KINGSGATE WORKSHOPS TRUST -


Overview

KINGSGATE WORKSHOPS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from and has the status: Dissolved - no longer trading.
KINGSGATE WORKSHOPS TRUST was incorporated 26 years ago on 29/12/1997 and has the registered number: 03487034. The accounts status is TOTAL EXEMPTION FULL.

KINGSGATE WORKSHOPS TRUST -

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2017

Registered Office

110-116 KINGSGATE ROAD
NW6 2JG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY JOHN WALKER May 1964 British Director 2013-09-01 CURRENT
MRS ALEXANDRA EDWARDS MATTIOLI Apr 1974 British Director 2015-11-15 CURRENT
MR GRAHAM SILVERIA MARTIN Jul 1983 British Director 2018-09-25 CURRENT
MISS TAMSIN GRACE CLARK Aug 1980 British Director 2014-07-23 CURRENT
MS CELINE CASTELINO Secretary 2012-01-01 CURRENT
MS SPIRIT DE LA MARE May 1985 British Director 2018-08-07 CURRENT
MS VICTORIA ELIZABETH LAKE Oct 1978 British Director 2014-12-16 CURRENT
MS ALISON LOUISE TAYLOR Apr 1977 British Director 2018-08-08 CURRENT
MS RACHEL EMMA MOSES Jul 1971 British Director 2012-02-21 CURRENT
DAVID HAROLD PIKE Mar 1942 British Director 2005-10-20 UNTIL 2011-08-30 RESIGNED
MISS REHANA MUGHAL Mar 1973 British Director 2004-01-06 UNTIL 2014-02-19 RESIGNED
SOPHIE KATHERINE HARGROVES Aug 1981 British Director 2008-06-25 UNTIL 2013-07-29 RESIGNED
MR ALAN ROY JOHNSON Aug 1950 British Director 2012-01-01 UNTIL 2013-09-30 RESIGNED
MR ALAN ROY JOHNSON Aug 1950 British Director 1997-12-29 UNTIL 2002-07-31 RESIGNED
ANASTASIA ROSEMARY LEWIS Apr 1943 British Director 2004-09-01 UNTIL 2007-09-12 RESIGNED
SATSUKI OBA May 1958 Director 2008-09-10 UNTIL 2011-12-31 RESIGNED
MS SUSAN ROBERTA LIGHT British Director 2012-02-21 UNTIL 2016-06-23 RESIGNED
RUSSELL GEORGE LOOKER Aug 1958 British Director 2006-05-05 UNTIL 2012-11-20 RESIGNED
CARLTON EARLE JOHNSON Nov 1953 British Director 2006-03-23 UNTIL 2008-09-10 RESIGNED
MS DORA JENNIFER LAWSON Apr 1957 British Director 2011-01-01 UNTIL 2015-07-22 RESIGNED
MS NICOLA MARJORIE LANE Feb 1949 British Director 2002-03-01 UNTIL 2004-06-28 RESIGNED
MR THEOFILOS KOTRIDIS Jun 1973 Greek Director 2006-03-23 UNTIL 2008-09-10 RESIGNED
JOSEPH KING Apr 1965 British Director 2004-12-16 UNTIL 2005-09-13 RESIGNED
SATSUKI OBA May 1958 Secretary 2006-12-13 UNTIL 2011-12-31 RESIGNED
BRUCE ALLAN Oct 1950 British Secretary 2006-09-01 UNTIL 2006-12-13 RESIGNED
THELMA KARINA WINYARD Oct 1944 Secretary 2004-12-16 UNTIL 2006-06-15 RESIGNED
MR PHILIP FREDERICK WILLIAM NICHOLAS Jun 1950 Secretary 1997-12-29 UNTIL 2002-04-05 RESIGNED
SOPHIE KATHERINE HARGROVES Aug 1981 British Secretary 2008-06-25 UNTIL 2011-12-31 RESIGNED
ANGELA HICKS Jul 1974 Secretary 2002-05-13 UNTIL 2004-10-01 RESIGNED
MISS KELLY LOUISE BREAM Sep 1986 British Director 2015-04-01 UNTIL 2019-03-01 RESIGNED
JAMES BURLEIGH Jul 1959 British Director 2002-03-01 UNTIL 2004-03-15 RESIGNED
BEVERLY GAY BRYON Oct 1950 British Director 2007-09-12 UNTIL 2013-09-30 RESIGNED
MR JOHN DAVID BRUNT Feb 1935 British Director 2001-09-01 UNTIL 2005-07-01 RESIGNED
MR MARK JAMES CAZALET May 1964 British Director 2002-12-05 UNTIL 2004-03-22 RESIGNED
MELANIE MONIQUE NANETTE CLEWS Jul 1969 British Director 2002-03-01 UNTIL 2004-09-24 RESIGNED
MARGARET ELLIS Sep 1945 British Director 2001-07-24 UNTIL 2005-09-15 RESIGNED
MARIA DONATO Jul 1950 Brazilian Director 2005-12-15 UNTIL 2009-12-31 RESIGNED
BRIAN JOHN DEIGHTON Mar 1950 British Director 2001-06-14 UNTIL 2005-05-19 RESIGNED
