Company NameHoop Lane Trust
DirectorAndrew Benjamin Stern
Company StatusActive
Company Number05125382
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 May 2004(19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Andrew Benjamin Stern
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Armitage Road
London
NW11 8QT
Secretary NameMr Elia David Gubbay
StatusCurrent
Appointed02 May 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Stephen Thomas Lloyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameMiss Thea Justine Longley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Tidy Street
Brighton
East Sussex
BN1 4EL
Director NameAbbie Clare Rumbold
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleSolicitor
Correspondence Address94 Kilravock Street
London
W10 4HY
Secretary NameMr Mark Ian Harvey
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 30 Lanhill Road
London
W9 2BS
Director NameBenzion Dunner
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2007)
RoleCo Director
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Director NameMr Elia David Gubbay
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2004(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 02 May 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Armitage Road
London
NW11 8RA
Secretary NameMr Andrew Benjamin Stern
NationalityBritish
StatusResigned
Appointed19 July 2004(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Armitage Road
London
NW11 8QT

Contact

Telephone020 84552569
Telephone regionLondon

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£60,000
Net Worth£155,580
Current Liabilities£2,836,709

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due21 May 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 June

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

1 March 2005Delivered on: 4 March 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 35 hoop lane and 1 wentworth road london t/ns NGL380868 and MX5523.
Outstanding

Filing History

5 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
23 February 2023Previous accounting period shortened from 3 June 2022 to 2 June 2022 (1 page)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
17 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
24 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
27 February 2020Previous accounting period shortened from 4 June 2019 to 3 June 2019 (1 page)
16 May 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 February 2019Previous accounting period shortened from 5 June 2018 to 4 June 2018 (1 page)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
6 March 2018Previous accounting period shortened from 6 June 2017 to 5 June 2017 (1 page)
13 September 2017Previous accounting period extended from 25 May 2017 to 6 June 2017 (1 page)
13 September 2017Previous accounting period extended from 25 May 2017 to 6 June 2017 (1 page)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 11 May 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 11 May 2017 with no updates (3 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Annual return made up to 11 May 2016 no member list (4 pages)
8 August 2016Annual return made up to 11 May 2016 no member list (4 pages)
16 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
16 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
25 February 2016Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2015Annual return made up to 11 May 2015 no member list (3 pages)
3 September 2015Annual return made up to 11 May 2015 no member list (3 pages)
30 May 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
30 May 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
24 February 2015Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page)
24 February 2015Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page)
3 July 2014Annual return made up to 11 May 2014 no member list (3 pages)
3 July 2014Annual return made up to 11 May 2014 no member list (3 pages)
8 May 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
8 May 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
2 May 2014Termination of appointment of Elia Gubbay as a director (1 page)
2 May 2014Appointment of Mr Elia David Gubbay as a secretary (2 pages)
2 May 2014Termination of appointment of Andrew Stern as a secretary (1 page)
2 May 2014Appointment of Mr Elia David Gubbay as a secretary (2 pages)
2 May 2014Termination of appointment of Elia Gubbay as a director (1 page)
2 May 2014Termination of appointment of Andrew Stern as a secretary (1 page)
25 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
15 July 2013Annual return made up to 11 May 2013 no member list (4 pages)
15 July 2013Annual return made up to 11 May 2013 no member list (4 pages)
20 November 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
20 November 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
2 August 2012Annual return made up to 11 May 2012 no member list (4 pages)
2 August 2012Annual return made up to 11 May 2012 no member list (4 pages)
22 May 2012Previous accounting period shortened from 29 May 2011 to 28 May 2011 (1 page)
22 May 2012Previous accounting period shortened from 29 May 2011 to 28 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
15 June 2011Annual return made up to 11 May 2011 no member list (4 pages)
15 June 2011Annual return made up to 11 May 2011 no member list (4 pages)
23 May 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
23 May 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
21 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
21 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
13 August 2010Director's details changed for Andrew Benjamin Stern on 2 February 2010 (2 pages)
13 August 2010Director's details changed for Elia David Gubbay on 2 February 2010 (2 pages)
13 August 2010Director's details changed for Elia David Gubbay on 2 February 2010 (2 pages)
13 August 2010Annual return made up to 11 May 2010 no member list (4 pages)
13 August 2010Director's details changed for Andrew Benjamin Stern on 2 February 2010 (2 pages)
13 August 2010Director's details changed for Elia David Gubbay on 2 February 2010 (2 pages)
13 August 2010Annual return made up to 11 May 2010 no member list (4 pages)
13 August 2010Director's details changed for Andrew Benjamin Stern on 2 February 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
2 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
24 July 2009Annual return made up to 11/05/09 (2 pages)
24 July 2009Annual return made up to 11/05/09 (2 pages)
6 November 2008Annual return made up to 11/05/08 (2 pages)
6 November 2008Annual return made up to 11/05/08 (2 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
25 September 2007Annual return made up to 11/05/07 (2 pages)
25 September 2007Annual return made up to 11/05/07 (2 pages)
9 July 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
9 July 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
15 November 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
15 November 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
10 July 2006Annual return made up to 11/05/06 (4 pages)
10 July 2006Annual return made up to 11/05/06 (4 pages)
22 September 2005Annual return made up to 11/05/05 (4 pages)
22 September 2005Annual return made up to 11/05/05 (4 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 July 2005Registered office changed on 13/07/05 from: cheapside house 138 cheapside london EC2V 6BB (1 page)
13 July 2005Registered office changed on 13/07/05 from: cheapside house 138 cheapside london EC2V 6BB (1 page)
4 March 2005Particulars of mortgage/charge (4 pages)
4 March 2005Particulars of mortgage/charge (4 pages)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004New secretary appointed;new director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (3 pages)
26 July 2004Director resigned (1 page)
11 May 2004Incorporation (26 pages)
11 May 2004Incorporation (26 pages)