THE HABERDASHERS' MILLENNIUM TREASURES TRUST - LONDON


Company Profile Company Filings

Overview

THE HABERDASHERS' MILLENNIUM TREASURES TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE HABERDASHERS' MILLENNIUM TREASURES TRUST was incorporated 27 years ago on 13/08/1996 and has the registered number: 03237369. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

THE HABERDASHERS' MILLENNIUM TREASURES TRUST - LONDON

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

HABERDASHERS HALL
LONDON
EC1A 9HQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/08/2023 27/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HUGH VENNOR MORRIS SADLEIR Secretary 2023-11-16 CURRENT
DR MARK GEOFFREY ARCHER Apr 1960 British Director 2021-04-13 CURRENT
MRS CAROLINE JANE DAVIS Jan 1958 British Director 2017-12-05 CURRENT
MR JAMES WYATT KININMONTH Sep 1952 British Director 2021-04-13 CURRENT
MR SHERIDAN JAKE BRANGWYN SWALLOW Sep 1949 British Director 2021-04-13 CURRENT
MR RICHARD WALTER MONTAGUE NORTHCOTT Aug 1967 British Director 2016-12-06 UNTIL 2018-12-04 RESIGNED
MR CHRISTOPHER RICHARD SCOTT HARDIE Feb 1957 British Director 2015-12-01 UNTIL 2017-12-05 RESIGNED
LORD COLIN BERKELEY MOYNIHAN Sep 1955 British Director 2013-12-04 UNTIL 2014-12-02 RESIGNED
LORD COLIN BERKELEY MOYNIHAN Sep 1955 British Director 2015-12-01 UNTIL 2016-12-06 RESIGNED
ANTHONY RUSSELL MILLER Jan 1942 British Director 2002-12-03 UNTIL 2005-12-07 RESIGNED
MR RICHARD NICHOLAS LUND Sep 1965 British Director 2012-12-04 UNTIL 2013-12-04 RESIGNED
MR RICHARD NICHOLAS LUND Sep 1965 British Director 2015-12-01 UNTIL 2016-12-06 RESIGNED
MR JONATHAN HARRY WHARTON HAMILTON Aug 1949 British Director 2001-12-04 UNTIL 2003-12-02 RESIGNED
MRS DEBORAH JACQUELINE KNIGHT Apr 1949 British Director 2006-12-04 UNTIL 2008-12-02 RESIGNED
HOWARD NICHOLAS LUND Mar 1940 British Director 1999-12-06 UNTIL 2002-12-03 RESIGNED
MR JAMES WYATT KININMONTH Sep 1952 British Director 2003-12-02 UNTIL 2005-12-07 RESIGNED
MR JAMES WYATT KININMONTH Sep 1952 British Director 2016-12-06 UNTIL 2019-12-03 RESIGNED
DAVID HOWARD JUSTER Jan 1951 British Director 2000-12-05 UNTIL 2001-12-04 RESIGNED
MICHAEL HENRY VICKERY JEANS Mar 1943 British Director 2005-12-07 UNTIL 2008-12-02 RESIGNED
MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS Aug 1942 British Director 2010-12-07 UNTIL 2012-12-04 RESIGNED
DAVID GILBERT CHARLES INGLEFIELD Nov 1934 British Director 1997-12-02 UNTIL 1999-12-06 RESIGNED
MR ROBERT CHARLES HUGHES-PENNEY Mar 1968 British Director 2013-12-04 UNTIL 2015-12-01 RESIGNED
MR DANIEL ALAN HOCHBERG Jun 1959 British Director 2004-12-02 UNTIL 2006-12-04 RESIGNED
MR DANIEL ALAN HOCHBERG Jun 1959 British Director 2018-12-04 UNTIL 2021-04-13 RESIGNED
MRS DEBORAH JACQUELINE KNIGHT Apr 1949 British Director 2009-12-01 UNTIL 2012-12-04 RESIGNED
MR MICHAEL KERRIGAN Feb 1949 Secretary 1996-08-13 UNTIL 2014-02-01 RESIGNED
MR EDWARD DEREK BAYLEY Secretary 2014-02-01 UNTIL 2023-11-16 RESIGNED
MR NIGEL ANTHONY CHIMMO BRANSON Jul 1942 British Director 2005-12-07 UNTIL 2007-11-29 RESIGNED
MR GEOFFREY MARK POWELL Jan 1946 British Director 2012-12-04 UNTIL 2013-12-04 RESIGNED
MR TIMOTHY HADEN-SCOTT Oct 1964 British Director 2011-12-06 UNTIL 2013-12-04 RESIGNED
THE HON. LESLIE BRUCE HACKING Jun 1940 British Director 2000-12-05 UNTIL 2003-12-02 RESIGNED
MR RICHARD GORDON FINLAY GLOVER Aug 1952 British Director 2002-12-03 UNTIL 2004-12-02 RESIGNED
MR RICHARD GORDON FINLAY GLOVER Aug 1952 British Director 2015-12-01 UNTIL 2016-12-06 RESIGNED
MR JAMES PETER WRIGHT GATEHOUSE Apr 1963 British Director 2017-12-05 UNTIL 2019-12-03 RESIGNED
MR RUPERT EDMUND IVO ELLIOTT Aug 1964 British Director 2010-12-07 UNTIL 2012-12-04 RESIGNED
MRS CAROLINE JANE DAVIS Jan 1958 British Director 2014-12-02 UNTIL 2015-12-01 RESIGNED
PETER EDWIN DAVIDSON Jan 1943 British Director 1996-08-13 UNTIL 1997-12-02 RESIGNED
PETER EDWIN DAVIDSON Jan 1943 British Director 2003-12-02 UNTIL 2006-12-04 RESIGNED
MR SIMON CHRISTOPHER CARTMELL Jan 1960 British Director 2018-12-04 UNTIL 2021-04-13 RESIGNED
