Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUBILEE HALL TRUST LIMITED
Company Information for

JUBILEE HALL TRUST LIMITED

30 THE PIAZZA, COVENT GARDEN, LONDON, WC2E 8BE,
Company Registration Number
01310649
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Jubilee Hall Trust Ltd
JUBILEE HALL TRUST LIMITED was founded on 1977-04-26 and has its registered office in London. The organisation's status is listed as "Active". Jubilee Hall Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JUBILEE HALL TRUST LIMITED
 
Legal Registered Office
30 THE PIAZZA
COVENT GARDEN
LONDON
WC2E 8BE
Other companies in WC2E
 
Previous Names
JUBILEE HALL CLUBS LIMITED30/10/2009
Charity Registration
Charity Number 273562
Charity Address 30 THE PIAZZA, COVENT GARDEN, LONDON, WC2E 8BE
Charter TO PROMOTE, PROVIDE AND MAINTAIN FACILITIES FOR RECREATION AND OTHER LEISURE TIME OCCUPATION IN OR IN CONNECTION WITH THE AREA OF GREATER LONDON IN THE INTEREST OF SOCIAL WELFARE FOR THE BENEFIT OF THE LOCAL COMMUNITY GENERALLY SO THAT THEIR CONDITIONS OF LIFE MAY BE IMPROVED.
Filing Information
Company Number 01310649
Company ID Number 01310649
Date formed 1977-04-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts GROUP
Last Datalog update: 2024-01-08 07:24:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUBILEE HALL TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUBILEE HALL TRUST LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN RUMBELOW
Company Secretary 2002-03-11
DIANA BARRETT
Director 2017-05-26
LINDA CHUNG
Director 2012-10-15
JANET OWEN COCHRANE
Director 1993-12-06
JOHN DAVID COLIN GUY
Director 1991-10-17
ALLAN HILL
Director 2014-06-25
TIMOTHY JULIAN MITCHELL
Director 2004-01-12
ROSLYN FIONA PERKINS
Director 2012-01-16
JEREMY SIMPSON
Director 2018-06-05
JOSEPHINE WEIR
Director 1997-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCQUILLAN
Director 1991-10-17 2018-06-04
DAVID SIMON ALCOCK
Director 2006-12-04 2017-07-10
STEWART JOHNS
Director 2011-11-28 2016-12-05
STEVEN PATRICK CABRERA
Director 2005-01-17 2016-11-01
SIMON THOMAS CAIRNS
Director 2011-09-09 2016-06-07
ANGELA ELIZABETH ABRAHAMS
Director 2011-11-28 2015-01-19
ALEXANDER JOHN KAZANTZIS
Director 1991-10-17 2014-04-11
ELIZABETH NICOLA LANDAU
Director 2007-01-22 2013-06-02
GARETH DAVIES
Director 2003-02-17 2010-10-18
JUDITH ANNE HARGADON
Director 2007-09-24 2010-10-18
JOHN MORRIS
Director 1991-10-17 2009-11-12
PATRICIA MARY RACHAEL HAVELOK HADFIELD
Director 1995-10-16 2007-12-03
SIMON THOMAS CAIRNS
Director 1997-03-03 2004-06-14
LOUISE RUTH HYAMS
Director 1998-10-12 2003-11-13
PAUL ANTOINE HESPEL
Director 1999-12-06 2002-12-11
BARRY JOHN CRONIN
Company Secretary 1995-06-12 2002-03-11
JOSEPH EDWARD DENNIS
Director 1991-10-17 1998-10-12
PEARL RUTH DENNIS
Director 1991-10-17 1998-10-12
CAROLYN RENESON KEEN
Director 1990-11-10 1998-10-12
CORRINE MOY
Director 1993-12-06 1998-10-12
ALAN RICHARD MORGAN
Director 1991-10-17 1997-01-20
FRANK GORDON DOBSON
Director 1991-10-17 1996-10-21
HAROLD CHIRSTOPHER ABIODUN HARDING
Director 1993-12-06 1996-10-21
SUSAN ELIZABETH BIGGAR
Company Secretary 1991-10-17 1995-01-25
EUGENE LAMB
Director 1991-10-17 1994-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN RUMBELOW JUBILEE HALL 2000 LIMITED Company Secretary 2002-03-11 CURRENT 1999-08-26 Active
DIANA BARRETT JUBILEE HALL 2000 LIMITED Director 2017-11-06 CURRENT 1999-08-26 Active
LINDA CHUNG JUBILEE HALL 2000 LIMITED Director 2017-11-06 CURRENT 1999-08-26 Active
LINDA CHUNG HAMPSTEAD COMMUNITY ACTION LIMITED Director 2017-09-11 CURRENT 1976-07-28 Active
LINDA CHUNG THE HAMPSTEAD WELLS AND CAMPDEN TRUST Director 2007-03-05 CURRENT 2002-09-20 Active
LINDA CHUNG 15 LANGLAND GARDENS FREEHOLD COMPANY LIMITED Director 2003-06-02 CURRENT 2003-06-02 Active
LINDA CHUNG CAMDEN CHINESE COMMUNITY CENTRE Director 1991-12-18 CURRENT 1983-10-05 Active
LINDA CHUNG FIFTEEN LANGLAND GARDENS MANAGEMENT COMPANY LIMITED Director 1991-12-01 CURRENT 1974-07-24 Active
JOHN DAVID COLIN GUY RGMH LIMITED Director 2009-05-15 CURRENT 2005-11-30 Active
JOHN DAVID COLIN GUY SOLDPOST LIMITED Director 1990-12-31 CURRENT 1988-04-25 Active
ALLAN HILL JUBILEE HALL 2000 LIMITED Director 2016-10-31 CURRENT 1999-08-26 Active
TIMOTHY JULIAN MITCHELL 40 BUCKINGHAM GATE LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
TIMOTHY JULIAN MITCHELL SAFER BUSINESS NETWORK CIC Director 2012-05-01 CURRENT 2011-02-17 Active
ROSLYN FIONA PERKINS ROSLYN PERKINS ASSOCIATES LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
JOSEPHINE WEIR COVENT GARDEN AREA TRUST Director 1993-07-08 CURRENT 1988-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-17Appointment of Mr Jon Giles as company secretary on 2022-11-14
2022-11-17AP03Appointment of Mr Jon Giles as company secretary on 2022-11-14
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-03-28AP01DIRECTOR APPOINTED MR SEBASTIAN BULL
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DIANA BARRETT
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BARRETT
2021-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-05-10TM02Termination of appointment of Philip John Rumbelow on 2021-05-10
2021-05-10TM02Termination of appointment of Philip John Rumbelow on 2021-05-10
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN THERESA ACHMATOWICZ
