THE HIGHBURY VALE-BLACKSTOCK TRUST
LONDON

Hellopages » Greater London » Islington » N5 1ED
Company number 02849848
Status Active
Incorporation Date 2 September 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ELIZABETH HOUSE, 2 HURLOCK STREET, LONDON, N5 1ED
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Termination of appointment of Louise Shepherd as a director on 25 March 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of THE HIGHBURY VALE-BLACKSTOCK TRUST are www.thehighburyvaleblackstock.co.uk, and www.the-highbury-vale-blackstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Brondesbury Park Rail Station is 5 miles; to Battersea Park Rail Station is 6.1 miles; to Balham Rail Station is 8.4 miles; to Beckenham Hill Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Highbury Vale Blackstock Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02849848. The Highbury Vale Blackstock Trust has been working since 02 September 1993. The present status of the company is Active. The registered address of The Highbury Vale Blackstock Trust is Elizabeth House 2 Hurlock Street London N5 1ed. . CORBYN, Jeremy Bernard is a Director of the company. DAKIN, Wunifred Mary is a Director of the company. DAVIDSON, Hayley is a Director of the company. GLOVER, Carol Anne is a Director of the company. HODGES, Ashley Renee is a Director of the company. LUXFORD, Gary is a Director of the company. STOPES-ROE, Jonathan is a Director of the company. Secretary CHAMBERS, Gary has been resigned. Secretary CLARK, Rodney Jeremy has been resigned. Secretary DUDA, Wladyslaw has been resigned. Secretary EUDU, Stephen has been resigned. Secretary PHILLIPS, John Martin has been resigned. Secretary WALTERS, David Alexander has been resigned. Director ALI, Abdullahi has been resigned. Director BOURNE, Natalie Andrea has been resigned. Director CISSE, Moulaye has been resigned. Director CLARK, Rodney Jeremy has been resigned. Director COLES, Stephen Richard, Reverend has been resigned. Director COLES, Stephen Richard, Reverend has been resigned. Director CORBYN, Jeremy Bernard has been resigned. Director CROCKER, Suzanne has been resigned. Director CROMWELL, Keith has been resigned. Director DASSA, Ronit has been resigned. Director DAVIES, Lorna has been resigned. Director DEBONO, Theresa has been resigned. Director EREL, Umut has been resigned. Director FLEURIE, Stella has been resigned. Director FORTE, Philroy has been resigned. Director FRASER, Mark Anthony has been resigned. Director GOMES, Patricia has been resigned. Director GRIGG, Ian has been resigned. Director HERBST, Jacob Peter has been resigned. Director HIGGS, Susan has been resigned. Director HINDES, John Vincent has been resigned. Director JANCOVICH, Reuben Amin has been resigned. Director KENT, Peter William has been resigned. Director KINNERSLEY, Clare has been resigned. Director KLEYMAN, Emanuel David has been resigned. Director LEDGER, Elsie has been resigned. Director LLOYD, David John has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MCKNIGHT, Susanna has been resigned. Director NIMMO, Jimmy has been resigned. Director PALMER, Maureen has been resigned. Director PASCALL, Heather Alveta has been resigned. Director PENDRY, Jenina Ruth Bas has been resigned. Director POYER, Esther has been resigned. Director RIOBINSON, Sonia has been resigned. Director SCOTT, Robert Lewis Irwin has been resigned. Director SHEPHERD, Louise has been resigned. Director SHUFFLEBOTHAM, Andrea has been resigned. Director SMITH, Christopher John Fox has been resigned. Director SREBERNY, Margot has been resigned. The company operates in "Educational support services".


Current Directors

Director
CORBYN, Jeremy Bernard
Appointed Date: 11 August 1998
76 years old

Director
DAKIN, Wunifred Mary
Appointed Date: 01 September 2010
73 years old

Director
DAVIDSON, Hayley
Appointed Date: 16 July 2015
40 years old

Director
GLOVER, Carol Anne
Appointed Date: 18 February 2014
58 years old

Director
HODGES, Ashley Renee
Appointed Date: 16 July 2015
40 years old

Director
LUXFORD, Gary
Appointed Date: 16 July 2015
68 years old

Director
STOPES-ROE, Jonathan
Appointed Date: 21 September 2002
75 years old

Resigned Directors

Secretary
CHAMBERS, Gary
Resigned: 17 January 1995
Appointed Date: 02 September 1993

Secretary
CLARK, Rodney Jeremy
Resigned: 10 July 2003
Appointed Date: 03 September 1996

Secretary
DUDA, Wladyslaw
Resigned: 31 December 2012
Appointed Date: 01 December 2006

Secretary
EUDU, Stephen
Resigned: 13 March 1996
Appointed Date: 17 January 1995

Secretary
PHILLIPS, John Martin
Resigned: 31 March 2006
Appointed Date: 10 July 2003

Secretary
WALTERS, David Alexander
Resigned: 01 August 1997
Appointed Date: 02 May 1996

Director
ALI, Abdullahi
Resigned: 26 October 2005
Appointed Date: 27 January 2004
60 years old

Director
BOURNE, Natalie Andrea
Resigned: 01 February 2000
Appointed Date: 07 October 1997
58 years old

Director
CISSE, Moulaye
Resigned: 26 December 2006
Appointed Date: 26 October 2005
68 years old

Director
CLARK, Rodney Jeremy
Resigned: 10 July 2003
Appointed Date: 03 September 1996
81 years old

Director
COLES, Stephen Richard, Reverend
Resigned: 01 December 2015
Appointed Date: 30 June 2009
76 years old

