Company NameHackney Empire Ltd
Company StatusActive
Company Number02060996
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 1986(37 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Sean William Gascoine
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(31 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleTalent Agent
Country of ResidenceEngland
Correspondence AddressHackney Empire
291 Mare Street
London
E8 1EJ
Director NameMr Roger Ian Woolfe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHackney Empire
291 Mare Street
London
E8 1EJ
Director NameMs Karin Sophie Hedwig Gartzke
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish,German
StatusCurrent
Appointed03 December 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleArts Management Consultant
Country of ResidenceEngland
Correspondence AddressHackney Empire
291 Mare Street
London
E8 1EJ
Director NameMr Richard Jean-Pierre Donald Etienne
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(34 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressHackney Empire
291 Mare Street
London
E8 1EJ
Director NameMr Matthew Spence Roeser
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed23 March 2021(34 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RolePrivate Investor
Country of ResidenceEngland
Correspondence AddressHackney Empire
291 Mare Street
London
E8 1EJ
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(34 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHackney Empire
291 Mare Street
London
E8 1EJ
Secretary NameMs Jo Hemmant
StatusCurrent
Appointed08 February 2022(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressHackney Empire
291 Mare Street
London
E8 1EJ
Director NameSir William Samuel Atkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHackney Empire
291 Mare Street
London
E8 1EJ
Director NameMr Soheb Panja
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(35 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHackney Empire
291 Mare Street
London
E8 1EJ
Director NameMs Josette Vinella Xamina Bushell-Mingo Obe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(35 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressHackney Empire
291 Mare Street
London
E8 1EJ
Director NameMs Jasmyn Linette Flava Fisher Ryner
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(36 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressHackney Empire
291 Mare Street
London
E8 1EJ
Director NameMrs Rebecca Jane Preston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(36 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks
RoleFundraising Director
Country of ResidenceUnited Kingdom
Correspondence AddressHackney Empire
291 Mare Street
London
E8 1EJ
Director NameMs Maureen Jane Alcorn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 1993)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address72 Dumbarton Road
London
SW2 5LU
Secretary NameAnn Cartwright
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 1993)
RoleCompany Director
Correspondence Address12 Guilfords
Harlow
Essex
CM17 0HU
Director NameMiss Jayne Gross
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1993)
RoleMarketing Manager
Correspondence Address21 Malford Court
London
E18 2HR
Director NameCllr Anthony Allen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 1995)
RoleActor
Correspondence Address56b Kenninghall Road
London
E5 8BY
Secretary NameSharon Duggal
NationalityBritish
StatusResigned
Appointed14 September 1993(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 21 September 1999)
RoleCompany Director
Correspondence Address73 Cranleigh Road
London
N15 3AH
Director NameColin Charles Chambers
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(7 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 13 December 2011)
RoleLiterary Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Statham Grove
London
N16 9DP
Director NameNigel Christopher Fountain
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(8 years, 1 month after company formation)
Appointment Duration12 years (resigned 21 November 2006)
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 November 1994(8 years, 1 month after company formation)
Appointment Duration11 years (resigned 15 November 2005)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address76 Eleanor Road
London
E8 1DN
Director NameBarry John Samuel Delaney
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 1999)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address124 B Hamilton Terrace
London
NW8 9UT
Director NameMr Jonathan Piers Black
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(10 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 November 2005)
RolePublishing
Country of ResidenceEngland
Correspondence AddressUnderwood
Jack Straws Lane
Oxford
OX3 0DN
Secretary NameMr Simon John Thomsett
NationalityBritish
StatusResigned
Appointed21 September 1999(12 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bayham Road
London
W4 1BJ
Director NameMark Lowrie Burch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(14 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 December 2010)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressPolbream House
Saints Hill, Penshurst
Tonbridge
Kent
TN11 8EN
Director NameDr Margaret Yvonne Busby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(18 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 December 2011)
RoleWriter Broadcaster
Country of ResidenceEngland
Correspondence Address11 Reedholme Villas
London
N16 9LP
Director NameEwen Balfour
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2009)
RolePR Consultant
Correspondence Address68 Ramsden Road
London
SW12 8QZ
Director NameMs Joanne Louise Cottrell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(22 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 December 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Sutton Square Urswick Road
London
E9 6EQ
Secretary NameMs Clarie Middleton
NationalityBritish
StatusResigned
Appointed08 September 2009(22 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Argyle Street
Reading
Berkshire
RG1 7YP
Director NameMrs Delphine Claire Brand
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2011(24 years, 5 months after company formation)
Appointment Duration11 years (resigned 22 March 2022)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address291 Mare Street
London
E8 1EJ
Director NameMr Sean William Dermot Egan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(25 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Mare Street
London
E8 1EJ
Director NameMs Colleen Lorraine Harris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(25 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 December 2013)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressHackney Empire 291 Mare Street
London
E8 1EJ
Director NameMiss Victoria Aspden
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(26 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2014)
RoleArts Administrator
Country of ResidenceEngland United Kingdom
Correspondence AddressHackney Empire 291 Mare Street
Hackney
London
E8 1EJ
Director NameMr Kingsley Eshioramhe Afemikhe
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(30 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 58 Arthaus
205 Richmond Road
London
E8 3FF
Director NameMr Steven David Foulston
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2019)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address10 Pilgrims Court Kidbrooke Grove
Blackheath
London
SE3 0PQ

