Background WavePink WaveYellow Wave

THE FLORENCE TRUST LTD (07035911)

THE FLORENCE TRUST LTD (07035911) is an active UK company. incorporated on 2 October 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE FLORENCE TRUST LTD has been registered for 16 years. Current directors include BAYLEY, Paul, HOWICK, Alistair Mark Caizley, LEWANDOWSKI, Simon and 1 others.

Company Number
07035911
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2009
Age
16 years
Address
Holy Trinity, London, N1 0HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BAYLEY, Paul, HOWICK, Alistair Mark Caizley, LEWANDOWSKI, Simon, STEPHENSON, Georgia Lauren
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLORENCE TRUST LTD

THE FLORENCE TRUST LTD is an active company incorporated on 2 October 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE FLORENCE TRUST LTD was registered 16 years ago.(SIC: 90040)

Status

active

Active since 16 years ago

Company No

07035911

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 2 October 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Holy Trinity Cloudesley Square London, N1 0HN,

Previous Addresses

St. Saviours Aberdeen Park London N5 2AR
From: 2 October 2009To: 29 April 2024
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jul 10
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Sept 15
Director Left
Sept 17
Director Left
May 18
Director Joined
May 18
Director Left
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jan 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BAYLEY, Paul

Active
Cloudesley Square, LondonN1 0HN
Born December 1961
Director
Appointed 01 Nov 2024

HOWICK, Alistair Mark Caizley

Active
Chiltern Court, LondonNW1 5TE
Born February 1962
Director
Appointed 02 Oct 2009

LEWANDOWSKI, Simon

Active
Cloudesley Square, LondonN1 0HN
Born March 1952
Director
Appointed 01 Jan 2023

STEPHENSON, Georgia Lauren

Active
Cloudesley Square, LondonN1 0HN
Born April 1993
Director
Appointed 01 Nov 2024

BRIDGE, Richard Wilberforce Leybourne

Resigned
Aberdeen Park, LondonN5 2AR
Secretary
Appointed 02 Oct 2009
Resigned 09 Apr 2020

BRIDGE, Richard Wilberforce Leybourne

Resigned
Aberdeen Park, LondonN5 2AR
Born July 1967
Director
Appointed 02 Oct 2009
Resigned 09 Apr 2020

CROSS, Kristin

Resigned
Aberdeen Park, LondonN5 2AR
Born February 1968
Director
Appointed 02 Oct 2009
Resigned 08 Feb 2012

CURRAN, Fiona Gaye

Resigned
Balmes Road, LondonN1 5TQ
Born July 1971
Director
Appointed 15 Sept 2015
Resigned 23 May 2018

JONES, Victoria Anne

Resigned
27 Melford Rd, LondonE11 4PR
Born November 1974
Director
Appointed 02 Oct 2009
Resigned 18 Apr 2012

KIRKMAN, John Paul

Resigned
Mendip House, LondonE2 0JW
Born August 1967
Director
Appointed 22 May 2018
Resigned 22 Feb 2020

NEWBERY, Daniel William

Resigned
Basement Flat, 231, LondonSW8 1XR
Born September 1967
Director
Appointed 02 Oct 2009
Resigned 09 Apr 2020

SETO, Andrew

Resigned
Mattison Road, LondonN4 1BG
Born July 1966
Director
Appointed 12 Jul 2010
Resigned 12 Sept 2017

WICKS, Andrew Charles

Resigned
Aberdeen Park, LondonN5 2AR
Born December 1983
Director
Appointed 19 Nov 2012
Resigned 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Memorandum Articles
14 August 2012
MEM/ARTSMEM/ARTS
Resolution
14 August 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Incorporation Company
2 October 2009
NEWINCIncorporation