Director
COLES, Stephen Richard, Reverend
Resigned: 12 March 1998
Appointed Date: 02 September 1993
76 years old

Director
CORBYN, Jeremy Bernard
Resigned: 17 January 1995
Appointed Date: 02 September 1993
76 years old

Director
CROCKER, Suzanne
Resigned: 01 February 2000
Appointed Date: 07 October 1997
58 years old

Director
CROMWELL, Keith
Resigned: 24 April 1995
Appointed Date: 17 January 1995
103 years old

Director
DASSA, Ronit
Resigned: 14 October 2014
Appointed Date: 02 February 2006
56 years old

Director
DAVIES, Lorna
Resigned: 18 March 1999
Appointed Date: 17 January 1995
72 years old

Director
DEBONO, Theresa
Resigned: 19 September 2014
Appointed Date: 03 September 2007
78 years old

Director
EREL, Umut
Resigned: 07 October 2015
Appointed Date: 06 January 2011
53 years old

Director
FLEURIE, Stella
Resigned: 01 April 2010
Appointed Date: 01 June 2005
70 years old

Director
FORTE, Philroy
Resigned: 15 July 1998
Appointed Date: 17 January 1995
66 years old

Director
FRASER, Mark Anthony
Resigned: 13 March 1996
Appointed Date: 17 January 1995
30 years old

Director
GOMES, Patricia
Resigned: 11 September 2014
Appointed Date: 30 June 2009
52 years old

Director
GRIGG, Ian
Resigned: 01 May 2010
Appointed Date: 26 October 2005
60 years old

Director
HERBST, Jacob Peter
Resigned: 27 July 2004
Appointed Date: 21 May 1996
77 years old

Director
HIGGS, Susan
Resigned: 01 July 2000
Appointed Date: 22 April 1999
77 years old

Director
HINDES, John Vincent
Resigned: 01 August 1997
Appointed Date: 17 January 1995
72 years old

Director
JANCOVICH, Reuben Amin
Resigned: 26 October 2005
Appointed Date: 30 August 2002
73 years old

Director
KENT, Peter William
Resigned: 26 October 2005
Appointed Date: 15 July 1999
74 years old

Director
KINNERSLEY, Clare
Resigned: 01 June 2015
Appointed Date: 30 June 2008
72 years old

Director
KLEYMAN, Emanuel David
Resigned: 03 August 2005
Appointed Date: 05 October 2000
87 years old

Director
LEDGER, Elsie
Resigned: 18 September 1996
Appointed Date: 02 September 1993
64 years old

Director
LLOYD, David John
Resigned: 17 January 1995
Appointed Date: 02 September 1993
75 years old

Director
LLOYD, Jonathan Mark
Resigned: 27 January 2004
Appointed Date: 15 November 2001
59 years old

Director
MCKNIGHT, Susanna
Resigned: 17 March 2009
Appointed Date: 15 February 2002
79 years old

Director
NIMMO, Jimmy
Resigned: 15 March 1998
Appointed Date: 17 January 1995
56 years old

Director
PALMER, Maureen
Resigned: 31 December 2004
Appointed Date: 20 November 2002
68 years old

Director
PASCALL, Heather Alveta
Resigned: 15 July 1998
Appointed Date: 02 September 1993
67 years old

Director
PENDRY, Jenina Ruth Bas
Resigned: 18 January 2001
Appointed Date: 10 November 1998
66 years old

Director
POYER, Esther
Resigned: 27 November 2007
Appointed Date: 02 February 2006
56 years old

Director
RIOBINSON, Sonia
Resigned: 30 July 2009
Appointed Date: 02 February 2006
62 years old

Director
SCOTT, Robert Lewis Irwin
Resigned: 11 January 2006
Appointed Date: 15 July 1999
79 years old

Director
SHEPHERD, Louise
Resigned: 25 March 2017
Appointed Date: 01 November 2010
52 years old

Director
SHUFFLEBOTHAM, Andrea
Resigned: 17 April 2012
Appointed Date: 24 June 2010
44 years old

Director
SMITH, Christopher John Fox
Resigned: 31 December 2004
Appointed Date: 20 November 2001
82 years old

Director
SREBERNY, Margot
Resigned: 10 September 2002
Appointed Date: 10 March 1996
101 years old

Persons With Significant Control

Mrs Carol Glover
Notified on: 19 July 2016
57 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE HIGHBURY VALE-BLACKSTOCK TRUST Events

05 Apr 2017
Termination of appointment of Louise Shepherd as a director on 25 March 2017
20 Oct 2016
Total exemption full accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
18 Mar 2016
Termination of appointment of Stephen Richard Coles as a director on 1 December 2015
07 Oct 2015
Termination of appointment of Umut Erel as a director on 7 October 2015
...
... and 144 more events
07 Mar 1995
Secretary resigned;new secretary appointed
23 Feb 1995
Registered office changed on 23/02/95 from: 82 aberdeen road islington london N5 2XA

21 Feb 1995
Annual return made up to 02/09/94

29 Jan 1994
Particulars of mortgage/charge

02 Sep 1993
Incorporation

THE HIGHBURY VALE-BLACKSTOCK TRUST Charges

20 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: London Development Agency
Description: F/Hold property known as 178,180,182 and 184 blackstock…
12 January 1994
Legal charge
Delivered: 29 January 1994
Status: Outstanding
Persons entitled: Helen Folasade Adu
Description: Elizabeth house 6 hurlock street london.