Background WavePink WaveYellow Wave

THE SOUTH EAST RIVERS TRUST (03969688)

THE SOUTH EAST RIVERS TRUST (03969688) is an active UK company. incorporated on 11 April 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. THE SOUTH EAST RIVERS TRUST has been registered for 25 years. Current directors include ANDREWS, Jeffrey Wallace, BROWN, David Richard, CARNEGIE-BROWN, Mark, Dr and 7 others.

Company Number
03969688
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 April 2000
Age
25 years
Address
1st Floor, Arthur Stanley House, London, W1T 4RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ANDREWS, Jeffrey Wallace, BROWN, David Richard, CARNEGIE-BROWN, Mark, Dr, COLLINS, Jennifer Rose, Dr, DANIELS, Rosalind Beth, DAWTREY, Alexander James, HUNT, Douglas John, Dr, LAKING, Stephen, PARKER, Michael Anthony, REEVE, Gideon James
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOUTH EAST RIVERS TRUST

THE SOUTH EAST RIVERS TRUST is an active company incorporated on 11 April 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. THE SOUTH EAST RIVERS TRUST was registered 25 years ago.(SIC: 74901)

Status

active

Active since 25 years ago

Company No

03969688

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

Age

25 Years

Incorporated 11 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

THE WANDLE TRUST
From: 18 November 2005To: 8 August 2014
THE JET SET CLUB
From: 5 January 2004To: 18 November 2005
THE JET SET CLUB LIMITED
From: 11 April 2000To: 5 January 2004
Contact
Address

1st Floor, Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29-30 Fitzroy Square London W1T 6LQ
From: 29 June 2016To: 4 October 2024
4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU
From: 10 August 2012To: 29 June 2016
Barry House 20-22 Worple Road Wimbledon London SW19 4DH
From: 11 April 2000To: 10 August 2012
Timeline

34 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Feb 10
Director Left
Nov 10
Director Left
Apr 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jul 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Mar 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ANDREWS, Jeffrey Wallace

Active
40-50 Tottenham Street, LondonW1T 4RN
Born February 1967
Director
Appointed 26 Jan 2023

BROWN, David Richard

Active
40-50 Tottenham Street, LondonW1T 4RN
Born May 1960
Director
Appointed 14 Jun 2012

CARNEGIE-BROWN, Mark, Dr

Active
40-50 Tottenham Street, LondonW1T 4RN
Born August 1960
Director
Appointed 11 Dec 2024

COLLINS, Jennifer Rose, Dr

Active
40-50 Tottenham Street, LondonW1T 4RN
Born June 1991
Director
Appointed 26 Jan 2023

DANIELS, Rosalind Beth

Active
40-50 Tottenham Street, LondonW1T 4RN
Born September 1973
Director
Appointed 11 Dec 2024

DAWTREY, Alexander James

Active
40-50 Tottenham Street, LondonW1T 4RN
Born November 1973
Director
Appointed 22 Oct 2004

HUNT, Douglas John, Dr

Active
40-50 Tottenham Street, LondonW1T 4RN
Born July 1973
Director
Appointed 23 Oct 2024

LAKING, Stephen

Active
40-50 Tottenham Street, LondonW1T 4RN
Born November 1961
Director
Appointed 26 Jan 2023

PARKER, Michael Anthony

Active
40-50 Tottenham Street, LondonW1T 4RN
Born February 1956
Director
Appointed 26 Jan 2023

REEVE, Gideon James

Active
40-50 Tottenham Street, LondonW1T 4RN
Born June 1963
Director
Appointed 16 Jul 2002

BEARDMORE, Sara

Resigned
Fitzroy Square, LondonW1T 6LQ
Secretary
Appointed 19 Jan 2017
Resigned 30 Jun 2018

BIRD, Anthony Wilson

Resigned
27/37 St George's Road, LondonSW19 4EU
Secretary
Appointed 18 Sept 2014
Resigned 19 Jun 2016

BRYANT, David James

Resigned
47 Twisden Road, LondonNW5 1DL
Secretary
Appointed 11 Apr 2000
Resigned 16 Jul 2002

EVANS, Erica Jane Stanbrook

Resigned
8 Steerforth Street, LondonSW18 4HH
Secretary
Appointed 09 Mar 2006
Resigned 14 Jun 2012

HURST, Jonathan Martin Stuart

Resigned
Fitzroy Square, LondonW1T 6LQ
Secretary
Appointed 12 Jul 2018
Resigned 30 Apr 2020

LEGERMAN LIMITED

Resigned
Barry House, LondonSW19 4DH
Corporate secretary
Appointed 16 Jul 2002
Resigned 09 Mar 2006

BIRD, Anthony Wilson

Resigned
Fitzroy Square, LondonW1T 6LQ
Born December 1940
Director
Appointed 14 Jun 2012
Resigned 09 Jun 2016

