UKBizDB.co.uk

THE HAMDEN TRUST

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

This company is commonly known as The Hamden Trust. The company was founded 29 years ago and was given the registration number 03036627. The firm's registered office is in LONDON. You can find them at Old Town Hall, 213 Haverstock Hill, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE HAMDEN TRUST
Company Number:03036627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Old Town Hall, 213 Haverstock Hill, London, England, NW3 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Town Hall, 213 Haverstock Hill, London, England, NW3 4QP

Director22 September 2022Active
The Old Town Hall, 235, Haverstock Hill, London, England, NW3 4QP

Director05 October 2020Active
Old Town Hall, 213 Haverstock Hill, London, England, NW3 4QP

Director01 July 2020Active
Old Town Hall, 213 Haverstock Hill, London, England, NW3 4QP

Director01 April 2022Active
Old Town Hall, 213 Haverstock Hill, London, England, NW3 4QP

Director01 July 2020Active
Old Town Hall, 213 Haverstock Hill, London, England, NW3 4QP

Director28 September 2023Active
Old Town Hall, 213 Haverstock Hill, London, England, NW3 4QP

Director01 July 2020Active
Old Town Hall, 213 Haverstock Hill, London, England, NW3 4QP

Director22 September 2022Active
10 Chartley Avenue, Stanmore, HA7 3QZ

Secretary28 September 1995Active
177 Park Road, Hornsey, London, N8 8JJ

Secretary22 March 1995Active
6 Delaford Street, London, SW6 7LT

Secretary17 May 2001Active
10 Essex Road, Enfield, EN2 6TZ

Secretary01 November 2005Active
8d Belmont Street, London, NW1 8HH

Director04 June 2007Active
62 Wyndham Road, Kingston Upon Thames, KT2 5JS

Director18 July 1995Active
19 Horton Road, London, E8 1DP

Director22 March 1995Active
6 Lipton Road, London, E1 0LJ

Director09 February 2004Active
213, Haverstock Hill, London, Uk, NW3 4QP

Director27 February 2013Active
Old Town Hall, 213 Haverstock Hill, London, England, NW3 4QP

Director20 March 2019Active
Old Town Hall, 213 Haverstock Hill, London, England, NW3 4QP

Director09 June 2016Active
44 Pollard Road, London, N20 0UD

Director21 April 2008Active
15 Nutcroft Road, London, SE15 1AG

Director18 July 1995Active
5, Wye Street, London, SW11 2SN

Director21 April 2008Active
10 Falkland Road, London, NW5 2PT

Director21 April 2008Active
Old Town Hall, 213 Haverstock Hill, London, England, NW3 4QP

Director10 December 2013Active
Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP

Director23 May 2012Active
32 South Hill Park, Hampstead, London, NW3 2SJ

Director14 August 1996Active
4 Rowan House, Maitland Park Road, London, NW3 2EY

Director18 July 1995Active
Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP

Director23 October 2015Active
17a Pond Street, London, NW3 2PN

Director04 June 2007Active
4 Charter Way, Southgate, London, N14 4JT

Director25 February 2002Active
Flat 9 2 Picton Place, London, W1M 5DD

Director14 August 1996Active
23a, Downshire Hill, London, NW3 1NT

Director14 April 2009Active
6 Fitzalan Road, London, N3 3PD

Director21 April 2008Active
19 Beech Road, Chinnor, OX39 4RB

Director09 February 2004Active
74 Redington Road, London, NW3 7RS

Director16 September 2002Active

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2023-05-09Resolution

Resolution.

Download
2023-05-09Incorporation

Memorandum articles.

Download
2023-05-02Change of constitution

Statement of companys objects.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.