MR BRUCE LEWIS HAMILTON POWELL Apr 1949 British Director 2008-12-02 UNTIL 2011-12-06 RESIGNED
JONATHAN ERNEST NORMAN BATES Mar 1948 British Director 1997-12-02 UNTIL 1999-12-06 RESIGNED
MR JONATHAN ERNEST NORMAN BATES Mar 1948 British Director 2011-12-06 UNTIL 2014-12-02 RESIGNED
DR CHRISTOPHER JOHN TURNER BATEMAN Jun 1937 British Director 1996-08-13 UNTIL 1997-12-02 RESIGNED
MR RODERICK GUY BARROW Jun 1963 British Director 2019-12-03 UNTIL 2021-04-13 RESIGNED
ASHCROFT CAMERON NOMINEES LIMITED Director 1996-08-13 UNTIL 1996-08-13 RESIGNED
DR MARK GEOFFREY ARCHER Apr 1960 British Director 2007-11-29 UNTIL 2009-12-01 RESIGNED
MR JONATHAN HARRY WHARTON HAMILTON Aug 1949 British Director 2014-12-02 UNTIL 2017-12-05 RESIGNED
RICHARD HUGH MEYLER HAMERSLEY Oct 1944 British Director 2004-12-02 UNTIL 2005-12-07 RESIGNED
ASHCROFT CAMERON SECRETARIES LIMITED Corporate Secretary 1996-08-13 UNTIL 1996-08-13 RESIGNED
MR BRUCE LEWIS HAMILTON POWELL Apr 1949 British Director 2001-12-04 UNTIL 2002-12-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RATHBONE NOMINEES LIMITED LIVERPOOL Active DORMANT 64999 - Financial intermediation not elsewhere classified
HGCAPITAL TRUST PLC Active FULL 64999 - Financial intermediation not elsewhere classified
HABERDASHERS' ASKE'S SCHOOL SHOP LIMITED(THE) BOREHAM WOOD Dissolved... SMALL 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
RATHBONES TRUST COMPANY LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE IRIS FUND FOR THE PREVENTION OF BLINDNESS LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LAURENCE KEEN HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
RATHBONE STOCKBROKERS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
LAURENCE KEEN NOMINEES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
THE HABERDASHERS INVESTMENT COMPANY LONDON Active NO ACCOUNTS FILED 66300 - Fund management activities
THE HABERDASHERS OPERATING COMPANY LONDON Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
HATCHAM CHARITABLE TRUST LONDON Active MICRO ENTITY 85310 - General secondary education
ARCTICSTAR LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 66190 - Activities auxiliary to financial intermediation n.e.c.
CRENNACO LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
RIVERBURY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
PARTHIAN LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HABERDASHERS' ELSTREE SCHOOLS FOUNDATION ELSTREE Active SMALL 85100 - Pre-primary education
BRITISH EYE RESEARCH FOUNDATION LONDON Active FULL 86900 - Other human health activities
HABERDASHERS' WEST MIDLANDS ACADEMIES TRUST NEWPORT ENGLAND Active GROUP 85310 - General secondary education
DEAN RIVER ASSET MANAGEMENT LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE HABERDASHERS' MILLENNIUM TREASURES TRUST 2023-03-03 30-06-2022 £666,782 equity
Micro-entity Accounts - THE HABERDASHERS' MILLENNIUM TREASURES TRUST 2022-03-25 30-06-2021 £651,694 equity
Micro-entity Accounts - THE HABERDASHERS' MILLENNIUM TREASURES TRUST 2020-03-05 30-06-2019 £651,341 equity
Micro-entity Accounts - THE HABERDASHERS' MILLENNIUM TREASURES TRUST 2018-11-27 31-03-2018 £652,004 equity
Micro-entity Accounts - THE HABERDASHERS' MILLENNIUM TREASURES TRUST 2017-07-06 31-03-2017 £653,316 equity
Abbreviated Company Accounts - THE HABERDASHERS' MILLENNIUM TREASURES TRUST 2016-07-19 31-03-2016 £69,842 Cash £654,414 equity
Abbreviated Company Accounts - THE HABERDASHERS' MILLENNIUM TREASURES TRUST 2015-08-11 31-03-2015 £39,468 Cash £655,321 equity
Abbreviated Company Accounts - THE HABERDASHERS' MILLENNIUM TREASURES TRUST 2014-09-18 31-03-2014 £114,547 Cash £656,491 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE HABERDASHERS INVESTMENT COMPANY LONDON Active NO ACCOUNTS FILED 66300 - Fund management activities
THE HABERDASHERS OPERATING COMPANY LONDON Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
HATCHAM CHARITABLE TRUST LONDON Active MICRO ENTITY 85310 - General secondary education
HABERDASHERS' MONMOUTH ESTATES LIMITED LONDON Active DORMANT 85600 - Educational support services