COODE, Alan

Resigned
Tall Trees, OxtedRH8 9NN
Born May 1944
Director
Appointed 28 Jun 2001
Resigned 23 Feb 2006

DEEN, Osman

Resigned
2-4 Leigham Court Road, LondonSW16 2PD
Born January 1972
Director
Appointed 16 Jul 2002
Resigned 23 Feb 2006

DENTON, Anthony

Resigned
43 Stoneleigh Crescent, EpsomKT19 0RW
Born October 1951
Director
Appointed 11 Apr 2000
Resigned 22 Oct 2004

DOBLE, Michael John

Resigned
40-50 Tottenham Street, LondonW1T 4RN
Born October 1951
Director
Appointed 09 Jun 2016
Resigned 19 Mar 2025

EMERSON, Louise Winifred Barbara

Resigned
Floor Tuition House, LondonSW19 4EU
Born November 1962
Director
Appointed 14 Jun 2012
Resigned 18 Sept 2014

ENTWISTLE, Elizabeth Jane

Resigned
23 Elsenham Street, LondonSW18 5NU
Born August 1964
Director
Appointed 07 Apr 2006
Resigned 14 Jun 2012

EVANS, Erica Jane Stanbrook

Resigned
Steerforth Street, LondonSW18 4HH
Born January 1958
Director
Appointed 16 Jul 2002
Resigned 14 Jun 2012

HARMAN, Charles Richard Leroy

Resigned
12a Perrymead Street, LondonSW6 3SP
Born May 1963
Director
Appointed 22 Oct 2004
Resigned 22 May 2007

HURST, Jonathan Martin Stuart

Resigned
Peaches Close, CheamSM2 7BL
Born September 1960
Director
Appointed 12 Jul 2018
Resigned 31 Jan 2024

JAMES, Victoria Jane Finney

Resigned
40-50 Tottenham Street, LondonW1T 4RN
Born December 1971
Director
Appointed 26 Jan 2023
Resigned 02 Jan 2025

KAPOOR, Kavita

Resigned
Fitzroy Square, LondonW1T 6LQ
Born August 1974
Director
Appointed 15 Jul 2021
Resigned 14 Jul 2022

PIKE, Theodore William

Resigned
Fitzroy Square, LondonW1T 6LQ
Born December 1971
Director
Appointed 15 Sept 2003
Resigned 15 Jul 2021

RUMBOLD, Angela Claire Rosemary, Rt Hon Dame

Resigned
18 Park Road, SurbitonKT5 8QD
Born August 1932
Director
Appointed 11 Apr 2000
Resigned 15 Mar 2005

SAVILLE, John William Donald

Resigned
Lupus Street, LondonSW1A 3DZ
Born June 1960
Director
Appointed 14 Jun 2012
Resigned 18 Sept 2014

SPENCER, Nicholas David Howard

Resigned
Quinton Street, EarlsfieldSW183QS
Born January 1961
Director
Appointed 25 Feb 2010
Resigned 15 Nov 2010

STORRY, Joanne Barbara

Resigned
Fitzroy Square, LondonW1T 6LQ
Born March 1963
Director
Appointed 14 Jun 2012
Resigned 12 Jul 2018

SUTTIE, Alan Robert

Resigned
27 Spring Grove, MitchamCR4 2NN
Born February 1951
Director
Appointed 11 Apr 2000
Resigned 30 Apr 2001

TURNER, Gillian Mary

Resigned
51b Robinson Road, LondonSW17 9DL
Born May 1964
Director
Appointed 07 Apr 2006
Resigned 10 Oct 2008
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Memorandum Articles
26 June 2024
MAMA
Accounts With Accounts Type Group
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Memorandum Articles
19 May 2023
MAMA
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
15 December 2017
EH02EH02
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Certificate Change Of Name Company
8 August 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 August 2014
MISCMISC
Memorandum Articles
28 July 2014
MAMA
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
28 July 2014
CC04CC04
Resolution
24 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
24 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
27 April 2014
AR01AR01
Change Person Director Company With Change Date
27 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Resolution
4 December 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
30 July 2013
CC04CC04
Memorandum Articles
30 July 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
23 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2009
AAAnnual Accounts
Memorandum Articles
6 April 2009
MEM/ARTSMEM/ARTS
Legacy
2 April 2009
363aAnnual Return
Resolution
12 March 2009
RESOLUTIONSResolutions
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363aAnnual Return
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2006
AAAnnual Accounts
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Memorandum Articles
2 December 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2005
363aAnnual Return
Legacy
31 May 2005
288cChange of Particulars
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
225Change of Accounting Reference Date
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
287Change of Registered Office
Legacy
9 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
5 March 2002
MEM/ARTSMEM/ARTS
Resolution
5 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 September 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Incorporation Company
11 April 2000
NEWINCIncorporation