Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD PAULINE TRUST LIMITED(THE)
Company Information for

OLD PAULINE TRUST LIMITED(THE)

26 MONKVILLE AVENUE, LONDON, NW11 0AH,
Company Registration Number
01067309
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Old Pauline Trust Limited(the)
OLD PAULINE TRUST LIMITED(THE) was founded on 1972-08-23 and has its registered office in London. The organisation's status is listed as "Active". Old Pauline Trust Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OLD PAULINE TRUST LIMITED(THE)
 
Legal Registered Office
26 MONKVILLE AVENUE
LONDON
NW11 0AH
Other companies in W1H
 
Filing Information
Company Number 01067309
Company ID Number 01067309
Date formed 1972-08-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD PAULINE TRUST LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLD PAULINE TRUST LIMITED(THE)

Current Directors
Officer Role Date Appointed
CHARLES GEOFFREY DUCKWORTH
Company Secretary 1991-11-14
SAMUEL HYMAN
Company Secretary 2010-03-03
NICHOLAS ST JOHN BROOKS
Director 2011-05-18
TIMOTHY JOHN DELANO CUNIS
Director 2011-05-18
CHARLES GEOFFREY DUCKWORTH
Director 1991-11-14
CHARLES DAVID LEE HOGBIN
Director 1997-07-01
SAMUEL ARCHIBALD HYMAN
Director 2007-10-18
PETER JOHN KING
Director 1991-11-14
DAVID METHUEN
Director 2010-04-27
BASIL DAVID MOSS
Director 1991-11-14
NICHOLAS PER TROEN
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PHILIP SACRE
Director 2007-10-18 2012-10-22
PHILIP RICHARD WITHERS GREEN
Director 1991-11-14 2012-05-14
NICHOLAS GRENFELL
Director 2003-02-26 2011-05-18
DOUGLAS ERIC JAMES HUNT
Director 1991-11-14 2008-07-08
JOHN BRIAN DOUGHTY
Director 2002-10-15 2008-03-12
JAMES DENNIS HOWARD
Director 1991-11-14 2005-12-31
JOHN ALFRED ALLPORT
Director 1991-11-14 2005-12-06
ALAN BURROUGH
Director 1996-10-07 2001-05-08
ALAN CHARLES VICTOR WAITE
Director 1991-11-14 1996-12-01
MICHAEL KEITH SEIGEL
Director 1991-11-14 1995-11-15
ANTHONY ANSLOW-WILSON
Director 1991-11-14 1995-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ST JOHN BROOKS MOORE CLEARCOMM LIMITED Director 2017-10-17 CURRENT 2016-12-12 Active
NICHOLAS ST JOHN BROOKS ST PETER'S STREET DEVELOPMENTS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
NICHOLAS ST JOHN BROOKS ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
NICHOLAS ST JOHN BROOKS RESOURCES FOR ASSOCIATIONS LIMITED Director 2009-02-03 CURRENT 2002-03-11 Dissolved 2014-09-09
NICHOLAS ST JOHN BROOKS BALANCED PEOPLE LIMITED Director 2005-10-10 CURRENT 1998-04-03 Dissolved 2014-09-09
NICHOLAS ST JOHN BROOKS THE ISLEWORTH FESTIVAL Director 1999-10-15 CURRENT 1999-10-15 Active - Proposal to Strike off
NICHOLAS ST JOHN BROOKS FINSBURY 123 LIMITED Director 1992-10-18 CURRENT 1988-02-04 Dissolved 2017-05-17
NICHOLAS ST JOHN BROOKS CORPORATE STRUCTURING LIMITED Director 1991-12-31 CURRENT 1979-08-03 Active
BASIL DAVID MOSS 23 LEXHAM GARDENS LIMITED Director 1998-10-27 CURRENT 1998-09-17 Active
BASIL DAVID MOSS THAMES DITTON SPORTS AND SQUASH CLUB LIMITED Director 1991-03-01 CURRENT 1977-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOSEPH GORDON-SMITH
2024-02-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-02DIRECTOR APPOINTED MR DUNCAN JOSEPH GORDON-SMITH
2023-09-27APPOINTMENT TERMINATED, DIRECTOR CHARLES GEOFFREY DUCKWORTH
2023-05-22DIRECTOR APPOINTED MR ADRIAN JAMES CANTWELL CLARK
2023-05-17DIRECTOR APPOINTED MR MARCUS GERALD KEATES GRAINGER
2023-05-17DIRECTOR APPOINTED MR SIMON PETER DEREK HARDY
2023-05-16APPOINTMENT TERMINATED, DIRECTOR JEREMY WITHERS GREEN
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-12AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03SECRETARY'S DETAILS CHNAGED FOR SAMUEL HYMAN on 2021-09-25
2022-10-03CH03SECRETARY'S DETAILS CHNAGED FOR SAMUEL HYMAN on 2021-09-25
2022-04-09MEM/ARTSARTICLES OF ASSOCIATION
2022-04-09RES01ADOPT ARTICLES 09/04/22
2022-04-09CC04Statement of company's objects
2022-01-1030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PER TROEN
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-30AP01DIRECTOR APPOINTED MR NICHOLAS PER TROEN
2020-11-25TM02Termination of appointment of Charles Geoffrey Duckworth on 2020-11-24
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 1 Cato Street London W1H 5HG
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PER TROEN
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID LEE HOGBIN
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-30AP01DIRECTOR APPOINTED MR JEREMY WITHERS GREEN
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID METHUEN
2018-04-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-01AP01DIRECTOR APPOINTED MR NICHOLAS PER TROEN
