Amhurst Road
London
E8 2AT
Director Name | Brian Wren |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Theatre Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saint Philips Road London E8 3BP |
Secretary Name | Ms Jean Mary Nicholson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2009(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 46 Eastdown House Amhurst Road London E8 2AT |
Director Name | Ms Jo Cottrell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 291 Mare Street Hackney London E8 1EJ |
Director Name | Colin Charles Chambers |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 13 December 2017) |
Role | Literary Manager And Author |
Country of Residence | United Kingdom |
Correspondence Address | 18 Statham Grove London N16 9DP |
Director Name | Benjamin Obadiah Iqbal Zephaniah |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 October 1995) |
Role | Writer/Journalist |
Correspondence Address | 304 Lonsdale Avenue London E6 3PN |
Director Name | David John Widgery |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 October 1992) |
Role | General Practitioner |
Correspondence Address | 76 Eleanor Road London E8 1DN |
Director Name | Dr Ian Daniel Saville |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 1993) |
Role | Performer |
Correspondence Address | 41 Plympton Road London NW6 7EH |
Director Name | Mr Andrew Charles Puddephatt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 1993) |
Role | General Secretary National Council For Civil Liber |
Country of Residence | England |
Correspondence Address | 5a Sigdon Road London E8 1AP |
Director Name | Clair Muldoon |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 28 January 2009) |
Role | Arts Administrator |
Correspondence Address | 11c Hyde Park Mansions Cabbell Street London NW1 5BA |
Director Name | Sally Diane Edwards |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 1993) |
Role | Housing Officer |
Correspondence Address | 124 Roding Road Clapton London E5 0DS |
Secretary Name | Roland William Muldoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 11 Hyde Park Mansions London NW1 5BA |
Secretary Name | Ann Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 53 Churchgate Street Harlow Essex CM17 0JT |
Director Name | Mr Timothy Sheppard |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(6 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 July 1999) |
Role | Local Government Officer |
Correspondence Address | 39 Listria Park Stoke Newington London N16 5SW |
Director Name | Frank Frain Wood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 May 2007) |
Role | Marketing Manager |
Correspondence Address | 2 St Phillips Road London E8 3BP |
Secretary Name | Ms Jean Mary Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 January 2004) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 46 Eastdown House Amhurst Road London E8 2AT |
Secretary Name | Jean Mary Nicholson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(6 years, 5 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 January 1993) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 46 Eastdown House Amhurst Road London E8 2AT |
Director Name | Nigel Christopher Fountain |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 April 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Leighton Grove London NW5 2QP |
Director Name | Juliet Marlande Ash |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 April 2013) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 76 Eleanor Road London E8 1DN |
Director Name | Ian Lawton Rushton |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(9 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 12 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 136 Whitehall Court London SW1A 2EL |
Secretary Name | Brian Wren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(17 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 January 2009) |
Role | Theatre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saint Philips Road London E8 3BP |
Website | www.hackneyempire.co.uk/ |
---|---|
Telephone | 020 85104500 |
Telephone region | London |
Registered Address | 291 Mare Street Hackney London E8 1EJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,486 |
Net Worth | £353,197 |
Cash | £14,803 |
Current Liabilities | £375 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
27 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
24 December 2019 | Register(s) moved to registered inspection location 46 Eastdown House Amhurst Road London E8 2AT (1 page) |
23 December 2019 | Register inspection address has been changed to 46 Eastdown House Amhurst Road London E8 2AT (1 page) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
2 February 2019 | Termination of appointment of Colin Charles Chambers as a director on 13 December 2017 (1 page) |
2 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 January 2018 | Appointment of Ms Jo Cottrell as a director on 19 December 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
30 January 2016 | Annual return made up to 29 December 2015 no member list (5 pages) |
30 January 2016 | Annual return made up to 29 December 2015 no member list (5 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 29 December 2014 no member list (5 pages) |
19 January 2015 | Annual return made up to 29 December 2014 no member list (5 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
1 February 2014 | Termination of appointment of Nigel Fountain as a director (1 page) |
1 February 2014 | Termination of appointment of Ian Rushton as a director (1 page) |
1 February 2014 | Termination of appointment of Ian Rushton as a director (1 page) |
1 February 2014 | Annual return made up to 29 December 2013 no member list (5 pages) |
