LONDON HAZARDS CENTRE TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

LONDON HAZARDS CENTRE TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01981088

Incorporation date

22/01/1986

Size

Micro Entity

Contacts

Registered address

Registered address

227 Seven Sisters Road Seven Sisters Road, London N4 2DACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1986)
dot icon03/04/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon31/03/2026
Termination of appointment of Austin Harney as a director on 2026-03-31
dot icon25/03/2026
Appointment of Mr Ian Harold Carty as a director on 2026-02-07
dot icon12/02/2026
Termination of appointment of Richard Alcock as a director on 2026-02-07
dot icon12/02/2026
Appointment of Mr Stuart Jordan as a director on 2026-02-07
dot icon11/02/2026
Appointment of Mr Udaykumar Rameshchandra Pandya as a director on 2026-02-07
dot icon11/02/2026
Appointment of Mrs Firdos Begum Finch as a director on 2026-02-07
dot icon11/02/2026
Termination of appointment of Philip James Lewis as a director on 2026-02-07
dot icon09/02/2026
Appointment of Ms Kay Patricia Ballard as a director on 2026-02-07
dot icon28/01/2026
Micro company accounts made up to 2025-03-31
dot icon21/01/2026
Cessation of Austin Harney as a person with significant control on 2026-01-10
dot icon10/01/2026
Termination of appointment of Caroline Ruth Shelton as a director on 2025-12-06
dot icon22/04/2025
Notification of Desmond Paul Edward Billington, Desmond Paul Edward as a person with significant control on 2025-04-12
dot icon22/04/2025
Notification of Austin Harney as a person with significant control on 2025-04-12
dot icon22/04/2025
Director's details changed for Mr Stephen John Ballard on 2025-04-12
dot icon07/02/2025
Termination of appointment of Thomas Anderson as a director on 2025-01-25
dot icon07/02/2025
Cessation of Thomas Anderson as a person with significant control on 2025-01-25
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/01/2024
Termination of appointment of Peter Farrell as a director on 2023-09-26
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/08/2023
Notification of Thomas Anderson as a person with significant control on 2023-07-29
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon07/03/2023
Cessation of Desmond Paul Edward Billington as a person with significant control on 2023-03-04
dot icon07/03/2023
Cessation of Philip James Lewis as a person with significant control on 2023-03-04
dot icon07/03/2023
Termination of appointment of George Sharkey as a director on 2023-03-04
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon04/05/2022
Termination of appointment of Linda Clarke as a director on 2022-05-01
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon29/01/2022
Notification of Desmond Paul Edward Billington as a person with significant control on 2021-05-15
dot icon29/01/2022
Cessation of George Sharkey as a person with significant control on 2021-05-15
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/08/2021
Director's details changed for Mr Steve Ballard on 2021-08-27
dot icon29/08/2021
Secretary's details changed for Mr Steve Ballard on 2021-08-27
dot icon27/08/2021
Director's details changed for Mr Tommy Anderson on 2021-08-27
dot icon27/08/2021
Change of details for Mr Steve Ballard as a person with significant control on 2021-08-27
dot icon21/07/2021
Termination of appointment of Helen Clifford as a director on 2021-07-21
dot icon08/06/2021
Appointment of Mr Tommy Anderson as a director on 2021-05-15
dot icon03/06/2021
Termination of appointment of Dil Joshi as a director on 2021-06-02
dot icon06/04/2021
Micro company accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon27/03/2020
Notification of George Sharkey as a person with significant control on 2020-03-26
dot icon27/03/2020
Notification of Philip James Lewis as a person with significant control on 2020-03-26
dot icon27/03/2020
Appointment of Mr Austin Harney as a director on 2020-03-26
dot icon27/03/2020
Termination of appointment of Marilyn Bramble-Litchmore as a director on 2020-03-26
dot icon27/03/2020
Micro company accounts made up to 2019-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon10/05/2019
Termination of appointment of Michael John Larkin as a director on 2019-03-01
dot icon18/03/2019
Director's details changed for Ms Caroline Ruth Shelton on 2018-12-11
dot icon18/03/2019
Appointment of Mr Richard Alcock as a director on 2019-03-01
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon13/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon13/02/2019
Appointment of Ms Caroline Ruth Shelton as a director on 2018-12-11
dot icon11/02/2019
Appointment of Mr George Sharkey as a director on 2018-12-11
dot icon11/02/2019
Appointment of Mr Desmond Paul Edward Billington as a director on 2018-12-11
dot icon31/01/2019
Termination of appointment of Monica Sorice as a director on 2018-12-11
dot icon31/01/2019
Termination of appointment of Ismail Hakki Buyukakan as a director on 2018-12-11
dot icon31/01/2019
Termination of appointment of David Hardman as a director on 2018-12-11
dot icon31/01/2019
Confirmation statement made on 2018-01-30 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon30/01/2018
Appointment of Ms Monica Sorice as a director on 2017-12-12
dot icon29/01/2018
Appointment of Ms Helen Clifford as a director on 2017-12-12
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon05/02/2017
Appointment of Mrs Marilyn Bramble-Litchmore as a director on 2016-12-13
dot icon05/02/2017
Appointment of Mr Dil Joshi as a director on 2016-12-13
dot icon05/02/2017
Appointment of Mr David Hardman as a director on 2016-12-13
dot icon30/01/2017
Termination of appointment of Sean Breslin as a director on 2016-12-13
dot icon30/01/2017
Termination of appointment of Caroline Murphy as a director on 2016-12-13
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/04/2016
Director's details changed for Mr Ismail Hakki Buyukakan on 2016-03-26
dot icon01/02/2016
Director's details changed for Mr Stephen John Ballard on 2014-03-01
dot icon29/01/2016
Annual return made up to 2016-01-29 no member list
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/11/2015
Appointment of Professor Linda Clarke as a director on 2015-01-21
dot icon13/11/2015
Director's details changed for Mr Ismail Hakki Buyukakan on 2012-11-29
dot icon13/11/2015
Appointment of Sean Breslin as a director on 2015-01-21
dot icon13/11/2015
Appointment of Miss Caroline Murphy as a director on 2015-01-21
dot icon31/03/2015
Annual return made up to 2015-01-29 no member list
dot icon31/03/2015
Appointment of Mr Steve Ballard as a secretary on 2014-03-01
dot icon31/03/2015
Termination of appointment of Jas Dhaliwal as a director on 2015-01-21
dot icon31/03/2015
Registered office address changed from 225-229 Seven Sisters Road London N4 2DA to 227 Seven Sisters Road Seven Sisters Road London N4 2DA on 2015-03-31
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon21/07/2014
Termination of appointment of Christopher Richard Best as a director on 2014-07-16
dot icon18/02/2014
Annual return made up to 2014-01-29 no member list
dot icon14/02/2014
Resolutions
dot icon22/01/2014
Registered office address changed from Priory House 25, St. John's Lane London EC1M 4LB England on 2014-01-22
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/11/2013
Termination of appointment of Ian Mcdeson as a director
dot icon24/11/2013
Termination of appointment of Monica Gort as a director
dot icon04/10/2013
Appointment of Mr. Michael Gilgunn as a director
dot icon01/10/2013
Appointment of Ms. Monica Gort as a director
dot icon26/09/2013
Appointment of Mr. Jas Dhaliwal as a director
dot icon25/09/2013
Director's details changed for Christopher Richard Best on 2013-09-25
dot icon25/09/2013
Appointment of Mr. Peter Farrell as a director
dot icon23/09/2013
Registered office address changed from Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP on 2013-09-23
dot icon21/09/2013
Termination of appointment of Jennie Twydell as a director
dot icon29/01/2013
Annual return made up to 2013-01-29 no member list
dot icon17/12/2012
Appointment of Mr Ismail Hakki Buyukakan as a director
dot icon17/12/2012
Appointment of Mr Steve Ballard as a director
dot icon14/12/2012
Termination of appointment of Adam Lincoln as a director
dot icon14/12/2012
Appointment of Mr Philip James Lewis as a director
dot icon13/12/2012
Termination of appointment of Kevin Williamson as a director
dot icon13/12/2012
Termination of appointment of Adam Lincoln as a director
dot icon18/10/2012
Full accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-29 no member list
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon02/03/2011
Appointment of Mr Michael John Larkin as a director
dot icon18/02/2011
Termination of appointment of Margaret Sharkey as a secretary
dot icon07/02/2011
Annual return made up to 2011-02-07 no member list
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon05/05/2010
Amended full accounts made up to 2009-03-31
dot icon23/03/2010
Termination of appointment of Sarah Friday as a director
dot icon23/03/2010
Termination of appointment of Patricia Ansell as a director
dot icon08/03/2010
Annual return made up to 2010-02-07 no member list
dot icon08/03/2010
Director's details changed for Ian David Mcdeson on 2010-03-07
dot icon08/03/2010
Director's details changed for Sarah Louise Friday on 2010-03-07
dot icon08/03/2010
Director's details changed for Adam Lincoln on 2010-03-07
dot icon08/03/2010
Director's details changed for Jennie Twydell on 2010-03-07
dot icon08/03/2010
Secretary's details changed for Margaret Mary Sharkey on 2010-03-07
dot icon29/01/2010
Appointment of Christopher Richard Best as a director
dot icon28/01/2010
Termination of appointment of Audrey Winter as a director
dot icon28/01/2010
Termination of appointment of Paul Maybin as a director
dot icon28/01/2010
Termination of appointment of Christopher Murphy as a director
dot icon28/01/2010
Termination of appointment of Peter Farrell as a director
dot icon28/01/2010
Termination of appointment of Edward Peek as a director
dot icon07/01/2010
Full accounts made up to 2009-03-31
dot icon18/11/2009
Appointment of Patricia Winifred Ansell as a director
dot icon06/03/2009
Annual return made up to 07/02/09
dot icon06/03/2009
Secretary's change of particulars / margaret sharkey / 05/03/2009
dot icon05/03/2009
Appointment terminated secretary paul maybin
dot icon05/03/2009
Appointment terminated director sarah friday
dot icon05/03/2009
Director's change of particulars / ian mcbeson / 05/03/2009
dot icon02/02/2009
Director appointed sarah louise friday
dot icon02/02/2009
Director appointed adam lincoln
dot icon02/02/2009
Director appointed edward peek
dot icon02/02/2009
Director appointed peter farrell
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon27/11/2008
Director appointed audrey winter
dot icon27/11/2008
Appointment terminated director john hague
dot icon27/11/2008
Appointment terminated director dave knight
dot icon27/11/2008
Appointment terminated director barry todman
dot icon11/11/2008
Director appointed ian david mcbeson
dot icon11/11/2008
Director and secretary appointed paul maybin
dot icon11/11/2008
Director appointed christopher john murphy
dot icon11/11/2008
Director appointed kevin williamson
