UKBizDB.co.uk

SOUTH HAMPSTEAD JUNIOR SCHOOL HARDSHIP FUND LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:88 Agamemnon Road, London, England, NW6 1EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 And A Half, Copperkins Lane, Amersham, England, HP6 5QP

Secretary21 October 2014Active
5, South Hampstead Junior School, Netherhall Gardens, London, England, NW3 5RN

Director25 September 2019Active
21, Prince Albert Road, London, England, NW1 7ST

Director18 June 2019Active
5, South Hampstead Junior School, Netherhall Gardens, London, England, NW3 5RN

Director29 January 2018Active
5, South Hampstead Junior School, Netherhall Gardens, London, England, NW3 5RN

Director02 November 2021Active
5, South Hampstead Junior School, Netherhall Gardens, London, England, NW3 5RN

Director13 March 2019Active
5, South Hampstead Junior School, Netherhall Gardens, London, England, NW3 5RN

Director25 September 2019Active
87, Belsize Lane, London, England, NW3 5AU

Secretary14 January 2013Active
164, Walm Lane, London, NW2 4RX

Director01 June 2012Active
88, Agamemnon Road, London, England, NW6 1EH

Director17 June 2013Active
88, Agamemnon Road, London, England, NW6 1EH

Director21 March 2017Active
40, Abbey Gardens, London, England, NW8 9AT

Director31 October 2014Active
14, Honiton Road, London, NW6 6QE

Director26 July 2011Active
87, Belsize Lane, London, England, NW3 5AU

Director14 January 2013Active
14, Honiton Road, London, England, NW6 6QE

Director01 June 2012Active
19b, Adamson Road, London, United Kingdom, NW3 3HU

Director01 June 2012Active
88, Agamemnon Road, London, England, NW6 1EH

Director21 March 2017Active
South Hampstead High School Junior School, 5 Netherhall Gardens, London, United Kingdom, NW3 5RN

Director01 June 2012Active
40, Abbey Gardens, London, England, NW8 9AT

Director17 June 2013Active
88, Agamemnon Road, London, England, NW6 1EH

Director31 October 2014Active
10, Maresfield Gardens, London, England, NW3 5SU

Director01 June 2012Active
88, Agamemnon Road, London, England, NW6 1EH

Director17 June 2013Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-02Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Address

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

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.