Company NameLady Margaret Hall Settlement(Incorporated)(The)
Company StatusActive
Company Number00097758
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 1908(116 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Danielle Ginette Mireille Arnaud
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed05 May 2004(96 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleDirector Contemporary Art
Country of ResidenceEngland
Correspondence Address123 Kennington Road
London
SE11 6SF
Director NameMs Angela Claire Rayner
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(102 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleIT
Country of ResidenceEngland
Correspondence AddressFlat 27 190 Kennington Park Rd
London
SE11 4BT
Director NameMrs Sylvia Suzanne Edwards
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(103 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleDirector Community Arts Organisation
Country of ResidenceEngland
Correspondence Address5 Venner House
Bourne St
London
SW1W 8UR
Director NameMs Rachael Querida Maria Barraclough
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(112 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCurator
Country of ResidenceEngland
Correspondence Address96 Loughborough Road
London
SW9 7SB
Director NameMrs Elizabeth Mary Parker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(83 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 1994)
RoleResearcher
Correspondence Address19 Durand Gardens
London
SW9 0PS
Director NameRichard Gabriel Amonoo
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(83 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 1994)
RoleAccountant
Correspondence Address24 Heathside Court
Tadworth Street
Tadworth
Surrey
KT20 5RY
Secretary NameRosemary Toussaint-Giraud
NationalityBritish
StatusResigned
Appointed31 January 1992(83 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address12 Albert Road
Mitcham
Surrey
CR4 4AH
Director NameSarah Lush
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(85 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 1995)
RoleHistorian
Correspondence Address97 Larkhall Rise
London
SW4 6HR
Director NameDr Heidi Safia Mirza
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(85 years, 10 months after company formation)
Appointment Duration9 months (resigned 23 November 1994)
RoleSenior Lecturer
Correspondence Address9b Madeira Road
London
SW16 2DB
Director NameChristine Heys
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(86 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 1996)
RoleLecturer
Correspondence AddressMole Hill 8 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameGifty Arday
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGhanaian
StatusResigned
Appointed23 November 1994(86 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2001)
RoleSocial Worker
Correspondence Address17 Daley Thompson Way
Heath Road
London
SW8 3DA
Director NameMr Wynford Hope Knuckles
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(86 years, 7 months after company formation)
Appointment Duration7 years (resigned 20 December 2001)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address108 Downlands Road
Purley
Surrey
CR8 4JF
Director NameElaine Gordon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(86 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 June 1999)
RoleSupport Manager
Correspondence Address56 Heath Road
London
SW8 3BD
Director NameGenette Dagtoglou
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(86 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 September 1995)
RoleHousewife
Correspondence Address66 Chartfield Avenue
London
SW15 6HQ
Director NameAndrew Muir Davidson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(86 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 May 2004)
RoleSelf Employed
Correspondence Address165 Heath Road
Heath Road Estate
London
SW8 3AR
Director NameLinda Anne Barton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(87 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 August 2003)
RoleSecretary
Correspondence Address19 Tessa Sanderson Place
Heath Road
London
SW8 3DG
Director NameJohn Delroy Miller
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(87 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 December 1997)
RoleMinister Of Religion
