Company Name428 Hackney Road Limited
DirectorRichard Makhlouf
Company StatusActive
Company Number05432347
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Makhlouf
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address428d Hackney Rd 428d Hackney Rd
London
E2 7AP
Secretary NameMr Ashok Kumar
StatusCurrent
Appointed03 November 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address428 Hackney Rd 428a Hackney Rd
London
E2 7AP
Director NameMiss Jane Louise Cameron
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address428c Hackney Road
London
E2 7AP
Secretary NameCharlotte Humphreys
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat D 428 Hackney Road
London
E2 7AP
Secretary NameMr Thomas Bonnick
StatusResigned
Appointed05 July 2011(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 2016)
RoleCompany Director
Correspondence AddressFlat B 428 Hackney Rd
London
E2 7AP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone020 77395430
Telephone regionLondon

Location

Registered AddressFlat B 428 Hackney Rd
London
E2 7AP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Ashok Kumar
20.00%
Ordinary
1 at £1Charlotte Humphries
20.00%
Ordinary
1 at £1Jane Louise Cameron
20.00%
Ordinary
1 at £1Justine Dick
20.00%
Ordinary
1 at £1Thomas Bonnick
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

22 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
5 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
11 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
8 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
23 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
24 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
18 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
13 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
5 November 2017Appointment of Mr Ashok Kumar as a secretary on 3 November 2017 (2 pages)
5 November 2017Appointment of Mr Ashok Kumar as a secretary on 3 November 2017 (2 pages)
5 November 2017Appointment of Mr Richard Makhlouf as a director on 3 November 2017 (2 pages)
5 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
5 November 2017Appointment of Mr Richard Makhlouf as a director on 3 November 2017 (2 pages)
5 November 2017Termination of appointment of Jane Louise Cameron as a director on 3 November 2017 (1 page)
5 November 2017Termination of appointment of Jane Louise Cameron as a director on 3 November 2017 (1 page)
7 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 September 2016Termination of appointment of Thomas Bonnick as a secretary on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Thomas Bonnick as a secretary on 27 September 2016 (1 page)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
19 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 5
(5 pages)
19 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 5
(5 pages)
2 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5
(5 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5
(5 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5
(5 pages)
16 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5
(5 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Secretary's details changed for Miss Louise Janaway on 6 January 2014 (1 page)
7 January 2014Secretary's details changed for Miss Louise Janaway on 6 January 2014 (1 page)
7 January 2014Secretary's details changed for Miss Louise Janaway on 6 January 2014 (1 page)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
6 July 2011Registered office address changed from Flat D428 Hackney Road London E2 7AP on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Flat D428 Hackney Road London E2 7AP on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Flat D428 Hackney Road London E2 7AP on 6 July 2011 (1 page)
6 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
5 July 2011Termination of appointment of Charlotte Humphreys as a secretary (1 page)
5 July 2011Termination of appointment of Charlotte Humphreys as a secretary (1 page)
5 July 2011Appointment of Miss Louise Janaway as a secretary (1 page)
5 July 2011Appointment of Miss Louise Janaway as a secretary (1 page)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Jane Louise Cameron on 21 April 2010 (2 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Jane Louise Cameron on 21 April 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 May 2009Return made up to 21/04/09; full list of members (4 pages)
21 May 2009Return made up to 21/04/09; full list of members (4 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 August 2008Return made up to 21/04/08; full list of members (4 pages)
11 August 2008Return made up to 21/04/08; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 May 2007Return made up to 21/04/07; full list of members (3 pages)
8 May 2007Return made up to 21/04/07; full list of members (3 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 June 2006Return made up to 21/04/06; full list of members (7 pages)
1 June 2006Return made up to 21/04/06; full list of members (7 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: 31 corsham street london N1 6DR (1 page)
2 June 2005Registered office changed on 02/06/05 from: 31 corsham street london N1 6DR (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
21 April 2005Incorporation (18 pages)
21 April 2005Incorporation (18 pages)