Background WavePink WaveYellow Wave

WORLD ORT TRUST (02967916)

WORLD ORT TRUST (02967916) is an active UK company. incorporated on 14 September 1994. with registered office in London. The company operates in the Education sector, engaged in educational support activities. WORLD ORT TRUST has been registered for 31 years. Current directors include ALBERGA, Simon Julian, BERNSTEIN, Simon Laurence, HATTER, Richard Mark.

Company Number
02967916
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 September 1994
Age
31 years
Address
Ort House, London, NW1 7ET
Industry Sector
Education
Business Activity
Educational support activities
Directors
ALBERGA, Simon Julian, BERNSTEIN, Simon Laurence, HATTER, Richard Mark
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD ORT TRUST

WORLD ORT TRUST is an active company incorporated on 14 September 1994 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. WORLD ORT TRUST was registered 31 years ago.(SIC: 85600)

Status

active

Active since 31 years ago

Company No

02967916

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 14 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Ort House 147 Arlington Road London, NW1 7ET,

Previous Addresses

147 Arlington Road London NW1 7ET England
From: 25 July 2023To: 25 July 2023
Shield House Harmony Way London NW4 2BZ England
From: 6 July 2021To: 25 July 2023
Ort House 126 Albert Street London NW1 7NE
From: 14 September 1994To: 6 July 2021
Timeline

18 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Nov 17
Director Left
Feb 18
Loan Cleared
Oct 18
Director Left
May 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

WESTON, Rivka

Active
147 Arlington Road, LondonNW1 7ET
Secretary
Appointed 18 Aug 2022

ALBERGA, Simon Julian

Active
147 Arlington Road, LondonNW1 7ET
Born September 1966
Director
Appointed 10 Aug 2022

BERNSTEIN, Simon Laurence

Active
147 Arlington Road, LondonNW1 7ET
Born August 1963
Director
Appointed 10 Aug 2022

HATTER, Richard Mark

Active
One Harley Place, LondonW1G 8QB
Born October 1963
Director
Appointed 08 Jul 2009

ENGEL, Ian

Resigned
Well Cottage, LondonNW3 1AJ
Secretary
Appointed 14 Sept 1994
Resigned 12 Sept 1996

HIRTH, Garry Bernard

Resigned
Ort House, LondonNW1 7NE
Secretary
Appointed 30 May 2018
Resigned 19 Nov 2020

TEMIANKA, David Joseph Franklyn

Resigned
58 Marlborough Mansions, LondonNW6 1JS
Secretary
Appointed 12 Sept 1996
Resigned 13 Jul 2001

WEST, Stephen

Resigned
Verulam Court, LondonNW9 7AW
Secretary
Appointed 07 Sept 2001
Resigned 30 Sept 2017

BIEBER, Irvine Robert Cussins

Resigned
25 Parkside Gardens, LondonSW19 5EU
Born October 1940
Director
Appointed 14 Sept 1994
Resigned 13 Apr 1999

BRITTAN, Anthony Ivor, Mr.

Resigned
Hillcrest Gardens, LondonN3 3EY
Born April 1975
Director
Appointed 24 Nov 2016
Resigned 20 May 2021

BUD, Hans

Resigned
97 Kingsley Way, LondonN2 0EL
Born August 1922
Director
Appointed 16 Nov 1994
Resigned 01 Mar 2000

CONNICK, Harold Ivor

Resigned
54 Fairacres, LondonSW15 5LY
Born January 1927
Director
Appointed 26 May 1998
Resigned 10 Jun 2013

DUNNAY, Hilda Pepi

Resigned
103 N. Ocean Blvd, Boca Raton Florida
Born March 1942
Director
Appointed 16 May 2000
Resigned 07 Aug 2003

EDWARDS, Graham Henry

Resigned
Old Brewery Mews, HampsteadNW3 1PZ
Born January 1964
Director
Appointed 10 Jun 2013
Resigned 03 Jul 2017

FELDMAN, Theresa

Resigned
East Palisade Avenue
Born October 1931
Director
Appointed 02 Jun 2008
Resigned 24 Nov 2016

GOLDMAN, Alan Irving

Resigned
118 Stanmore Hill, StanmoreHA7 3BY
Born December 1943
Director
Appointed 07 Aug 2003
Resigned 25 Nov 2005

HATTER, Irene, Lady

Resigned
Qeens Grove, LondonNW8 6HH
Born May 1948
Director
Appointed 10 Jun 2013
Resigned 10 Aug 2022

HATTER, Maurice, Sir

Resigned
38 Queens Grove, LondonNW8 6HH
Born November 1929
Director
Appointed 22 Jul 2008
Resigned 08 Jul 2009

HATTER, Maurice, Sir

Resigned
38 Queens Grove, LondonNW8 6HH
Born November 1929
Director
Appointed 13 Apr 1999
Resigned 07 Aug 2003

ISLER, Ellen, Dr

Resigned
Ground Floor Flat 13 Bolton Gardens, LondonSW5 0AL
Born February 1943
Director
Appointed 16 Nov 1994
Resigned 01 Sept 1998

MARKS, Clive Maurice

Resigned
1st Floor Lynton House, LondonWC1H 9LT
Born August 1931
Director
Appointed 16 Nov 1994
Resigned 30 Mar 2000

MENIKOFF, Judy

Resigned
East 72nd Street Apt 15f, New York , Ny10021
Born August 1943
Director
Appointed 22 Jul 2008
Resigned 23 Jul 2008

MERIKANSKAS, Maurico

Resigned
Escondida 17, Satelite
Born January 1936
Director
Appointed 16 May 2000
Resigned 24 Nov 2016

MISHON, Mark Simon

Resigned
Berkeley Square House, LondonW1J 6BY
Born May 1956
Director
Appointed 16 May 2000
Resigned 22 Jul 2008

SILL, Robert

Resigned
28350 Cambridge Lane, Pepper Pike
Born June 1934
Director
Appointed 07 Aug 2003
Resigned 22 Jul 2008

SINGER, Ron Robert

Resigned
Apartment 85 49 Hallam Street, LondonW1N 5LL
Born June 1956
Director
Appointed 13 Apr 1999
Resigned 16 May 2000

SUSSMANN, Peter Alexander

Resigned
Northway, LondonNW11 6PB
Born December 1934
Director
Appointed 27 Apr 2006
Resigned 18 Nov 2017

WINGATE, Roger Christopher

Resigned
Residence Port Blanc, 1223 Cologny
Born November 1940
Director
Appointed 16 Nov 1994
Resigned 02 Nov 1998
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Change Person Secretary Company With Change Date
5 November 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Change Person Secretary Company With Change Date
7 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
17 December 2003
288cChange of Particulars
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
244244
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Resolution
20 June 2001
RESOLUTIONSResolutions
Auditors Resignation Company
24 November 2000
AUDAUD
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288bResignation of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
16 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
16 July 1996
244244
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
8 August 1995
395Particulars of Mortgage or Charge
Legacy
5 June 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
24 October 1994
MEM/ARTSMEM/ARTS
Resolution
24 October 1994
RESOLUTIONSResolutions
Incorporation Company
14 September 1994
NEWINCIncorporation