You are here: bizstats.co.uk > a-z index > S list > ST list

St. Mary's School, Hampstead


Founded in 1991, St. Mary's School, Hampstead, classified under reg no. 02643515 is an active company. Currently registered at 47 Fitzjohns Avenue NW3 6PG, the company has been in the business for thirty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 5 directors in the the firm, namely Carroll B., Robert C. and Sean M. and others. In addition one secretary - Sara G. - is with the company. At present 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.

St. Mary's School, Hampstead Address / Contact

Office Address 47 Fitzjohns Avenue
Office Address2 London
Town
Post code NW3 6PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02643515
Date of Incorporation Thu, 5th Sep 1991
Industry Primary education
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Carroll B.

Position: Director

Appointed: 28 September 2020

Sara G.

Position: Secretary

Appointed: 13 August 2018

Robert C.

Position: Director

Appointed: 14 March 2018

Sean M.

Position: Director

Appointed: 18 June 2016

Susan M.

Position: Director

Appointed: 02 May 2012

Keith W.

Position: Director

Appointed: 20 April 2005

Annabel D.

Position: Director

Appointed: 24 June 2020

Resigned: 04 January 2023

Catherine S.

Position: Director

Appointed: 04 December 2019

Resigned: 28 June 2023

Janice L.

Position: Secretary

Appointed: 24 April 2017

Resigned: 10 August 2018

Deirdre R.

Position: Director

Appointed: 02 July 2014

Resigned: 29 January 2018

Kevin M.

Position: Director

Appointed: 25 April 2007

Resigned: 29 June 2022

Jonathan D.

Position: Secretary

Appointed: 29 June 2005

Resigned: 24 April 2017

David R.

Position: Director

Appointed: 20 April 2005

Resigned: 02 December 2020

Lucretia E.

Position: Director

Appointed: 16 July 2003

Resigned: 25 April 2007

Patrick M.

Position: Director

Appointed: 16 July 2003

Resigned: 27 June 2019

Mariota K.

Position: Director

Appointed: 21 June 2000

Resigned: 25 April 2007

Marion J.

Position: Director

Appointed: 27 November 1996

Resigned: 30 November 2016

Owen W.

Position: Director

Appointed: 16 September 1995

Resigned: 01 February 2011

Francis M.

Position: Director

Appointed: 14 June 1993

Resigned: 25 April 2001

Jacqueline P.

Position: Director

Appointed: 05 September 1991

Resigned: 26 June 1996

Thomas P.

Position: Director

Appointed: 05 September 1991

Resigned: 25 August 1992

Simon H.

Position: Director

Appointed: 05 September 1991

Resigned: 26 April 2005

David R.

Position: Secretary

Appointed: 05 September 1991

Resigned: 29 June 2005

Derek W.

Position: Director

Appointed: 05 September 1991

Resigned: 20 April 2005

Florence R.

Position: Director

Appointed: 05 September 1991

Resigned: 23 June 1999

Nigel P.

Position: Director

Appointed: 05 September 1991

Resigned: 14 June 1993

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 4th, January 2024
Free Download (35 pages)

Company search

Advertisements