This company is commonly known as Haggerston School Charitable Trust. The company was founded 31 years ago and was given the registration number 02751645. The firm's registered office is in HACKNEY. You can find them at Haggerston School, Weymouth Terrace, Hackney, London. This company's SIC code is 85310 - General secondary education.
Name | : | HAGGERSTON SCHOOL CHARITABLE TRUST |
---|---|---|
Company Number | : | 02751645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 September 1992 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haggerston School, Weymouth Terrace, Hackney, London, E2 8LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haggerston School, Weymouth Terrace, Hackney, E2 8LS | Director | 01 September 2017 | Active |
Rivington Street Studio, 23 Curtain Road, London, United Kingdom, EC2A 3LT | Director | 16 September 2010 | Active |
Haggerston School, Weymouth Terrace, Hackney, E2 8LS | Director | 30 September 2014 | Active |
73 Glyn Road, Hackney, London, E5 0JB | Secretary | 15 January 1996 | Active |
228 Fellows Court, Weymouth Terrace, London, E2 8LJ | Secretary | 23 January 2003 | Active |
Haggerston School, Weymouth Terrace, London, England, E2 8LS | Secretary | 11 January 2010 | Active |
43 Orpington Road, Winchmore Hill, London, N21 3PL | Secretary | 01 September 1998 | Active |
43 Basin Road, Heybridge Basin, Maldon, CM9 7RJ | Secretary | 10 September 1992 | Active |
86a Sebright Road, Barnet, EN5 4HN | Secretary | 27 November 1997 | Active |
62 Lawford Road, London, N1 5BL | Director | 15 January 1996 | Active |
228 Fellows Court, Weymouth Terrace, London, E2 8LJ | Director | 23 January 2003 | Active |
Haggerston School, Weymouth Terrace, Hackney, E2 8LS | Director | 17 January 2011 | Active |
The Grove, Bedmond Road Pimlico, Kings Langley, HP3 8SJ | Director | 10 September 1992 | Active |
32 Orchard Gate, Greenford, UB6 0QW | Director | 15 November 1993 | Active |
7, Alcester Crescent, Clapton, London, E5 9PX | Director | 02 June 2008 | Active |
63, Laxfield Court, Pownall Road, London, E8 4PT | Director | 01 July 2008 | Active |
Haggerston School, Weymouth Terrace, London, United Kingdom, E2 8LS | Director | 01 November 2011 | Active |
Haggerston School, Weymouth Terrace, London, United Kingdom, E2 8LS | Director | 17 January 2011 | Active |
3, Brisbane, London, SW19 3AF | Director | 30 September 2009 | Active |
42 Royal Oak Court, Pitfield Street, London, N1 6EN | Director | 15 January 1996 | Active |
82 Kynaston Road, Bromley, BR1 5AW | Director | 24 March 1994 | Active |
23, Rushton Grove, Church Langley, Harlow, CM17 9PR | Director | 02 June 2008 | Active |
Haggerston School, Weymouth Terrace, London, E2 8LS | Director | 16 September 2010 | Active |
70, Marguerite Way, Bishops Stortford, CM23 4NE | Director | 30 September 2009 | Active |
Haggerston School, Weymouth Terrace, Hackney, E2 8LS | Director | 30 September 2014 | Active |
25 Indigo Mews, Carysfort Road, London, N16 9AE | Director | 25 May 1999 | Active |
Haggerston School, Weymouth Terrace, Hackney, E2 8LS | Director | 01 September 2017 | Active |
43 Orpington Road, Winchmore Hill, London, N21 3PL | Director | 28 November 1997 | Active |
18 Danbury Close, Chadwell Heath, Romford, RM6 5HU | Director | 24 March 1994 | Active |
65, Fleet Street, London, EC4Y 1HS | Director | 16 September 2010 | Active |
51 Charlemont Road, East Ham, London, E6 4HJ | Director | 10 September 1992 | Active |
6 Hampden Road, London, N10 2HL | Director | 23 March 1994 | Active |
10 Croston Street, Hackney, London, E8 4PQ | Director | 01 September 1998 | Active |
43 Basin Road, Heybridge Basin, Maldon, CM9 7RJ | Director | 10 September 1992 | Active |
86a Sebright Road, Barnet, EN5 4HN | Director | 24 March 1994 | Active |
Ms Ciara Emmerson | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Address | : | Haggerston School, Hackney, E2 8LS |
Nature of control | : |
|
Mr Barry John O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Haggerston School, Hackney, E2 8LS |
Nature of control | : |
|
Dr Jane Elizabeth Keeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | Haggerston School, Hackney, E2 8LS |
Nature of control | : |
|
Mrs Hannah Ruth Turbet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Address | : | Haggerston School, Hackney, E2 8LS |
Nature of control | : |
|
Mrs Wendy Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | Haggerston School, Hackney, E2 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-11-09 | Dissolution | Dissolution application strike off company. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Officers | Termination director company with name termination date. | Download |
2015-11-02 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.