INTERNATIONAL HOUSE TRUST LIMITED
LONDON ENGLISH LANGUAGE SERVICES INTERNATIONAL LIMITED

Hellopages » Greater London » Camden » WC2B 5LQ
Company number 01239120
Status Active
Incorporation Date 2 January 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 16 STUKELEY STREET, LONDON, WC2B 5LQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Registration of charge 012391200011, created on 14 February 2017; Satisfaction of charge 10 in full; Satisfaction of charge 9 in full. The most likely internet sites of INTERNATIONAL HOUSE TRUST LIMITED are www.internationalhousetrust.co.uk, and www.international-house-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International House Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01239120. International House Trust Limited has been working since 02 January 1976. The present status of the company is Active. The registered address of International House Trust Limited is 16 Stukeley Street London Wc2b 5lq. . LOWE, Joseph is a Secretary of the company. ALONSO FERRE, Ricard Jose is a Director of the company. DEAN, Angela Hilda, Dr is a Director of the company. DUDENEY, Gavin David is a Director of the company. GREEN, Monica Jayne is a Director of the company. GREENALL, Simon Anthony is a Director of the company. LENOBLE, Philippe Henry Raymond is a Director of the company. MASON, Paul Lindsay is a Director of the company. MURRAY, Gillian Frances is a Director of the company. UNDERHILL, Adrian Guilford is a Director of the company. VAN REENEN, Marguerite Anne is a Director of the company. Secretary LAWSON, Peter has been resigned. Secretary POWNEY, Ian George has been resigned. Secretary READ, John Brooke has been resigned. Secretary SPENCER, Rosemary Anne has been resigned. Director ALDINGTON, Charles Harold Stuart, Lord has been resigned. Director AMEY, Julian Nigel Robert has been resigned. Director BELL, Ian William has been resigned. Director BIDDLE, Donald Frank has been resigned. Director BULLOCK, Matthew Peter Dominic, The Hon has been resigned. Director CAMERON, Deborah, Professor has been resigned. Director CARPENTER, James Patrick has been resigned. Director CHAN, Anne has been resigned. Director D'SOUZA, Frances Clare, Rthon Baroness has been resigned. Director DAVIE, Glen Montague has been resigned. Director ELGER, Michael John has been resigned. Director GRAHAM, Carol Madison has been resigned. Director GREENWOOD, Christopher Andrew, Dr has been resigned. Director HALSON, William Stanley has been resigned. Director HARDIE, Jeremy Mawdesley has been resigned. Director HARMER, Jeremy Peter Hedley has been resigned. Director HAYCRAFT, Brita Elisabeth has been resigned. Director HEAVEN, Sidney Charles has been resigned. Director HYTNER, Joyce Anita has been resigned. Director KAHN, Paula has been resigned. Director KENNY WEST, Mary Cecilia Patricia has been resigned. Director LUCE, Rose Helen, Lady has been resigned. Director MALE, Anthony Hubert has been resigned. Director MCALISTER, William Harle Nelson has been resigned. Director MCMILLAN, Colin has been resigned. Director NOONAN, Michael Gerard has been resigned. Director O'BRIEN, Anthony John has been resigned. Director PETERS, Anne has been resigned. Director PINTER, Frances Mercedes Judith has been resigned. Director POTTER, Michael Paul has been resigned. Director PROSSER, Edward has been resigned. Director REDDAWAY, George Frank Norman has been resigned. Director SEATON, Ian Alexander has been resigned. Director SMITH, George Simon has been resigned. Director VALDIVIA MURGUEYTIO, Raul Sixto has been resigned. Director VINCENT, Monica Cecil has been resigned. Director WATERSTONE, Timothy John Stuart has been resigned. Director WILLIAMS, Lyn Rosemary has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
LOWE, Joseph
Appointed Date: 24 May 2016

Director
ALONSO FERRE, Ricard Jose
Appointed Date: 01 July 2015
62 years old

Director
DEAN, Angela Hilda, Dr
Appointed Date: 16 June 2009
69 years old

Director
DUDENEY, Gavin David
Appointed Date: 28 November 2013
61 years old

Director
GREEN, Monica Jayne
Appointed Date: 19 September 2014
70 years old

Director
GREENALL, Simon Anthony
Appointed Date: 24 June 2011
71 years old

Director
LENOBLE, Philippe Henry Raymond
Appointed Date: 08 December 2014
54 years old

