Company NameHackney Empire Preservation Trust
Company StatusActive
Company Number02060545
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 October 1986(37 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMs Jean Mary Nicholson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(5 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleOpera Manager
Country of ResidenceEngland
Correspondence Address46 Eastdown House
Amhurst Road
London
E8 2AT
Director NameBrian Wren
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(5 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleTheatre Technical Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Philips Road
London
E8 3BP
Secretary NameMs Jean Mary Nicholson
NationalityBritish
StatusCurrent
Appointed28 January 2009(22 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address46 Eastdown House
Amhurst Road
London
E8 2AT
Director NameMs Jo Cottrell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address291 Mare Street
Hackney
London
E8 1EJ
Director NameColin Charles Chambers
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 13 December 2017)
RoleLiterary Manager And Author
Country of ResidenceUnited Kingdom
Correspondence Address18 Statham Grove
London
N16 9DP
Director NameBenjamin Obadiah Iqbal Zephaniah
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 1995)
RoleWriter/Journalist
Correspondence Address304 Lonsdale Avenue
London
E6 3PN
Director NameDavid John Widgery
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 October 1992)
RoleGeneral Practitioner
Correspondence Address76 Eleanor Road
London
E8 1DN
Director NameDr Ian Daniel Saville
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 1993)
RolePerformer
Correspondence Address41 Plympton Road
London
NW6 7EH
Director NameMr Andrew Charles Puddephatt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 1993)
RoleGeneral Secretary National Council For Civil Liber
Country of ResidenceEngland
Correspondence Address5a Sigdon Road
London
E8 1AP
Director NameClair Muldoon
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 4 months after company formation)
Appointment Duration17 years (resigned 28 January 2009)
RoleArts Administrator
Correspondence Address11c Hyde Park Mansions
Cabbell Street
London
NW1 5BA
Director NameSally Diane Edwards
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 1993)
RoleHousing Officer
Correspondence Address124 Roding Road
Clapton
London
E5 0DS
Secretary NameRoland William Muldoon
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 1993)
RoleCompany Director
Correspondence Address11 Hyde Park Mansions
London
NW1 5BA
Secretary NameAnn Cartwright
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 1993)
RoleCompany Director
Correspondence Address53 Churchgate Street
Harlow
Essex
CM17 0JT
Director NameMr Timothy Sheppard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(6 years after company formation)
Appointment Duration6 years, 9 months (resigned 14 July 1999)
RoleLocal Government Officer
Correspondence Address39 Listria Park
Stoke Newington
London
N16 5SW
Director NameFrank Frain Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(6 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 May 2007)
RoleMarketing Manager
Correspondence Address2 St Phillips Road
London
E8 3BP
Secretary NameMs Jean Mary Nicholson
NationalityBritish
StatusResigned
Appointed22 March 1993(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 January 2004)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address46 Eastdown House
Amhurst Road
London
E8 2AT
Secretary NameJean Mary Nicholson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(6 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 January 1993)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address46 Eastdown House
Amhurst Road
London
E8 2AT
Director NameNigel Christopher Fountain
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(7 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 April 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address23 Leighton Grove
London
NW5 2QP
Director NameJuliet Marlande Ash
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(7 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 April 2013)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address76 Eleanor Road
London
E8 1DN
Director NameIan Lawton Rushton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(9 years after company formation)
Appointment Duration17 years, 6 months (resigned 12 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address136 Whitehall Court
London
SW1A 2EL
Secretary NameBrian Wren
NationalityBritish
StatusResigned
Appointed20 January 2004(17 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 January 2009)
RoleTheatre Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Philips Road
London
E8 3BP

Contact

Websitewww.hackneyempire.co.uk/
Telephone020 85104500
Telephone regionLondon

Location

Registered Address291 Mare Street
Hackney
London
E8 1EJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,486
Net Worth£353,197
Cash£14,803
Current Liabilities£375