Contact

Websitehackneyempire.co.uk
Telephone020 89852424
Telephone regionLondon

Location

Registered AddressHackney Empire
291 Mare Street
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£3,135,532
Net Worth£10,984,680
Cash£177,137
Current Liabilities£553,200

Accounts

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

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

10 July 2003Delivered on: 29 July 2003
Persons entitled: The Arts Council of England

Classification: Legal charge supplemental to a first legal charge dated 6 december 2002 and a supplemental charge dated 10 july 2003 and
Secured details: £1,200,000.00 due or to become due from the company to the chargee.
Particulars: (1) the samuel pepys, 289 mare street, hackney, london t/no. EGL329387 (2) l/h property k/a hackney empire theatre, 291 mare street, london t/no. EGL431774 (3) f/h property k/a 117 wilton way, london t/no. NGL32908. By way of floating charge the company's property and assets (other than money in any bank accounts and box office receipts) from time to time at the property (collectively "the company's assets").
Outstanding
10 July 2003Delivered on: 29 July 2003
Persons entitled: The Arts Council of England

Classification: Chattel mortgage
Secured details: £4,000,000.00 due or to become due from the company to the chargee.
Particulars: (1) the chattels and all other rights assets and property excedding in value of £1,000.00 per item and more particularly described in the chattel mortgage (2) all maintenance records, manuals, handbooks and all other documents relating to the chattels (3) all contracts and policies of insurance or indemnity from time to time required to be effected or maintained by the chattel mortgage.
Outstanding
10 July 2003Delivered on: 29 July 2003
Persons entitled: The Arts Council of England

Classification: Legal charge
Secured details: £4,000,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 117 wilton way, hackney, london t/no. NGL32908.
Outstanding
9 July 2003Delivered on: 29 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 117 wilton way, hackney, london t/no. NGL32908.
Outstanding
6 December 2002Delivered on: 17 December 2002
Persons entitled: The Arts Council of England

Classification: Legal charge
Secured details: The grant funding advance of £2,068,852.00 and futher grants up to a total sum of £4,000,000.00 to become due from the company to the chargee.
Particulars: By way of legal mortgage the f/h property k/a the samuel pepys public house, 289 mare street, london E8 1EJ t/n EGL329387 and l/h property k/a the hackney empire theatre, 291 mare street, london E8 1EJ t/n EGL431774, floating charge over company's property and assets.
Outstanding
20 March 1997Delivered on: 26 March 1997
Persons entitled: The Mayor and Burgesses of the London Borough of Hackney

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: F/H property being 117 wilton way hackney london.
Outstanding
20 April 2011Delivered on: 23 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 289 mare street, london t/no EGL329387.
Outstanding
2 March 2011Delivered on: 10 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re hackney empire LTD business premium account, account number 53639606.
Outstanding
2 March 2011Delivered on: 10 March 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 April 2010Delivered on: 8 April 2010
Persons entitled: The Arts Council of England

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 289 mare street london t/no EGL329387 and l/h 291 mare street london t/no EGLK431774.
Outstanding
12 July 2004Delivered on: 21 July 2004
Persons entitled: The Arts Council of England

Classification: Legal charge
Secured details: £1,000,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a the samuel pepys, 289 mare street, london t/no. EGL329387. L/h property k/a hackney empire theatre, 291 mare street, london t/no. EGL431774. F/h property k/a 117 wilton way, london t/no. NGL32908. Floating charge the company's property and assets (other than money in any bank account and box office receipts) from time to time. See the mortgage charge document for full details.
Outstanding
9 July 2004Delivered on: 13 July 2004
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: Legal charge
Secured details: £3,850,000.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a hackney empire theatre 291 mare street london t/no EGL431774 f/h property k/a the samuel pepys 289 mare street london t/no EGL329387 floating charge the property and assets (other than money in any bank account and box office receipts).
Outstanding
4 October 1991Delivered on: 8 October 1991
Persons entitled: Allied Breweries Limited