Director
MASON, Paul Lindsay
Appointed Date: 24 September 2012
76 years old

Director
MURRAY, Gillian Frances
Appointed Date: 27 January 2011
66 years old

Director
UNDERHILL, Adrian Guilford
Appointed Date: 28 November 2013
76 years old

Director
VAN REENEN, Marguerite Anne
Appointed Date: 27 January 2011
78 years old

Resigned Directors

Secretary
LAWSON, Peter
Resigned: 02 February 1999

Secretary
POWNEY, Ian George
Resigned: 30 October 2015
Appointed Date: 28 July 2009

Secretary
READ, John Brooke
Resigned: 25 November 2003
Appointed Date: 02 February 1999

Secretary
SPENCER, Rosemary Anne
Resigned: 28 July 2009
Appointed Date: 25 November 2003

Director
ALDINGTON, Charles Harold Stuart, Lord
Resigned: 31 October 1992
77 years old

Director
AMEY, Julian Nigel Robert
Resigned: 28 September 2000
76 years old

Director
BELL, Ian William
Resigned: 11 June 1998
86 years old

Director
BIDDLE, Donald Frank
Resigned: 09 September 1999
92 years old

Director
BULLOCK, Matthew Peter Dominic, The Hon
Resigned: 17 July 2014
Appointed Date: 28 September 2000
76 years old

Director
CAMERON, Deborah, Professor
Resigned: 24 September 2012
Appointed Date: 27 March 2004
67 years old

Director
CARPENTER, James Patrick
Resigned: 29 June 1994
87 years old

Director
CHAN, Anne
Resigned: 06 April 2010
Appointed Date: 06 February 2007
76 years old

Director
D'SOUZA, Frances Clare, Rthon Baroness
Resigned: 07 June 2006
Appointed Date: 27 March 2004
81 years old

Director
DAVIE, Glen Montague
Resigned: 14 April 2009
101 years old

Director
ELGER, Michael John
Resigned: 24 September 2012
Appointed Date: 27 March 2004
67 years old

Director
GRAHAM, Carol Madison
Resigned: 09 December 2013
Appointed Date: 16 June 2009
69 years old

Director
GREENWOOD, Christopher Andrew, Dr
Resigned: 19 September 2011
Appointed Date: 06 February 2007
56 years old

Director
HALSON, William Stanley
Resigned: 09 September 1999
Appointed Date: 11 March 1993
93 years old

Director
HARDIE, Jeremy Mawdesley
Resigned: 01 May 2009
Appointed Date: 06 February 2007
87 years old

Director
HARMER, Jeremy Peter Hedley
Resigned: 19 September 2011
Appointed Date: 28 January 2003
78 years old

Director
HAYCRAFT, Brita Elisabeth
Resigned: 01 May 2003
Appointed Date: 16 October 1997
94 years old

Director
HEAVEN, Sidney Charles
Resigned: 29 June 1994
109 years old

Director
HYTNER, Joyce Anita
Resigned: 11 June 1998
Appointed Date: 13 June 1995
90 years old

Director
KAHN, Paula
Resigned: 17 April 2007
Appointed Date: 11 June 1998
85 years old

Director
KENNY WEST, Mary Cecilia Patricia
Resigned: 09 September 1999
Appointed Date: 24 January 1992
81 years old

Director
LUCE, Rose Helen, Lady
Resigned: 19 January 1995
Appointed Date: 19 August 1992
88 years old

Director
MALE, Anthony Hubert
Resigned: 11 June 1998
86 years old

Director
MCALISTER, William Harle Nelson
Resigned: 24 January 2004
85 years old

Director
MCMILLAN, Colin
Resigned: 13 October 2014
Appointed Date: 02 December 2006
88 years old

Director
NOONAN, Michael Gerard
Resigned: 19 September 2011
Appointed Date: 10 December 1999
68 years old

Director
O'BRIEN, Anthony John
Resigned: 02 September 2001
Appointed Date: 13 February 1997
75 years old

Director
PETERS, Anne
Resigned: 10 May 2010
Appointed Date: 25 May 2000
82 years old