MISS ANGELA MARGARET CORK Dec 1973 British Director 2010-01-01 UNTIL 2013-09-30 RESIGNED
ANDREW BROOKER Oct 1941 British Director 2007-06-13 UNTIL 2009-12-31 RESIGNED
KAREN MIRZA Feb 1967 British Director 2004-06-29 UNTIL 2007-01-22 RESIGNED
BRUCE ALLAN Oct 1950 British Director 2001-06-14 UNTIL 2008-05-22 RESIGNED
JANE JULIETTE COTTAVE CLAUDET Jun 1954 French Director 2001-06-14 UNTIL 2006-12-13 RESIGNED
MS JULIA MARGUERITE MANHEIM Dec 1949 British Director 2001-05-12 UNTIL 2006-06-15 RESIGNED
MR JOHN PAUL MILES May 1953 British Director 2001-06-14 UNTIL 2008-05-22 RESIGNED
TERESA PETERS Apr 1957 British Director 2004-06-29 UNTIL 2012-02-21 RESIGNED
GWENDOLINE ELIZABETH FRYE Sep 1969 British Director 2001-06-14 UNTIL 2003-01-14 RESIGNED
MR WILLIAM FERRIS GLOVER Dec 1987 British Director 2015-10-01 UNTIL 2016-11-11 RESIGNED
MS THERESA ANITA PATEMAN Jun 1962 British Director 2013-10-30 UNTIL 2015-07-22 RESIGNED
MR COLIN ANDREW MARR Feb 1940 British Director 2001-07-08 UNTIL 2006-06-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEY COMMUNITY CENTRE LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
58 ST. MARKS ROAD MANAGEMENT COMPANY LIMITED Active DORMANT 98000 - Residents property management
THE SHEFFIELD MEDIA AND EXHIBITION CENTRE LIMITED Active GROUP 59131 - Motion picture distribution activities
ENCOUNTERS FESTIVALS LTD BRISTOL Active TOTAL EXEMPTION FULL 59140 - Motion picture projection activities
BRE TRUST WATFORD ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
JAMES BURLEIGH LIMITED LONDON Active TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
POETRY LONDON LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
BOOKING BUSINESS LIMITED LONDON Active MICRO ENTITY 79909 - Other reservation service activities n.e.c.
CITY AND GUILDS OF LONDON ART SCHOOL LIMITED KENNINGTON ENGLAND Active FULL 85421 - First-degree level higher education
GRAHAM MARTIN LEGAL SERVICES LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 69102 - Solicitors
CRYSTAL CHILD INVESTMENTS LTD ST ALBANS ... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
LEIFSGATA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
184-190 ROUNDWOOD ROAD LTD LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 98000 - Residents property management
NAVANA DESIGNATED LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
NAVANA PROPERTY GROUP LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
NAVANA DEVELOPMENTS & INVESTMENTS LTD LONDON ENGLAND Active DORMANT 41100 - Development of building projects
BOZZA K INVESTMENTS LTD WEYBRIDGE ENGLAND Active DORMANT 64306 - Activities of real estate investment trusts
BTR PRS LTD HARROGATE UNITED KINGDOM Active SMALL 55900 - Other accommodation
TRAFALGAR AVENUE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 90030 - Artistic creation

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - KINGSGATE WORKSHOPS TRUST 2016-09-29 31-12-2015 £131,417 Cash £249,744 equity
Abbreviated Company Accounts - KINGSGATE WORKSHOPS TRUST 2015-10-01 31-12-2014 £113,030 Cash £199,362 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LORD & DUPLOOY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
CASCADE EDITIONS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 90030 - Artistic creation
PAPRIKA COLLECTIVE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities
OPEN LONDON LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies