Background WavePink WaveYellow Wave

THE PAPERWEIGHT TRUST (07705745)

THE PAPERWEIGHT TRUST (07705745) is an active UK company. incorporated on 14 July 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE PAPERWEIGHT TRUST has been registered for 14 years. Current directors include BLACK, Dov Barry, CONWAY, Benjamin, GREENBAUM, Talia and 3 others.

Company Number
07705745
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 July 2011
Age
14 years
Address
Office, 119-121 Brent Street, London, NW4 2DX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BLACK, Dov Barry, CONWAY, Benjamin, GREENBAUM, Talia, MARRIOTT, Jonathan Charles, PERRIN, Alan Jacob, POSEN, David Eliezer
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAPERWEIGHT TRUST

THE PAPERWEIGHT TRUST is an active company incorporated on 14 July 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE PAPERWEIGHT TRUST was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07705745

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

Age

14 Years

Incorporated 14 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months 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 14 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Office, 119-121 Brent Street London, NW4 2DX,

Previous Addresses

85a Bell Lane Hendon London NW4 2AS England
From: 25 July 2019To: 2 October 2024
85a Bell Lane London Bell Lane London NW4 2AS England
From: 9 March 2016To: 25 July 2019
61 Woodlands London NW11 9QS
From: 14 July 2011To: 9 March 2016
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Oct 15
Director Joined
Dec 21
Owner Exit
Apr 22
Director Left
Jul 22
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Jul 24
Director Joined
Aug 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BLACK, Dov Barry

Active
Brent Street, LondonNW4 2DX
Born August 1972
Director
Appointed 01 May 2023

CONWAY, Benjamin

Active
Woodlands, LondonNW11 9QS
Born August 1959
Director
Appointed 14 Jul 2011

GREENBAUM, Talia

Active
Brent Street, LondonNW4 2DX
Born January 1976
Director
Appointed 05 Jun 2024

MARRIOTT, Jonathan Charles

Active
Woodlands, LondonNW11 9QS
Born July 1970
Director
Appointed 14 Jul 2011

PERRIN, Alan Jacob

Active
Woodlands, LondonNW11 9QS
Born April 1958
Director
Appointed 14 Jul 2011

POSEN, David Eliezer

Active
Brent Street, LondonNW4 2DX
Born May 1981
Director
Appointed 01 Oct 2022

FRENKEL, Deborah Judith

Resigned
Sherwood Road, LondonNW4 1AE
Born May 1961
Director
Appointed 14 Jul 2011
Resigned 15 Jul 2014

LEWIS, Leonie

Resigned
Bell Lane, HendonNW4 2AS
Born December 1955
Director
Appointed 15 Jul 2021
Resigned 29 Apr 2022

PERRIN, Bayla

Resigned
Woodlands, LondonNW11 9QS
Born May 1961
Director
Appointed 14 Jul 2011
Resigned 05 Jun 2024

Persons with significant control

1

0 Active
1 Ceased

Mrs Bayla Perrin

Ceased
Woodlands, Golders GreenNW11 9QS
Born May 1961

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Gazette Notice Compulsary
13 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 July 2011
NEWINCIncorporation