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
24 December 2019Register(s) moved to registered inspection location 46 Eastdown House Amhurst Road London E8 2AT (1 page)
23 December 2019Register inspection address has been changed to 46 Eastdown House Amhurst Road London E8 2AT (1 page)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
2 February 2019Termination of appointment of Colin Charles Chambers as a director on 13 December 2017 (1 page)
2 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2018Appointment of Ms Jo Cottrell as a director on 19 December 2017 (2 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
30 January 2016Annual return made up to 29 December 2015 no member list (5 pages)
30 January 2016Annual return made up to 29 December 2015 no member list (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 29 December 2014 no member list (5 pages)
19 January 2015Annual return made up to 29 December 2014 no member list (5 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
1 February 2014Termination of appointment of Nigel Fountain as a director (1 page)
1 February 2014Termination of appointment of Ian Rushton as a director (1 page)
1 February 2014Termination of appointment of Ian Rushton as a director (1 page)
1 February 2014Annual return made up to 29 December 2013 no member list (5 pages)
1 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2014Termination of appointment of Juliet Ash as a director (1 page)
1 February 2014Termination of appointment of Juliet Ash as a director (1 page)
1 February 2014Annual return made up to 29 December 2013 no member list (5 pages)
1 February 2014Termination of appointment of Nigel Fountain as a director (1 page)
1 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2012Annual return made up to 29 December 2012 no member list (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Annual return made up to 29 December 2012 no member list (8 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Annual return made up to 5 January 2012 no member list (8 pages)
5 January 2012Annual return made up to 5 January 2012 no member list (8 pages)
5 January 2012Annual return made up to 5 January 2012 no member list (8 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
31 January 2011Annual return made up to 31 January 2011 no member list (8 pages)
31 January 2011Annual return made up to 31 January 2011 no member list (8 pages)
12 March 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
12 March 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
24 February 2010Director's details changed for Ian Lawton Rushton on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Nigel Christopher Fountain on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Jean Mary Nicholson on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Juliet Marlande Ash on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 no member list (5 pages)
24 February 2010Director's details changed for Ian Lawton Rushton on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Colin Charles Chambers on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Jean Mary Nicholson on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 no member list (5 pages)
24 February 2010Director's details changed for Colin Charles Chambers on 24 February 2010 (2 pages)
24 February 2010Termination of appointment of Brian Wren as a secretary (1 page)
24 February 2010Director's details changed for Brian Wren on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Juliet Marlande Ash on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Nigel Christopher Fountain on 24 February 2010 (2 pages)
24 February 2010Termination of appointment of Brian Wren as a secretary (1 page)
24 February 2010Director's details changed for Brian Wren on 24 February 2010 (2 pages)
20 May 2009Annual return made up to 31/01/09 (8 pages)
20 May 2009Annual return made up to 31/01/09 (8 pages)
8 May 2009Secretary appointed jean mary nicholson (2 pages)
8 May 2009Secretary appointed jean mary nicholson (2 pages)
7 May 2009Appointment terminated director clair muldoon (1 page)
7 May 2009Appointment terminated director clair muldoon (1 page)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
5 September 2008Annual return made up to 31/01/08 (7 pages)
5 September 2008Annual return made up to 31/01/08 (7 pages)
5 September 2008Appointment terminated director frank wood (1 page)
5 September 2008Appointment terminated director frank wood (1 page)
5 September 2008Annual return made up to 31/01/07 (7 pages)
5 September 2008Annual return made up to 31/01/07 (7 pages)
29 August 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 August 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 July 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
30 July 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
30 May 2007Return made up to 31/01/06; amending return
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2007Return made up to 31/01/06; amending return
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
22 February 2006Annual return made up to 31/01/06 (6 pages)
22 February 2006Annual return made up to 31/01/06 (6 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 April 2005Annual return made up to 31/01/05 (7 pages)
29 April 2005Annual return made up to 31/01/05 (7 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
13 February 2004Annual return made up to 31/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Annual return made up to 31/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
10 September 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 May 2002Total exemption full accounts made up to 31 March 2000 (7 pages)
31 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 May 2002Total exemption full accounts made up to 31 March 2000 (7 pages)
5 February 2002Annual return made up to 31/01/02 (5 pages)
5 February 2002Annual return made up to 31/01/02 (5 pages)
29 January 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 February 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director resigned
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
14 April 1999Full accounts made up to 31 March 1998 (9 pages)
14 April 1999Full accounts made up to 31 March 1998 (9 pages)
21 February 1999Annual return made up to 31/01/99 (6 pages)
21 February 1999Annual return made up to 31/01/99 (6 pages)
18 June 1998Full accounts made up to 31 March 1997 (9 pages)
18 June 1998Full accounts made up to 31 March 1997 (9 pages)
5 February 1998Annual return made up to 31/01/98 (6 pages)
5 February 1998Annual return made up to 31/01/98 (6 pages)
16 June 1997Full accounts made up to 31 March 1996 (9 pages)
16 June 1997Full accounts made up to 31 March 1996 (9 pages)
10 April 1997Annual return made up to 31/01/97 (6 pages)
10 April 1997Annual return made up to 31/01/97 (6 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
1 May 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
5 June 1995Annual return made up to 31/01/95 (6 pages)
5 June 1995Annual return made up to 31/01/95 (6 pages)
25 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)