Damilola Taylor Trust LONDON


Damilola Taylor Trust started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04219111. The Damilola Taylor Trust company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 18 Barrington Villas Constitution Rise. Postal code: SE18 3SB.

Currently there are 4 directors in the the firm, namely Geoffrey S., Olugbenga C. and Babatunde T. and others. In addition one secretary - Richard T. - is with the company. As of 1 June 2024, there were 17 ex directors - Michael K., Andrew E. and others listed below. There were no ex secretaries.

Damilola Taylor Trust Address / Contact

Office Address 18 Barrington Villas Constitution Rise
Office Address2 Shooters Hill
Town London
Post code SE18 3SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04219111
Date of Incorporation Thu, 17th May 2001
Industry Cultural education
Industry Other education not elsewhere classified
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (93 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Geoffrey S.

Position: Director

Appointed: 05 August 2015

Olugbenga C.

Position: Director

Appointed: 15 March 2013

Babatunde T.

Position: Director

Appointed: 09 May 2012

Richard T.

Position: Director

Appointed: 17 May 2001

Richard T.

Position: Secretary

Appointed: 17 May 2001

Michael K.

Position: Director

Appointed: 09 May 2012

Resigned: 05 February 2013

Andrew E.

Position: Director

Appointed: 09 May 2012

Resigned: 05 December 2012

Olukayode O.

Position: Director

Appointed: 09 May 2012

Resigned: 31 May 2014

Amba C.

Position: Director

Appointed: 14 March 2008

Resigned: 06 May 2011

Ian S.

Position: Director

Appointed: 12 March 2008

Resigned: 02 January 2013

Olawale B.

Position: Director

Appointed: 06 March 2008

Resigned: 21 March 2012

Gavin B.

Position: Director

Appointed: 07 March 2007

Resigned: 18 March 2008

Andrew B.

Position: Director

Appointed: 27 October 2005

Resigned: 18 March 2008

Susan S.

Position: Director

Appointed: 20 October 2005

Resigned: 04 April 2007

Christopher H.

Position: Director

Appointed: 07 April 2005

Resigned: 18 March 2008

Oliver M.

Position: Director

Appointed: 04 February 2005

Resigned: 04 April 2005

Richard R.

Position: Director

Appointed: 04 February 2005

Resigned: 04 April 2005

Olawale B.

Position: Director

Appointed: 24 May 2004

Resigned: 04 April 2005

Graeme C.

Position: Director

Appointed: 11 June 2002

Resigned: 01 June 2005

Amanda H.

Position: Director

Appointed: 28 September 2001

Resigned: 01 June 2004

Kehinde O.

Position: Director

Appointed: 17 May 2001

Resigned: 25 October 2001

Gloria T.

Position: Director

Appointed: 17 May 2001

Resigned: 01 April 2008

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Richard T. This PSC.

Richard T.

Notified on 6 April 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 2nd, March 2024
Free Download (39 pages)

Company search

Advertisements