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN THERESA ACHMATOWICZ
2020-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JANET OWEN COCHRANE
2019-12-19CH01Director's details changed for Mr John David Colin Guy on 2019-12-19
2019-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013106490007
2019-05-08AP01DIRECTOR APPOINTED MS CAROL MARTIN
2019-05-07AP01DIRECTOR APPOINTED MS SUSAN THERESA ACHMATOWICZ
2019-02-12AAMDAmended group accounts made up to 2018-03-31
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HILL
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-06-11AP01DIRECTOR APPOINTED MR JEREMY SIMPSON
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCQUILLAN
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-04CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP JOHN RUMBELOW on 2017-12-04
2017-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMON ALCOCK
2017-06-07AP01DIRECTOR APPOINTED MS DIANA BARRETT
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JOHNS
2016-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PATRICK CABRERA
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-16AUDAUDITOR'S RESIGNATION
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS CAIRNS
2015-11-27AR0117/10/15 ANNUAL RETURN FULL LIST
2015-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ELIZABETH ABRAHAMS
2014-12-17AR0117/10/14 ANNUAL RETURN FULL LIST
2014-12-17AP01DIRECTOR APPOINTED MR ALLAN HILL
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KAZANTZIS
2014-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-11-14AR0117/10/13 NO MEMBER LIST
2013-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LANDAU
2012-11-30AR0117/10/12 NO MEMBER LIST
2012-11-07AP01DIRECTOR APPOINTED LINDA CHUNG
2012-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-09AP01DIRECTOR APPOINTED MR SIMON THOMAS CAIRNS
2012-10-09AP01DIRECTOR APPOINTED MR STEWART JOHNS
2012-10-09AP01DIRECTOR APPOINTED MS ANGELA ELIZABETH ABRAHAMS
2012-10-09AP01DIRECTOR APPOINTED MS ROSLYN FIONA PERKINS
2011-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-21AR0117/10/11 NO MEMBER LIST
2010-11-17AR0117/10/10 NO MEMBER LIST
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HARGADON
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES
2010-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-24AR0117/10/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH NICOLA LANDAU / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE WEIR / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORRIS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JULIAN MITCHELL / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCQUILLAN / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN KAZANTZIS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE HARGADON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID COLIN GUY / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH DAVIES / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET OWEN COCHRANE / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATRICK CABRERA / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON ALCOCK / 17/12/2009
2009-12-02AP01DIRECTOR APPOINTED MS ELIZABETH NICOLA LANDAU
2009-10-30RES15CHANGE OF NAME 19/10/2009
2009-10-30CERTNMCOMPANY NAME CHANGED JUBILEE HALL CLUBS LIMITED CERTIFICATE ISSUED ON 30/10/09
2009-10-30NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2009-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-12-24363aANNUAL RETURN MADE UP TO 17/10/08
2008-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-13363sANNUAL RETURN MADE UP TO 17/10/07
2008-04-09288aDIRECTOR APPOINTED JUDITH ANNE HARGADON
2007-12-17288bDIRECTOR RESIGNED
2007-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-02-20363sANNUAL RETURN MADE UP TO 17/10/06
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-21363sANNUAL RETURN MADE UP TO 17/10/05
2005-11-14MISCRESIGN AUDITORS
2005-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-02-02288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09363sANNUAL RETURN MADE UP TO 17/10/04
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288bDIRECTOR RESIGNED
2004-12-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-18288aNEW DIRECTOR APPOINTED
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-15AUDAUDITOR'S RESIGNATION
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to JUBILEE HALL TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUBILEE HALL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-08-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1991-07-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-12-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUBILEE HALL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of JUBILEE HALL TRUST LIMITED registering or being granted any patents
Domain Names

JUBILEE HALL TRUST LIMITED owns 1 domain names.

jubileehalltrust.co.uk  

Trademarks
We have not found any records of JUBILEE HALL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUBILEE HALL TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as JUBILEE HALL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JUBILEE HALL TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUBILEE HALL TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUBILEE HALL TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.