Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LONDON MARATHON CHARITABLE TRUST LIMITED
Company Information for

THE LONDON MARATHON CHARITABLE TRUST LIMITED

190 GREAT DOVER STREET, LONDON, SE1 4YB,
Company Registration Number
01550741
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The London Marathon Charitable Trust Ltd
THE LONDON MARATHON CHARITABLE TRUST LIMITED was founded on 1981-03-13 and has its registered office in London. The organisation's status is listed as "Active". The London Marathon Charitable Trust Limited 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE LONDON MARATHON CHARITABLE TRUST LIMITED
 
Legal Registered Office
190 GREAT DOVER STREET
LONDON
SE1 4YB
Other companies in TW1
 
Charity Registration
Charity Number 283813
Charity Address KESTREL HOUSE, 111 HEATH ROAD, TWICKENHAM, MIDDLESEX, TW1 4AH
Charter PROVISION OF FACILITIES FOR RECREATION AND LEISURE ACTIVITIES
Filing Information
Company Number 01550741
Company ID Number 01550741
Date formed 1981-03-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts GROUP
Last Datalog update: 2024-08-05 16:55:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LONDON MARATHON CHARITABLE TRUST LIMITED
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 THE LONDON MARATHON CHARITABLE TRUST LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE RIDLEY
Company Secretary 2014-12-10
JOHN ERIC AUSTIN
Director 1995-07-11
DAWN JACQUELYN AUSTWICK
Director 2017-01-25
ROSIE CHAPMAN
Director 2017-01-25
SIMON COOPER
Director 2008-12-15
DONNA KAREN FRASER
Director 2017-01-25
CHARLES MADDOCK JOHNSTON
Director 2013-12-11
LEE STUART MASON
Director 2017-01-25
GILLIAN MCKAY
Director 2017-01-25
TERRY O'NEILL
Director 2018-01-24
ALAN PETER PASCOE
Director 2015-04-24
CHARLES PATTERSON REED
Director 2012-04-20
ROBERT CHARLES RIGBY
Director 2016-09-22
CLARE MARIE ANN SHEPHERD
Director 2017-01-25
JOHN DAMIEN SPURLING
Director 2009-04-24
RODNEY MYERSCOUGH WALKER
Director 2004-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
SONJA CRISP
Director 2017-05-12 2018-01-05
JOHN WILLIAM BRYANT
Director 2007-04-20 2017-01-25
JASON GARDENER
Director 2015-12-04 2017-01-25
RUTH CAROLE DOMBEY
Director 2011-01-25 2016-05-13
JOHN IVOR DISLEY
Director 1992-05-03 2016-02-08
DAVID DONALD GOLTON
Company Secretary 1992-05-03 2014-12-10
JAMES DUDLEY HENDERSON CLARKE
Director 1992-05-03 2012-08-28
BERNARD PETER ATHA
Director 2007-12-10 2011-04-15
GEOFFREY CLARKE
Director 1992-05-03 2010-04-23
PATRICK ROBERT CARTER
Director 2003-04-11 2006-10-01
DAVID CROPPER
Director 2002-04-12 2004-04-16
TREVOR BROOKING
Director 1999-04-16 2003-04-11
CHRISTOPHER WILLIAM BRASHER
Director 1992-05-03 2003-02-28
SEBASTIAN COE
Director 2000-04-14 2002-04-12
WALTER MENZIES CAMPBELL
Director 1996-12-11 2000-04-14
MARTIN ROBERT JOHN EVANSON
Director 1993-12-07 1997-12-09
CHRISTOPHER CHATAWAY
Director 1994-04-14 1996-04-19
ANTHONY LOUIS BANKS
Director 1992-05-03 1995-07-11
MICHAEL ARTHUR FARRELL
Director 1992-05-03 1992-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ERIC AUSTIN THE COUNCIL FOR THE ADVANCEMENT OF ARAB-BRITISH UNDERSTANDING Director 2007-03-06 CURRENT 2004-02-17 Active
ROSIE CHAPMAN AMNESTY INTERNATIONAL CHARITY Director 2017-05-28 CURRENT 1986-04-07 Active
ROSIE CHAPMAN ROSIE CHAPMAN LTD Director 2015-01-20 CURRENT 2015-01-20 Active
DONNA KAREN FRASER WOMEN'S SPORT TRUST Director 2017-11-09 CURRENT 2013-05-09 Active
CHARLES MADDOCK JOHNSTON MANCHESTER ACTIVE LIMITED Director 2015-07-07 CURRENT 1999-04-01 Active
CHARLES MADDOCK JOHNSTON MIHP LIMITED Director 2015-01-31 CURRENT 2014-06-18 Active
CHARLES MADDOCK JOHNSTON FRIENDS OF ANIMALS LEAGUE Director 2011-11-01 CURRENT 2001-10-25 Active
CHARLES MADDOCK JOHNSTON PROMOTASPORT LIMITED Director 2002-03-25 CURRENT 2002-03-25 Active
LEE STUART MASON SPORT AND RECREATION ALLIANCE Director 2016-07-14 CURRENT 1949-10-31 Active
LEE STUART MASON SPORT AND RECREATION VENTURES LTD Director 2016-07-14 CURRENT 1981-05-01 Active
