Company NameHaggerston Neighbourhood Learning Centre
DirectorsCathy Walsh and Alessandro Chiozzi
Company StatusActive
Company Number04619849
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 December 2002(21 years, 3 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Secretary NameMr Anthony Warren Harmer
NationalityBritish
StatusCurrent
Appointed07 March 2008(5 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameCathy Walsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMr Alessandro Chiozzi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed22 July 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameJudith Hinman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCollege Deputy Principal
Correspondence Address84 Mountview Road
London
N4 4GX
Director NameMr Robert Morton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleRetired
Correspondence Address86 George Street
Romford
Essex
RM1 2DS
Secretary NameBarbara Simpkins
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Lingwood Road
London
E5 9BN
Director NameJohn Pipal
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 23 June 2008)
RoleIT Consultant
Correspondence Address61 Buckingham Road
London
N1 4JG
Director NameSteffan Roberts
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2006)
RoleIT Manager
Correspondence Address36 Middleton Road
London
E8 4BS
Secretary NameJoe Billington
NationalityBritish
StatusResigned
Appointed26 January 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2007)
RoleChief Executive
Correspondence Address11 Fraser Road
London
E17 9DD
Director NameDr Robert David Hull
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 July 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Myddelton Square
London
EC1R 1YE
Secretary NameSiobhan Margaret Pierce
NationalityBritish
StatusResigned
Appointed01 November 2007(4 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 March 2008)
RoleChief Executive
Correspondence Address72 Rayne Road
Braintree
Essex
CM7 2QP
Director NameMs Alison Elfrida Kari Hay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2011)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address43 Chelmsford Road
London
E17 8NN
Director NameMrs Lucy Tambyraja
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2014)
RoleFundraising Manager
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMr Peter Jules Maria Vermeulen
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 July 2015)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMiss Natalie Wells
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(12 years after company formation)
Appointment Duration6 years, 7 months (resigned 22 July 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMr David Woof
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG
Director NameMr Baron Nii Laryea Armah-Kwantreng
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2017(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address260-264 Kingsland Road
London
E8 4DG

Contact

Telephone020 79233206
Telephone regionLondon

Location

Registered Address260 Kingsland Road
Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Financials

Year2014
Turnover£91,200
Net Worth£999,218
Cash£123,586
Current Liabilities£55,337

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Charges

3 February 2006Delivered on: 9 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 March 2003Delivered on: 28 March 2003
Persons entitled: The Secretary of State for Education and Skills

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being k/a part basement and ground floor 260-268 kingsland road london 8 the related rights by way of fixed charge the equipment and goods and all other fixtures fittings plant and machinery. See the mortgage charge document for full details.
Outstanding
21 March 2003Delivered on: 26 March 2003
Persons entitled: London Development Agency

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H part basement and part ground floor 260-268 kingsland road london and all rights relating to the property assignment over all rights title interest and benefit in and to the rent. See the mortgage charge document for full details.
Outstanding
21 March 2003Delivered on: 25 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 260-268 kingsland road london E8. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Outstanding