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 8.2.91.
Particulars: £10,000.
Outstanding
6 September 1999Delivered on: 7 September 1999
Satisfied on: 25 April 2012
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The samuel pepys 289 mare street hackney-EGL329387 together with all fixtures and fittings and the goodwill of the business and the benefit of any justices licence or club registration certificate.
Fully Satisfied
8 July 1996Delivered on: 26 July 1996
Satisfied on: 7 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 wilton way, l/b of hackney t/no. NGL32908.
Fully Satisfied

Filing History

19 September 2023Appointment of Mrs. Rebecca Jane Preston as a director on 12 September 2023 (2 pages)
15 March 2023Appointment of Ms Jasmyn Linette Flava Fisher Ryner as a director on 7 March 2023 (2 pages)
24 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
24 November 2022Group of companies' accounts made up to 31 March 2022 (43 pages)
21 September 2022Appointment of Ms Josette Vinella Xamina Bushell-Mingo Obe as a director on 13 September 2022 (2 pages)
21 September 2022Appointment of Mr Soheb Panja as a director on 13 September 2022 (2 pages)
27 May 2022Termination of appointment of Jay Upendra Sheth as a director on 27 May 2022 (1 page)
12 April 2022Termination of appointment of Mark Harwood as a director on 8 February 2022 (1 page)
31 March 2022Termination of appointment of Delphine Claire Brand as a director on 22 March 2022 (1 page)
30 March 2022Appointment of Sir William Samuel Atkinson as a director on 22 March 2022 (2 pages)
30 March 2022Notification of William Samuel Atkinson as a person with significant control on 22 March 2022 (2 pages)
30 March 2022Cessation of Delphine Claire Brand as a person with significant control on 22 March 2022 (1 page)
14 February 2022Appointment of Ms Jo Hemmant as a secretary on 8 February 2022 (2 pages)
30 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
29 November 2021Group of companies' accounts made up to 31 March 2021 (38 pages)
15 April 2021Appointment of Mr Mark Harwood as a director on 23 March 2021 (2 pages)
12 April 2021Appointment of Mr Matthew Spence Roeser as a director on 23 March 2021 (2 pages)
12 April 2021Appointment of Mr Richard Etienne as a director on 23 March 2021 (2 pages)
12 April 2021Appointment of Mr David Alexander Robertson Adams as a director on 23 March 2021 (2 pages)
30 November 2020Group of companies' accounts made up to 31 March 2020 (34 pages)
25 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
13 December 2019Appointment of Ms Karin Sophie Hedwig Gartzke as a director on 3 December 2019 (2 pages)
11 December 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
10 December 2019Termination of appointment of Steven David Foulston as a director on 3 December 2019 (1 page)
10 December 2019Termination of appointment of Chris Unitt as a director on 3 December 2019 (1 page)
22 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
25 September 2019Appointment of Mr Roger Ian Woolfe as a director on 17 September 2019 (2 pages)
25 September 2019Termination of appointment of Emily Woolridge as a director on 17 September 2019 (1 page)
17 July 2019Termination of appointment of Kingsley Eshioramhe Afemikhe as a director on 17 July 2019 (1 page)
8 April 2019Appointment of Dr Emily Woolridge as a director on 1 April 2019 (2 pages)
18 January 2019Termination of appointment of Jean Mary Nicholson as a director on 4 December 2018 (1 page)
18 January 2019Termination of appointment of Joanne Louise Cottrell as a director on 4 December 2018 (1 page)
18 December 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
27 November 2018Cessation of Nicola Stanhope as a person with significant control on 8 September 2017 (1 page)
27 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
27 November 2018Cessation of Jay Sheth as a person with significant control on 27 November 2018 (1 page)
27 November 2018Cessation of Caroline Mary Yates as a person with significant control on 2 July 2018 (1 page)
27 November 2018Cessation of Jean Mary Nicholson as a person with significant control on 27 November 2018 (1 page)
27 November 2018Cessation of Chris Unitt as a person with significant control on 27 November 2018 (1 page)
1 November 2018Termination of appointment of Frances Elizabeth Harrison Moyle as a director on 12 October 2018 (1 page)
1 October 2018Appointment of Mr Steven David Foulston as a director on 18 September 2018 (2 pages)
6 July 2018Termination of appointment of Caroline Mary Yates as a director on 2 July 2018 (1 page)
6 June 2018Termination of appointment of Clarie Middleton as a secretary on 20 February 2018 (1 page)
6 June 2018Appointment of Mr Sean William Gascoine as a director on 22 May 2018 (2 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
