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

THE KOESTLER TRUST

170 THE KOESTLER ARTS CENTRE, 170 DU CANE ROAD, LONDON, W12 0TX,
Company Registration Number
04961363
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Koestler Trust
THE KOESTLER TRUST was founded on 2003-11-12 and has its registered office in London. The organisation's status is listed as "Active". The Koestler Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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 KOESTLER TRUST
 
Legal Registered Office
170 THE KOESTLER ARTS CENTRE
170 DU CANE ROAD
LONDON
W12 0TX
Other companies in W12
 
Charity Registration
Charity Number 1105759
Charity Address KOESTLER ARTS CENTRE, 168A DU CANE ROAD, LONDON, W12 0TX
Charter THE KOESTLER TRUST IS THE UK'S NATIONAL CHARITY THAT AWARDS, EXHIBITS AND SELLS ART WORKS BY OFFENDERS.
Filing Information
Company Number 04961363
Company ID Number 04961363
Date formed 2003-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts GROUP
Last Datalog update: 2024-03-05 13:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE KOESTLER TRUST
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 KOESTLER TRUST

Current Directors
Officer Role Date Appointed
SALLY MARGARET TAYLOR
Company Secretary 2015-04-13
ARIANE BANKES
Director 2004-01-26
DAVID BANKS
Director 2014-12-10
NICHOLAS SALVIN BOWLBY
Director 2004-11-06
STEPHEN LYON CHAMBERS
Director 2013-05-22
ZELDA JEAN CHEATLE
Director 2004-02-23
CARL DAVID HARDWICK
Director 2018-06-28
FEMI KEELING
Director 2016-10-13
ERWIN JAMES MONAHAN
Director 2016-10-13
HERBERT NEVILLE NAHAPIET
Director 2004-12-15
ANNE ELIZABETH OWERS
Director 2014-12-10
ANDREA LESTER ROSE
Director 2014-12-10
ROBERT ANTONIA TAYLOR
Director 2014-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GEORGE LATTIMORE
Director 2014-12-10 2018-06-28
ROBERT IAIN KIRBY
Director 2014-12-10 2016-03-10
TIMOTHY JOHN ROBERTSON
Company Secretary 2006-10-23 2015-04-13
JOSEPH GRANT PILLING
Director 2006-09-25 2013-12-17
BENEDICT MICHAEL BIRNBERG
Director 2003-12-02 2013-05-01
EDWARD HORDER CULLINAN
Director 2003-12-02 2013-05-01
PETER JOHN BENNETT
Director 2006-06-27 2012-03-01
JONATHAN WILLIAM PARKHOUSE
Director 2003-12-02 2011-12-31
DOUGLAS EAGLESHAM DUNN
Director 2003-12-02 2007-05-23
DOROTHY SALMON
Company Secretary 2003-11-12 2006-10-23
RAMSBOTHAM
Director 2004-01-19 2006-09-25
MARK VIVYAN EBAN
Director 2005-03-09 2005-11-29
ROGER ARTHUR GRAEF
Director 2003-12-02 2005-11-29
ANNA MAEVE GUGGENHEIM
Director 2005-04-26 2005-11-29
ROBERT KIRBY
Director 2005-03-18 2005-11-29
VERONICA LINKLATER OF BUTTERSTONE
Director 2004-11-01 2005-11-29
MOSES
Director 2003-12-02 2005-11-29
MICHAEL FRANCIS GUY SELBY
Director 2003-11-12 2005-09-28
ILLTYD HARRINGTON
Director 2003-12-02 2005-07-01
PATRICIA KAVANAGH
Director 2003-12-02 2005-02-14
ALISTAIR JOHN BROWN
Director 2003-12-02 2005-02-08
CHARLES GRAHAM CLARK
Director 2003-12-02 2004-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LYON CHAMBERS STEPHEN CHAMBERS STUDIO LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
HERBERT NEVILLE NAHAPIET KOESTLER (SALES) LIMITED Director 2014-12-10 CURRENT 1993-11-16 Active
ANNE ELIZABETH OWERS CLINKS Director 2011-01-20 CURRENT 1998-05-12 Active
ANDREA LESTER ROSE BASIL ALKAZZI ARTISTIC ESTATE LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
ANDREA LESTER ROSE BURLINGTON MAGAZINE PUBLICATIONS LIMITED(THE) Director 2015-06-24 CURRENT 1964-01-30 Active
ANDREA LESTER ROSE THE ROYAL DRAWING SCHOOL Director 2014-12-03 CURRENT 2003-11-20 Active
ANDREA LESTER ROSE THE PARK ART FOUNDATION Director 2012-11-13 CURRENT 2012-11-13 Active
ANDREA LESTER ROSE ART LIGHTS LONDON LIMITED Director 2012-02-02 CURRENT 2008-10-31 Active - Proposal to Strike off