GILLIAN MCKAY LONDON MARATHON EVENTS LIMITED Director 2017-05-25 CURRENT 1980-11-17 Active
ALAN PETER PASCOE DURHAM HOUSE PROPERTY LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active
ALAN PETER PASCOE A.P.S. LIMITED Director 1991-09-25 CURRENT 1979-01-22 Active
CHARLES PATTERSON REED ENGLISH SPORTS DEVELOPMENT TRUST LIMITED Director 2014-10-03 CURRENT 2001-09-19 Active
CHARLES PATTERSON REED LIBOR ASSOCIATES LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2013-12-24
CHARLES PATTERSON REED ENGLISH FEDERATION OF DISABILITY SPORT EVENTS MANAGEMENT LIMITED Director 2011-01-10 CURRENT 2006-08-14 Active
CHARLES PATTERSON REED ENGLISH FEDERATION OF DISABILITY SPORT Director 2011-01-10 CURRENT 1998-09-07 Active
ROBERT CHARLES RIGBY CATHOLIC UNION CHARITABLE TRUST LIMITED Director 2013-10-29 CURRENT 2010-08-02 Active
CLARE MARIE ANN SHEPHERD IMPERIAL CANCER RESEARCH FUND TRADING LIMITED Director 2013-06-10 CURRENT 1967-08-21 Dissolved 2017-03-14
CLARE MARIE ANN SHEPHERD CANCER RESEARCH CAMPAIGN PROMOTIONS LIMITED Director 2013-06-10 CURRENT 1990-11-30 Dissolved 2017-03-14
JOHN DAMIEN SPURLING BRYANSTON FREEHOLD LIMITED Director 2014-10-20 CURRENT 2003-05-12 Active
JOHN DAMIEN SPURLING HENDERSON RELOCATIONS LIMITED Director 2008-07-21 CURRENT 2008-07-21 Active
JOHN DAMIEN SPURLING LONDON MARATHON EVENTS LIMITED Director 1999-07-15 CURRENT 1980-11-17 Active
RODNEY MYERSCOUGH WALKER ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD Director 2014-08-13 CURRENT 2014-08-13 Active
RODNEY MYERSCOUGH WALKER TDFHUB2014 LTD. Director 2013-08-13 CURRENT 2013-07-08 Dissolved 2015-05-12
RODNEY MYERSCOUGH WALKER FBT EUROPE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
RODNEY MYERSCOUGH WALKER ROMIRO GROUP LIMITED Director 2011-10-01 CURRENT 2011-02-28 Active
RODNEY MYERSCOUGH WALKER THE BRAND CELLAR LIMITED Director 2011-06-16 CURRENT 2009-02-19 Dissolved 2014-08-22
RODNEY MYERSCOUGH WALKER LIGHTSONG MEDIA GROUP LIMITED Director 2009-04-02 CURRENT 2001-03-21 Active
RODNEY MYERSCOUGH WALKER ROMIRO CTS LTD Director 2008-09-30 CURRENT 2006-09-27 Active - Proposal to Strike off
RODNEY MYERSCOUGH WALKER ALEX WALKER ARCHITECTURE LTD Director 1999-06-14 CURRENT 1999-05-27 Active
RODNEY MYERSCOUGH WALKER WEMBLEY NATIONAL STADIUM TRUST Director 1999-01-08 CURRENT 1998-11-10 Active
RODNEY MYERSCOUGH WALKER MYERSCOUGH HOLDINGS LIMITED Director 1991-11-22 CURRENT 1976-03-23 Active
RODNEY MYERSCOUGH WALKER MYERSCOUGH DEVELOPMENTS LIMITED Director 1991-11-22 CURRENT 1974-02-08 Active
RODNEY MYERSCOUGH WALKER CLARKE HALL FARM TRUST Director 1991-11-20 CURRENT 1988-09-21 Dissolved 2017-08-29

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
2025-01-10DIRECTOR APPOINTED MS SHRINA SHAH
2025-01-09Annotation
2025-01-06DIRECTOR APPOINTED MS AIDA ANNA CABLE
2025-01-05DIRECTOR APPOINTED MS DENISE ELIZABETH STEPHENSON
2025-01-04DIRECTOR APPOINTED BARONESS NATALIE JESSICA EVANS OF BOWES PARK
2025-01-02APPOINTMENT TERMINATED, DIRECTOR CLARE MARIE ANN SHEPHERD
2025-01-02APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES RIGBY
2025-01-02APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH HENRY
2024-10-02Director's details changed for Ms Dawn Jacquelyn Austwick on 2024-09-26
2024-07-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-09CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-12APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC AUSTIN
2023-05-17CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-04-28DIRECTOR APPOINTED MR JOHN CHARLES ROGER TENNENT
2023-04-28DIRECTOR APPOINTED COUNCILLOR METE SERDAR COBAN
2023-04-28DIRECTOR APPOINTED MR YOGESH PATEL
2023-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-27APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCKAY
2023-01-26Memorandum articles filed
2022-08-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-27MEM/ARTSARTICLES OF ASSOCIATION