2 December 2017Cessation of Franny Moyle as a person with significant control on 20 November 2017 (1 page)
2 December 2017Cessation of Jo Cottrell as a person with significant control on 20 November 2017 (1 page)
2 December 2017Cessation of Jo Cottrell as a person with significant control on 20 November 2017 (1 page)
2 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
2 December 2017Cessation of Franny Moyle as a person with significant control on 20 November 2017 (1 page)
2 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
3 November 2017Cessation of Sean William Dermot Egan as a person with significant control on 5 September 2017 (1 page)
3 November 2017Cessation of Sean William Dermot Egan as a person with significant control on 5 September 2017 (1 page)
18 September 2017Termination of appointment of Sean William Dermot Egan as a director on 5 September 2017 (1 page)
18 September 2017Termination of appointment of Sean William Dermot Egan as a director on 5 September 2017 (1 page)
18 September 2017Termination of appointment of Nicola Stanhope as a director on 8 September 2017 (1 page)
18 September 2017Termination of appointment of Nicola Stanhope as a director on 8 September 2017 (1 page)
28 June 2017Appointment of Mr Kingsley Eshioramhe Afemikhe as a director on 7 February 2017 (2 pages)
28 June 2017Appointment of Mr Kingsley Eshioramhe Afemikhe as a director on 7 February 2017 (2 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (12 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (12 pages)
7 January 2016Appointment of Mr Jay Sheth as a director on 8 December 2015 (2 pages)
7 January 2016Appointment of Mr Jay Sheth as a director on 8 December 2015 (2 pages)
22 December 2015Appointment of Mr Chris Unitt as a director on 8 December 2015 (2 pages)
22 December 2015Appointment of Mr Chris Unitt as a director on 8 December 2015 (2 pages)
18 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
18 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
23 November 2015Annual return made up to 20 November 2015 no member list (9 pages)
23 November 2015Annual return made up to 20 November 2015 no member list (9 pages)
2 November 2015Termination of appointment of Emma Williams as a director on 13 October 2015 (1 page)
2 November 2015Termination of appointment of Emma Williams as a director on 13 October 2015 (1 page)
19 January 2015Termination of appointment of Jennifer Jane Pescod as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Jennifer Jane Pescod as a director on 16 January 2015 (1 page)
4 December 2014Full accounts made up to 31 March 2014 (27 pages)
4 December 2014Full accounts made up to 31 March 2014 (27 pages)
21 November 2014Annual return made up to 20 November 2014 no member list (11 pages)
21 November 2014Annual return made up to 20 November 2014 no member list (11 pages)
20 November 2014Termination of appointment of Jane Deborah Wilson as a director on 30 September 2014 (1 page)
20 November 2014Termination of appointment of Jane Deborah Wilson as a director on 30 September 2014 (1 page)
4 September 2014Termination of appointment of Victoria Aspden as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of Victoria Aspden as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of Victoria Aspden as a director on 3 September 2014 (1 page)
29 August 2014Termination of appointment of Nikhil Anil Shah as a director on 9 June 2014 (1 page)
29 August 2014Termination of appointment of Nikhil Anil Shah as a director on 9 June 2014 (1 page)
29 August 2014Termination of appointment of Nikhil Anil Shah as a director on 9 June 2014 (1 page)
28 January 2014Termination of appointment of Colleen Harris as a director (1 page)
28 January 2014Termination of appointment of Colleen Harris as a director (1 page)
28 January 2014Termination of appointment of David Robins as a director (1 page)
28 January 2014Termination of appointment of David Robins as a director (1 page)
15 January 2014Appointment of Ms Jane Deborah Wilson as a director (2 pages)
15 January 2014Appointment of Ms Jane Deborah Wilson as a director (2 pages)
6 December 2013Full accounts made up to 31 March 2013 (28 pages)
6 December 2013Full accounts made up to 31 March 2013 (28 pages)
27 November 2013Annual return made up to 20 November 2013 no member list (15 pages)
27 November 2013Annual return made up to 20 November 2013 no member list (15 pages)
9 April 2013Appointment of Emma Williams as a director (3 pages)
9 April 2013Appointment of Emma Williams as a director (3 pages)
23 January 2013Appointment of Miss Victoria Aspden as a director (3 pages)
23 January 2013Appointment of Miss Victoria Aspden as a director (3 pages)
18 December 2012Termination of appointment of Stephen Solley as a director (2 pages)
18 December 2012Termination of appointment of Stephen Solley as a director (2 pages)
11 December 2012Full accounts made up to 31 March 2012 (31 pages)
11 December 2012Full accounts made up to 31 March 2012 (31 pages)
27 November 2012Annual return made up to 20 November 2012 no member list (14 pages)
27 November 2012Annual return made up to 20 November 2012 no member list (14 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 February 2012Appointment of Mr Sean William Dermot Egan as a director (3 pages)
3 February 2012Appointment of Mr Sean William Dermot Egan as a director (3 pages)
31 January 2012Appointment of Colleen Lorraine Harris as a director (3 pages)
31 January 2012Appointment of Colleen Lorraine Harris as a director (3 pages)
10 January 2012Termination of appointment of Margaret Busby as a director (2 pages)
10 January 2012Termination of appointment of Margaret Busby as a director (2 pages)
4 January 2012Termination of appointment of Colin Chambers as a director (2 pages)
4 January 2012Termination of appointment of Colin Chambers as a director (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (28 pages)
21 December 2011Full accounts made up to 31 March 2011 (28 pages)
15 December 2011Annual return made up to 20 November 2011 no member list (14 pages)
15 December 2011Annual return made up to 20 November 2011 no member list (14 pages)
12 December 2011Appointment of Caroline Yates as a director (3 pages)
12 December 2011Appointment of Caroline Yates as a director (3 pages)
12 December 2011Appointment of Jennifer Jane Pescod as a director (3 pages)
12 December 2011Appointment of Jennifer Jane Pescod as a director (3 pages)
22 September 2011Appointment of Nikhil Shah as a director (4 pages)
22 September 2011Appointment of Nikhil Shah as a director (4 pages)
14 June 2011Termination of appointment of Colleen Harris as a director (2 pages)
14 June 2011Termination of appointment of Colleen Harris as a director (2 pages)
5 May 2011Resolutions
  • RES13 ‐ 31/03/10 accts adopted. Reappoint auditors.resignations and appointments. 16/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 May 2011Resolutions
  • RES13 ‐ 31/03/10 accts adopted. Reappoint auditors.resignations and appointments. 16/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 March 2011Appointment of Delphine Claire Brand as a director (3 pages)
18 March 2011Appointment of Delphine Claire Brand as a director (3 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
27 January 2011Termination of appointment of Griffith Rhys Jones as a director (2 pages)
27 January 2011Termination of appointment of Mark Burch as a director (2 pages)
27 January 2011Termination of appointment of Mark Burch as a director (2 pages)
27 January 2011Termination of appointment of Griffith Rhys Jones as a director (2 pages)
18 January 2011Appointment of Nicola Stanhope as a director (3 pages)
18 January 2011Appointment of Nicola Stanhope as a director (3 pages)
23 December 2010Full accounts made up to 31 March 2010 (26 pages)
23 December 2010Full accounts made up to 31 March 2010 (26 pages)
26 November 2010Director's details changed for Margaret Busby on 26 November 2010 (2 pages)
26 November 2010Annual return made up to 20 November 2010 no member list (12 pages)
26 November 2010Director's details changed for Margaret Busby on 26 November 2010 (2 pages)
26 November 2010Annual return made up to 20 November 2010 no member list (12 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 March 2010Annual return made up to 20 November 2009 (22 pages)
19 March 2010Annual return made up to 20 November 2009 (22 pages)
4 February 2010Full accounts made up to 31 March 2009 (25 pages)
4 February 2010Full accounts made up to 31 March 2009 (25 pages)
25 September 2009Secretary appointed clarie middleton (1 page)
25 September 2009Secretary appointed clarie middleton (1 page)
14 September 2009Appointment terminated secretary simon thomsett (1 page)
14 September 2009Appointment terminated secretary simon thomsett (1 page)
29 May 2009Full accounts made up to 31 March 2008 (22 pages)
29 May 2009Full accounts made up to 31 March 2008 (22 pages)
19 May 2009Appointment terminated director helen mackintosh (1 page)
19 May 2009Appointment terminated director helen mackintosh (1 page)
30 April 2009Director appointed jo cottrell (1 page)
30 April 2009Director appointed jo cottrell (1 page)
21 April 2009Appointment terminated director ewen balfour (1 page)
21 April 2009Appointment terminated director ewen balfour (1 page)
19 December 2008Annual return made up to 20/11/08 (5 pages)
19 December 2008Annual return made up to 20/11/08 (5 pages)
9 June 2008Director appointed colleen harris (2 pages)
9 June 2008Director appointed colleen harris (2 pages)
30 November 2007Annual return made up to 20/11/07 (3 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Annual return made up to 20/11/07 (3 pages)
29 November 2007Full accounts made up to 31 March 2007 (22 pages)
29 November 2007Full accounts made up to 31 March 2007 (22 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
11 December 2006Full accounts made up to 31 March 2006 (24 pages)
11 December 2006Full accounts made up to 31 March 2006 (24 pages)
10 December 2006Annual return made up to 20/11/06 (9 pages)
10 December 2006Annual return made up to 20/11/06 (9 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
23 December 2005Annual return made up to 20/11/05
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 December 2005Annual return made up to 20/11/05
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
2 December 2005Full accounts made up to 31 March 2005 (16 pages)
2 December 2005Full accounts made up to 31 March 2005 (16 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
10 January 2005Annual return made up to 20/11/04 (10 pages)
10 January 2005Annual return made up to 20/11/04 (10 pages)
26 November 2004Full accounts made up to 31 March 2004 (17 pages)
26 November 2004Full accounts made up to 31 March 2004 (17 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
17 December 2003Annual return made up to 20/11/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2003Annual return made up to 20/11/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2003Full accounts made up to 31 March 2003 (18 pages)
16 December 2003Full accounts made up to 31 March 2003 (18 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
20 December 2002Annual return made up to 20/11/02 (10 pages)
20 December 2002Annual return made up to 20/11/02 (10 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
26 November 2002Full accounts made up to 31 March 2002 (17 pages)
26 November 2002Full accounts made up to 31 March 2002 (17 pages)
27 January 2002Director's particulars changed (1 page)
27 January 2002Director's particulars changed (1 page)
7 December 2001Annual return made up to 20/11/01 (8 pages)
7 December 2001Annual return made up to 20/11/01 (8 pages)
26 November 2001Full accounts made up to 31 March 2001 (16 pages)
26 November 2001Full accounts made up to 31 March 2001 (16 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
29 January 2001Annual return made up to 20/11/00 (7 pages)
29 January 2001Annual return made up to 20/11/00 (7 pages)
27 November 2000Full accounts made up to 31 March 2000 (16 pages)
27 November 2000Full accounts made up to 31 March 2000 (16 pages)
3 December 1999Annual return made up to 20/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Annual return made up to 20/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Full accounts made up to 31 March 1999 (15 pages)
26 October 1999Full accounts made up to 31 March 1999 (15 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
14 December 1998Annual return made up to 20/11/98 (8 pages)
14 December 1998Annual return made up to 20/11/98 (8 pages)
30 November 1998Full accounts made up to 31 March 1998 (17 pages)
30 November 1998Full accounts made up to 31 March 1998 (17 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
31 December 1997Full accounts made up to 31 March 1997 (14 pages)
31 December 1997Full accounts made up to 31 March 1997 (14 pages)
8 December 1997Annual return made up to 20/11/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 December 1997Annual return made up to 20/11/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
7 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Annual return made up to 20/11/96 (8 pages)
20 January 1997Director's particulars changed (1 page)
20 January 1997Annual return made up to 20/11/96 (8 pages)
13 October 1996New director appointed (3 pages)
13 October 1996New director appointed (3 pages)
20 September 1996Full accounts made up to 31 March 1996 (11 pages)
20 September 1996Full accounts made up to 31 March 1996 (11 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
22 February 1996Full accounts made up to 31 March 1995 (11 pages)
22 February 1996Full accounts made up to 31 March 1995 (11 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
20 November 1995Annual return made up to 20/11/95 (8 pages)
20 November 1995Annual return made up to 20/11/95 (8 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
20 April 1995Company name changed hackney new variety management c ompany(the)\certificate issued on 21/04/95 (8 pages)
20 April 1995Company name changed hackney new variety management c ompany(the)\certificate issued on 21/04/95 (8 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
2 October 1986Incorporation (37 pages)
2 October 1986Incorporation (37 pages)
2 October 1986Certificate of Incorporation (1 page)
2 October 1986Certificate of Incorporation (1 page)