Filing History

7 June 2023Total exemption full accounts made up to 31 August 2022 (16 pages)
17 December 2022Registered office address changed from 260-264 Kingsland Road London E8 4DG to 260 Kingsland Road Kingsland Road London E8 4DG on 17 December 2022 (1 page)
17 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 August 2021 (16 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
28 August 2021Total exemption full accounts made up to 31 August 2020 (21 pages)
28 July 2021Termination of appointment of Natalie Wells as a director on 22 July 2021 (1 page)
28 July 2021Cessation of Natalie Wells as a person with significant control on 22 July 2021 (1 page)
28 July 2021Appointment of Mr Alessandro Chiozzi as a director on 22 July 2021 (2 pages)
28 July 2021Notification of Alessandrop Chiozzi as a person with significant control on 22 July 2021 (2 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 August 2019 (20 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 November 2019Notification of Cathy Walsh as a person with significant control on 14 November 2019 (2 pages)
18 November 2019Appointment of Cathy Walsh as a director on 14 November 2019 (2 pages)
18 November 2019Termination of appointment of Baron Armah-Kwantreng as a director on 14 November 2019 (1 page)
6 June 2019Total exemption full accounts made up to 31 August 2018 (17 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Cessation of David Woof as a person with significant control on 29 January 2017 (1 page)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Cessation of David Woof as a person with significant control on 29 January 2017 (1 page)
5 June 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
5 June 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
31 January 2017Termination of appointment of David Woof as a director on 26 January 2017 (1 page)
31 January 2017Termination of appointment of David Woof as a director on 26 January 2017 (1 page)
31 January 2017Appointment of Mr Baron Armah-Kwantreng as a director on 26 January 2017 (2 pages)
31 January 2017Appointment of Mr Baron Armah-Kwantreng as a director on 26 January 2017 (2 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
17 May 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
17 May 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
17 December 2015Annual return made up to 17 December 2015 no member list (3 pages)
17 December 2015Annual return made up to 17 December 2015 no member list (3 pages)
17 December 2015Secretary's details changed for Mr Anthony Harmer on 28 September 2015 (1 page)
17 December 2015Secretary's details changed for Mr Anthony Harmer on 28 September 2015 (1 page)
30 July 2015Appointment of Mr David Woof as a director on 23 July 2015 (2 pages)
30 July 2015Termination of appointment of Peter Jules Maria Vermeulen as a director on 23 July 2015 (1 page)
30 July 2015Termination of appointment of Peter Jules Maria Vermeulen as a director on 23 July 2015 (1 page)
30 July 2015Appointment of Mr David Woof as a director on 23 July 2015 (2 pages)
26 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
26 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
23 December 2014Annual return made up to 17 December 2014 no member list (3 pages)
23 December 2014Appointment of Miss Natalie Wells as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Miss Natalie Wells as a director on 23 December 2014 (2 pages)
23 December 2014Annual return made up to 17 December 2014 no member list (3 pages)
8 December 2014Termination of appointment of Lucy Tambyraja as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Lucy Tambyraja as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Lucy Tambyraja as a director on 8 December 2014 (1 page)
29 May 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
29 May 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
18 December 2013Annual return made up to 17 December 2013 no member list (3 pages)
18 December 2013Annual return made up to 17 December 2013 no member list (3 pages)
1 August 2013Appointment of Mr Peter Jules Maria Vermeulen as a director (2 pages)
1 August 2013Appointment of Mr Peter Jules Maria Vermeulen as a director (2 pages)
31 July 2013Termination of appointment of Robert Hull as a director (1 page)
31 July 2013Termination of appointment of Robert Hull as a director (1 page)
8 April 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
8 April 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
17 December 2012Annual return made up to 17 December 2012 no member list (4 pages)
17 December 2012Annual return made up to 17 December 2012 no member list (4 pages)
9 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
9 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
21 December 2011Annual return made up to 17 December 2011 no member list (4 pages)
21 December 2011Annual return made up to 17 December 2011 no member list (4 pages)
17 June 2011Full accounts made up to 31 August 2010 (14 pages)
17 June 2011Full accounts made up to 31 August 2010 (14 pages)
6 June 2011Appointment of Mrs Lucy Tambyraja as a director (2 pages)
6 June 2011Termination of appointment of Alison Hay as a director (1 page)
6 June 2011Appointment of Mrs Lucy Tambyraja as a director (2 pages)
6 June 2011Termination of appointment of Alison Hay as a director (1 page)
1 February 2011Secretary's details changed for Mr Anthony Harmer on 1 October 2009 (2 pages)
1 February 2011Annual return made up to 17 December 2010 no member list (4 pages)
1 February 2011Secretary's details changed for Mr Anthony Harmer on 1 October 2009 (2 pages)
1 February 2011Secretary's details changed for Mr Anthony Harmer on 1 October 2009 (2 pages)
1 February 2011Annual return made up to 17 December 2010 no member list (4 pages)
27 April 2010Full accounts made up to 31 August 2009 (16 pages)
27 April 2010Full accounts made up to 31 August 2009 (16 pages)
18 December 2009Annual return made up to 17 December 2009 no member list (3 pages)
18 December 2009Director's details changed for Mr Robert David Hull on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Alison Hay on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 17 December 2009 no member list (3 pages)
18 December 2009Director's details changed for Mr Robert David Hull on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Alison Hay on 18 December 2009 (2 pages)
2 July 2009Full accounts made up to 31 August 2008 (14 pages)
2 July 2009Full accounts made up to 31 August 2008 (14 pages)
26 February 2009Annual return made up to 17/12/08 (2 pages)
26 February 2009Annual return made up to 17/12/08 (2 pages)
25 February 2009Appointment terminated director john pipal (1 page)
25 February 2009Appointment terminated director john pipal (1 page)
25 February 2009Secretary appointed mr anthony warren harmer (1 page)
25 February 2009Secretary appointed mr anthony warren harmer (1 page)
25 February 2009Director appointed alison hay (1 page)
25 February 2009Appointment terminated secretary siobhan pierce (1 page)
25 February 2009Appointment terminated secretary siobhan pierce (1 page)
25 February 2009Director appointed alison hay (1 page)
6 August 2008Full accounts made up to 31 August 2007 (14 pages)
6 August 2008Full accounts made up to 31 August 2007 (14 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Annual return made up to 17/12/07 (2 pages)
19 December 2007Annual return made up to 17/12/07 (2 pages)
19 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
1 April 2007Full accounts made up to 31 August 2006 (14 pages)
1 April 2007Full accounts made up to 31 August 2006 (14 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Annual return made up to 17/12/06
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 February 2007Annual return made up to 17/12/06
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 February 2006Particulars of mortgage/charge (7 pages)
9 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Annual return made up to 17/12/05 (4 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Annual return made up to 17/12/05 (4 pages)
7 February 2006New director appointed (2 pages)
16 December 2005Full accounts made up to 31 March 2005 (13 pages)
16 December 2005Full accounts made up to 31 March 2005 (13 pages)
14 September 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
14 September 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Annual return made up to 17/12/04 (4 pages)
14 March 2005Annual return made up to 17/12/04 (4 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
25 March 2004Annual return made up to 17/12/03
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/03/04
(6 pages)
25 March 2004Annual return made up to 17/12/03
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/03/04
(6 pages)
28 March 2003Particulars of mortgage/charge (8 pages)
28 March 2003Particulars of mortgage/charge (8 pages)
26 March 2003Particulars of mortgage/charge (11 pages)
26 March 2003Particulars of mortgage/charge (11 pages)
25 March 2003Particulars of mortgage/charge (5 pages)
25 March 2003Particulars of mortgage/charge (5 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
13 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 December 2002Incorporation (34 pages)
17 December 2002Incorporation (34 pages)