Correspondence Address42 Strathaven Road
Lee
London
SE12 8BY
Director NameEvelyn Jarrett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(88 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 May 2004)
RoleSolicitor
Correspondence Address19 Rosemead Avenue
Mitcham
London
CR4 1EZ
Secretary NameGifty Arday
NationalityGhanaian
StatusResigned
Appointed13 November 1997(89 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 October 1998)
RoleSocial Worker
Correspondence Address17 Daley Thompson Way
Heath Road
London
SW8 3DA
Secretary NameLinda Anne Barton
NationalityBritish
StatusResigned
Appointed09 October 1998(90 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 2003)
RoleCompany Director
Correspondence Address19 Tessa Sanderson Place
Heath Road
London
SW8 3DG
Director NameJohn Babatunde Ennis Cole
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(92 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Knowles Walk
London
SW4 6BY
Director NameAdeola Abimbola Dladapo
Date of BirthMarch 1966 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed22 February 2001(92 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2004)
RoleMortgage Advise
Correspondence Address19 Essex Road
Romford
Essex
RM7 8BE
Director NameJennifer Patricia Bryan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(92 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 December 2008)
RoleIT Consultant
Correspondence Address99 Strathyre Avenue
London
SW16 4RH
Secretary NameAndrew Muir Davidson
NationalityBritish
StatusResigned
Appointed06 August 2003(95 years, 4 months after company formation)
Appointment Duration9 months (resigned 05 May 2004)
RoleRetired
Correspondence Address165 Heath Road
Heath Road Estate
London
SW8 3AR
Director NameMrs Karen Adams McClellan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(96 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 11 December 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address165a Kennington Lane
London
SE11 4EZ
Director NameJames Thomas Dodd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(96 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 07 September 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Allan House
Deeley Road
Battersea
SW8 4XQ
Director NamePeter Rushton Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(96 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2007)
RoleSolicitor
Correspondence Address112 Rodenhurst Road
London
SW4 8AP
Director NameMartin Joseph Geraghty
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(96 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 24 October 2010)
RoleSenior Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Haven Gardens
Crawley Down
West Sussex
RH10 4UD
Director NameRev Angus Robert Aagaard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(96 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2006)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Anselms Vicarage
Kennington Road
London
SE11 5DU
Secretary NameMr Prem Dutt
NationalityIndian
StatusResigned
Appointed05 May 2004(96 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 07 September 2010)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address21 Warren Street
London
W1T 5LT
Director NameAnthony Botthrall
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(99 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Chantrey Road
London
SW9 9TE
Director NameRev'D Julie Cheryl Connell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(102 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2012)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressCo Op Centre Unit 5 11 Mowll Street
London
SW9 6BG
Director NameMr Timothy John Kalvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(102 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 March 2019)
RoleNeighbourhood Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCo Op Centre Unit 5 11 Mowll Street
London
SW9 6BG
Secretary NameMr Sean Christopher Creighton
StatusResigned
Appointed07 September 2010(102 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address6 Oakhill Road
Norbury
London
SW16 5RG
Director NameMr Christopher Andrew Badham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(103 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCo Op Centre Unit 5 11 Mowll Street
London
SW9 6BG

