Company NameHuckletree (Shoreditch) Limited
DirectorGabriela Alexandra Hersham
Company StatusActive
Company Number09596913
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)
Previous NameHuckletree 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Gabriela Alexandra Hersham
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alphabeta 18
Finsbury Square
London
EC2A 1AH
Director NameMr Andrew Lynch
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2017(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alphabeta 18 Finsbury Square
London
EC2A 1AH
Director NameMs Yvonne Maaka Eruteya
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2024)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWadebridge House 16 Wadebridge Square
Poundbury
Dorchester
Dorset
DT1 3AQ

Location

Registered AddressThe Alphabeta
18 Finsbury Square
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

29 February 2024Termination of appointment of Yvonne Maaka Eruteya as a director on 5 February 2024 (1 page)
22 December 2023Accounts for a small company made up to 31 March 2023 (15 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 September 2022Appointment of Ms Yvonne Maaka Eruteya as a director on 1 September 2022 (2 pages)
7 September 2022Termination of appointment of Andrew Lynch as a director on 1 September 2022 (1 page)
30 May 2022Confirmation statement made on 19 May 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
15 November 2021Director's details changed for Mr Andrew Lynch on 16 August 2021 (2 pages)
24 May 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 September 2020Director's details changed for Mrs Gabriella Alexandra Nussenbaum on 18 September 2020 (2 pages)
17 September 2020Change of details for Huckletree Limited as a person with significant control on 17 September 2020 (2 pages)
17 September 2020Director's details changed (2 pages)
10 September 2020Registered office address changed from 87 Charterhouse Street Clerkenwell London EC1M 6HJ to The Alphabeta 18 Finsbury Square London EC2A 1AH on 10 September 2020 (1 page)
3 July 2020Change of details for Huckletree Limited as a person with significant control on 18 June 2020 (2 pages)
27 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
5 March 2019Registered office address changed from C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB England to 87 Charterhouse Street Clerkenwell London EC1M 6HJ on 5 March 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
20 June 2018Director's details changed for Ms Gabriella Alexandra Hersham on 1 January 2018 (2 pages)
20 June 2018Director's details changed for Ms Gabriella Alexandra Hersham on 1 January 2018 (2 pages)
20 June 2018Change of details for Huckletree Limited as a person with significant control on 6 June 2017 (2 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 October 2017Appointment of Mr Andrew Lynch as a director on 1 October 2017 (2 pages)
19 October 2017Appointment of Mr Andrew Lynch as a director on 1 October 2017 (2 pages)
15 June 2017Registered office address changed from C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL United Kingdom to C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB on 15 June 2017 (1 page)
15 June 2017Registered office address changed from C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL United Kingdom to C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB on 15 June 2017 (1 page)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Director's details changed for Ms Gabriella Alexandra Hersham on 15 May 2016 (2 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Director's details changed for Ms Gabriella Alexandra Hersham on 15 May 2016 (2 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
18 May 2016Registered office address changed from , 115 Alexandra Park Road, Muswell Hill, London, N10 2DP, United Kingdom to C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL on 18 May 2016 (1 page)
18 May 2016Registered office address changed from , 115 Alexandra Park Road, Muswell Hill, London, N10 2DP, United Kingdom to C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP United Kingdom to C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL on 18 May 2016 (1 page)
26 October 2015Company name changed huckletree 2 LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
26 October 2015Company name changed huckletree 2 LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
19 May 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
19 May 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)