2022-06-24RES01ADOPT ARTICLES 24/06/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-09-24TM02Termination of appointment of Helen Elizabeth Ashley Taylor on 2021-09-24
2021-05-19MEM/ARTSARTICLES OF ASSOCIATION
2021-05-19RES01ADOPT ARTICLES 19/05/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAMIEN SPURLING
2020-12-17AP01DIRECTOR APPOINTED MR LEE STUART MASON
2020-12-16AP01DIRECTOR APPOINTED MR TERENCE DUDDY
2020-12-16AP03Appointment of Mrs Helen Elizabeth Ashley Taylor as company secretary on 2020-12-09
2020-12-16TM02Termination of appointment of Sarah Jane Ridley on 2020-12-09
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE STUART MASON
2020-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE CHAPMAN
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-10-14AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-10-14AP01DIRECTOR APPOINTED MR RICHARD JOSEPH HENRY
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DONNA KAREN FRASER
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID COOPER
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-05-02AP01DIRECTOR APPOINTED MRS SAMANTHA ORDE
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TERRY O'NEILL
2019-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-05AP01DIRECTOR APPOINTED CLLR TERRY O'NEILL
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SONJA CRISP
2017-05-12AP01DIRECTOR APPOINTED COUNCILLOR SONJA CRISP
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-11RES01ADOPT ARTICLES 11/04/17
2017-04-11CC04Statement of company's objects
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM Marathon House Southwark Street London SE1 0JF
2017-02-20RES01ADOPT ARTICLES 20/02/17
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-02-02AP01DIRECTOR APPOINTED MS GILLIAN MCKAY
2017-02-02AP01DIRECTOR APPOINTED MS ROSIE CHAPMAN
2017-02-02AP01DIRECTOR APPOINTED MS DAWN JACQUELYN AUSTWICK
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MYRA NIMMO
2017-02-02AP01DIRECTOR APPOINTED MS CLARE MARIE ANN SHEPHERD
2017-02-02AP01DIRECTOR APPOINTED MS DONNA KAREN FRASER
2017-02-02AP01DIRECTOR APPOINTED MR LEE STUART MASON
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JASON GARDENER
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRYANT
2016-11-08AP01DIRECTOR APPOINTED PROFESSOR MYRA ALEXANDER NIMMO
2016-10-25AP01DIRECTOR APPOINTED MR ROBERT CHARLES RIGBY
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER KING
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RUTH DOMBEY
2016-05-05AR0103/05/16 NO MEMBER LIST
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR EDMOND WARNER
2016-05-05AP01DIRECTOR APPOINTED MR JASON GARDENER
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIC AUSTIN / 01/01/2016
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DISLEY
2016-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-09-09AUDAUDITOR'S RESIGNATION
2015-08-05MEM/ARTSARTICLES OF ASSOCIATION
2015-07-07CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-07RES01ALTER ARTICLES 08/06/2015
2015-05-08AR0103/05/15 NO MEMBER LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE SMITH
2015-05-08AP01DIRECTOR APPOINTED MR ALAN PETER PASCOE
2015-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-04-23RES01ALTER MEM AND ARTS 27/03/2015
2015-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM MARATHON HOUSE 115 SOUTHWARK STREET LONDON SE1 9JF ENGLAND
2014-12-18AP03SECRETARY APPOINTED MS SARAH JANE RIDLEY
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM KESTREL HOUSE 111 HEATH ROAD TWICKENHAM MIDDLESEX TW1 4AH
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID GOLTON
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID GOLTON
2014-05-13AR0103/05/14 NO MEMBER LIST
2014-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-20AP01DIRECTOR APPOINTED MR EDMOND WILLIAM WARNER
2014-01-17AP01DIRECTOR APPOINTED MR CHARLES MADDOCK JOHNSTON
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY PETERS
2013-06-05RES01ALTER ARTICLES 15/05/2013
