Background WavePink WaveYellow Wave

THE EMERY WALKER TRUST (09098614)

THE EMERY WALKER TRUST (09098614) is an active UK company. incorporated on 23 June 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE EMERY WALKER TRUST has been registered for 11 years. Current directors include BELSEY, Hugh Graham, BUTTI, Karen Yvette, COIA, Diana and 8 others.

Company Number
09098614
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 June 2014
Age
11 years
Address
7 Hammersmith Terrace, London, W6 9TS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BELSEY, Hugh Graham, BUTTI, Karen Yvette, COIA, Diana, CUNLIFFE, Tim, DAUNT, Catherine, Dr, DONNELLY, Max Kolbe, EYRES, Paul Andrew, GREENLEY, Simon Kelway Peter Timothy, INGRAM, Johanna, LEWENDON, Elena, WILD, Tessa Jane
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EMERY WALKER TRUST

THE EMERY WALKER TRUST is an active company incorporated on 23 June 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE EMERY WALKER TRUST was registered 11 years ago.(SIC: 91030)

Status

active

Active since 11 years ago

Company No

09098614

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

Age

11 Years

Incorporated 23 June 2014

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

7 Hammersmith Terrace London, W6 9TS,

Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
May 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

12 Active
16 Resigned

MCMAHON, Catherine Margaret

Active
LondonSW14 7AB
Secretary
Appointed 23 Jun 2014

BELSEY, Hugh Graham

Active
The Street, DissIP22 1BS
Born May 1954
Director
Appointed 27 Nov 2020

BUTTI, Karen Yvette

Active
Kent House Road, BeckenhamBR3 1JN
Born February 1967
Director
Appointed 19 Jul 2021

COIA, Diana

Active
Queen Annes Grove, LondonW4 1HN
Born April 1950
Director
Appointed 28 Aug 2022

CUNLIFFE, Tim

Active
561 Kingston Road, LondonSW20 8SE
Born October 1960
Director
Appointed 15 Aug 2024

DAUNT, Catherine, Dr

Active
Gosling Way, LondonSW9 6JL
Born December 1979
Director
Appointed 26 Jan 2024

DONNELLY, Max Kolbe

Active
Sutherland Square, LondonSE17 3EQ
Born March 1972
Director
Appointed 01 Feb 2019

EYRES, Paul Andrew

Active
BeckenhamBR3 5LE
Born November 1963
Director
Appointed 23 Jun 2014

GREENLEY, Simon Kelway Peter Timothy

Active
Cathcart Road, LondonSW10 9NL
Born January 1957
Director
Appointed 13 Jul 2023

INGRAM, Johanna

Active
Southfield Road, LondonW4 1BB
Born July 1972
Director
Appointed 01 Oct 2025

LEWENDON, Elena

Active
Red Road, BorehamwoodWD6 4ST
Born May 1987
Director
Appointed 27 Nov 2020

WILD, Tessa Jane

Active
Minchington, DorsetDT11 8DH
Born January 1972
Director
Appointed 23 Sept 2016

ADSHEAD, David John

Resigned
Huntingdon Street, LondonN1 1BS
Born September 1960
Director
Appointed 21 Nov 2014
Resigned 26 Apr 2019

CHERRY, John

Resigned
LondonW6 9TA
Born August 1942
Director
Appointed 23 Jun 2014
Resigned 02 Oct 2015

CLARKE, Angela Frances

Resigned
LondonW6 9AL
Born February 1943
Director
Appointed 23 Jun 2014
Resigned 01 Sept 2024

DAWSON, Aileen

Resigned
Regent Square, PenzanceTR18 4BG
Born January 1949
Director
Appointed 23 Jun 2014
Resigned 30 Jun 2023

ELLIOTT, Mary Elizabeth

Resigned
Castellain Mansions, LondonW9 1HD
Born July 1983
Director
Appointed 21 Nov 2014
Resigned 29 Nov 2019

EVANS, Richard Anthony

Resigned
The Jam Factory, LondonSE1 4TQ
Born October 1951
Director
Appointed 12 Feb 2016
Resigned 26 Jan 2024

HALL, Michael

Resigned
Cotleigh Road, LondonNW6 2NP
Born July 1957
Director
Appointed 21 Nov 2014
Resigned 27 Nov 2020

HERON, Matthew James, Dr

Resigned
Massingberd Way, LondonSW17 6AG
Born September 1986
Director
Appointed 29 Sept 2023
Resigned 19 Apr 2024

HOBSON, James

Resigned
LondonW6 9TS
Born September 1968
Director
Appointed 04 May 2018
Resigned 07 Sept 2024

LEVY, Martin Philip

Resigned
Claylands Road, LondonSW8 1NZ
Born May 1954
Director
Appointed 08 Jul 2021
Resigned 13 Sept 2025

THORNE, Anne

Resigned
Willow Street, LondonEC2A 4BH
Born August 1952
Director
Appointed 21 Nov 2014
Resigned 27 Jan 2021

WATERFIELD, Giles Adrian

Resigned
Claylands Road, LondonSW8 1NZ
Born July 1949
Director
Appointed 21 Nov 2014
Resigned 05 Nov 2016

WELLS, Mary Anne

Resigned
LondonSW18 5QH
Born February 1947
Director
Appointed 23 Jun 2014
Resigned 29 Nov 2019

WILK, Christopher

Resigned
Cromwell Road, LondonSW7 2RL
Born December 1954
Director
Appointed 23 Jun 2014
Resigned 01 Feb 2019

WILLIAMS, Martin Blue Macintosh

Resigned
StamfordPE9 2QD
Born August 1946
Director
Appointed 23 Jun 2014
Resigned 06 Feb 2015

WYNDHAM, Samantha Madeline

Resigned
4 Cranley Place, LondonSW7 3AB
Born January 1962
Director
Appointed 12 Feb 2016
Resigned 26 Jan 2024
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Legacy
29 July 2021
RPCH01RPCH01
Change Person Director Company With Change Date
24 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Memorandum Articles
5 January 2021
MAMA
Resolution
5 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 June 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
2 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2014
NEWINCIncorporation