2016-03-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-07AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ARCHIBALD HYMAN / 28/11/2014
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID METHUEN / 01/10/2015
2015-04-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-03AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-05AR0130/11/13 ANNUAL RETURN FULL LIST
2013-03-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-04AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WITHERS GREEN
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SACRE
2012-03-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-08AR0130/11/11 ANNUAL RETURN FULL LIST
2011-10-14AP01DIRECTOR APPOINTED MR NICHOLAS ST. JOHN BROOKS
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRENFELL
2011-10-13AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DELANO CUNIS
2011-03-14AA30/06/10 TOTAL EXEMPTION FULL
2011-02-02AR0130/11/10 NO MEMBER LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEOFFREY DUCKWORTH / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP SACRE / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KING / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ARCHIBALD HYMAN / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID LEE HOGBIN / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRENFELL / 02/02/2011
2011-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES GEOFFREY DUCKWORTH / 02/02/2011
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 12 PENGARTH CLOSE PARK VIEW TRURO CORNWALL TR1 2BP
2010-10-21AP01DIRECTOR APPOINTED DAVID METHUEN
2010-04-19AP03SECRETARY APPOINTED SAMUEL HYMAN
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2009-12-14AR0130/11/09
2009-06-04288aDIRECTOR APPOINTED SAMUEL ARCHIBALD HYMAN
2009-06-04288aDIRECTOR APPOINTED CHRISTOPHER PHILIP SACRE
2009-03-04363aANNUAL RETURN MADE UP TO 15/12/08
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN DOUGHTY
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS HUNT
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOGBIN / 01/07/2008
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP WITHERS GREEN / 30/11/2008
2009-02-20AA30/06/08 TOTAL EXEMPTION FULL
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-15363sANNUAL RETURN MADE UP TO 14/11/07
2007-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-10363sANNUAL RETURN MADE UP TO 14/11/06
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288bDIRECTOR RESIGNED
2005-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-29363sANNUAL RETURN MADE UP TO 14/11/05
2004-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-23363sANNUAL RETURN MADE UP TO 14/11/04
2004-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-08363sANNUAL RETURN MADE UP TO 14/11/03
2003-03-11288aNEW DIRECTOR APPOINTED
2002-12-02363sANNUAL RETURN MADE UP TO 14/11/02
2002-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-26288aNEW DIRECTOR APPOINTED
2002-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-28363sANNUAL RETURN MADE UP TO 14/11/01
2001-11-19287REGISTERED OFFICE CHANGED ON 19/11/01 FROM: CHAPEL MANOR BLANKEDNICK, PONSANOOTH TRURO CORNWALL TR3 7JN
2001-11-19288bDIRECTOR RESIGNED
2000-11-21AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-21363sANNUAL RETURN MADE UP TO 14/11/00
1999-12-01AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-01363sANNUAL RETURN MADE UP TO 14/11/99
1999-08-17287REGISTERED OFFICE CHANGED ON 17/08/99 FROM: DUCKWORTH & CO 194 UPPER RICHMOND ROAD LONDON SW15 2SH
1999-03-17AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-19363sANNUAL RETURN MADE UP TO 14/11/98
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OLD PAULINE TRUST LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLD PAULINE TRUST LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLD PAULINE TRUST LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD PAULINE TRUST LIMITED(THE)

Intangible Assets
Patents
We have not found any records of OLD PAULINE TRUST LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for OLD PAULINE TRUST LIMITED(THE)
Trademarks
We have not found any records of OLD PAULINE TRUST LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD PAULINE TRUST LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as OLD PAULINE TRUST LIMITED(THE) are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OLD PAULINE TRUST LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD PAULINE TRUST LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD PAULINE TRUST LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.