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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR ARIANE BANKES
2024-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-05CONFIRMATION STATEMENT MADE ON 29/10/23, WITH NO UPDATES
2023-10-11DIRECTOR APPOINTED MS SALLY ELIZABETH BACON
2023-07-04DIRECTOR APPOINTED MS CARRIE ANN PETERS
2023-05-25Memorandum articles filed
2023-05-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-23APPOINTMENT TERMINATED, DIRECTOR NICOLA SOLOMON
2023-03-29DIRECTOR APPOINTED MR GARY ANTHONY BADLEY
2023-03-29DIRECTOR APPOINTED MRS ARIANE BANKES
2023-03-29Appointment of Miss Fiona Curran as company secretary on 2023-03-23
2023-03-29Termination of appointment of Sally Margaret Taylor on 2023-03-23
2022-12-19APPOINTMENT TERMINATED, DIRECTOR ARIANE BANKES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR DAVID BANKS
2022-12-19APPOINTMENT TERMINATED, DIRECTOR JANE GILLESPIE
2022-12-19APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH OWERS
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ARIANE BANKES
2022-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-10-11DIRECTOR APPOINTED MR THOMAS ROBERT CAMPBELL
2022-10-11AP01DIRECTOR APPOINTED MR THOMAS ROBERT CAMPBELL
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTONIA TAYLOR
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTONIA TAYLOR
2021-12-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SALVIN BOWLBY
2021-12-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SALVIN BOWLBY
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ROGER JONATHAN HILL
2021-12-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN LYON CHAMBERS
2021-12-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN LYON CHAMBERS
2021-12-16DIRECTOR APPOINTED DR NORA LARAKI
2021-12-16DIRECTOR APPOINTED MS NICOLA SOLOMON
2021-12-16DIRECTOR APPOINTED MS JASMIN CHARLOTTE BOOTH
2021-12-16DIRECTOR APPOINTED MISS PAGE NYAME-SATTERTHWAITE
2021-12-16AP01DIRECTOR APPOINTED DR NORA LARAKI
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SALVIN BOWLBY
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-07AP01DIRECTOR APPOINTED SIR RICHARD NICHOLAS HEATON
2020-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR FEMI KEELING
2019-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-11-04AP01DIRECTOR APPOINTED MR ROGER JONATHAN HILL
2019-07-05AP01DIRECTOR APPOINTED MR GARY MANSFIELD
2018-12-19AP01DIRECTOR APPOINTED MS JANE GILLESPIE
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ERWIN JAMES MONAHAN
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-07-10AP01DIRECTOR APPOINTED MR CARL DAVID HARDWICK
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE LATTIMORE
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-10-17CH01Director's details changed for Mr Herbert Neville Nahapiet on 2017-04-01
2017-10-09CH01Director's details changed for Miss Femi Martin on 2017-09-15
2017-01-13AP01DIRECTOR APPOINTED MR ERWIN JAMES MONAHAN
2017-01-13AP01DIRECTOR APPOINTED MISS FEMI MARTIN
2016-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN KIRBY
2015-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-13AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-06TM02Termination of appointment of Timothy John Robertson on 2015-04-13
2015-10-06AP03Appointment of Ms Sally Margaret Taylor as company secretary on 2015-04-13
2015-04-27AP01DIRECTOR APPOINTED MS ANDREA LESTER ROSE
2015-04-13AP01DIRECTOR APPOINTED MR HERBERT NEVILLE NAHAPIET
2015-04-13AP01DIRECTOR APPOINTED DAME ANNE ELIZABETH OWERS
2015-04-13Annotation
2015-04-10AP01DIRECTOR APPOINTED MR ANDREW GEORGE LATTIMORE
2015-04-10AP01DIRECTOR APPOINTED MR DAVID BANKS
2015-04-10AP01DIRECTOR APPOINTED MR ROBERT IAIN KIRBY
2015-02-19AP01DIRECTOR APPOINTED MR ROBERT ANTONIA TAYLOR
2014-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-25AR0129/10/14 NO MEMBER LIST
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PILLING
2013-11-26AR0129/10/13 NO MEMBER LIST
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOSEPH GRANT PILLING / 01/10/2009
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT BIRNBERG
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLA ZOGOLOVITCH
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CULLINAN
2013-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-29AP01DIRECTOR APPOINTED MR STEPHEN CHAMBERS
2013-03-19MEM/ARTSARTICLES OF ASSOCIATION
2013-03-19RES01ALTER ARTICLES 28/02/2013
2012-11-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-29AR0129/10/12 NO MEMBER LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT
2012-01-25AR0112/11/11 NO MEMBER LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARKHOUSE
2011-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-21AR0112/11/10 NO MEMBER LIST
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-18AR0112/11/09 NO MEMBER LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOSEPH GRANT PILLING / 15/09/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLA ZOGOLOVITCH / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ZELDA JEAN CHEATLE / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SALVIN BOWLBY / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARIANE BANKES / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM PARKHOUSE / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT NEVILLE NAHAPIET / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HORDER CULLINAN / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN BENNETT / 08/12/2009
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10363aANNUAL RETURN MADE UP TO 12/11/08
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-12-12363sANNUAL RETURN MADE UP TO 12/11/07
2007-04-03363sANNUAL RETURN MADE UP TO 12/11/06
2007-03-26AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-11-21288bSECRETARY RESIGNED
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-09-25288bDIRECTOR RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-02-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-02-01363sANNUAL RETURN MADE UP TO 12/11/05
2005-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-23225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 9 BIRCHMEAD AVENUE PINNER MIDDLESEX HA5 2BG
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-31288bDIRECTOR RESIGNED
2005-02-15363sANNUAL RETURN MADE UP TO 12/11/04
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15363(288)DIRECTOR RESIGNED
2005-02-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities



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

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Intangible Assets
Patents
We have not found any records of THE KOESTLER TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE KOESTLER TRUST
Trademarks
We have not found any records of THE KOESTLER TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KOESTLER TRUST. 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 (85520 - Cultural education) as THE KOESTLER TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE KOESTLER TRUST 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 KOESTLER TRUST 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 KOESTLER TRUST 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.