This company is commonly known as St.margarets School (hampstead) Limited. The company was founded 69 years ago and was given the registration number 00537118. The firm's registered office is in LONDON. You can find them at 18 Kidderpore Gardens, Hampstead, London, . This company's SIC code is 85200 - Primary education.
Name | : | ST.MARGARETS SCHOOL (HAMPSTEAD) LIMITED |
---|---|---|
Company Number | : | 00537118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1954 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Kidderpore Gardens, Hampstead, London, NW3 7SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Secretary | 01 December 2007 | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 22 September 2021 | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 01 September 2013 | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 01 May 2018 | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 06 March 2002 | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 19 November 2014 | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 17 June 2020 | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 25 January 2022 | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 01 May 2018 | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 22 September 2008 | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 14 March 2023 | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 13 June 2007 | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 03 March 2004 | Active |
1 Elton Avenue, Barnet, EN5 2EB | Secretary | 23 November 2004 | Active |
32 Park Drive, London, NW11 7SP | Secretary | 22 September 1993 | Active |
22 Blandford Close, London, N2 0DH | Secretary | - | Active |
10 Peace Grove, Oaklands, Welwyn, AL6 0RS | Secretary | 31 August 2006 | Active |
10 Peace Grove, Oaklands, Welwyn, AL6 0RS | Secretary | 30 September 1998 | Active |
Brymore Group 8 Tavistock Court, Tavistock Road, Croydon, CR9 2ED | Secretary | - | Active |
177 Melrose Avenue, London, NW2 4NA | Director | 02 March 2005 | Active |
12 Holmwood Gardens, Finchley, London, N3 3NS | Director | 14 June 1995 | Active |
19 Edgar Road, Winchester, SO23 9TW | Director | - | Active |
47 Grand Avenue, London, N10 3BS | Director | 13 November 2002 | Active |
14 Ardwick Road, London, NW2 2BX | Director | - | Active |
26 West Drive, Harrow Weald, HA3 6TS | Director | 06 March 2002 | Active |
19 Narcissus Road, London, NW6 1TJ | Director | - | Active |
58 Fordington Road, Highgate, London, N6 4TJ | Director | 06 March 2002 | Active |
10 Rowan Walk, London, N2 0QJ | Director | 09 November 2005 | Active |
10 Rowan Walk, London, N2 0QJ | Director | 10 May 2006 | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 01 September 2009 | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 27 September 2016 | Active |
32 Park Drive, London, NW11 7SP | Director | - | Active |
18 Kidderpore Gardens, Hampstead, London, NW3 7SR | Director | 01 September 2012 | Active |
22 Blandford Close, London, N2 0DH | Director | - | Active |
19 Wool Road, Wimbledon, London, SW20 0HN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Accounts | Accounts with accounts type small. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-30 | Accounts | Accounts with accounts type small. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.