291 Mare Street
London
E8 1EJ
Director Name | Mr Roger Ian Woolfe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hackney Empire 291 Mare Street London E8 1EJ |
Director Name | Ms Karin Sophie Hedwig Gartzke |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 03 December 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Arts Management Consultant |
Country of Residence | England |
Correspondence Address | Hackney Empire 291 Mare Street London E8 1EJ |
Director Name | Mr Richard Jean-Pierre Donald Etienne |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Hackney Empire 291 Mare Street London E8 1EJ |
Director Name | Mr Matthew Spence Roeser |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 March 2021(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Private Investor |
Country of Residence | England |
Correspondence Address | Hackney Empire 291 Mare Street London E8 1EJ |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hackney Empire 291 Mare Street London E8 1EJ |
Secretary Name | Ms Jo Hemmant |
---|---|
Status | Current |
Appointed | 08 February 2022(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Hackney Empire 291 Mare Street London E8 1EJ |
Director Name | Sir William Samuel Atkinson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hackney Empire 291 Mare Street London E8 1EJ |
Director Name | Mr Soheb Panja |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hackney Empire 291 Mare Street London E8 1EJ |
Director Name | Ms Josette Vinella Xamina Bushell-Mingo Obe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | Hackney Empire 291 Mare Street London E8 1EJ |
Director Name | Ms Jasmyn Linette Flava Fisher Ryner |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | Hackney Empire 291 Mare Street London E8 1EJ |
Director Name | Mrs Rebecca Jane Preston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(36 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Fundraising Director |
Country of Residence | United Kingdom |
Correspondence Address | Hackney Empire 291 Mare Street London E8 1EJ |
Director Name | Ms Maureen Jane Alcorn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 1993) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 72 Dumbarton Road London SW2 5LU |
Secretary Name | Ann Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 1993) |
Role | Company Director |
Correspondence Address | 12 Guilfords Harlow Essex CM17 0HU |
Director Name | Miss Jayne Gross |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 1993) |
Role | Marketing Manager |
Correspondence Address | 21 Malford Court London E18 2HR |
Director Name | Cllr Anthony Allen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 1995) |
Role | Actor |
Correspondence Address | 56b Kenninghall Road London E5 8BY |
Secretary Name | Sharon Duggal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(6 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 73 Cranleigh Road London N15 3AH |
Director Name | Colin Charles Chambers |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 13 December 2011) |
Role | Literary Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Statham Grove London N16 9DP |
Director Name | Nigel Christopher Fountain |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(8 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 21 November 2006) |
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 November 1994(8 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 15 November 2005) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 76 Eleanor Road London E8 1DN |
Director Name | Barry John Samuel Delaney |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 1999) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 124 B Hamilton Terrace London NW8 9UT |
Director Name | Mr Jonathan Piers Black |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 November 2005) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Underwood Jack Straws Lane Oxford OX3 0DN |
Secretary Name | Mr Simon John Thomsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bayham Road London W4 1BJ |
Director Name | Mark Lowrie Burch |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 December 2010) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Polbream House Saints Hill, Penshurst Tonbridge Kent TN11 8EN |
Director Name | Dr Margaret Yvonne Busby |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 December 2011) |
Role | Writer Broadcaster |
Country of Residence | England |
Correspondence Address | 11 Reedholme Villas London N16 9LP |
Director Name | Ewen Balfour |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2009) |
Role | PR Consultant |
Correspondence Address | 68 Ramsden Road London SW12 8QZ |
Director Name | Ms Joanne Louise Cottrell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 December 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Sutton Square Urswick Road London E9 6EQ |
Secretary Name | Ms Clarie Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 February 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Argyle Street Reading Berkshire RG1 7YP |
Director Name | Mrs Delphine Claire Brand |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2011(24 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 22 March 2022) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 291 Mare Street London E8 1EJ |
Director Name | Mr Sean William Dermot Egan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 291 Mare Street London E8 1EJ |
Director Name | Ms Colleen Lorraine Harris |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 December 2013) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Hackney Empire 291 Mare Street London E8 1EJ |
Director Name | Miss Victoria Aspden |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 2014) |
Role | Arts Administrator |
Country of Residence | England United Kingdom |
Correspondence Address | Hackney Empire 291 Mare Street Hackney London E8 1EJ |
Director Name | Mr Kingsley Eshioramhe Afemikhe |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 58 Arthaus 205 Richmond Road London E8 3FF |
Director Name | Mr Steven David Foulston |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2019) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 10 Pilgrims Court Kidbrooke Grove Blackheath London SE3 0PQ |
Website | hackneyempire.co.uk |
---|---|
Telephone | 020 89852424 |
Telephone region | London |
Registered Address | Hackney Empire 291 Mare Street 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 | £3,135,532 |
Net Worth | £10,984,680 |
Cash | £177,137 |
Current Liabilities | £553,200 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
10 July 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1991 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 |
19 September 2023 | Appointment of Mrs. Rebecca Jane Preston as a director on 12 September 2023 (2 pages) |
---|---|
15 March 2023 | Appointment of Ms Jasmyn Linette Flava Fisher Ryner as a director on 7 March 2023 (2 pages) |
24 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
24 November 2022 | Group of companies' accounts made up to 31 March 2022 (43 pages) |
21 September 2022 | Appointment of Ms Josette Vinella Xamina Bushell-Mingo Obe as a director on 13 September 2022 (2 pages) |
21 September 2022 | Appointment of Mr Soheb Panja as a director on 13 September 2022 (2 pages) |
27 May 2022 | Termination of appointment of Jay Upendra Sheth as a director on 27 May 2022 (1 page) |
12 April 2022 | Termination of appointment of Mark Harwood as a director on 8 February 2022 (1 page) |
31 March 2022 | Termination of appointment of Delphine Claire Brand as a director on 22 March 2022 (1 page) |
30 March 2022 | Appointment of Sir William Samuel Atkinson as a director on 22 March 2022 (2 pages) |
30 March 2022 | Notification of William Samuel Atkinson as a person with significant control on 22 March 2022 (2 pages) |
30 March 2022 | Cessation of Delphine Claire Brand as a person with significant control on 22 March 2022 (1 page) |
14 February 2022 | Appointment of Ms Jo Hemmant as a secretary on 8 February 2022 (2 pages) |
30 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
29 November 2021 | Group of companies' accounts made up to 31 March 2021 (38 pages) |
15 April 2021 | Appointment of Mr Mark Harwood as a director on 23 March 2021 (2 pages) |
12 April 2021 | Appointment of Mr Matthew Spence Roeser as a director on 23 March 2021 (2 pages) |
12 April 2021 | Appointment of Mr Richard Etienne as a director on 23 March 2021 (2 pages) |
12 April 2021 | Appointment of Mr David Alexander Robertson Adams as a director on 23 March 2021 (2 pages) |
30 November 2020 | Group of companies' accounts made up to 31 March 2020 (34 pages) |
25 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
13 December 2019 | Appointment of Ms Karin Sophie Hedwig Gartzke as a director on 3 December 2019 (2 pages) |
11 December 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
10 December 2019 | Termination of appointment of Steven David Foulston as a director on 3 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Chris Unitt as a director on 3 December 2019 (1 page) |
22 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
25 September 2019 | Appointment of Mr Roger Ian Woolfe as a director on 17 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Emily Woolridge as a director on 17 September 2019 (1 page) |
17 July 2019 | Termination of appointment of Kingsley Eshioramhe Afemikhe as a director on 17 July 2019 (1 page) |
8 April 2019 | Appointment of Dr Emily Woolridge as a director on 1 April 2019 (2 pages) |
18 January 2019 | Termination of appointment of Jean Mary Nicholson as a director on 4 December 2018 (1 page) |
18 January 2019 | Termination of appointment of Joanne Louise Cottrell as a director on 4 December 2018 (1 page) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
27 November 2018 | Cessation of Nicola Stanhope as a person with significant control on 8 September 2017 (1 page) |
27 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
27 November 2018 | Cessation of Jay Sheth as a person with significant control on 27 November 2018 (1 page) |
27 November 2018 | Cessation of Caroline Mary Yates as a person with significant control on 2 July 2018 (1 page) |
27 November 2018 | Cessation of Jean Mary Nicholson as a person with significant control on 27 November 2018 (1 page) |
27 November 2018 | Cessation of Chris Unitt as a person with significant control on 27 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Frances Elizabeth Harrison Moyle as a director on 12 October 2018 (1 page) |
1 October 2018 | Appointment of Mr Steven David Foulston as a director on 18 September 2018 (2 pages) |
6 July 2018 | Termination of appointment of Caroline Mary Yates as a director on 2 July 2018 (1 page) |
6 June 2018 | Termination of appointment of Clarie Middleton as a secretary on 20 February 2018 (1 page) |
6 June 2018 | Appointment of Mr Sean William Gascoine as a director on 22 May 2018 (2 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
2 December 2017 | Cessation of Franny Moyle as a person with significant control on 20 November 2017 (1 page) |
2 December 2017 | Cessation of Jo Cottrell as a person with significant control on 20 November 2017 (1 page) |
2 December 2017 | Cessation of Jo Cottrell as a person with significant control on 20 November 2017 (1 page) |
2 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
2 December 2017 | Cessation of Franny Moyle as a person with significant control on 20 November 2017 (1 page) |
2 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
3 November 2017 | Cessation of Sean William Dermot Egan as a person with significant control on 5 September 2017 (1 page) |
3 November 2017 | Cessation of Sean William Dermot Egan as a person with significant control on 5 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Sean William Dermot Egan as a director on 5 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Sean William Dermot Egan as a director on 5 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Nicola Stanhope as a director on 8 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Nicola Stanhope as a director on 8 September 2017 (1 page) |
28 June 2017 | Appointment of Mr Kingsley Eshioramhe Afemikhe as a director on 7 February 2017 (2 pages) |
28 June 2017 | Appointment of Mr Kingsley Eshioramhe Afemikhe as a director on 7 February 2017 (2 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (12 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (12 pages) |
7 January 2016 | Appointment of Mr Jay Sheth as a director on 8 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Jay Sheth as a director on 8 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Chris Unitt as a director on 8 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Chris Unitt as a director on 8 December 2015 (2 pages) |
18 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
18 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
23 November 2015 | Annual return made up to 20 November 2015 no member list (9 pages) |
23 November 2015 | Annual return made up to 20 November 2015 no member list (9 pages) |
2 November 2015 | Termination of appointment of Emma Williams as a director on 13 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Emma Williams as a director on 13 October 2015 (1 page) |
19 January 2015 | Termination of appointment of Jennifer Jane Pescod as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Jennifer Jane Pescod as a director on 16 January 2015 (1 page) |
4 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
21 November 2014 | Annual return made up to 20 November 2014 no member list (11 pages) |
21 November 2014 | Annual return made up to 20 November 2014 no member list (11 pages) |
20 November 2014 | Termination of appointment of Jane Deborah Wilson as a director on 30 September 2014 (1 page) |
20 November 2014 | Termination of appointment of Jane Deborah Wilson as a director on 30 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Victoria Aspden as a director on 3 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Victoria Aspden as a director on 3 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Victoria Aspden as a director on 3 September 2014 (1 page) |
29 August 2014 | Termination of appointment of Nikhil Anil Shah as a director on 9 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Nikhil Anil Shah as a director on 9 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Nikhil Anil Shah as a director on 9 June 2014 (1 page) |
28 January 2014 | Termination of appointment of Colleen Harris as a director (1 page) |
28 January 2014 | Termination of appointment of Colleen Harris as a director (1 page) |
28 January 2014 | Termination of appointment of David Robins as a director (1 page) |
28 January 2014 | Termination of appointment of David Robins as a director (1 page) |
15 January 2014 | Appointment of Ms Jane Deborah Wilson as a director (2 pages) |
15 January 2014 | Appointment of Ms Jane Deborah Wilson as a director (2 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
27 November 2013 | Annual return made up to 20 November 2013 no member list (15 pages) |
27 November 2013 | Annual return made up to 20 November 2013 no member list (15 pages) |
9 April 2013 | Appointment of Emma Williams as a director (3 pages) |
9 April 2013 | Appointment of Emma Williams as a director (3 pages) |
23 January 2013 | Appointment of Miss Victoria Aspden as a director (3 pages) |
23 January 2013 | Appointment of Miss Victoria Aspden as a director (3 pages) |
18 December 2012 | Termination of appointment of Stephen Solley as a director (2 pages) |
18 December 2012 | Termination of appointment of Stephen Solley as a director (2 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (31 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (31 pages) |
27 November 2012 | Annual return made up to 20 November 2012 no member list (14 pages) |
27 November 2012 | Annual return made up to 20 November 2012 no member list (14 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
3 February 2012 | Appointment of Mr Sean William Dermot Egan as a director (3 pages) |
3 February 2012 | Appointment of Mr Sean William Dermot Egan as a director (3 pages) |
31 January 2012 | Appointment of Colleen Lorraine Harris as a director (3 pages) |
31 January 2012 | Appointment of Colleen Lorraine Harris as a director (3 pages) |
10 January 2012 | Termination of appointment of Margaret Busby as a director (2 pages) |
10 January 2012 | Termination of appointment of Margaret Busby as a director (2 pages) |
4 January 2012 | Termination of appointment of Colin Chambers as a director (2 pages) |
4 January 2012 | Termination of appointment of Colin Chambers as a director (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (28 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (28 pages) |
15 December 2011 | Annual return made up to 20 November 2011 no member list (14 pages) |
15 December 2011 | Annual return made up to 20 November 2011 no member list (14 pages) |
12 December 2011 | Appointment of Caroline Yates as a director (3 pages) |
12 December 2011 | Appointment of Caroline Yates as a director (3 pages) |
12 December 2011 | Appointment of Jennifer Jane Pescod as a director (3 pages) |
12 December 2011 | Appointment of Jennifer Jane Pescod as a director (3 pages) |
22 September 2011 | Appointment of Nikhil Shah as a director (4 pages) |
22 September 2011 | Appointment of Nikhil Shah as a director (4 pages) |
14 June 2011 | Termination of appointment of Colleen Harris as a director (2 pages) |
14 June 2011 | Termination of appointment of Colleen Harris as a director (2 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
23 April 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 March 2011 | Appointment of Delphine Claire Brand as a director (3 pages) |
18 March 2011 | Appointment of Delphine Claire Brand as a director (3 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
27 January 2011 | Termination of appointment of Griffith Rhys Jones as a director (2 pages) |
27 January 2011 | Termination of appointment of Mark Burch as a director (2 pages) |
27 January 2011 | Termination of appointment of Mark Burch as a director (2 pages) |
27 January 2011 | Termination of appointment of Griffith Rhys Jones as a director (2 pages) |
18 January 2011 | Appointment of Nicola Stanhope as a director (3 pages) |
18 January 2011 | Appointment of Nicola Stanhope as a director (3 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
26 November 2010 | Director's details changed for Margaret Busby on 26 November 2010 (2 pages) |
26 November 2010 | Annual return made up to 20 November 2010 no member list (12 pages) |
26 November 2010 | Director's details changed for Margaret Busby on 26 November 2010 (2 pages) |
26 November 2010 | Annual return made up to 20 November 2010 no member list (12 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 March 2010 | Annual return made up to 20 November 2009 (22 pages) |
19 March 2010 | Annual return made up to 20 November 2009 (22 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (25 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (25 pages) |
25 September 2009 | Secretary appointed clarie middleton (1 page) |
25 September 2009 | Secretary appointed clarie middleton (1 page) |
14 September 2009 | Appointment terminated secretary simon thomsett (1 page) |
14 September 2009 | Appointment terminated secretary simon thomsett (1 page) |
29 May 2009 | Full accounts made up to 31 March 2008 (22 pages) |
29 May 2009 | Full accounts made up to 31 March 2008 (22 pages) |
19 May 2009 | Appointment terminated director helen mackintosh (1 page) |
19 May 2009 | Appointment terminated director helen mackintosh (1 page) |
30 April 2009 | Director appointed jo cottrell (1 page) |
30 April 2009 | Director appointed jo cottrell (1 page) |
21 April 2009 | Appointment terminated director ewen balfour (1 page) |
21 April 2009 | Appointment terminated director ewen balfour (1 page) |
19 December 2008 | Annual return made up to 20/11/08 (5 pages) |
19 December 2008 | Annual return made up to 20/11/08 (5 pages) |
9 June 2008 | Director appointed colleen harris (2 pages) |
9 June 2008 | Director appointed colleen harris (2 pages) |
30 November 2007 | Annual return made up to 20/11/07 (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Annual return made up to 20/11/07 (3 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
10 December 2006 | Annual return made up to 20/11/06 (9 pages) |
10 December 2006 | Annual return made up to 20/11/06 (9 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
23 December 2005 | Annual return made up to 20/11/05
|
23 December 2005 | Annual return made up to 20/11/05
|
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
2 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
10 January 2005 | Annual return made up to 20/11/04 (10 pages) |
10 January 2005 | Annual return made up to 20/11/04 (10 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Annual return made up to 20/11/03
|
17 December 2003 | Annual return made up to 20/11/03
|
16 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Annual return made up to 20/11/02 (10 pages) |
20 December 2002 | Annual return made up to 20/11/02 (10 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
27 January 2002 | Director's particulars changed (1 page) |
27 January 2002 | Director's particulars changed (1 page) |
7 December 2001 | Annual return made up to 20/11/01 (8 pages) |
7 December 2001 | Annual return made up to 20/11/01 (8 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
29 January 2001 | Annual return made up to 20/11/00 (7 pages) |
29 January 2001 | Annual return made up to 20/11/00 (7 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
3 December 1999 | Annual return made up to 20/11/99
|
3 December 1999 | Annual return made up to 20/11/99
|
26 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
14 December 1998 | Annual return made up to 20/11/98 (8 pages) |
14 December 1998 | Annual return made up to 20/11/98 (8 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
8 December 1997 | Annual return made up to 20/11/97
|
8 December 1997 | Annual return made up to 20/11/97
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
7 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Annual return made up to 20/11/96 (8 pages) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Annual return made up to 20/11/96 (8 pages) |
13 October 1996 | New director appointed (3 pages) |
13 October 1996 | New director appointed (3 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
20 November 1995 | Annual return made up to 20/11/95 (8 pages) |
20 November 1995 | Annual return made up to 20/11/95 (8 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
20 April 1995 | Company name changed hackney new variety management c ompany(the)\certificate issued on 21/04/95 (8 pages) |
20 April 1995 | Company name changed hackney new variety management c ompany(the)\certificate issued on 21/04/95 (8 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
2 October 1986 | Incorporation (37 pages) |
2 October 1986 | Incorporation (37 pages) |
2 October 1986 | Certificate of Incorporation (1 page) |
2 October 1986 | Certificate of Incorporation (1 page) |