HOGARTH CHARITABLE TRUST COMPANY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/07/2323 July 2023 Director's details changed for Mr Jonathan Strachan Walker on 2023-07-14

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

04/05/234 May 2023 Appointment of Mrs Jeannetta Orton as a director on 2023-05-02

View Document

13/11/2213 November 2022 Appointment of Mr Anthony John Bowden as a director on 2022-11-08

View Document

25/10/2225 October 2022 Termination of appointment of Rajiv Parkash as a director on 2022-10-24

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

22/03/2022 March 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR JONATHAN STRACHAN WALKER

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BROUGHAM

View Document

07/10/197 October 2019 CESSATION OF PATRICK BROUGHAM AS A PSC

View Document

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

08/06/188 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

25/06/1625 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

19/06/1619 June 2016 24/05/16 NO MEMBER LIST

View Document

16/07/1516 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

21/06/1521 June 2015 24/05/15 NO MEMBER LIST

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OAKLEY

View Document

21/07/1421 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 24/05/14 NO MEMBER LIST

View Document

22/12/1322 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY

View Document

24/11/1324 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CLABBURN

View Document

23/09/1323 September 2013 ALTER ARTICLES 19/11/2012

View Document

23/09/1323 September 2013 ARTICLES OF ASSOCIATION

View Document

16/06/1316 June 2013 24/05/13 NO MEMBER LIST

View Document

04/06/134 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/05/1312 May 2013 DIRECTOR APPOINTED MR BASIL GEORGE FRASER

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR DAVID NEIL BENTLEY

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR PAUL CLABBURN

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR PATRICK BROUGHAM

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 40 AIREDALE ROAD LONDON W5 4SD UNITED KINGDOM

View Document

30/07/1230 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 24/05/12 NO MEMBER LIST

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR FREDERICK GUY LUCAS

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAMPIN

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 93 DAVIS ROAD ACTON LONDON W3 7SF

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE WILLIAMS

View Document

29/07/1129 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 24/05/11 NO MEMBER LIST

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

18/06/1018 June 2010 24/05/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERIC CLAMPIN / 24/05/2010

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR DAVID NEIL BENTLEY

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

19/08/0819 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 21 STOWE ROAD SHEPHERDS BUSH LONDON W12 8BQ

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 24/05/07

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 24/05/06

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 24/05/05

View Document

23/11/0423 November 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

23/06/0423 June 2004 ANNUAL RETURN MADE UP TO 24/05/04

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

24/06/0324 June 2003 ANNUAL RETURN MADE UP TO 24/05/03

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 ANNUAL RETURN MADE UP TO 24/05/02

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: GERALDINE MCALEESE & CO SOLICITO 190 CHISWICK HIGH ROAD, LONDON W4 1PP

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

14/08/0114 August 2001 ANNUAL RETURN MADE UP TO 24/05/01

View Document

31/05/0031 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0024 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company