About

Registered Number: 05494606
Date of Incorporation: 29/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 24 Castle Street, Hertford, Hertfordshire, SG14 1HP

 

The Margery Maplethorpe Trust was established in 2005. We don't know the number of employees at the company. There are 5 directors listed for The Margery Maplethorpe Trust at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, Grant Philip 11 March 2015 - 1
MONK, Jean Ann 29 June 2005 - 1
SANDERS, Kathleen Mary 10 November 2010 - 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Gaynor 16 March 2016 - 1
ASTON, Stuart 29 June 2005 16 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 July 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 05 July 2017
AP01 - Appointment of director 15 May 2017
AA - Annual Accounts 15 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 03 August 2016
AP03 - Appointment of secretary 04 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
AR01 - Annual Return 15 July 2015
CH01 - Change of particulars for director 08 July 2015
CH01 - Change of particulars for director 08 July 2015
CH01 - Change of particulars for director 07 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
CH01 - Change of particulars for director 07 July 2015
CH03 - Change of particulars for secretary 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 02 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 07 July 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 10 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 02 March 2010
TM01 - Termination of appointment of director 28 November 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 12 May 2006
225 - Change of Accounting Reference Date 10 April 2006
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.