1 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2014 | Termination of appointment of Juliet Ash as a director (1 page) |
1 February 2014 | Termination of appointment of Juliet Ash as a director (1 page) |
1 February 2014 | Annual return made up to 29 December 2013 no member list (5 pages) |
1 February 2014 | Termination of appointment of Nigel Fountain as a director (1 page) |
1 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2012 | Annual return made up to 29 December 2012 no member list (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Annual return made up to 29 December 2012 no member list (8 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Annual return made up to 5 January 2012 no member list (8 pages) |
5 January 2012 | Annual return made up to 5 January 2012 no member list (8 pages) |
5 January 2012 | Annual return made up to 5 January 2012 no member list (8 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Annual return made up to 31 January 2011 no member list (8 pages) |
31 January 2011 | Annual return made up to 31 January 2011 no member list (8 pages) |
12 March 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 March 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
24 February 2010 | Director's details changed for Ian Lawton Rushton on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nigel Christopher Fountain on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jean Mary Nicholson on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Juliet Marlande Ash on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
24 February 2010 | Director's details changed for Ian Lawton Rushton on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Colin Charles Chambers on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jean Mary Nicholson on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
24 February 2010 | Director's details changed for Colin Charles Chambers on 24 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of Brian Wren as a secretary (1 page) |
24 February 2010 | Director's details changed for Brian Wren on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Juliet Marlande Ash on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nigel Christopher Fountain on 24 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of Brian Wren as a secretary (1 page) |
24 February 2010 | Director's details changed for Brian Wren on 24 February 2010 (2 pages) |
20 May 2009 | Annual return made up to 31/01/09 (8 pages) |
20 May 2009 | Annual return made up to 31/01/09 (8 pages) |
8 May 2009 | Secretary appointed jean mary nicholson (2 pages) |
8 May 2009 | Secretary appointed jean mary nicholson (2 pages) |
7 May 2009 | Appointment terminated director clair muldoon (1 page) |
7 May 2009 | Appointment terminated director clair muldoon (1 page) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 September 2008 | Annual return made up to 31/01/08 (7 pages) |
5 September 2008 | Annual return made up to 31/01/08 (7 pages) |
5 September 2008 | Appointment terminated director frank wood (1 page) |
5 September 2008 | Appointment terminated director frank wood (1 page) |
5 September 2008 | Annual return made up to 31/01/07 (7 pages) |
5 September 2008 | Annual return made up to 31/01/07 (7 pages) |
29 August 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 August 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 July 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 May 2007 | Return made up to 31/01/06; amending return
|
30 May 2007 | Return made up to 31/01/06; amending return
|
6 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
22 February 2006 | Annual return made up to 31/01/06 (6 pages) |
22 February 2006 | Annual return made up to 31/01/06 (6 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 April 2005 | Annual return made up to 31/01/05 (7 pages) |
29 April 2005 | Annual return made up to 31/01/05 (7 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
13 February 2004 | Annual return made up to 31/01/04
|
13 February 2004 | Annual return made up to 31/01/04
|
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 September 2003 | Annual return made up to 31/01/03
|
10 September 2003 | Annual return made up to 31/01/03
|
25 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 May 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
5 February 2002 | Annual return made up to 31/01/02 (5 pages) |
5 February 2002 | Annual return made up to 31/01/02 (5 pages) |
29 January 2001 | Annual return made up to 31/01/01
|
29 January 2001 | Annual return made up to 31/01/01
|
14 February 2000 | Annual return made up to 31/01/00
|
14 February 2000 | Annual return made up to 31/01/00
|
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
14 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 February 1999 | Annual return made up to 31/01/99 (6 pages) |
21 February 1999 | Annual return made up to 31/01/99 (6 pages) |
18 June 1998 | Full accounts made up to 31 March 1997 (9 pages) |
18 June 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 February 1998 | Annual return made up to 31/01/98 (6 pages) |
5 February 1998 | Annual return made up to 31/01/98 (6 pages) |
16 June 1997 | Full accounts made up to 31 March 1996 (9 pages) |
16 June 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 April 1997 | Annual return made up to 31/01/97 (6 pages) |
10 April 1997 | Annual return made up to 31/01/97 (6 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
1 May 1996 | Annual return made up to 31/01/96
|
1 May 1996 | Annual return made up to 31/01/96
|
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
5 June 1995 | Annual return made up to 31/01/95 (6 pages) |
5 June 1995 | Annual return made up to 31/01/95 (6 pages) |
25 January 1988 | Resolutions
|