About

Registered Number: 04516140
Date of Incorporation: 21/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Strawberry Hill House, 268 Waldegrave Road, Twickenham, TW1 4ST

 

Based in Twickenham, The Strawberry Hill Trust was setup in 2002. The business has 29 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Pamela Jane 09 March 2020 - 1
BEARD, Lynn, Dr 01 November 2019 - 1
CARR-GRIFFITHS, Xenia 01 November 2019 - 1
KAFKA, Paul 06 April 2019 - 1
REEVE, John Frederick 16 February 2011 - 1
ROUGH, Christopher John 08 September 2020 - 1
SHERMAN, Henry 06 April 2019 - 1
STERN, Jerome 06 April 2019 - 1
ALBARRAN, Damaris 09 March 2020 22 April 2020 1
BAKER, Alan 05 December 2017 21 November 2019 1
BLACKMORE, Rosemary Rachel 18 June 2014 09 July 2017 1
CLARKE, Stephen Peter 08 June 2004 05 April 2018 1
DOLAN, Nicholas Stephen 01 February 2016 22 November 2019 1
GANF, Andrew Wlodzimerz 01 October 2007 09 January 2013 1
HUMPHREY, Valarie Mae 13 June 2007 31 March 2018 1
HUNTER, George Dobson 21 August 2002 09 March 2020 1
KORNER, Jamie 01 November 2019 15 April 2020 1
LOVELACE, Judith Ann 19 February 2007 16 February 2011 1
MCWILLIAM, John David Alexander 27 September 2006 26 February 2007 1
PATEY, Carole 03 April 2006 15 February 2020 1
PORTEOUS, Catherine Eleanor 13 September 2004 02 December 2015 1
SMITH, Nicholas Robin 12 April 2010 05 February 2016 1
SMITH, Terence Roy 21 August 2002 09 March 2020 1
SNODIN, Michael Robert 21 August 2002 30 March 2020 1
STOURTON, James Alastair, The Hon 02 December 2015 06 January 2017 1
WALDEGRAVE, William Arthur, The Rt Hon Lord Of North Hill 25 November 2007 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BEARD, Lynn, Dr 09 March 2020 - 1
HACKETT, Roger James 21 August 2002 11 June 2015 1
SMITH, Nicholas Robin 10 June 2015 05 February 2016 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AP01 - Appointment of director 11 September 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
AP03 - Appointment of secretary 31 March 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
PSC09 - N/A 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
TM01 - Termination of appointment of director 22 November 2019
PSC08 - N/A 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
PSC07 - N/A 21 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 23 September 2019
TM01 - Termination of appointment of director 28 June 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 23 April 2019
AP01 - Appointment of director 19 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 21 August 2018
RESOLUTIONS - N/A 04 July 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP01 - Appointment of director 06 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 21 August 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 22 September 2016
AUD - Auditor's letter of resignation 03 June 2016
TM01 - Termination of appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AP01 - Appointment of director 19 January 2016
AP03 - Appointment of secretary 21 December 2015
TM01 - Termination of appointment of director 18 December 2015
AR01 - Annual Return 21 August 2015
AD01 - Change of registered office address 21 August 2015
AA - Annual Accounts 29 July 2015
TM02 - Termination of appointment of secretary 12 June 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 21 August 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 01 January 2014
AR01 - Annual Return 21 August 2013
AP01 - Appointment of director 16 August 2013
AP01 - Appointment of director 16 August 2013
AA - Annual Accounts 09 July 2013
RESOLUTIONS - N/A 18 February 2013
MEM/ARTS - N/A 18 February 2013
CH01 - Change of particulars for director 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
TM01 - Termination of appointment of director 18 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 21 May 2012
TM01 - Termination of appointment of director 12 December 2011
AR01 - Annual Return 23 August 2011
RESOLUTIONS - N/A 08 June 2011
MEM/ARTS - N/A 09 May 2011
AA01 - Change of accounting reference date 04 April 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 10 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 20 February 2009
395 - Particulars of a mortgage or charge 08 October 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
395 - Particulars of a mortgage or charge 28 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 05 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
RESOLUTIONS - N/A 18 February 2007
MEM/ARTS - N/A 18 February 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
MEM/ARTS - N/A 11 January 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 24 August 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 19 July 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
363s - Annual Return 29 September 2003
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 2008 Outstanding

N/A

Legal charge 13 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.