Company Name257 Hackney Road London Management Limited
Company StatusActive
Company Number08079162
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSarah Jane Bilney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameMr Jonathan Paul Watkins
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleChoreographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 The Dalston Hat 3 Boleyn Road
London
N16 8HR
Director NameMr Bruno Camino
Date of BirthMay 1989 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed07 July 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameDavid Thomas Edwards
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 257 Hackney Road
London
E2 8NA
Director NameMr Paul Thomas Hanrahan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 257 Hackney Road
London
E2 8NA

Contact

Website259hackneyroad.com
Email address[email protected]
Telephone07 596838373
Telephone regionMobile

Location

Registered Address257 Hackney Road
Flat 4
London
E2 8NA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1.6kAnne Gabrielle Pognat
20.00%
Ordinary
2 at £1.6kJonathan Watkins
20.00%
Ordinary
2 at £1.6kPaul Hanrahan
20.00%
Ordinary
2 at £1.6kSarah Jane Bilney
20.00%
Ordinary
2 at £1.6kZhang Qin Wu
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
2 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
22 January 2023Registered office address changed from 39 Etchingham Park Road London N3 2DU England to 257 Hackney Road Flat 4 London E2 8NA on 22 January 2023 (1 page)
27 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
4 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
11 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
3 July 2018Registered office address changed from 257 Hackney Road London E2 8NA to 39 Etchingham Park Road London N3 2DU on 3 July 2018 (1 page)
3 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
11 May 2018Notification of a person with significant control statement (3 pages)
11 May 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
11 May 2018Confirmation statement made on 22 May 2017 with updates (8 pages)
11 May 2018Administrative restoration application (3 pages)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 15,810
(5 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 15,810
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 July 2015Appointment of Mr Bruno Camino as a director on 7 July 2015 (2 pages)
8 July 2015Appointment of Mr Bruno Camino as a director on 7 July 2015 (2 pages)
8 July 2015Appointment of Mr Bruno Camino as a director on 7 July 2015 (2 pages)
23 June 2015Termination of appointment of Paul Thomas Hanrahan as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Paul Thomas Hanrahan as a director on 23 June 2015 (1 page)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 15,810
(6 pages)
23 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 15,810
(6 pages)
23 March 2015Appointment of Sarah Jane Bilney as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Sarah Jane Bilney as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mr Jonathan Paul Watkins as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mr Jonathan Paul Watkins as a director on 23 March 2015 (2 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 15,810
(4 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 15,810
(4 pages)
10 March 2014Termination of appointment of David Edwards as a director (1 page)
10 March 2014Termination of appointment of David Edwards as a director (1 page)
4 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
27 June 2013Statement of capital following an allotment of shares on 26 June 2012
  • GBP 15,810.00
(4 pages)
27 June 2013Statement of capital following an allotment of shares on 26 June 2012
  • GBP 15,810.00
(4 pages)
22 May 2012Incorporation (25 pages)
22 May 2012Incorporation (25 pages)