UKBizDB.co.uk

HABERDASHERS' ASKE'S FEDERATION TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Haberdashers Askes Hatcham, College, Pepys Road, London, SE14 5SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF

Secretary01 August 2021Active
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF

Director01 January 2021Active
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF

Director01 January 2023Active
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF

Director11 July 2022Active
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF

Director23 March 2016Active
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF

Director24 August 2021Active
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF

Director05 July 2021Active
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF

Director01 September 2020Active
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF

Director26 June 2018Active
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF

Director27 March 2023Active
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF

Director01 January 2021Active
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF

Director23 March 2016Active
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF

Director01 September 2020Active
Haberdashers' Hatcham College, Pepys Road, London, England, SE14 5SF

Director11 July 2022Active
Church House, Church Close, Cruckton, Shrewsbury, United Kingdom, SY5 8PP

Secretary01 August 1991Active
8 College Gardens, London, SE21 7BE

Secretary04 November 2002Active
Haberdashers Askes Hatcham, College, Pepys Road, SE14 5SF

Secretary18 September 2013Active
21 Fairlie Gardens, London, SE23 3TE

Secretary01 September 1998Active
Haberdashers Askes Hatcham, College, Pepys Road, SE14 5SF

Secretary01 May 2012Active
Haberdashers Askes Hatcham, College, Pepys Road, SE14 5SF

Director26 June 2019Active
93b Ivanhoe Road, London, SE5 8DJ

Director25 November 1999Active
24 Eden Road, Bexley, DA5 2EG

Director04 October 1991Active
Haberdashers Askes Hatcham, College, Pepys Road, SE14 5SF

Director09 October 2014Active
5 Lancaster Court, 36-38 Newman Street, London, W1T 1QH

Director01 October 2002Active
39 Seagry Road, London, E11 2NH

Director04 March 1996Active
Haberdashers Askes Hatcham, College, Pepys Road, SE14 5SF

Director01 September 2005Active
64 Saint Aidan's Road, London, SE22 0RW

Director13 November 1997Active
Haberdashers' Hall, West Smithfield, London, England, EC1A 9HQ

Director28 November 2013Active
24 Campion Road, London, SW15 6NW

Director-Active
Vine House Hampstead Square, London, NW3 1AB

Director01 September 2006Active
22 Erlanger Road, London, SE14 5TG

Director12 November 1996Active
The Entrance Lodge, Charterhouse, London, EC1M 6AN

Director-Active
Oldways, The Bishops Avenue, London, N2 0BN

Director04 October 1991Active
Old Post Office Cottage, Stone Street, Sevenoaks, TN15 0LH

Director14 November 2002Active
Thornhill Oak Lane, Sevenoaks, TN13 1UF

Director04 October 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type group.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-02Address

Change registered office address company with date old address new address.

Download
2022-09-02Address

Change registered office address company with date old address new address.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-04-19Accounts

Accounts with accounts type group.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-26Resolution

Resolution.

Download
2022-01-26Resolution

Resolution.

Download
2022-01-25Incorporation

Memorandum articles.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Appoint person secretary company with name date.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.