About

Registered Number: 02175146
Date of Incorporation: 07/10/1987 (37 years and 6 months ago)
Company Status: Active
Registered Address: Georgian House, 64-68 Camberwell Church Street, London, SE5 8JB

 

Based in London, St Giles Trust was registered on 07 October 1987, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 40 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Jahnine Makeda 15 September 2020 - 1
HANDLING, Erica Louise 15 September 2020 - 1
HAYSON, Alfy 12 February 2015 - 1
HILLS, Janet 15 September 2020 - 1
JONES, Gary Peter 16 January 2008 - 1
MARKS, John-Paul Francis 26 June 2018 - 1
MURRAY, Philippa Cara 14 June 2017 - 1
PITTS-TUCKER, Charles Hugh 01 July 2014 - 1
RICE, Julie 29 May 2014 - 1
ROWLAND, Ameeta Jane 26 June 2018 - 1
WHEATLEY, Philip Martin 28 August 2010 - 1
ALI, Monica 20 January 2015 31 December 2019 1
BANSIL, Harjinder 02 July 2008 03 March 2015 1
BATEMAN, Jane 15 April 2010 03 March 2015 1
BATLEY, Andrew 21 January 2003 06 December 2004 1
BENDING, Steve 20 March 2018 25 June 2019 1
BEVAN, Gary 14 January 1997 16 October 2001 1
BUCHAN, Katherine Louise 17 May 2004 05 November 2008 1
CHARLES, Lennox Antony 16 July 2002 24 November 2009 1
CURNO, Ann 16 July 2002 16 January 2006 1
DAVIDSON, Lachlan 08 June 1999 05 April 2004 1
FUDGER, David John 01 March 1995 01 August 2003 1
GIBBINGS, Louise, Lady 03 September 2008 05 July 2016 1
HAMPSON, Stephen John N/A 08 September 1993 1
LEARMOUTH, Terence 15 September 2015 12 June 2020 1
LILLISTONE, Jonathan Robert 16 July 2002 02 May 2007 1
LITTLE, Peter Robert N/A 25 June 2019 1
MOSS, Nicholas Raphael 15 February 2007 09 December 2010 1
NERO, Carole Angela N/A 01 March 1995 1
NUTLEY, Katie Jane 21 January 2003 20 January 2009 1
OMARI ADADE, David 16 July 2002 31 March 2010 1
PINTO-DUSCHINSKY, David Jonathan 13 November 2012 18 September 2018 1
RILEY, Kenneth 01 March 1995 16 January 2006 1
SHEPHERD EVANS, Louise 03 September 2008 22 November 2013 1
SINGLETON, Karen 06 June 2000 20 November 2001 1
SQUIRES, Andrea Marie 23 July 1996 25 June 1998 1
TOMS, Catherine Jane 21 January 1998 29 January 2002 1
TRAFFORD, Kevin James 01 July 1994 19 December 1998 1
WANSBROUGH, David George Rawdon 03 October 2006 28 September 2010 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Robert Leslie 21 May 2007 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 October 2020
AP01 - Appointment of director 03 October 2020
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 18 September 2020
AP01 - Appointment of director 16 September 2020
TM01 - Termination of appointment of director 16 June 2020
CS01 - N/A 01 May 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 06 July 2018
CS01 - N/A 15 May 2018
AP01 - Appointment of director 09 May 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 22 August 2017
AP01 - Appointment of director 22 August 2017
MR04 - N/A 08 August 2017
CS01 - N/A 09 May 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 08 December 2016
RESOLUTIONS - N/A 26 October 2016
CC04 - Statement of companies objects 26 October 2016
TM01 - Termination of appointment of director 09 September 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 19 May 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 17 June 2015
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 10 December 2014
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 21 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 May 2013
CH03 - Change of particulars for secretary 25 April 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AP01 - Appointment of director 30 November 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 09 May 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 05 July 2011
AR01 - Annual Return 20 May 2011
AP01 - Appointment of director 10 January 2011
CH01 - Change of particulars for director 17 December 2010
TM01 - Termination of appointment of director 10 December 2010
TM01 - Termination of appointment of director 03 December 2010
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 24 December 2009
AA - Annual Accounts 03 December 2009
TM01 - Termination of appointment of director 24 November 2009
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
MEM/ARTS - N/A 19 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
AA - Annual Accounts 22 December 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363a - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 11 May 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
AA - Annual Accounts 11 December 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
AA - Annual Accounts 07 January 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 04 April 2000
AA - Annual Accounts 19 January 2000
288a - Notice of appointment of directors or secretaries 12 July 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 06 April 1999
288a - Notice of appointment of directors or secretaries 20 August 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 05 December 1997
288c - Notice of change of directors or secretaries or in their particulars 31 October 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
363s - Annual Return 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 17 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 20 June 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 02 May 1995
287 - Change in situation or address of Registered Office 30 April 1995
AA - Annual Accounts 20 September 1994
288 - N/A 20 September 1994
363s - Annual Return 18 April 1994
288 - N/A 28 November 1993
AA - Annual Accounts 24 November 1993
363s - Annual Return 25 June 1993
AA - Annual Accounts 17 February 1993
MEM/ARTS - N/A 13 October 1992
CERTNM - Change of name certificate 12 October 1992
363s - Annual Return 25 June 1992
AA - Annual Accounts 24 July 1991
363a - Annual Return 24 July 1991
AA - Annual Accounts 26 November 1990
363 - Annual Return 16 October 1990
AA - Annual Accounts 20 October 1989
363 - Annual Return 08 May 1989
NEWINC - New incorporation documents 07 October 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 March 2013 Outstanding

N/A

Charge over property 16 February 2012 Fully Satisfied

N/A

Legal charge 01 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.