London Hazards Centre Trust Limited(the) LONDON


Founded in 1986, London Hazards Centre Trust (the), classified under reg no. 01981088 is an active company. Currently registered at 227 Seven Sisters Road N4 2DA, London the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 8 directors in the the company, namely Thomas A., Austin H. and Richard A. and others. In addition one secretary - Stephen B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

London Hazards Centre Trust Limited(the) Address / Contact

Office Address 227 Seven Sisters Road
Office Address2 Seven Sisters Road
Town London
Post code N4 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01981088
Date of Incorporation Wed, 22nd Jan 1986
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Thomas A.

Position: Director

Appointed: 15 May 2021

Austin H.

Position: Director

Appointed: 26 March 2020

Richard A.

Position: Director

Appointed: 01 March 2019

Caroline S.

Position: Director

Appointed: 11 December 2018

Desmond B.

Position: Director

Appointed: 11 December 2018

Stephen B.

Position: Secretary

Appointed: 01 March 2014

Stephen B.

Position: Director

Appointed: 29 November 2012

Philip L.

Position: Director

Appointed: 29 November 2012

Michael G.

Position: Director

Appointed: 13 January 2011

George S.

Position: Director

Appointed: 11 December 2018

Resigned: 04 March 2023

Helen C.

Position: Director

Appointed: 12 December 2017

Resigned: 21 July 2021

Monica S.

Position: Director

Appointed: 12 December 2017

Resigned: 11 December 2018

Marilyn B.

Position: Director

Appointed: 13 December 2016

Resigned: 26 March 2020

Dil J.

Position: Director

Appointed: 13 December 2016

Resigned: 02 June 2021

David H.

Position: Director

Appointed: 13 December 2016

Resigned: 11 December 2018

Caroline M.

Position: Director

Appointed: 21 January 2015

Resigned: 13 December 2016

Linda C.

Position: Director

Appointed: 21 January 2015

Resigned: 01 May 2022

Sean B.

Position: Director

Appointed: 21 January 2015

Resigned: 13 December 2016

Ismail B.

Position: Director

Appointed: 29 November 2012

Resigned: 11 December 2018

Jas D.

Position: Director

Appointed: 29 November 2012

Resigned: 21 January 2015

Peter F.

Position: Director

Appointed: 29 November 2012

Resigned: 26 September 2023

Monica G.

Position: Director

Appointed: 13 December 2011

Resigned: 21 November 2013

Michael L.

Position: Director

Appointed: 13 January 2011

Resigned: 01 March 2019

Christopher B.

Position: Director

Appointed: 18 November 2009

Resigned: 16 July 2014

Patricia A.

Position: Director

Appointed: 19 November 2008

Resigned: 19 March 2010

Sarah F.

Position: Director

Appointed: 19 November 2008

Resigned: 17 March 2010

Peter F.

Position: Director

Appointed: 17 September 2008

Resigned: 18 November 2009

Kevin W.

Position: Director

Appointed: 17 September 2008

Resigned: 29 November 2012

Christopher M.

Position: Director

Appointed: 17 September 2008

Resigned: 18 November 2009

Paul M.

Position: Secretary

Appointed: 17 September 2008

Resigned: 17 September 2008

Paul M.

Position: Director

Appointed: 17 September 2008

Resigned: 18 November 2009

Margaret S.

Position: Secretary

Appointed: 17 September 2008

Resigned: 15 February 2011

Audrey W.

Position: Director

Appointed: 17 September 2008

Resigned: 18 November 2009

Adam L.

Position: Director

Appointed: 17 September 2008

Resigned: 29 November 2012

Jennie T.

Position: Director

Appointed: 17 September 2008

Resigned: 09 May 2013

Edward P.

Position: Director

Appointed: 17 September 2008

Resigned: 18 November 2009

Ian M.

Position: Director

Appointed: 17 September 2008

Resigned: 21 November 2013

Sarah F.

Position: Director

Appointed: 22 November 2006

Resigned: 17 September 2008

Barry B.

Position: Director

Appointed: 08 March 2006

Resigned: 22 November 2006

Kevin W.

Position: Director

Appointed: 27 May 2004

Resigned: 22 November 2006

Sarah F.

Position: Director

Appointed: 24 January 2001

Resigned: 26 November 2003

Dave K.

Position: Director

Appointed: 24 January 2001

Resigned: 17 September 2008

Michael M.

Position: Secretary

Appointed: 01 January 2001

Resigned: 17 September 2008

Robin H.

