GRAVENEY TRUST - LONDON


Company Profile Company Filings

Overview

GRAVENEY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
GRAVENEY TRUST was incorporated 12 years ago on 29/06/2011 and has the registered number: 07687897. The accounts status is FULL and accounts are next due on 31/05/2024.

GRAVENEY TRUST - LONDON

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

GRAVENEY SCHOOL WELHAM ROAD
LONDON
SW17 9BU

This Company Originates in : United Kingdom
Previous trading names include:
GRAVENEY SCHOOL (until 09/04/2013)

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN KATZ Dec 1950 British Director 2011-06-29 CURRENT
MS CYNTHIA ROSE RICKMAN Secretary 2011-06-29 CURRENT
MISS NANCY BRANNON Nov 1952 British Director 2011-11-02 CURRENT
MR GRAHAM EDWARD STAPLETON Oct 1945 British Director 2011-06-29 CURRENT
MS HEATHER ROLFE Jun 1960 British Director 2011-11-02 CURRENT
MRS JOANNA CAROLINE KRIENKE Apr 1978 British Director 2015-12-14 CURRENT
MRS APALA DAMES Feb 1971 Indian Director 2020-07-15 CURRENT
MR DAVID HAYES Feb 1955 British Director 2011-11-02 CURRENT
MR IAN PARKES May 1960 British Director 2011-06-29 CURRENT
MS SUSAN BROOK JACKSON Apr 1950 British Director 2011-11-02 UNTIL 2013-03-13 RESIGNED
MR JONATHAN WILFRED STRATTON OPPENHEIMER Jan 1947 British Director 2011-06-29 UNTIL 2023-09-26 RESIGNED
MRS MARY THOMSON Apr 1951 British Director 2011-11-02 UNTIL 2013-11-01 RESIGNED
MR SANTINO FRAGOLA Dec 1965 British Director 2017-10-04 UNTIL 2019-04-01 RESIGNED
MRS DONNETT MAUREEN THOMAS Sep 1951 British Director 2011-11-02 UNTIL 2013-03-13 RESIGNED
DR CRYSTAL ROMILLY Aug 1956 British Director 2012-06-20 UNTIL 2016-07-06 RESIGNED
MS CLARE EMILY PATERSON Jun 1957 British Director 2011-11-02 UNTIL 2013-03-13 RESIGNED
MR MARTIN MARQUEZ Aug 1964 British Director 2012-06-20 UNTIL 2013-03-13 RESIGNED
MR DAVID MILLIGAN Jun 1972 British Director 2016-07-06 UNTIL 2017-06-29 RESIGNED
MR MOOSA MAHOMED Feb 1943 Asian Director 2011-11-02 UNTIL 2013-03-13 RESIGNED
MR LINDSAY HIGTON Feb 1959 British Director 2011-11-02 UNTIL 2013-03-13 RESIGNED
MS JUDY DOUGLAS May 1962 Black Caribbean Director 2011-11-02 UNTIL 2013-03-13 RESIGNED
MR MARTYN RICHARD DILLEY Mar 1944 British Director 2011-06-29 UNTIL 2013-03-13 RESIGNED
MR JONATHAN CHRISTOPHER COX Dec 1967 British Director 2012-06-20 UNTIL 2023-09-26 RESIGNED
MR ZAMIR CAJEE Jun 1976 British Director 2020-07-15 UNTIL 2021-08-27 RESIGNED
MRS JOAN DIANA BOTTERILL Mar 1935 British Director 2011-11-02 UNTIL 2013-03-13 RESIGNED
MRS CHRIS TUBBY Jan 1947 British Director 2011-11-02 UNTIL 2015-07-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher James Buss 2017-07-17 8/1955 London   Voting rights 25 to 50 percent
Dr Jonathan Wilfred Stratton Oppenheimer 2017-07-17 1/1947 London   Voting rights 25 to 50 percent
Mr Jonathan Katz 2017-07-17 12/1950 London   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASPREY HOLDINGS LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
SAVE THE CHILDREN (SALES) LIMITED Active SMALL 47190 - Other retail sale in non-specialised stores
SCOUT SHOPS LIMITED LANCING Active FULL 47910 - Retail sale via mail order houses or via Internet
ENGLISH & OVERSEAS PROPERTIES LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 41100 - Development of building projects
MARKETLINK MARKETING COMMUNICATIONS LIMITED SALISBURY Dissolved... TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
MERTON ENTERPRISE AGENCY LIMITED WIMBLEDON Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
TAVRO LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
WANDSWORTH BEST PARTNERSHIP LIMITED LONDON ENGLAND Active DORMANT 85310 - General secondary education
GLOBAL ACTION PLAN LONDON ENGLAND Active SMALL 74901 - Environmental consulting activities
MARFLEET PROPERTIES LIMITED HULL Active MICRO ENTITY 68100 - Buying and selling of own real estate
BILENDI LIMITED LONDON ENGLAND Active SMALL 73120 - Media representation services
BLUE VENTURES CONSERVATION BRISTOL UNITED KINGDOM Active GROUP 88990 - Other social work activities without accommodation n.e.c.
LONDON SUSTAINABILITY EXCHANGE LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
SOA DEVELOPMENT LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LONDON WORKS AGENCY LIMITED LONDON Active SMALL 78200 - Temporary employment agency activities
EAST LONDON BUSINESS ALLIANCE WORKS LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
HUBBUB FOUNDATION ENTERPRISE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
HUBBUB FOUNDATION UK LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
SIZZLE INNOVATION CIC SOLIHULL Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHIPCO LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet