THE STEPHEN LAWRENCE CHARITABLE TRUST
DEPTFORD

Hellopages » Greater London » Lewisham » SE8 4HU

Company number 05047204
Status Active
Incorporation Date 17 February 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE STEPHEN LAWRENCE CENTRE, 39 BROOKMILL ROAD, DEPTFORD, LONDON, SE8 4HU
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of THE STEPHEN LAWRENCE CHARITABLE TRUST are www.thestephenlawrencecharitable.co.uk, and www.the-stephen-lawrence-charitable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The Stephen Lawrence Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05047204. The Stephen Lawrence Charitable Trust has been working since 17 February 2004. The present status of the company is Active. The registered address of The Stephen Lawrence Charitable Trust is The Stephen Lawrence Centre 39 Brookmill Road Deptford London Se8 4hu. . STEWART, Michael is a Secretary of the company. AJEGBO, Keith Onyema, Sir is a Director of the company. GREGORY, Andrea Marie is a Director of the company. JACKSON, Christopher is a Director of the company. LAWRENCE, Stuart is a Director of the company. PINDER, Neil Bernard is a Director of the company. READ, Paul David is a Director of the company. WALKER, Danna Stacy is a Director of the company. Secretary DAVIS, Gerard Vincent Irwin has been resigned. Director ARNOLD, Jennette, Councillor has been resigned. Director BAYNTON, Laura has been resigned. Director CRUISE, David Stanbury has been resigned. Director DIXON, Lascelles Udenzie has been resigned. Director EBANJA, Sarah has been resigned. Director MBUGUA, Lawrence, Dr has been resigned. Director NISBETT, Eric Easton has been resigned. Director OCLOO, Josephine has been resigned. Director ODURO, Elvin has been resigned. Director OLIVER, Jan has been resigned. Director PATEL, Shushila has been resigned. Director PETRIE, Michael Dean has been resigned. Director SENTAIN, Symon Socrates has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
STEWART, Michael
Appointed Date: 10 December 2005

Director
AJEGBO, Keith Onyema, Sir
Appointed Date: 05 March 2013
78 years old

Director
GREGORY, Andrea Marie
Appointed Date: 13 October 2011
59 years old

Director
JACKSON, Christopher
Appointed Date: 12 November 2013
46 years old

Director
LAWRENCE, Stuart
Appointed Date: 03 April 2004
48 years old

Director
PINDER, Neil Bernard
Appointed Date: 18 January 2011
67 years old

Director
READ, Paul David
Appointed Date: 12 November 2013
63 years old

Director
WALKER, Danna Stacy
Appointed Date: 12 November 2013
54 years old

Resigned Directors

Secretary
DAVIS, Gerard Vincent Irwin
Resigned: 19 September 2004
Appointed Date: 17 February 2004

Director
ARNOLD, Jennette, Councillor
Resigned: 28 October 2008
Appointed Date: 17 February 2004
76 years old

Director
BAYNTON, Laura
Resigned: 02 June 2015
Appointed Date: 12 November 2013
43 years old

Director
CRUISE, David Stanbury
Resigned: 10 February 2015
Appointed Date: 17 February 2004
90 years old

Director
DIXON, Lascelles Udenzie
Resigned: 16 February 2010
Appointed Date: 26 June 2007
66 years old

Director
EBANJA, Sarah
Resigned: 07 June 2011
Appointed Date: 26 February 2004
69 years old

Director
MBUGUA, Lawrence, Dr
Resigned: 18 January 2010
Appointed Date: 26 April 2006
53 years old

Director
NISBETT, Eric Easton
Resigned: 31 January 2009
Appointed Date: 11 July 2006
67 years old

Director
OCLOO, Josephine
Resigned: 17 April 2004
Appointed Date: 17 February 2004
64 years old

Director
ODURO, Elvin
Resigned: 12 March 2015
Appointed Date: 26 February 2004
50 years old

Director
OLIVER, Jan
Resigned: 17 April 2004
Appointed Date: 26 February 2004
66 years old

Director
PATEL, Shushila
Resigned: 28 April 2009
Appointed Date: 26 February 2004
65 years old

Director
PETRIE, Michael Dean
Resigned: 20 March 2012
Appointed Date: 15 March 2011
55 years old

Director
SENTAIN, Symon Socrates
Resigned: 11 February 2014
Appointed Date: 26 February 2004
58 years old

THE STEPHEN LAWRENCE CHARITABLE TRUST Events

28 Feb 2017
Confirmation statement made on 17 February 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
08 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

23 Feb 2016
Annual return made up to 17 February 2016 no member list
23 Feb 2016
Termination of appointment of Laura Baynton as a director on 2 June 2015
...
... and 69 more events
06 Aug 2004
New director appointed
30 Jul 2004
Director resigned
30 Jul 2004
Director resigned
30 Jul 2004
New director appointed
17 Feb 2004
Incorporation

THE STEPHEN LAWRENCE CHARITABLE TRUST Charges

13 January 2012
Mortgage deed
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a brookmill house brookmill road london t/n…
2 October 2008
Debenture and legal mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Arts Council England
Description: L/H land and buildings k/a brookmill house brookmill road…
2 October 2008
Fixed legal charge
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: London Development Agency
Description: The charged property being all land and buildings to be…
2 April 2007
Debenture
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: The Millennium Commission (Now Known as the Big Lottery Fund)
Description: L/H land and buildings known as brookmill house, brookmill…