2013-05-23AR0103/05/13 NO MEMBER LIST
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2013-02-13RES01ALTER ARTICLES 28/01/2013
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAVES
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR TANNI GREY-THOMPSON
2013-01-23AP01DIRECTOR APPOINTED MR PETER ARTHUR KING
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE
2013-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-05-04AR0103/05/12 NO MEMBER LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC AUSTIN / 03/05/2012
2012-05-02AP01DIRECTOR APPOINTED MR CHARLES PATTERSON REED
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-12RES01ALTER ARTICLES 14/12/2011
2011-05-25AR0103/05/11 NO MEMBER LIST
2011-05-03AP01DIRECTOR APPOINTED BARONESS TANNI CARYS DAVINA GREY-THOMPSON
2011-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ATHA
2011-02-18AP01DIRECTOR APPOINTED MS RUTH DOMBEY
2011-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-05-28AR0103/05/10 NO MEMBER LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME MARY ELIZABETH PETERS / 23/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE SMITH / 23/04/2010
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN GRAY
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IVOR DISLEY / 23/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOPER / 23/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUDLEY HENDERSON CLARKE / 23/04/2010
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CLARKE
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC AUSTIN / 23/04/2010
2010-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-06-01288aDIRECTOR APPOINTED RICHARD LEWIS
2009-05-27363aANNUAL RETURN MADE UP TO 03/05/09
2009-05-27288aDIRECTOR APPOINTED JOHN SPURLING
2009-01-22288aDIRECTOR APPOINTED SIMON COOPER
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SUMRAY
2009-01-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-06363aANNUAL RETURN MADE UP TO 03/05/08
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR DEREK MAPP
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR EDDIE KULUKUNDIS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR BRYAN SMITH
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-21288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-16288cSECRETARY'S PARTICULARS CHANGED
2007-05-16363aANNUAL RETURN MADE UP TO 03/05/07
2007-05-11288aNEW DIRECTOR APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2007-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-10-04288bDIRECTOR RESIGNED
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 2,THE SQUARE, RICHMOND, SURREY, TW9 1DY
2006-06-08363sANNUAL RETURN MADE UP TO 03/05/06
2006-01-17AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-10363sANNUAL RETURN MADE UP TO 03/05/05
2005-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE LONDON MARATHON CHARITABLE TRUST LIMITED 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 THE LONDON MARATHON CHARITABLE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LONDON MARATHON CHARITABLE TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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 THE LONDON MARATHON CHARITABLE TRUST LIMITED

Intangible Assets
Patents
We have not found any records of THE LONDON MARATHON CHARITABLE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LONDON MARATHON CHARITABLE TRUST LIMITED
Trademarks
We have not found any records of THE LONDON MARATHON CHARITABLE TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE LONDON MARATHON CHARITABLE TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2011-05-11 GBP £500 Grants & Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE LONDON MARATHON CHARITABLE TRUST LIMITED 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 THE LONDON MARATHON CHARITABLE TRUST LIMITED 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 THE LONDON MARATHON CHARITABLE TRUST LIMITED 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.