About

Registered Number: 02203226
Date of Incorporation: 07/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: St. Mary's Hare Park School, South Drive, Gidea Park, Romford, RM2 6HH

 

St. Mary's Hare Park School was founded on 07 December 1987 with its registered office in Romford. We do not know the number of employees at this organisation. This organisation has 21 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOMAN, Paul James 05 July 1994 - 1
FELLOWS, Victor 01 July 2014 - 1
SPENCER, Glenda Stephanie N/A - 1
BOAD, Robert William N/A 05 July 1993 1
BURKE, Brendan Patrick 16 January 1997 14 February 2002 1
CHAPELL, Stuart 08 July 1992 05 July 1994 1
DOWDING, Patricia N/A 05 July 1993 1
DRINKWATER, Clive Cedric N/A 08 July 1992 1
FORDE, Mark Edward David N/A 03 June 1991 1
FYFFE, Tessa 01 February 2015 04 February 2017 1
GIFFORD, Steven William 16 January 1997 18 June 1997 1
JEEWOONARAIN, Mary N/A 12 July 2000 1
LOW, Eng Tik 05 July 1994 16 January 1997 1
MULLEN, Eugene Patrick 09 May 2002 23 November 2004 1
MURPHY, Loraine Teresa N/A 05 July 1993 1
MURRAY, Nicholas Kevin 14 May 2018 18 June 2019 1
PETTY, Keith George N/A 10 May 2018 1
SALDANHA, Leonardo Floriano Valentine 16 January 1997 01 June 2008 1
SELIM, Georges Michel, Dr N/A 23 March 1998 1
TAWIL, Jean Pierre 08 July 1992 05 July 1994 1
WILLBOURNE, Janet N/A 14 March 2002 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 18 June 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 23 May 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 18 June 2017
AA - Annual Accounts 02 June 2017
TM01 - Termination of appointment of director 04 February 2017
TM01 - Termination of appointment of director 04 February 2017
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 27 April 2015
AP01 - Appointment of director 08 March 2015
AR01 - Annual Return 06 July 2014
AP01 - Appointment of director 06 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 10 July 2011
AA - Annual Accounts 04 May 2011
RESOLUTIONS - N/A 11 August 2010
MEM/ARTS - N/A 11 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 02 August 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
363a - Annual Return 22 June 2009
363s - Annual Return 17 September 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 23 June 2006
363s - Annual Return 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
AAMD - Amended Accounts 06 July 2005
AA - Annual Accounts 04 July 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 25 June 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 05 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 23 February 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 15 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1997
363s - Annual Return 03 July 1997
AA - Annual Accounts 16 May 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288 - N/A 18 August 1996
288 - N/A 18 August 1996
363a - Annual Return 12 August 1996
AA - Annual Accounts 30 July 1996
AA - Annual Accounts 01 September 1995
363b - Annual Return 21 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1995
363s - Annual Return 01 September 1994
288 - N/A 01 September 1994
288 - N/A 01 September 1994
288 - N/A 01 September 1994
288 - N/A 01 September 1994
288 - N/A 01 September 1994
AA - Annual Accounts 04 July 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
288 - N/A 05 October 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 15 June 1993
288 - N/A 19 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 22 July 1992
AA - Annual Accounts 16 October 1991
288 - N/A 27 July 1991
288 - N/A 27 July 1991
363b - Annual Return 12 July 1991
AA - Annual Accounts 25 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 April 1991
363 - Annual Return 04 December 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
NEWINC - New incorporation documents 07 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.