Background WavePink WaveYellow Wave

THE UNIVERSITIES' SETTLEMENT IN EAST LONDON LIMITED (03782442)

THE UNIVERSITIES' SETTLEMENT IN EAST LONDON LIMITED (03782442) is an active UK company. incorporated on 4 June 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE UNIVERSITIES' SETTLEMENT IN EAST LONDON LIMITED has been registered for 26 years. Current directors include BURNS, Stephen Eric.

Company Number
03782442
Status
active
Type
ltd
Incorporated
4 June 1999
Age
26 years
Address
Toynbee Hall, London, E1 6LS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BURNS, Stephen Eric
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UNIVERSITIES' SETTLEMENT IN EAST LONDON LIMITED

THE UNIVERSITIES' SETTLEMENT IN EAST LONDON LIMITED is an active company incorporated on 4 June 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE UNIVERSITIES' SETTLEMENT IN EAST LONDON LIMITED was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03782442

LTD Company

Age

26 Years

Incorporated 4 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

HACKREMCO (NO. 1495) LIMITED
From: 29 November 1999To: 20 September 2001
TOYNBEE HALL LIMITED
From: 7 July 1999To: 29 November 1999
HACKREMCO (NO.1495) LIMITED
From: 4 June 1999To: 7 July 1999
Contact
Address

Toynbee Hall 28 Commercial Street London, E1 6LS,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 4 June 1999To: 16 June 2011
Timeline

8 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
May 23
Director Joined
May 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SYCAMORE, Rebecca Katherine

Active
28 Commercial Street, LondonE1 6LS
Secretary
Appointed 27 May 2025

BURNS, Stephen Eric

Active
28 Commercial Street, LondonE1 6LS
Born February 1963
Director
Appointed 22 Mar 2023

HOOD, Henry Lyttelton Alexander, Viscount

Resigned
29 Lansdowne Road, LondonW11 2LQ
Secretary
Appointed 15 Apr 2002
Resigned 01 Dec 2015

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 04 Jun 1999
Resigned 15 Apr 2002

COOMBE, Christopher Brian

Resigned
One Silk Street, LondonEC2Y 8HQ
Born March 1953
Director
Appointed 15 Apr 2002
Resigned 15 Jun 2011

CORMACK, Scott

Resigned
32 Barnes Street, LondonE14 7NP
Born August 1954
Director
Appointed 04 Sept 2003
Resigned 01 Nov 2006

CORNER, Julian

Resigned
28 Commercial Street, LondonE1 6LS
Born July 1972
Director
Appointed 17 May 2015
Resigned 22 Mar 2023

HOOD, Henry Lyttelton Alexander, Viscount

Resigned
29 Lansdowne Road, LondonW11 2LQ
Born March 1958
Director
Appointed 01 Nov 2006
Resigned 01 Dec 2015

KELLAS, John Henry

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born November 1949
Director
Appointed 15 Apr 2002
Resigned 26 Sept 2003

ROWLAND, Benjamin Russell

Resigned
Hydethorpe Road, LondonSW12 0JE
Born March 1974
Director
Appointed 04 Jun 2011
Resigned 01 Dec 2015

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 04 Jun 1999
Resigned 15 Apr 2002

Persons with significant control

1

Toynbee Hall

Active
Commercial Street, LondonE1 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
14 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
20 March 2006
287Change of Registered Office
Legacy
24 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
5 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2004
AAAnnual Accounts
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
353353
Legacy
23 July 2003
363aAnnual Return
Legacy
8 May 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Legacy
19 August 2002
363aAnnual Return
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Legacy
18 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2001
AAAnnual Accounts
Legacy
11 July 2000
363aAnnual Return
Certificate Change Of Name Company
26 November 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1999
NEWINCIncorporation