appointment of director 11 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 10 January 2016
AP01 - Appointment of director 17 July 2015
CH01 - Change of particulars for director 16 July 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 28 May 2014
AD01 - Change of registered office address 28 May 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 07 January 2014
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AR01 - Annual Return 28 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 15 March 2013
TM01 - Termination of appointment of director 22 September 2012
MG01 - Particulars of a mortgage or charge 10 September 2012
AA - Annual Accounts 01 August 2012
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 26 May 2012
TM01 - Termination of appointment of director 26 May 2012
CH01 - Change of particulars for director 26 May 2012
TM01 - Termination of appointment of director 26 May 2012
TM01 - Termination of appointment of director 26 May 2012
CH01 - Change of particulars for director 26 May 2012
CH01 - Change of particulars for director 26 May 2012
CH01 - Change of particulars for director 26 May 2012
CH01 - Change of particulars for director 26 May 2012
CH01 - Change of particulars for director 26 May 2012
CH01 - Change of particulars for director 26 May 2012
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 27 May 2011
AA - Annual Accounts 16 August 2010
AP01 - Appointment of director 16 July 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 18 February 2009
RESOLUTIONS - N/A 29 September 2008
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
363s - Annual Return 29 February 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 08 February 2005
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 22 December 2004
AA - Annual Accounts 18 November 2004
225 - Change of Accounting Reference Date 10 November 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363s - Annual Return 23 January 2004
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.