dot icon11/11/2008
Director appointed jennie twydell
dot icon05/11/2008
Appointment terminated secretary michael merritt
dot icon05/11/2008
Secretary appointed margaret ,ary sharkey
dot icon19/02/2008
Annual return made up to 07/02/08
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon05/11/2007
Annual return made up to 07/02/07
dot icon05/11/2007
New director appointed
dot icon08/03/2007
Full accounts made up to 2006-03-31
dot icon14/03/2006
New director appointed
dot icon10/03/2006
Annual return made up to 07/02/06
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon29/12/2005
Full accounts made up to 2005-03-31
dot icon18/05/2005
Annual return made up to 07/02/05
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon11/05/2005
New director appointed
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon25/05/2004
Annual return made up to 07/02/04
dot icon13/12/2003
Full accounts made up to 2003-03-31
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Annual return made up to 07/02/03
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon02/04/2002
Annual return made up to 07/02/02
dot icon02/04/2002
Director resigned
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon01/08/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/02/2001
Annual return made up to 07/02/01
dot icon18/01/2001
New secretary appointed
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon02/08/2000
Registered office changed on 02/08/00 from: interchange studios dalby street london NW5 3NQ
dot icon31/07/2000
Secretary resigned
dot icon08/03/2000
Annual return made up to 07/02/00
dot icon13/12/1999
Director resigned
dot icon03/08/1999
Full accounts made up to 1999-03-31
dot icon01/03/1999
Annual return made up to 07/02/99
dot icon04/02/1999
New director appointed
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon13/02/1998
Annual return made up to 07/02/98
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Director resigned
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon12/12/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon29/07/1997
Full accounts made up to 1997-03-31
dot icon25/02/1997
Annual return made up to 07/02/97
dot icon11/02/1997
New director appointed
dot icon17/09/1996
Full group accounts made up to 1996-03-31
dot icon05/09/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Director resigned
dot icon19/02/1996
New director appointed
dot icon12/02/1996
Annual return made up to 13/02/96
dot icon04/02/1996
New director appointed
dot icon10/11/1995
Full accounts made up to 1995-03-31
dot icon26/06/1995
Auditor's resignation
dot icon15/02/1995
Annual return made up to 13/02/95
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New secretary appointed
dot icon15/02/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Registered office changed on 07/12/94 from: 3RD floor headland house 308 grays inn road london WC1X 8DS
dot icon04/11/1994
Full accounts made up to 1994-03-31
dot icon23/02/1994
Annual return made up to 13/02/94
dot icon17/11/1993
Full accounts made up to 1993-03-31
dot icon18/02/1993
New director appointed
dot icon18/02/1993
Annual return made up to 13/02/93
dot icon26/11/1992
Director resigned
dot icon26/11/1992
Director resigned
dot icon26/11/1992
Director resigned
dot icon23/11/1992
Full accounts made up to 1992-03-31
dot icon03/02/1992
Annual return made up to 13/02/92
dot icon01/02/1992
New director appointed
dot icon01/02/1992
New director appointed
dot icon01/02/1992
New director appointed
dot icon01/02/1992
New director appointed
dot icon01/02/1992
New secretary appointed
dot icon01/02/1992
New director appointed
dot icon01/02/1992
New director appointed
dot icon01/02/1992
New director appointed
dot icon01/02/1992
New director appointed
dot icon01/02/1992
New director appointed
dot icon01/02/1992
New director appointed
dot icon01/02/1992
Director resigned
dot icon01/02/1992
Director resigned
dot icon01/02/1992
Director resigned
dot icon14/11/1991
Full accounts made up to 1991-03-31
dot icon10/04/1991
Annual return made up to 30/01/91
dot icon03/12/1990
Full accounts made up to 1990-03-31
dot icon21/02/1990
New director appointed
dot icon21/02/1990
Annual return made up to 13/02/90
dot icon20/09/1989
Full accounts made up to 1989-03-31
dot icon22/08/1989
Director resigned
dot icon22/08/1989
New director appointed
dot icon03/03/1989
New director appointed
dot icon21/02/1989
Director resigned
dot icon21/02/1989
Director resigned
dot icon21/02/1989
Director resigned
dot icon21/02/1989
Director resigned
dot icon21/02/1989
Annual return made up to 18/01/89
dot icon29/11/1988
Full accounts made up to 1988-03-31
dot icon21/01/1988
Annual return made up to 22/07/87
dot icon18/11/1987
Full accounts made up to 1987-03-31
dot icon19/10/1987
New secretary appointed
dot icon19/10/1987
Director resigned
dot icon19/10/1987
Director resigned
dot icon19/10/1987
Secretary resigned
dot icon19/10/1987
New director appointed
dot icon19/10/1987
New director appointed
dot icon19/10/1987
New director appointed
dot icon19/10/1987
New director appointed
dot icon19/10/1987
Director resigned;new director appointed
dot icon19/10/1987
New director appointed
dot icon19/10/1987
New director appointed
dot icon19/10/1987
New director appointed
dot icon19/10/1987
New director appointed
dot icon27/09/1986
Registered office changed on 27/09/86 from: polytechnic of the south bank 103 borough road london SE1 0AA
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.26K
-
0.00
-
-
2022
0
1.65K
-
0.00
-
-
2023
0
4.36K
-
0.00
-
-
2023
0
4.36K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.36K £Ascended164.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

