LADY MARGARET HALL SETTLEMENT(INCORPORATED)(THE) - LONDON


Company Profile Company Filings

Overview

LADY MARGARET HALL SETTLEMENT(INCORPORATED)(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
LADY MARGARET HALL SETTLEMENT(INCORPORATED)(THE) was incorporated 116 years ago on 28/04/1908 and has the registered number: 00097758. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

LADY MARGARET HALL SETTLEMENT(INCORPORATED)(THE) - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CO OP CENTRE UNIT 5
LONDON
SW9 6BG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2024 14/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SYLVIA SUZANNE EDWARDS Jul 1953 British Director 2011-05-23 CURRENT
MS ANGELA CLAIRE RAYNER Oct 1980 British Director 2010-09-07 CURRENT
DANIELLE GINETTE MIREILLE ARNAUD Jan 1951 French Director 2004-05-05 CURRENT
RACHAEL QUERIDA MARIA BARRACLOUGH Jan 1968 British Director 2020-12-11 CURRENT
DR HEIDI SAFIA MIRZA Apr 1958 British Director 1994-02-26 UNTIL 1994-11-23 RESIGNED
GIFTY ARDAY Sep 1958 Ghanaian Secretary 1997-11-13 UNTIL 1998-10-09 RESIGNED
JOHN DELROY MILLER Jul 1960 British Director 1995-12-06 UNTIL 1997-12-10 RESIGNED
MRS KAREN ADAMS MCCLELLAN Mar 1960 British Director 2004-05-05 UNTIL 2008-12-11 RESIGNED
MRS ELIZABETH MARY PARKER Nov 1934 British Director RESIGNED
MR WYNFORD HOPE KNUCKLES May 1956 British Director 1994-11-23 UNTIL 2001-12-20 RESIGNED
MR TIMOTHY JOHN KALVIS Feb 1966 British Director 2010-09-07 UNTIL 2019-03-26 RESIGNED
EVELYN JARRETT Nov 1956 British Director 1996-07-31 UNTIL 2004-05-05 RESIGNED
CHRISTINE HEYS Sep 1934 British Director 1994-11-23 UNTIL 1996-03-27 RESIGNED
PETER RUSHTON HALL Sep 1947 British Director 2004-05-05 UNTIL 2007-10-31 RESIGNED
SARAH LUSH Mar 1939 British Director 1993-11-24 UNTIL 1995-09-13 RESIGNED
ROSEMARY TOUSSAINT-GIRAUD Mar 1953 Secretary RESIGNED
PREM DUTT Indian Secretary 2004-05-05 UNTIL 2010-09-07 RESIGNED
ANDREW MUIR DAVIDSON Dec 1922 Secretary 2003-08-06 UNTIL 2004-05-05 RESIGNED
MR SEAN CHRISTOPHER CREIGHTON Secretary 2010-09-07 UNTIL 2012-03-31 RESIGNED
LINDA ANNE BARTON Jul 1955 Secretary 1998-10-09 UNTIL 2003-08-06 RESIGNED
RICHARD PAUL STEWART Jan 1950 British Director 1994-11-09 UNTIL 1995-07-12 RESIGNED
GENETTE DAGTOGLOU Aug 1938 British Director 1994-11-23 UNTIL 1995-09-13 RESIGNED
REV. ANGUS ROBERT AAGAARD Apr 1964 British Director 2004-05-05 UNTIL 2006-01-24 RESIGNED
MR RICHARD GABRIEL AMONOO Jan 1956 British Director RESIGNED
GIFTY ARDAY Sep 1958 Ghanaian Director 1994-11-23 UNTIL 2001-10-31 RESIGNED
MR CHRISTOPHER ANDREW BADHAM Jul 1972 British Director 2011-05-23 UNTIL 2017-09-26 RESIGNED
LINDA ANNE BARTON Jul 1955 Director 1995-12-06 UNTIL 2003-08-06 RESIGNED
ANTHONY BOTTHRALL May 1938 British Director 2007-07-30 UNTIL 2011-05-05 RESIGNED
JENNIFER PATRICIA BRYAN Apr 1954 British Director 2001-02-22 UNTIL 2008-12-11 RESIGNED
REV'D JULIE CHERYL CONNELL Feb 1955 British Director 2010-09-07 UNTIL 2012-11-18 RESIGNED
MARTIN JOSEPH GERAGHTY Apr 1960 British Director 2004-05-05 UNTIL 2010-10-24 RESIGNED
ADEOLA ABIMBOLA DLADAPO Mar 1966 Nigerian Director 2001-02-22 UNTIL 2004-05-05 RESIGNED
JAMES THOMAS DODD Apr 1957 British Director 2004-05-05 UNTIL 2010-09-07 RESIGNED
JOHN BABATUNDE ENNIS COLE Jun 1935 British Director 2001-02-22 UNTIL 2010-09-07 RESIGNED
ANDREW MUIR DAVIDSON Dec 1922 Director 1994-11-23 UNTIL 2004-05-05 RESIGNED
ELAINE GORDON Dec 1958 British Director 1994-11-23 UNTIL 1999-06-09 RESIGNED
REMI SOFOLA Jul 1960 British Director 1999-03-25 UNTIL 2004-05-05 RESIGNED
MRS BARBARA SAMUEL Dec 1948 British Director 1999-03-25 UNTIL 2002-01-14 RESIGNED
MRS GRACE ELAINE PENNYCOOKE Jul 1959 British Director 2011-05-05 UNTIL 2013-12-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Danielle Ginette Mireille Arnaud 2019-03-26 1/1951 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CELLOSHORE LIMITED SIDCUP Active DORMANT 68100 - Buying and selling of own real estate
QUESTCITY LIMITED KENT Active DORMANT 68100 - Buying and selling of own real estate
LAMBETH VOLUNTARY ACTION COUNCIL LONDON ENGLAND Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
RE-CYCLE COLCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
GRAIL ACRES PUBLISHING COMPANY 2 LIMITED KENT Dissolved... DORMANT 58110 - Book publishing
PROGRESS ARTS LIMITED Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
RIVERSIDE COMMUNITY DEVELOPMENT TRUST LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
KINGSWAY INTERNATIONAL CHRISTIAN CENTRE CHATHAM Active GROUP 94910 - Activities of religious organizations
LIVING STONES SUPPORTED HOUSING LIMITED PURLEY Active -... DORMANT 55900 - Other accommodation
PARABOLA TRUST LAMBETH Active MICRO ENTITY 90030 - Artistic creation
HOTEL ELEPHANT SPARE STREET LTD TEDDINGTON Active UNAUDITED ABRIDGED 90040 - Operation of arts facilities
SOLAR POWER CAPITAL LTD PETERSFIELD Dissolved... DORMANT 74990 - Non-trading company
PATHWAYS AT KENNINGTON CROSS LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
CHANGE UP @ KENNINGTON CROSS LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HUNTSHAM LIMITED WELLS Active DORMANT 99999 - Dormant Company
THE KENNINGTON ASSOCIATION LIMITED LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HOTEL ELEPHANT HARPER ROAD LTD TEDDINGTON Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
SHAMHA VIBRATION CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
HUNTSHAM COURT LLP WELLS Dissolved... DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAMBETH CO-OPERATIVE DEVELOPMENT AGENCY LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ACTORS FILE LIMITED(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
RC-ANNIE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
COMMUNITY-POLICE CONSULTATIVE GROUP FOR LAMBETH LONDON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
J&M DECOR LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings