Lady Margaret Hall Settlement(incorporated)(the) LONDON


Founded in 1908, Lady Margaret Hall Settlement(incorporated)(the), classified under reg no. 00097758 is an active company. Currently registered at Co Op Centre Unit 5 SW9 6BG, London the company has been in the business for 116 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Rachael B., Sylvia E. and Angela R. and others. Of them, Danielle A. has been with the company the longest, being appointed on 5 May 2004 and Rachael B. has been with the company for the least time - from 11 December 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lady Margaret Hall Settlement(incorporated)(the) Address / Contact

Office Address Co Op Centre Unit 5
Office Address2 11 Mowll Street
Town London
Post code SW9 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00097758
Date of Incorporation Tue, 28th Apr 1908
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 116 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Rachael B.

Position: Director

Appointed: 11 December 2020

Sylvia E.

Position: Director

Appointed: 23 May 2011

Angela R.

Position: Director

Appointed: 07 September 2010

Danielle A.

Position: Director

Appointed: 05 May 2004

Christopher B.

Position: Director

Appointed: 23 May 2011

Resigned: 26 September 2017

Grace P.

Position: Director

Appointed: 05 May 2011

Resigned: 03 December 2013

Timothy K.

Position: Director

Appointed: 07 September 2010

Resigned: 26 March 2019

Sean C.

Position: Secretary

Appointed: 07 September 2010

Resigned: 31 March 2012

Julie C.

Position: Director

Appointed: 07 September 2010

Resigned: 18 November 2012

Anthony B.

Position: Director

Appointed: 30 July 2007

Resigned: 05 May 2011

Angus A.

Position: Director

Appointed: 05 May 2004

Resigned: 24 January 2006

Karen M.

Position: Director

Appointed: 05 May 2004

Resigned: 11 December 2008

Peter H.

Position: Director

Appointed: 05 May 2004

Resigned: 31 October 2007

James D.

Position: Director

Appointed: 05 May 2004

Resigned: 07 September 2010

Martin G.

Position: Director

Appointed: 05 May 2004

Resigned: 24 October 2010

Prem D.

Position: Secretary

Appointed: 05 May 2004

Resigned: 07 September 2010

Andrew D.

Position: Secretary

Appointed: 06 August 2003

Resigned: 05 May 2004

Jennifer B.

Position: Director

Appointed: 22 February 2001

Resigned: 11 December 2008

John E.

Position: Director

Appointed: 22 February 2001

Resigned: 07 September 2010

Adeola D.

Position: Director

Appointed: 22 February 2001

Resigned: 05 May 2004

Barbara S.

Position: Director

Appointed: 25 March 1999

Resigned: 14 January 2002

Remi S.

Position: Director

Appointed: 25 March 1999

Resigned: 05 May 2004

Linda B.

Position: Secretary

Appointed: 09 October 1998

Resigned: 06 August 2003

Gifty A.

Position: Secretary

Appointed: 13 November 1997

Resigned: 09 October 1998

Evelyn J.

Position: Director

Appointed: 31 July 1996

Resigned: 05 May 2004

Linda B.

Position: Director

Appointed: 06 December 1995

Resigned: 06 August 2003

John M.

Position: Director

Appointed: 06 December 1995

Resigned: 10 December 1997

Elaine G.

Position: Director

Appointed: 23 November 1994

Resigned: 09 June 1999

Andrew D.

Position: Director

Appointed: 23 November 1994

Resigned: 05 May 2004

Gifty A.

Position: Director

Appointed: 23 November 1994

Resigned: 31 October 2001

Genette D.

Position: Director

Appointed: 23 November 1994

Resigned: 13 September 1995

Christine H.

Position: Director

Appointed: 23 November 1994

Resigned: 27 March 1996

Wynford K.

Position: Director

Appointed: 23 November 1994

Resigned: 20 December 2001

Richard S.

Position: Director

Appointed: 09 November 1994

Resigned: 12 July 1995

Heidi M.

Position: Director

Appointed: 26 February 1994

Resigned: 23 November 1994

Sarah L.

Position: Director

Appointed: 24 November 1993

Resigned: 13 September 1995

Elizabeth P.

Position: Director

Appointed: 31 January 1992

Resigned: 26 January 1994

Richard A.

Position: Director

Appointed: 31 January 1992

Resigned: 23 November 1994

Rosemary T.

Position: Secretary

Appointed: 31 January 1992

Resigned: 10 October 1997

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Danielle A. The abovementioned PSC has significiant influence or control over this company,.

Danielle A.

Notified on 26 March 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, January 2024
Free Download (19 pages)

Company search

Advertisements