About

Registered Number: 05494606
Date of Incorporation: 29/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 24 Castle Street, Hertford, Hertfordshire, SG14 1HP

 

The Margery Maplethorpe Trust was registered on 29 June 2005 with its registered office in Hertford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Perkins, Gaynor, Monk, Grant Philip, Monk, Jean Ann, Sanders, Kathleen Mary, Aston, Stuart in the Companies House registry.

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.