Background WavePink WaveYellow Wave

HOOP LANE TRUST (05125382)

HOOP LANE TRUST (05125382) is an active UK company. incorporated on 11 May 2004. with registered office in 5 North End Road. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. HOOP LANE TRUST has been registered for 21 years. Current directors include FRESHWATER, Chana Mindel, FRESHWATER, Shalom Raphael, STERN, Andrew Benjamin.

Company Number
05125382
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 2004
Age
21 years
Address
5 North End Road, NW11 7RJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
FRESHWATER, Chana Mindel, FRESHWATER, Shalom Raphael, STERN, Andrew Benjamin
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOOP LANE TRUST

HOOP LANE TRUST is an active company incorporated on 11 May 2004 with the registered office located in 5 North End Road. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. HOOP LANE TRUST was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05125382

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 11 May 2004

Size

N/A

Accounts

ARD: 1/6

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 March 2027
Period: 1 June 2025 - 1 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

5 North End Road London , NW11 7RJ,

Timeline

4 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
May 14
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GUBBAY, Elia David

Active
5 North End RoadNW11 7RJ
Secretary
Appointed 02 May 2014

FRESHWATER, Chana Mindel

Active
5 North End RoadNW11 7RJ
Born December 1982
Director
Appointed 28 Jan 2025

FRESHWATER, Shalom Raphael

Active
5 North End RoadNW11 7RJ
Born May 1979
Director
Appointed 28 Jan 2025

STERN, Andrew Benjamin

Active
11 Armitage Road, LondonNW11 8QT
Born March 1971
Director
Appointed 19 Jul 2004

HARVEY, Mark Ian

Resigned
Flat 3 30 Lanhill Road, LondonW9 2BS
Secretary
Appointed 11 May 2004
Resigned 19 Jul 2004

STERN, Andrew Benjamin

Resigned
11 Armitage Road, LondonNW11 8QT
Secretary
Appointed 19 Jul 2004
Resigned 02 May 2014

DUNNER, Benzion

Resigned
8 West Heath Avenue, LondonNW11 7QL
Born May 1962
Director
Appointed 19 Jul 2004
Resigned 11 May 2007

GUBBAY, Elia David

Resigned
6 Armitage Road, LondonNW11 8RA
Born May 1968
Director
Appointed 19 Jul 2004
Resigned 02 May 2014

LLOYD, Stephen Thomas

Resigned
44 Dartmouth Row, LondonSE10 8AW
Born July 1951
Director
Appointed 11 May 2004
Resigned 19 Jul 2004

LONGLEY, Thea Justine

Resigned
19 Tidy Street, BrightonBN1 4EL
Born December 1972
Director
Appointed 11 May 2004
Resigned 19 Jul 2004

RUMBOLD, Abbie Clare

Resigned
94 Kilravock Street, LondonW10 4HY
Born September 1974
Director
Appointed 11 May 2004
Resigned 19 Jul 2004
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
22 May 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
363sAnnual Return (shuttle)
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
287Change of Registered Office
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Incorporation Company
11 May 2004
NEWINCIncorporation