Company Name6 King Edward's Rd, Hackney Limited
Company StatusActive
Company Number04293703
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCaroline Moorhouse
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 3
6 King Edwards Rd
London
E9 7SF
Director NameMr Giles Hugh Armstrong
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(6 years, 7 months after company formation)
Appointment Duration16 years
RoleConsultant Paediatrician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 6 King Edwards Rd
Hackney
London
E9 7SF
Director NameMiss Liana Chang
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 2013(11 years, 6 months after company formation)
Appointment Duration11 years
RoleOperations Director
Country of ResidenceEngland
Correspondence Address10 Approach Road
London
E2 9LY
Director NameMr Michael Roy Switsur
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(13 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 King Edwards Road
Hackney
London
E9 7SF
Director NameMs Laura Wake
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 6 King Edwards Road
London
E9 7SF
Director NameEva Keogan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RolePublic Relations
Correspondence AddressFlat 1 , 6 King Edwards Road
Hackney
London
E9 7SF
Director NameFan Man Tsang
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleBbc Journalist
Country of ResidenceEngland
Correspondence AddressFlat 5, 6 King Edwards Road
Hackney
London
E9 7SF
Director NameBozena Nowak
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleNHS Manager
Correspondence AddressFlat 2, 6 King Edwards Road
Hackney
London
E9 7SF
Director NameRoger Lawrence
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleActor
Correspondence AddressFlat 3, 6 King Edwards Road
Hackney
London
E9 7JF
Director NameDaniel Jackson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RolePhotgrapher
Correspondence AddressFlat 4, 6 King Edwards Road
Hackney
London
E9 7SF
Director NameNoah Harris
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleGraphic Designer
Correspondence AddressFlat 1, 6 King Edwards Road
Hackney
London
E9 7SF
Secretary NameBozena Nowak
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleNHS Manager
Correspondence AddressFlat 2, 6 King Edwards Road
Hackney
London
E9 7SF
Director NameGeorgina Pearce
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(1 year, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 July 2015)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFlat 2
6 King Edwards Road
London
E9 7SF
Secretary NameGeorgina Pearce
NationalityBritish
StatusResigned
Appointed21 August 2003(1 year, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 July 2015)
RoleMarketing Exec
Country of ResidenceEngland
Correspondence AddressFlat 2
6 King Edwards Road
London
E9 7SF
Secretary NameFan Man Tsang
NationalityBritish
StatusResigned
Appointed29 September 2003(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5, 6 King Edwards Road
Hackney
London
E9 7SF
Director NameMr Murray Lyndon Harkin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 April 2013)
RolePR
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 6 King Edwards Road
Hackney
London
E9 7SF
Director NameMr Brendan Joseph Bailey
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2010(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2013)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 6 King Edwards Road
Hackney
London
E9 7SF
Director NameMiss Fiona Ward
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2013)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 6 King Edwards Road
Hackney
London
E9 7SF
Director NameMr Kevin Behan
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2013(11 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 May 2014)
RoleBuilding Services
Country of ResidenceEngland
Correspondence Address6 King Edward's Road
London
E9 7SF
Director NameMr Joseph De Lacey
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5 , 6 King Edward's Road
London
E9 7SF
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Telephone020 89859210
Telephone regionLondon

Location

Registered Address6 King Edwards Road
Hackney
London
E9 7SF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Shareholders

2 at £1Caroline Moorhouse
20.00%
Ordinary
2 at £1Georgina Pearce
20.00%
Ordinary
2 at £1Giles Armstrong
20.00%
Ordinary
2 at £1Joseph De Lacey
20.00%
Ordinary
2 at £1Liana Chang
20.00%
Ordinary

Accounts

Latest Accounts1 October 2022 (1 year, 7 months ago)
Next Accounts Due1 July 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End1 October

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months from now)

Filing History

27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
29 July 2020Notification of a person with significant control statement (2 pages)
29 July 2020Withdrawal of a person with significant control statement on 29 July 2020 (2 pages)
2 June 2020Confirmation statement made on 25 September 2019 with no updates (2 pages)
2 June 2020Administrative restoration application (3 pages)
3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2019Accounts for a dormant company made up to 24 September 2019 (2 pages)
28 May 2019Accounts for a dormant company made up to 1 October 2018 (2 pages)
6 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
5 June 2018Appointment of Ms Laura Wake as a director on 23 May 2018 (2 pages)
1 June 2018Accounts for a dormant company made up to 1 October 2017 (2 pages)
1 June 2018Termination of appointment of Joseph De Lacey as a director on 20 May 2017 (1 page)
1 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 1 October 2016 (2 pages)
20 June 2017Accounts for a dormant company made up to 1 October 2016 (2 pages)
25 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
15 June 2016Accounts for a dormant company made up to 1 October 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 1 October 2015 (2 pages)
15 June 2016Director's details changed for Ms Liana Chang on 13 February 2016 (2 pages)
15 June 2016Director's details changed for Ms Liana Chang on 13 February 2016 (2 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(8 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
(8 pages)
25 August 2015Termination of appointment of Georgina Pearce as a director on 1 July 2015 (1 page)
25 August 2015Termination of appointment of Georgina Pearce as a director on 1 July 2015 (1 page)
25 August 2015Termination of appointment of Georgina Pearce as a director on 1 July 2015 (1 page)
16 July 2015Appointment of Mr Michael Roy Switsur as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr Michael Roy Switsur as a director on 1 July 2015 (2 pages)
16 July 2015Termination of appointment of Georgina Pearce as a secretary on 1 July 2015 (1 page)
16 July 2015Appointment of Mr Michael Roy Switsur as a director on 1 July 2015 (2 pages)
16 July 2015Termination of appointment of Georgina Pearce as a secretary on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Georgina Pearce as a secretary on 1 July 2015 (1 page)
4 June 2015Accounts for a dormant company made up to 1 October 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 1 October 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 1 October 2014 (2 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10
(9 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10
(9 pages)
5 June 2014Accounts for a dormant company made up to 1 October 2013 (2 pages)
5 June 2014Accounts for a dormant company made up to 1 October 2013 (2 pages)
5 June 2014Accounts for a dormant company made up to 1 October 2013 (2 pages)
14 May 2014Termination of appointment of Kevin Behan as a director (1 page)
14 May 2014Appointment of Mr Joseph De Lacey as a director (2 pages)
14 May 2014Termination of appointment of Kevin Behan as a director (1 page)
14 May 2014Appointment of Mr Joseph De Lacey as a director (2 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(9 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(9 pages)
7 October 2013Appointment of Mr Kevin Behan as a director (2 pages)
7 October 2013Termination of appointment of Brendan Bailey as a director (1 page)
7 October 2013Termination of appointment of Fiona Ward as a director (1 page)
7 October 2013Appointment of Mr Kevin Behan as a director (2 pages)
7 October 2013Termination of appointment of Fiona Ward as a director (1 page)
7 October 2013Termination of appointment of Brendan Bailey as a director (1 page)
13 May 2013Accounts for a dormant company made up to 1 October 2012 (2 pages)
13 May 2013Termination of appointment of Murray Harkin as a director (1 page)
13 May 2013Appointment of Ms Liana Chang as a director (2 pages)
13 May 2013Accounts for a dormant company made up to 1 October 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 1 October 2012 (2 pages)
13 May 2013Termination of appointment of Murray Harkin as a director (1 page)
13 May 2013Appointment of Ms Liana Chang as a director (2 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (10 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (10 pages)
11 June 2012Accounts for a dormant company made up to 1 October 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 1 October 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 1 October 2011 (2 pages)
27 September 2011Director's details changed for Mr Brendan Joseph Bailey on 27 September 2011 (2 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (10 pages)
27 September 2011Termination of appointment of Fan Tsang as a director (1 page)
27 September 2011Termination of appointment of Fan Tsang as a director (1 page)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (10 pages)
27 September 2011Director's details changed for Mr Brendan Joseph Bailey on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Miss Fiona Ward on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Miss Fiona Ward on 27 September 2011 (2 pages)
6 June 2011Accounts for a dormant company made up to 1 October 2010 (2 pages)
6 June 2011Accounts for a dormant company made up to 1 October 2010 (2 pages)
6 June 2011Accounts for a dormant company made up to 1 October 2010 (2 pages)
17 November 2010Appointment of Mr Brendan Joseph Bailey as a director (2 pages)
17 November 2010Appointment of Miss Fiona Ward as a director (2 pages)
17 November 2010Appointment of Mr Brendan Joseph Bailey as a director (2 pages)
17 November 2010Appointment of Miss Fiona Ward as a director (2 pages)
10 November 2010Termination of appointment of Fan Tsang as a secretary (1 page)
10 November 2010Termination of appointment of Fan Tsang as a secretary (1 page)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
30 September 2010Director's details changed for Fan Man Tsang on 25 September 2010 (2 pages)
30 September 2010Director's details changed for Caroline Moorhouse on 25 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Giles Hugh Armstrong on 25 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Giles Hugh Armstrong on 25 September 2010 (2 pages)
30 September 2010Director's details changed for Caroline Moorhouse on 25 September 2010 (2 pages)
30 September 2010Director's details changed for Fan Man Tsang on 25 September 2010 (2 pages)
30 September 2010Director's details changed for Georgina Pearce on 25 September 2010 (2 pages)
30 September 2010Director's details changed for Georgina Pearce on 25 September 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 1 October 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 1 October 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 1 October 2009 (2 pages)
26 September 2009Return made up to 25/09/09; full list of members (6 pages)
26 September 2009Return made up to 25/09/09; full list of members (6 pages)
22 June 2009Accounts for a dormant company made up to 1 October 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 1 October 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 1 October 2008 (2 pages)
14 October 2008Return made up to 25/09/08; full list of members (6 pages)
14 October 2008Return made up to 25/09/08; full list of members (6 pages)
11 June 2008Director appointed mr giles hugh armstrong (1 page)
11 June 2008Director appointed mr giles hugh armstrong (1 page)
27 May 2008Appointment terminated director eva keogan (1 page)
27 May 2008Appointment terminated director eva keogan (1 page)
7 April 2008Accounts for a dormant company made up to 1 October 2007 (2 pages)
7 April 2008Accounts for a dormant company made up to 1 October 2007 (2 pages)
7 April 2008Accounts for a dormant company made up to 1 October 2007 (2 pages)
25 September 2007Return made up to 25/09/07; full list of members (4 pages)
25 September 2007Return made up to 25/09/07; full list of members (4 pages)
4 June 2007Accounts for a dormant company made up to 30 September 2004 (2 pages)
4 June 2007Accounts for a dormant company made up to 1 October 2006 (2 pages)
4 June 2007Accounts for a dormant company made up to 1 October 2006 (2 pages)
4 June 2007Accounts for a dormant company made up to 1 October 2006 (2 pages)
4 June 2007Accounts for a dormant company made up to 30 September 2004 (2 pages)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
19 October 2006Return made up to 25/09/06; full list of members (4 pages)
19 October 2006Return made up to 25/09/06; full list of members (4 pages)
9 May 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
18 January 2006Accounting reference date extended from 30/09/05 to 01/10/05 (1 page)
18 January 2006Accounting reference date extended from 30/09/05 to 01/10/05 (1 page)
26 September 2005Return made up to 25/09/05; full list of members (10 pages)
26 September 2005Return made up to 25/09/05; full list of members (10 pages)
20 December 2004Ad 01/06/01-01/08/04 £ si 10@1 (2 pages)
20 December 2004Ad 01/06/01-01/08/04 £ si 10@1 (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
26 November 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
10 August 2004Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
8 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 October 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Secretary resigned;director resigned (1 page)
5 September 2003Secretary resigned;director resigned (1 page)
5 September 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Strike-off action suspended (1 page)
8 April 2003Strike-off action suspended (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
25 September 2001Incorporation (32 pages)
25 September 2001Incorporation (32 pages)