Company NameThe Hackney Deli Ltd
Company StatusActive - Proposal to Strike off
Company Number08100675
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Omer Adulam
Date of BirthMay 1976 (Born 48 years ago)
NationalityIsraeli
StatusCurrent
Appointed11 June 2012(same day as company formation)
RoleBakery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMrs Nilloffer Kanwal Withey
Date of BirthMarch 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2012(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Klaus Rudolf Hermann Peter Kuhnke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed11 June 2012(same day as company formation)
RoleBakery Manager
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT

Contact

Websitehackney-plumbers.co.uk
Email address[email protected]
Telephone020 35190399
Telephone regionLondon

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Klaus Herman Peter Rudolf Kuhnke
33.33%
Ordinary
1 at £1Nilloffer Kanwal Withey
33.33%
Ordinary
1 at £1Omer Adulam
33.33%
Ordinary

Financials

Year2014
Net Worth-£32,825
Cash£1,560
Current Liabilities£36,308

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2021 (2 years, 10 months ago)
Next Return Due25 June 2022 (overdue)

Filing History

3 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
18 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 July 2017Notification of Nilloffer Kanwal Withey as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
5 July 2017Notification of Nilloffer Kanwal Withey as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Klaus Herman Peter Rudolf Kuhnke as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Klaus Herman Peter Rudolf Kuhnke as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Klaus Herman Peter Rudolf Kuhnke as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Omer Adulam as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Omer Adulam as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Omer Adulam as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
5 July 2017Notification of Nilloffer Kanwal Withey as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 3
(6 pages)
16 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 3
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(4 pages)
27 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(4 pages)
9 July 2015Director's details changed for Miss Nilloffer Kanwal Ahmed on 2 July 2015 (2 pages)
9 July 2015Director's details changed for Miss Nilloffer Kanwal Ahmed on 2 July 2015 (2 pages)
9 July 2015Director's details changed for Miss Nilloffer Kanwal Ahmed on 2 July 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 September 2014Director's details changed for Miss Nilloffer Kanwal Ahmed on 12 September 2014 (2 pages)
15 September 2014Director's details changed for Miss Nilloffer Kanwal Ahmed on 12 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 12 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 12 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Omer Adulam on 12 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Omer Adulam on 12 September 2014 (2 pages)
12 September 2014Registered office address changed from Unit 1 the Hamlet Industrial Estate 96 White Post Lane London E9 5EN to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 12 September 2014 (1 page)
12 September 2014Director's details changed for Mr Omer Adulam on 12 September 2014 (2 pages)
12 September 2014Registered office address changed from Unit 1 the Hamlet Industrial Estate 96 White Post Lane London E9 5EN to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 12 September 2014 (1 page)
12 September 2014Director's details changed for Mr Omer Adulam on 12 September 2014 (2 pages)
11 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(5 pages)
11 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 August 2013Registered office address changed from 16 Wisteria Appartments 33-43 Chatham Place London E9 6FB England on 23 August 2013 (1 page)
23 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(5 pages)
23 August 2013Registered office address changed from 16 Wisteria Appartments 33-43 Chatham Place London E9 6FB England on 23 August 2013 (1 page)
23 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(5 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)