The Hampstead School Of Art LONDON


Founded in 1995, The Hampstead School Of Art, classified under reg no. 03015275 is an active company. Currently registered at Hampstead School Of Art NW3 7BF, London the company has been in the business for twenty nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 6 directors in the the company, namely Julia S., Nicolette A. and Angela F. and others. In addition one secretary - Isabel L. - 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.

The Hampstead School Of Art Address / Contact

Office Address Hampstead School Of Art
Office Address2 2 Penrose Gardens
Town London
Post code NW3 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03015275
Date of Incorporation Fri, 27th Jan 1995
Industry Operation of arts facilities
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Julia S.

Position: Director

Appointed: 17 February 2022

Isabel L.

Position: Secretary

Appointed: 30 May 2017

Nicolette A.

Position: Director

Appointed: 15 September 2014

Angela F.

Position: Director

Appointed: 27 April 2012

Reginald B.

Position: Director

Appointed: 13 June 2011

Robert G.

Position: Director

Appointed: 13 June 2011

Cynthia B.

Position: Director

Appointed: 14 July 2005

Tracy L.

Position: Director

Appointed: 04 April 2012

Resigned: 27 April 2015

Hazel F.

Position: Secretary

Appointed: 25 October 2010

Resigned: 11 June 2012

Azza R.

Position: Director

Appointed: 25 May 2010

Resigned: 11 June 2012

Ian L.

Position: Director

Appointed: 18 January 2010

Resigned: 01 January 2016

Hazel F.

Position: Director

Appointed: 27 November 2009

Resigned: 11 June 2012

Alan C.

Position: Secretary

Appointed: 23 February 2009

Resigned: 15 June 2009

Lisa K.

Position: Director

Appointed: 07 October 2008

Resigned: 04 November 2015

Edward C.

Position: Director

Appointed: 04 October 2008

Resigned: 11 December 2014

Sally H.

Position: Director

Appointed: 03 October 2008

Resigned: 02 November 2009

Alan C.

Position: Director

Appointed: 03 October 2008

Resigned: 15 June 2009

Mary R.

Position: Director

Appointed: 01 October 2008

Resigned: 04 May 2011

Mickela M.

Position: Director

Appointed: 01 February 2007

Resigned: 15 March 2013

Baron J.

Position: Director

Appointed: 01 November 2005

Resigned: 01 January 2016

Philippa G.

Position: Director

Appointed: 03 November 2004

Resigned: 19 January 2009

Anthony H.

Position: Secretary

Appointed: 13 November 2001

Resigned: 01 December 2008

Anthony H.

Position: Director

Appointed: 21 September 2001

Resigned: 01 December 2008

John O.

Position: Director

Appointed: 21 September 2001

Resigned: 26 April 2004

Michael K.

Position: Director

Appointed: 01 June 2000

Resigned: 18 July 2001

Bernard J.

Position: Secretary

Appointed: 05 April 1998

Resigned: 13 November 2001

Belinda M.

Position: Director

Appointed: 05 November 1997

Resigned: 16 July 2001

Bernard J.

Position: Director

Appointed: 05 November 1997

Resigned: 13 November 2001

Freda C.

Position: Director

Appointed: 05 November 1997

Resigned: 10 May 2007

Rm Company Services Limited

Position: Corporate Secretary

Appointed: 27 January 1995

Resigned: 27 January 1995

Constance C.

Position: Director

Appointed: 27 January 1995

Resigned: 18 August 2003

Elizabeth G.

Position: Director

Appointed: 27 January 1995

Resigned: 08 July 2001

Elizabeth G.

Position: Secretary

Appointed: 27 January 1995

Resigned: 05 April 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Wednesday 31st August 2022
filed on: 10th, June 2023
Free Download (33 pages)

Company search

Advertisements