Background WavePink WaveYellow Wave

HORNSEY TOWN HALL TRUST (06212771)

HORNSEY TOWN HALL TRUST (06212771) is an active UK company. incorporated on 13 April 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HORNSEY TOWN HALL TRUST has been registered for 18 years. Current directors include DAVIDSON, Sue, GREENWOOD, Celia, HARRISON, Luke Alexander and 9 others.

Company Number
06212771
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 April 2007
Age
18 years
Address
14 Denton Road, London, N8 9NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIDSON, Sue, GREENWOOD, Celia, HARRISON, Luke Alexander, JENNINGS, Graeme, KAVANAGH, Sheila, LESSER, Benjamin Marc, PINNOCK, Kevin, SICH, Elizabeth Ann, SOUTER, James, WESTON, Elin Elizabeth, WHITE, Lucy, WISEMAN, Sarah Jane Penelope
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORNSEY TOWN HALL TRUST

HORNSEY TOWN HALL TRUST is an active company incorporated on 13 April 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HORNSEY TOWN HALL TRUST was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06212771

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

Age

18 Years

Incorporated 13 April 2007

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

HORNSEY TOWN HALL CREATIVE TRUST
From: 13 April 2007To: 14 June 2018
Contact
Address

14 Denton Road London, N8 9NS,

Previous Addresses

C/O Hth Creative Trust Office Hornsey Town Hall the Broadway London N8 9JJ
From: 16 May 2012To: 22 October 2019
Room 15 Ground Floor Hornsey Town Hall the Broadway London N8 9JJ
From: 13 April 2007To: 16 May 2012
Timeline

27 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Oct 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

13 Active
13 Resigned

KAVANAGH, Sheila

Active
18 Priory Avenue, LondonN8 7RN
Secretary
Appointed 13 Apr 2007

DAVIDSON, Sue

Active
Elder Avenue, LondonN8 8PS
Born July 1947
Director
Appointed 30 Sept 2014

GREENWOOD, Celia

Active
11 Priory Avenue, LondonN8 7RP
Born February 1949
Director
Appointed 13 Apr 2007

HARRISON, Luke Alexander

Active
Denton Road, LondonN8 9NS
Born May 1987
Director
Appointed 28 Nov 2018

JENNINGS, Graeme

Active
262 Alexandra Park Road, LondonN22 4BG
Born November 1948
Director
Appointed 13 Apr 2007

KAVANAGH, Sheila

Active
18 Priory Avenue, LondonN8 7RN
Born September 1958
Director
Appointed 13 Apr 2007

LESSER, Benjamin Marc

Active
25 Linzee Road, LondonN8 7RG
Born February 1971
Director
Appointed 13 Apr 2007

PINNOCK, Kevin

Active
Flat 3 Spectrum House, LondonEN3 6FE
Born January 1958
Director
Appointed 13 Apr 2007

SICH, Elizabeth Ann

Active
14 Denton Road, LondonN8 9NS
Born December 1954
Director
Appointed 13 Apr 2007

SOUTER, James

Active
Denton Road, LondonN8 9NS
Born May 1976
Director
Appointed 15 Mar 2017

WESTON, Elin Elizabeth

Active
Denton Road, LondonN8 9NS
Born September 1979
Director
Appointed 28 Nov 2018

WHITE, Lucy

Active
Ferme Park Road, LondonN8 9BL
Born June 1983
Director
Appointed 15 Mar 2017

WISEMAN, Sarah Jane Penelope

Active
Florence Road, LondonN4 4DJ
Born September 1960
Director
Appointed 09 Jun 2014

COOKE, Matthew, Councillor

Resigned
Room 15 Ground Floor, LondonN8 9JJ
Born February 1981
Director
Appointed 01 Jun 2010
Resigned 07 Aug 2010

COOKE, Matthew, Councillor

Resigned
Room 15 Ground Floor, LondonN8 9JJ
Born February 1981
Director
Appointed 01 Jun 2010
Resigned 07 Aug 2010

COOKE, Matthew, Councillor

Resigned
The Broadway, LondonN8 9JJ
Born February 1981
Director
Appointed 31 May 2010
Resigned 09 Jun 2014

COOKE, Matthew, Councillor

Resigned
17a Palmerston Road, LondonN22 8QH
Born February 1981
Director
Appointed 13 Apr 2007
Resigned 30 Nov 2009

DORON, Natan

Resigned
Shepherds Hill, LondonN6 5AF
Born September 1983
Director
Appointed 09 Jun 2014
Resigned 16 Oct 2024

GOLDBERG, Joseph Daniel, Councillor

Resigned
High Road, LondonN22 8HQ
Born August 1976
Director
Appointed 30 Nov 2009
Resigned 31 May 2010

GORRIE, Robert James Alexander

Resigned
10 Wood Lane, LondonN6 5UB
Born April 1959
Director
Appointed 13 Apr 2007
Resigned 16 Nov 2010

LEVIN, Miriam

Resigned
2a Fairfield Road, LondonN8 9HG
Born August 1974
Director
Appointed 30 Sept 2014
Resigned 25 Jul 2015

STRANG, Paul, Councillor

Resigned
The Broadway, LondonN8 9JJ
Born August 1976
Director
Appointed 01 Dec 2010
Resigned 26 May 2014

WALSH, Frances

Resigned
Fairfax Road, LondonN8 0NG
Born June 1970
Director
Appointed 13 Apr 2007
Resigned 16 Nov 2010

WARBURTON, Christopher

Resigned
106 Hillfield Avenue, LondonN8 7DN
Born March 1945
Director
Appointed 13 Apr 2007
Resigned 15 Jun 2011

WILKS, Margaret Ann

Resigned
28 Berkeley Road, LondonN8 8RU
Born May 1943
Director
Appointed 13 Apr 2007
Resigned 15 Jun 2011

WILLNER-REID, Tom

Resigned
Hatchard Road, LondonN19 4NQ
Born March 1982
Director
Appointed 25 Mar 2015
Resigned 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Memorandum Articles
27 July 2018
MAMA
Resolution
27 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Resolution
14 June 2018
RESOLUTIONSResolutions
Miscellaneous
23 April 2018
MISCMISC
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Change Of Name Notice
6 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Legacy
2 April 2015
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2010
AR01AR01
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Statement Of Companys Objects
7 January 2010
CC04CC04
Memorandum Articles
7 January 2010
MEM/ARTSMEM/ARTS
Resolution
7 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 April 2008
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Legacy
21 August 2007
225Change of Accounting Reference Date
Incorporation Company
13 April 2007
NEWINCIncorporation