This company is commonly known as South Hampstead Junior School Hardship Fund Limited. The company was founded 12 years ago and was given the registration number 07718687. The firm's registered office is in LONDON. You can find them at 88 Agamemnon Road, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SOUTH HAMPSTEAD JUNIOR SCHOOL HARDSHIP FUND LIMITED |
---|---|---|
Company Number | : | 07718687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2011 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 Agamemnon Road, London, England, NW6 1EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 And A Half, Copperkins Lane, Amersham, England, HP6 5QP | Secretary | 21 October 2014 | Active |
5, South Hampstead Junior School, Netherhall Gardens, London, England, NW3 5RN | Director | 25 September 2019 | Active |
21, Prince Albert Road, London, England, NW1 7ST | Director | 18 June 2019 | Active |
5, South Hampstead Junior School, Netherhall Gardens, London, England, NW3 5RN | Director | 29 January 2018 | Active |
5, South Hampstead Junior School, Netherhall Gardens, London, England, NW3 5RN | Director | 02 November 2021 | Active |
5, South Hampstead Junior School, Netherhall Gardens, London, England, NW3 5RN | Director | 13 March 2019 | Active |
5, South Hampstead Junior School, Netherhall Gardens, London, England, NW3 5RN | Director | 25 September 2019 | Active |
87, Belsize Lane, London, England, NW3 5AU | Secretary | 14 January 2013 | Active |
164, Walm Lane, London, NW2 4RX | Director | 01 June 2012 | Active |
88, Agamemnon Road, London, England, NW6 1EH | Director | 17 June 2013 | Active |
88, Agamemnon Road, London, England, NW6 1EH | Director | 21 March 2017 | Active |
40, Abbey Gardens, London, England, NW8 9AT | Director | 31 October 2014 | Active |
14, Honiton Road, London, NW6 6QE | Director | 26 July 2011 | Active |
87, Belsize Lane, London, England, NW3 5AU | Director | 14 January 2013 | Active |
14, Honiton Road, London, England, NW6 6QE | Director | 01 June 2012 | Active |
19b, Adamson Road, London, United Kingdom, NW3 3HU | Director | 01 June 2012 | Active |
88, Agamemnon Road, London, England, NW6 1EH | Director | 21 March 2017 | Active |
South Hampstead High School Junior School, 5 Netherhall Gardens, London, United Kingdom, NW3 5RN | Director | 01 June 2012 | Active |
40, Abbey Gardens, London, England, NW8 9AT | Director | 17 June 2013 | Active |
88, Agamemnon Road, London, England, NW6 1EH | Director | 31 October 2014 | Active |
10, Maresfield Gardens, London, England, NW3 5SU | Director | 01 June 2012 | Active |
88, Agamemnon Road, London, England, NW6 1EH | Director | 17 June 2013 | Active |
Ms Caroline Rachel Spencer | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, South Hampstead Junior School, London, England, NW3 5RN |
Nature of control | : |
|
Mrs Gabrielle Teresa Solti Dupas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88, Agamemnon Road, London, England, NW6 1EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.