Company NameHairy Hounds In Hackney Ltd.
DirectorEdita Sykora
Company StatusActive
Company Number05843733
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Previous NameThe Sugarcube Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Edita Sykora
Date of BirthJune 1977 (Born 46 years ago)
NationalityCzech
StatusCurrent
Appointed10 July 2006(4 weeks after company formation)
Appointment Duration17 years, 9 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address147 Station Road
London
E4 6AG
Director NameAdrienn Nemes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed10 July 2006(4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2016)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address75 Ashenden Road
London
E5 0DT
Secretary NameAdrienn Nemes
NationalityHungarian
StatusResigned
Appointed10 July 2006(4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2016)
RoleInterior Designer
Country of ResidenceHungary
Correspondence Address31 Nelson Road
Harrow On The Hill
Middlesex
HA1 3ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address22 Penny Brookes Street
London
E15 1GP
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Adrienn Nemes
50.00%
Ordinary
1 at £1Edita Malowney
50.00%
Ordinary

Financials

Year2014
Net Worth£33,465
Cash£36,524
Current Liabilities£3,308

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

17 August 2023Registered office address changed from 147 Station Road London E4 6AG England to 22 Penny Brookes Street London E15 1GP on 17 August 2023 (1 page)
16 August 2023Change of details for Ms Edita Sykora as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Director's details changed for Ms Edita Sykora on 15 August 2023 (2 pages)
13 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
31 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 June 2022Confirmation statement made on 12 June 2022 with updates (4 pages)
14 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
13 January 2021Micro company accounts made up to 30 September 2020 (4 pages)
12 August 2020Change of details for Ms Edita Sykora as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Ms Edita Malowney Sykora on 11 August 2020 (2 pages)
23 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
26 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
(3 pages)
23 September 2019Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
20 September 2019Notification of Edita Malowney Sykora as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Registered office address changed from Kallis & Partners Mountview Court 1148 High Road London N20 0RA England to 147 Station Road London E4 6AG on 20 September 2019 (1 page)
20 September 2019Cessation of Edita Malowney Sykora as a person with significant control on 3 September 2019 (1 page)
9 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
14 August 2019Change of details for Miss Edita Sucora Malowney as a person with significant control on 25 July 2019 (2 pages)
14 August 2019Director's details changed for Miss Edita Sucora Malowney on 25 July 2019 (2 pages)
15 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
28 July 2017Registered office address changed from C/O E Malowney 75 Ashenden Road London E5 0DT to 1148 High Road London N20 0RA on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 1148 High Road London N20 0RA England to Kallis & Partners Mountview Court 1148 High Road London N20 0RA on 28 July 2017 (1 page)
28 July 2017Registered office address changed from C/O E Malowney 75 Ashenden Road London E5 0DT to 1148 High Road London N20 0RA on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 1148 High Road London N20 0RA England to Kallis & Partners Mountview Court 1148 High Road London N20 0RA on 28 July 2017 (1 page)
18 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
18 July 2017Notification of Edita Sucora Malowney as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Edita Sucora Malowney as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
18 July 2017Notification of Edita Sucora Malowney as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
11 May 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
11 May 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
29 April 2016Termination of appointment of Adrienn Nemes as a secretary on 31 March 2016 (1 page)
29 April 2016Termination of appointment of Adrienn Nemes as a secretary on 31 March 2016 (1 page)
29 April 2016Termination of appointment of Adrienn Nemes as a director on 31 March 2016 (1 page)
29 April 2016Termination of appointment of Adrienn Nemes as a director on 31 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2015Director's details changed for Miss Edita Sucora Malowney on 1 June 2015 (2 pages)
27 July 2015Director's details changed for Miss Edita Sucora Malowney on 1 June 2015 (2 pages)
27 July 2015Director's details changed for Miss Edita Sucora Malowney on 1 June 2015 (2 pages)
27 July 2015Director's details changed for Adrienn Nemes on 1 June 2015 (2 pages)
27 July 2015Director's details changed for Adrienn Nemes on 1 June 2015 (2 pages)
27 July 2015Director's details changed for Adrienn Nemes on 1 June 2015 (2 pages)
27 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Registered office address changed from C/O C/O E Maloney 27 Caldecott Way London E5 0DA to C/O E Malowney 75 Ashenden Road London E5 0DT on 18 March 2015 (1 page)
18 March 2015Registered office address changed from C/O C/O E Maloney 27 Caldecott Way London E5 0DA to C/O E Malowney 75 Ashenden Road London E5 0DT on 18 March 2015 (1 page)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 June 2013Director's details changed for Edita Malowney on 2 April 2013 (2 pages)
17 June 2013Director's details changed for Edita Malowney on 2 April 2013 (2 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Edita Malowney on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 40 St Peter`S Road Uxbridge UB8 3SA on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 40 St Peter`S Road Uxbridge UB8 3SA on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 40 St Peter`S Road Uxbridge UB8 3SA on 2 April 2013 (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Edita Malowney on 10 June 2010 (2 pages)
31 August 2010Director's details changed for Adrienn Nemes on 10 June 2010 (2 pages)
31 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Edita Malowney on 10 June 2010 (2 pages)
31 August 2010Director's details changed for Adrienn Nemes on 10 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 July 2009Return made up to 12/06/09; no change of members (4 pages)
11 July 2009Return made up to 12/06/09; no change of members (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 August 2008Return made up to 12/06/08; full list of members (4 pages)
5 August 2008Return made up to 12/06/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 July 2007Return made up to 12/06/07; full list of members (7 pages)
4 July 2007Return made up to 12/06/07; full list of members (7 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
12 June 2006Incorporation (9 pages)
12 June 2006Incorporation (9 pages)