Director
PINTER, Frances Mercedes Judith
Resigned: 28 August 2002
Appointed Date: 08 May 2000
76 years old

Director
POTTER, Michael Paul
Resigned: 29 June 1994
Appointed Date: 24 January 1992
86 years old

Director
PROSSER, Edward
Resigned: 22 February 2010
Appointed Date: 09 December 2008
78 years old

Director
REDDAWAY, George Frank Norman
Resigned: 09 September 1999
107 years old

Director
SEATON, Ian Alexander
Resigned: 13 February 1997
Appointed Date: 19 January 1995
80 years old

Director
SMITH, George Simon
Resigned: 01 December 1993
86 years old

Director
VALDIVIA MURGUEYTIO, Raul Sixto
Resigned: 21 January 2015
Appointed Date: 23 February 2011
51 years old

Director
VINCENT, Monica Cecil
Resigned: 12 March 2002
Appointed Date: 24 January 1992
88 years old

Director
WATERSTONE, Timothy John Stuart
Resigned: 31 December 1992
86 years old

Director
WILLIAMS, Lyn Rosemary
Resigned: 09 September 1999
Appointed Date: 11 March 1993
80 years old

INTERNATIONAL HOUSE TRUST LIMITED Events

17 Feb 2017
Registration of charge 012391200011, created on 14 February 2017
16 Feb 2017
Satisfaction of charge 10 in full
25 Jan 2017
Satisfaction of charge 9 in full
24 Jan 2017
Director's details changed for Mr Gavin David Dudeney on 1 July 2016
11 Oct 2016
Full accounts made up to 31 December 2015
...
... and 180 more events
04 Apr 1987
Annual return made up to 29/05/86

12 Feb 1987
Full accounts made up to 31 December 1985

26 Sep 1985
Particulars of mortgage/charge
26 Jan 1977
Particulars of mortgage/charge
02 Jan 1976
Incorporation

INTERNATIONAL HOUSE TRUST LIMITED Charges

14 February 2017
Charge code 0123 9120 0011
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16 stukeley street, covent garden, london WC2B 5LQ as…
27 March 2006
Legal charge
Delivered: 28 March 2006
Status: Satisfied on 16 February 2017
Persons entitled: Aib Group (UK) PLC
Description: 16 stukeley street, holborn, london t/no. NGL730536. By way…
29 July 2005
Mortgage debenture
Delivered: 2 August 2005
Status: Satisfied on 25 January 2017
Persons entitled: Aib Group (UK) PLC
Description: 1-6 yarmouth place london fixed and floating charges over…
3 November 2003
Third party legal charge
Delivered: 10 November 2003
Status: Satisfied on 18 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-6 yarmouth place greater london t/nos NGL349547 and…
25 January 2001
Legal mortgage
Delivered: 6 February 2001
Status: Satisfied on 13 February 2004
Persons entitled: Lombard North Central PLC
Description: The f/h property k/a 1,2,3,4,5 and 6 yarmouth place city of…
6 September 2000
Legal charge
Delivered: 13 September 2000
Status: Satisfied on 18 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 1,2,3 and 4 yarmouth place, london W1. T/no…
9 December 1999
Legal mortgage
Delivered: 17 December 1999
Status: Satisfied on 13 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1-6 yarmouth place l/b of city of…
4 October 1993
Debenture
Delivered: 7 October 1993
Status: Satisfied on 20 November 2003
Persons entitled: 3I Group PLC
Description: All that f/h land k/a 5 and 6 yarmouth place l/b of…
12 September 1985
Assignment of deposit account moneys
Delivered: 26 September 1985
Status: Satisfied on 23 July 2005
Persons entitled: Investors in Industry PLC
Description: The sum of £41,000 deposited in accounts reference numbers…
12 September 1985
Mortgage
Delivered: 24 September 1985
Status: Satisfied on 13 February 2004
Persons entitled: Investors in Industry PLC
Description: Fixed charge on f/hold property at s and 6 yarmouth place…
24 January 1977
Legal charge
Delivered: 7 February 1977
Status: Satisfied on 23 July 2005
Persons entitled: Industrial & Commercial Finance Corporation Limited
Description: Fixed charge on l/h property at 106, piccadilly, london W1…