THE LARCHES TRUST LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7LF

Company number 03101192
Status Active
Incorporation Date 12 September 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LARCHES HOUSE, NO 1 RECTORY LANE, EDGWARE, MIDDLESEX, HA8 7LF
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Appointment of Mr David Winston as a director on 7 September 2015. The most likely internet sites of THE LARCHES TRUST LIMITED are www.thelarchestrust.co.uk, and www.the-larches-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The Larches Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03101192. The Larches Trust Limited has been working since 12 September 1995. The present status of the company is Active. The registered address of The Larches Trust Limited is Larches House No 1 Rectory Lane Edgware Middlesex Ha8 7lf. The company`s financial liabilities are £25.68k. It is £-10.2k against last year. The cash in hand is £46.73k. It is £-12.57k against last year. And the total assets are £46.73k, which is £-12.57k against last year. EDWARDS, Linda is a Secretary of the company. LANNING, Howard is a Director of the company. LEWIS, Joe is a Director of the company. O'SULLIVAN, Charles is a Director of the company. SUNDERLAND, Lynette is a Director of the company. WINSTON, David is a Director of the company. Secretary MUSHIN, Anna, Dr has been resigned. Director BROOKS, Richard John has been resigned. Director BYRNE, Stanley has been resigned. Director CHAMBERLAIN, Melissa Katherine has been resigned. Director COHEN, Laurence Ian has been resigned. Director COLE, Julie Margaret has been resigned. Director COOPER, Peter Timothy has been resigned. Director COWAN, Malcolm has been resigned. Director CURRIE, Alasdair David has been resigned. Director CUTNER, Terry Joyce, Jp has been resigned. Director DENNEHEY, Michael Anthony Reginald has been resigned. Director DONKOR, Alfred has been resigned. Director EDWARDS, David Leonard George has been resigned. Director GRANT, Howard David has been resigned. Director HOLDER, Susan Mary has been resigned. Director JARVIS, Caroline has been resigned. Director MORE, Malcolm David Victor has been resigned. Director MUSHIN, Anna, Dr has been resigned. Director NOBLE, Gerald Sydney has been resigned. Director OLSBERG, Zoe Marianne has been resigned. Director SINCLAIR, Sean John Michael has been resigned. Director SLOAM, Alan has been resigned. Director SLOAM, Alan has been resigned. Director SOMMERVILLE, Robert, Dr has been resigned. Director TELLER, Sheila has been resigned. Director WARDEN, Sonia has been resigned. The company operates in "Other education n.e.c.".


the larches trust Key Finiance

LIABILITIES £25.68k
-29%
CASH £46.73k
-22%
TOTAL ASSETS £46.73k
-22%
All Financial Figures

Current Directors

Secretary
EDWARDS, Linda
Appointed Date: 01 September 1996

Director
LANNING, Howard
Appointed Date: 11 July 1999
93 years old

Director
LEWIS, Joe
Appointed Date: 01 October 2014
85 years old

Director
O'SULLIVAN, Charles
Appointed Date: 02 December 2013
47 years old

Director
SUNDERLAND, Lynette
Appointed Date: 07 September 2015
58 years old

Director
WINSTON, David
Appointed Date: 07 September 2015
56 years old

Resigned Directors

Secretary
MUSHIN, Anna, Dr
Resigned: 01 September 1996
Appointed Date: 12 September 1995

Director
BROOKS, Richard John
Resigned: 04 June 2000
Appointed Date: 13 November 1995
73 years old

Director
BYRNE, Stanley
Resigned: 20 April 2010
Appointed Date: 13 November 2008
89 years old

Director
CHAMBERLAIN, Melissa Katherine
Resigned: 22 May 2012
Appointed Date: 08 September 2011
56 years old

Director
COHEN, Laurence Ian
Resigned: 11 July 1999
Appointed Date: 12 September 1995
68 years old

Director
COLE, Julie Margaret
Resigned: 27 August 2008
Appointed Date: 11 January 2007
66 years old

Director
COOPER, Peter Timothy
Resigned: 10 October 2006
Appointed Date: 20 July 2004
60 years old

Director
COWAN, Malcolm
Resigned: 24 October 2011
Appointed Date: 27 August 2010
83 years old

Director
CURRIE, Alasdair David
Resigned: 08 September 2011
Appointed Date: 20 July 2004
70 years old

Director
CUTNER, Terry Joyce, Jp
Resigned: 26 November 2001
Appointed Date: 15 August 2000
88 years old

Director
DENNEHEY, Michael Anthony Reginald
Resigned: 07 July 2011
Appointed Date: 08 July 2009
77 years old

Director
DONKOR, Alfred
Resigned: 11 January 2005
Appointed Date: 25 November 2003
60 years old

Director
EDWARDS, David Leonard George
Resigned: 09 April 1999
Appointed Date: 12 September 1995
80 years old

Director
GRANT, Howard David
Resigned: 05 September 2007
Appointed Date: 20 July 2004
85 years old

Director
HOLDER, Susan Mary
Resigned: 05 November 2015
Appointed Date: 08 September 2011
76 years old

Director
JARVIS, Caroline
Resigned: 07 June 2012
Appointed Date: 08 September 2011
46 years old

Director
MORE, Malcolm David Victor
Resigned: 12 October 2004
Appointed Date: 11 July 1999
69 years old

Director
MUSHIN, Anna, Dr
Resigned: 01 September 1996
Appointed Date: 12 September 1995
102 years old

Director
NOBLE, Gerald Sydney
Resigned: 30 November 2005
Appointed Date: 25 January 2000
91 years old

Director
OLSBERG, Zoe Marianne
Resigned: 05 January 2016
Appointed Date: 09 November 2011
49 years old

Director
SINCLAIR, Sean John Michael
Resigned: 01 July 2014
Appointed Date: 08 September 2011
78 years old

Director
SLOAM, Alan
Resigned: 07 January 2011
Appointed Date: 18 September 2008
88 years old

Director
SLOAM, Alan
Resigned: 28 August 2003
Appointed Date: 25 January 2000
88 years old

Director
SOMMERVILLE, Robert, Dr
Resigned: 01 July 2014
Appointed Date: 03 February 2011
60 years old

Director
TELLER, Sheila
Resigned: 11 January 2005
Appointed Date: 20 July 2004
92 years old

Director
WARDEN, Sonia
Resigned: 12 July 2007
Appointed Date: 20 July 2004
59 years old

Persons With Significant Control

Mrs Linda Edwards
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

THE LARCHES TRUST LIMITED Events

16 Sep 2016
Confirmation statement made on 12 September 2016 with updates
02 Aug 2016
Total exemption full accounts made up to 30 September 2015
11 Jul 2016
Appointment of Mr David Winston as a director on 7 September 2015
25 Apr 2016
Termination of appointment of Zoe Marianne Olsberg as a director on 5 January 2016
25 Apr 2016
Termination of appointment of Susan Mary Holder as a director on 5 November 2015
...
... and 97 more events
08 Apr 1997
Full accounts made up to 30 September 1996
31 Dec 1996
New secretary appointed
31 Dec 1996
Annual return made up to 12/09/96
  • 363(288) ‐ Secretary resigned;director resigned

06 Dec 1995
New director appointed
12 Sep 1995
Incorporation

THE LARCHES TRUST LIMITED Charges

23 June 2011
Legal charge
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 rectory lane edgware middlesex t/no MX271300.
7 June 2005
Legal charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 1 rectory lane edgware middlesex.
14 August 2001
Legal mortgage
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: 1 rectory lane edgware middlesex t/no: MX271300.