71
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Sharkey
Director
11/12/2018 - 04/03/2023
-
Clifford, Helen
Director
12/12/2017 - 21/07/2021
3
Lincoln, Adam
Director
17/09/2008 - 29/11/2012
2
Ballard, Stephen John
Director
29/11/2012 - Present
1
Lewis, Philip James
Director
29/11/2012 - 07/02/2026
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON HAZARDS CENTRE TRUST LIMITED(THE)

LONDON HAZARDS CENTRE TRUST LIMITED(THE) is an(a) Active company incorporated on 22/01/1986 with the registered office located at 227 Seven Sisters Road Seven Sisters Road, London N4 2DA. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON HAZARDS CENTRE TRUST LIMITED(THE)?

toggle

LONDON HAZARDS CENTRE TRUST LIMITED(THE) is currently Active. It was registered on 22/01/1986 .

Where is LONDON HAZARDS CENTRE TRUST LIMITED(THE) located?

toggle

LONDON HAZARDS CENTRE TRUST LIMITED(THE) is registered at 227 Seven Sisters Road Seven Sisters Road, London N4 2DA.

What does LONDON HAZARDS CENTRE TRUST LIMITED(THE) do?

toggle

LONDON HAZARDS CENTRE TRUST LIMITED(THE) operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LONDON HAZARDS CENTRE TRUST LIMITED(THE)?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-01-07 with no updates.