Contact

Websitelmhs.org.uk

Location

Registered AddressCo Op Centre Unit 5
11 Mowll Street
London
SW9 6BG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Financials

Year2014
Turnover£32,652
Net Worth£7,687
Cash£6,455
Current Liabilities£4,458

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

12 June 1995Delivered on: 22 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 460 wandsworth road london SW8 t/no. SGL303802 and the proceeds of sale thereof the goodwill and connection of any business and benefit of all licences.
Outstanding
23 August 1988Delivered on: 26 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 460 wandsworth rd., London SW8 3LX and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 February 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
8 February 2016Annual return made up to 31 January 2016 no member list (6 pages)
17 June 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
31 January 2015Annual return made up to 31 January 2015 no member list (6 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
31 December 2014Termination of appointment of Grace Elaine Pennycooke as a director on 3 December 2013 (1 page)
31 December 2014Termination of appointment of Grace Elaine Pennycooke as a director on 3 December 2013 (1 page)
28 February 2014Annual return made up to 31 January 2014 no member list (6 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
27 February 2013Termination of appointment of Julie Connell as a director (1 page)
27 February 2013Annual return made up to 31 January 2013 no member list (6 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (17 pages)
16 April 2012Termination of appointment of Sean Creighton as a secretary (1 page)
1 February 2012Annual return made up to 31 January 2012 no member list (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
26 July 2011Appointment of Mrs Sylvia Suzanne Edwards as a director (2 pages)
8 July 2011Secretary's details changed for Mr Sean Christopher Creighton on 4 July 2011 (2 pages)
8 July 2011Secretary's details changed for Mr Sean Christopher Creighton on 4 July 2011 (2 pages)
7 July 2011Appointment of Mr Christopher Andrew Badham as a director (2 pages)
20 June 2011Appointment of Mrs Grace Elaine Pennycooke as a director (2 pages)
20 June 2011Termination of appointment of Anthony Botthrall as a director (1 page)
31 January 2011Termination of appointment of James Dodd as a director (1 page)
31 January 2011Termination of appointment of John Ennis Cole as a director (1 page)
31 January 2011Annual return made up to 31 January 2011 no member list (6 pages)
31 January 2011Termination of appointment of Martin Geraghty as a director (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (18 pages)
3 December 2010Appointment of Mr Timothy Kalvis as a director (2 pages)
1 December 2010Appointment of Ms Angela Claire Rayner as a director (2 pages)
1 December 2010Appointment of Rev'd Julie Cheryl Connell as a director (2 pages)
30 November 2010Termination of appointment of Prem Dutt as a secretary (1 page)
30 November 2010Appointment of Mr Sean Christopher Creighton as a secretary (2 pages)
12 February 2010Annual return made up to 31 January 2010 no member list (5 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (17 pages)
9 February 2010Director's details changed for Danielle Ginette Mireille Arnaud on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Martin Joseph Geraghty on 8 February 2010 (2 pages)
9 February 2010Director's details changed for John Babatunde Ennis Cole on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Anthony Botthrall on 8 February 2010 (2 pages)
9 February 2010Director's details changed for James Thomas Dodd on 8 February 2010 (2 pages)
9 February 2010Director's details changed for John Babatunde Ennis Cole on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Martin Joseph Geraghty on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Danielle Ginette Mireille Arnaud on 8 February 2010 (2 pages)
9 February 2010Director's details changed for James Thomas Dodd on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Anthony Botthrall on 8 February 2010 (2 pages)
22 May 2009Partial exemption accounts made up to 31 March 2008 (16 pages)
9 May 2009Director appointed anthony botthrall logged form (2 pages)
2 May 2009Director appointed anthony botthrall (1 page)
2 May 2009Annual return made up to 31/01/09 (6 pages)
13 April 2009Appointment terminated director jennifer bryan (1 page)
13 April 2009Appointment terminated director angus aagaard (1 page)
13 April 2009Appointment terminated director peter hall (1 page)
13 April 2009Appointment terminated director karen mcclellan (1 page)
23 October 2008Full accounts made up to 31 March 2007 (17 pages)
29 September 2008Annual return made up to 31/01/08 (7 pages)
18 September 2008Registered office changed on 18/09/2008 from the church hall st anselms church 286B kennington road london SE11 5DU (1 page)
3 March 2007Annual return made up to 31/01/07 (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
6 March 2006Annual return made up to 31/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
26 January 2005Full accounts made up to 31 March 2004 (15 pages)
25 January 2005Annual return made up to 31/01/05
  • 363(288) ‐ Secretary resigned
(7 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
6 February 2004Annual return made up to 31/01/04
  • 363(287) ‐ Registered office changed on 06/02/04
(8 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
1 February 2004Secretary resigned;director resigned (1 page)
17 December 2003New secretary appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
3 February 2003Annual return made up to 31/01/03 (6 pages)
5 December 2002Notice of completion of voluntary arrangement (4 pages)
5 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2002 (3 pages)
5 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2002 (3 pages)
5 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2002 (3 pages)
5 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2001 (3 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Annual return made up to 31/01/02 (6 pages)
10 July 2002Full accounts made up to 31 March 2001 (16 pages)
2 May 2002Director resigned (1 page)
22 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2002 (3 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
5 June 2001Annual return made up to 31/01/01 (6 pages)
23 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2001 (5 pages)
22 December 2000Full accounts made up to 31 March 2000 (13 pages)
28 April 2000Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
16 February 2000Annual return made up to 31/01/00 (4 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
19 November 1999Annual return made up to 31/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Annual return made up to 31/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
27 January 1999Full accounts made up to 31 March 1998 (14 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
22 January 1997Full accounts made up to 31 March 1996 (15 pages)
26 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1995Full accounts made up to 31 March 1995 (14 pages)
22 March 1995Annual return made up to 31/01/95
  • 363(288) ‐ Director resigned
(4 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
28 April 1908Incorporation (20 pages)