This company is commonly known as Haberdashers' Aske's Federation Trust. The company was founded 33 years ago and was given the registration number 02535091. The firm's registered office is in PEPYS ROAD. You can find them at Haberdashers Askes Hatcham, College, Pepys Road, London. This company's SIC code is 85200 - Primary education.
Name | : | HABERDASHERS' ASKE'S FEDERATION TRUST |
---|---|---|
Company Number | : | 02535091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1990 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haberdashers Askes Hatcham, College, Pepys Road, London, SE14 5SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF | Secretary | 01 August 2021 | Active |
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF | Director | 01 January 2021 | Active |
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF | Director | 01 January 2023 | Active |
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF | Director | 11 July 2022 | Active |
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF | Director | 23 March 2016 | Active |
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF | Director | 24 August 2021 | Active |
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF | Director | 05 July 2021 | Active |
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF | Director | 01 September 2020 | Active |
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF | Director | 26 June 2018 | Active |
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF | Director | 27 March 2023 | Active |
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF | Director | 01 January 2021 | Active |
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF | Director | 23 March 2016 | Active |
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF | Director | 01 September 2020 | Active |
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF | Director | 11 July 2022 | Active |
Church House, Church Close, Cruckton, Shrewsbury, United Kingdom, SY5 8PP | Secretary | 01 August 1991 | Active |
8 College Gardens, London, SE21 7BE | Secretary | 04 November 2002 | Active |
Haberdashers Askes Hatcham, College, Pepys Road, SE14 5SF | Secretary | 18 September 2013 | Active |
21 Fairlie Gardens, London, SE23 3TE | Secretary | 01 September 1998 | Active |
Haberdashers Askes Hatcham, College, Pepys Road, SE14 5SF | Secretary | 01 May 2012 | Active |
Haberdashers Askes Hatcham, College, Pepys Road, SE14 5SF | Director | 26 June 2019 | Active |
93b Ivanhoe Road, London, SE5 8DJ | Director | 25 November 1999 | Active |
24 Eden Road, Bexley, DA5 2EG | Director | 04 October 1991 | Active |
Haberdashers Askes Hatcham, College, Pepys Road, SE14 5SF | Director | 09 October 2014 | Active |
5 Lancaster Court, 36-38 Newman Street, London, W1T 1QH | Director | 01 October 2002 | Active |
39 Seagry Road, London, E11 2NH | Director | 04 March 1996 | Active |
Haberdashers Askes Hatcham, College, Pepys Road, SE14 5SF | Director | 01 September 2005 | Active |
64 Saint Aidan's Road, London, SE22 0RW | Director | 13 November 1997 | Active |
Haberdashers' Hall, West Smithfield, London, England, EC1A 9HQ | Director | 28 November 2013 | Active |
24 Campion Road, London, SW15 6NW | Director | - | Active |
Vine House Hampstead Square, London, NW3 1AB | Director | 01 September 2006 | Active |
22 Erlanger Road, London, SE14 5TG | Director | 12 November 1996 | Active |
The Entrance Lodge, Charterhouse, London, EC1M 6AN | Director | - | Active |
Oldways, The Bishops Avenue, London, N2 0BN | Director | 04 October 1991 | Active |
Old Post Office Cottage, Stone Street, Sevenoaks, TN15 0LH | Director | 14 November 2002 | Active |
Thornhill Oak Lane, Sevenoaks, TN13 1UF | Director | 04 October 1991 | Active |
Mr Nicholas Richard Scarles | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Haberdashers Askes Hatcham, Pepys Road, SE14 5SF |
Nature of control | : |
|
Mr Richard Gordon Finlay Glover | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haberdashers' Hall, 18 West Smithfield, London, England, EC1A 9HQ |
Nature of control | : |
|
Mr Bruce Lewis Hamilton Powell | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | Haberdashers Askes Hatcham, Pepys Road, SE14 5SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type group. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type group. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Accounts | Accounts with accounts type group. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Resolution | Resolution. | Download |
2022-01-26 | Resolution | Resolution. | Download |
2022-01-25 | Incorporation | Memorandum articles. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Officers | Appoint person secretary company with name date. | Download |
2021-08-24 | Officers | Termination secretary company with name termination date. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.