Position: Director

Appointed: 25 November 1998

Resigned: 27 November 2005

John B.

Position: Director

Appointed: 25 November 1998

Resigned: 27 November 2005

Douglas M.

Position: Director

Appointed: 25 November 1998

Resigned: 27 November 2005

Anthony H.

Position: Director

Appointed: 28 January 1998

Resigned: 27 November 2005

Geoffrey O.

Position: Director

Appointed: 28 January 1998

Resigned: 27 November 2005

Sophie M.

Position: Director

Appointed: 28 January 1998

Resigned: 22 November 2006

Walter M.

Position: Director

Appointed: 28 January 1998

Resigned: 25 November 1998

John M.

Position: Director

Appointed: 16 April 1997

Resigned: 30 May 2002

John H.

Position: Director

Appointed: 16 April 1997

Resigned: 17 September 2008

Barry T.

Position: Director

Appointed: 16 April 1997

Resigned: 17 September 2008

Lynette R.

Position: Director

Appointed: 16 December 1996

Resigned: 27 November 2004

Hilary T.

Position: Director

Appointed: 16 November 1996

Resigned: 25 November 1998

Judith M.

Position: Director

Appointed: 17 July 1996

Resigned: 25 November 1998

Connie L.

Position: Director

Appointed: 29 November 1995

Resigned: 30 April 2001

Sandy B.

Position: Director

Appointed: 29 November 1995

Resigned: 28 January 1998

Patricia C.

Position: Secretary

Appointed: 27 January 1995

Resigned: 18 July 2000

James G.

Position: Director

Appointed: 19 October 1994

Resigned: 25 November 1998

Frederick W.

Position: Director

Appointed: 19 October 1994

Resigned: 16 November 1996

Andrea O.

Position: Director

Appointed: 13 February 1994

Resigned: 15 February 1995

David D.

Position: Director

Appointed: 23 October 1991

Resigned: 01 March 2005

Declan P.

Position: Director

Appointed: 23 October 1991

Resigned: 17 November 1999

Linda E.

Position: Director

Appointed: 23 October 1991

Resigned: 21 October 1992

Gill K.

Position: Director

Appointed: 20 March 1991

Resigned: 20 October 1993

Graham P.

Position: Director

Appointed: 20 March 1991

Resigned: 24 January 2001

Sheila O.

Position: Director

Appointed: 30 January 1991

Resigned: 16 July 1997

Alan R.

Position: Director

Appointed: 30 January 1991

Resigned: 21 October 1992

Anne T.

Position: Director

Appointed: 30 January 1991

Resigned: 21 October 1992

John M.

Position: Director

Appointed: 30 January 1991

Resigned: 23 October 1991

Rachel L.

Position: Director

Appointed: 30 January 1991

Resigned: 20 March 1991

Jean K.

Position: Director

Appointed: 30 January 1991

Resigned: 22 November 2006

Stephen K.

Position: Director

Appointed: 30 January 1991

Resigned: 20 October 1993

Martin B.

Position: Director

Appointed: 30 January 1991

Resigned: 23 October 1991

Jeffrey C.

Position: Director

Appointed: 30 January 1991

Resigned: 28 January 1998

Margaret A.

Position: Secretary

Appointed: 30 January 1991

Resigned: 27 January 1995

Melanie A.

Position: Director

Appointed: 30 January 1991

Resigned: 21 October 1992

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we identified, there is Thomas A. This PSC has significiant influence or control over this company,. The second one in the PSC register is Stephen B. This PSC has significiant influence or control over the company,. The third one is Desmond B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Thomas A.

Notified on 29 July 2023
Nature of control: significiant influence or control

Stephen B.

Notified on 13 December 2016
Nature of control: significiant influence or control

Desmond B.

Notified on 15 May 2021
Ceased on 4 March 2023
Nature of control: significiant influence or control
25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip L.

Notified on 26 March 2020
Ceased on 4 March 2023
Nature of control: significiant influence or control

George S.

Notified on 26 March 2020
Ceased on 15 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets32 1403 7004 4403 792 3 058
Net Assets Liabilities26 4713 7004 4405 2581 6504 358
Other
Depreciation Amortisation Impairment Expense    150150
Fixed Assets   1 4661 4501 300
Net Current Assets Liabilities26 4713 7004 4403 7922003 058
Other Operating Expenses Format2    1 7102 275
Other Operating Income Format2     2 823
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    200 
Profit Loss    -1 860398
Total Assets Less Current Liabilities26 4713 7004 4405 2581 6504 358
Creditors5 669     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements