Company Name341 Hackney Road Management Limited
Company StatusActive
Company Number05364726
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameLleyam Bartholomew
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(2 years after company formation)
Appointment Duration17 years, 2 months
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address341a Hackney Road
London
E2 8PR
Director NameMs Claire Louise Randall
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(11 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address21 Canberra Road
Bexleyheath
Kent
DA7 5SQ
Director NameMr Lorenzo Verticelli
Date of BirthDecember 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed09 March 2017(12 years after company formation)
Appointment Duration7 years, 1 month
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D, 341 Hackney Road
London
E2 8PR
Director NameMs Beatrice Rose Fitzgerald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCircus Artist And Seamstress
Country of ResidenceEngland
Correspondence AddressChandos Lodge Moorings Durley Lane
Keynsham
Bristol
BS31 2AJ
Secretary NameMs Janice Benning
StatusCurrent
Appointed03 November 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address37 Cuff Point Columbia Road
London
E2 7PP
Director NameClaire Louise Day
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleHuman Resources Manager
Correspondence AddressFlat A
341 Hackney Road
London
E2 8PR
Director NameNicholas James Hallam
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleGraphic Designer
Correspondence AddressFlat D
341 Hackney Road
London
E2 8PR
Director NameMs Deborah Kavanagh
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleVfx Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 High Street
Cookham
Maidenhead
Berkshire
SL6 9SL
Director NameMr Martin James Lyons Applebee
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address375 Hackney Road
London
E2 8PP
Secretary NameBeatrice Rose Fitzgerald
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChandos Lodge Moorings Durley Lane
Keynsham
Bristol
BS31 2AJ
Director NameMr Nicholas James Hallam
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2017)
RoleArt Director
Country of ResidenceUnited States
Correspondence AddressApartment 2l 568 Driggs Avenue
Brooklyn
Ny 11212
Director NameMs Janice Benning
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2020)
RoleLecturer And Therapist
Country of ResidenceUnited Kingdom
Correspondence Address37 Cuff Point Columbia Road
London
E2 7PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Beatrice Fitzgerald
20.00%
Ordinary
1 at £1Deborah Kavanagh
20.00%
Ordinary
1 at £1Lleyam Bartholemew
20.00%
Ordinary
1 at £1Martin James Lyons-applebee
20.00%
Ordinary
1 at £1Nicholas James Hallam
20.00%
Ordinary

Financials

Year2014
Net Worth£307
Cash£166
Current Liabilities£846

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
14 February 2023Appointment of Ms Janice Kathryn Benning as a director on 1 February 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
21 January 2021Registered office address changed from 341 Hackney Road London E2 8PR to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 21 January 2021 (1 page)
20 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 November 2020Appointment of Ms. Beatrice Rose Fitzgerald as a director on 3 November 2020 (2 pages)
4 November 2020Termination of appointment of Beatrice Rose Fitzgerald as a secretary on 3 November 2020 (1 page)
4 November 2020Appointment of Ms. Janice Benning as a secretary on 3 November 2020 (2 pages)
4 November 2020Termination of appointment of Janice Benning as a director on 3 November 2020 (1 page)
27 February 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
5 December 2017Termination of appointment of Nicholas James Hallam as a director on 9 March 2017 (1 page)
5 December 2017Appointment of Mr Lorenzo Verticelli as a director on 9 March 2017 (2 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 March 2016Director's details changed for Mr Nicholas Hallam on 20 March 2016 (2 pages)
20 March 2016Director's details changed for Mr Nicholas Hallam on 20 March 2016 (2 pages)
20 March 2016Director's details changed for Ms Claire Louise on 20 March 2016 (2 pages)
20 March 2016Director's details changed for Ms Claire Louise on 20 March 2016 (2 pages)
16 March 2016Appointment of Ms Claire Louise as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Ms Janice Benning as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Ms Janice Benning as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Ms Claire Louise as a director on 16 March 2016 (2 pages)
10 March 2016Termination of appointment of Deborah Kavanagh as a director on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Deborah Kavanagh as a director on 9 March 2016 (1 page)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5
(7 pages)
8 March 2016Appointment of Mr Nicholas Hallam as a director on 1 January 2016 (2 pages)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5
(7 pages)
8 March 2016Appointment of Mr Nicholas Hallam as a director (2 pages)
8 March 2016Appointment of Mr Nicholas Hallam as a director (2 pages)
8 March 2016Appointment of Mr Nicholas Hallam as a director on 1 January 2016 (2 pages)
7 March 2016Director's details changed for Ms Deborah Kavanagh on 1 January 2016 (2 pages)
7 March 2016Director's details changed for Lleyam Bartholomew on 1 January 2016 (2 pages)
7 March 2016Secretary's details changed for Beatrice Rose Fitzgerald on 1 January 2016 (1 page)
7 March 2016Termination of appointment of Martin James Lyons Applebee as a director on 21 January 2016 (1 page)
7 March 2016Termination of appointment of Martin James Lyons Applebee as a director on 21 January 2016 (1 page)
7 March 2016Director's details changed for Lleyam Bartholomew on 1 January 2016 (2 pages)
7 March 2016Director's details changed for Ms Deborah Kavanagh on 1 January 2016 (2 pages)
7 March 2016Secretary's details changed for Beatrice Rose Fitzgerald on 1 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5
(7 pages)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Director's details changed for Mr Martin James Lyons Applebee on 3 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Martin James Lyons Applebee on 3 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Martin James Lyons Applebee on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Martin James Lyons Applebee on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Martin James Lyons Applebee on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Martin James Lyons Applebee on 3 July 2014 (2 pages)
8 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5
(7 pages)
8 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5
(7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Deborah Kavanagh on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Lleyam Bartholomew on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Martin James Lyons Applebee on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Deborah Kavanagh on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Martin James Lyons Applebee on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Lleyam Bartholomew on 23 February 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 15/02/09; full list of members (5 pages)
10 March 2009Director's change of particulars / martin lyons applebee / 09/03/2009 (2 pages)
10 March 2009Return made up to 15/02/09; full list of members (5 pages)
10 March 2009Director's change of particulars / martin lyons applebee / 09/03/2009 (2 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 15/02/08; full list of members (5 pages)
19 August 2008Return made up to 15/02/08; full list of members (5 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
3 October 2007Return made up to 15/02/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 October 2007Return made up to 15/02/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
23 June 2006Return made up to 15/02/06; full list of members (9 pages)
23 June 2006Return made up to 15/02/06; full list of members (9 pages)
6 June 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 June 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 March 2005Ad 15/02/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
8 March 2005Ad 15/02/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Incorporation (21 pages)
15 February 2005Incorporation (21 pages)