Company Name291 Hackney Road Limited
DirectorsJonathan Scott Ellis and Daniel Mark Adleman
Company StatusActive
Company Number11122798
CategoryPrivate Limited Company
Incorporation Date22 December 2017(6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Scott Ellis
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 51 Hoxton Square
London
N1 6PB
Director NameMr Daniel Mark Adleman
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 51 Hoxton Square
London
N1 6PB

Location

Registered AddressSecond Floor, 51
Hoxton Square
London
N1 6PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

19 November 2018Delivered on: 27 November 2018
Persons entitled: Skyred International S.A.R.L

Classification: A registered charge
Particulars: All that freehold property known as land on the north side of 283-285 hackney road, london E2 8NA - AGL444312.
Outstanding
19 November 2018Delivered on: 27 November 2018
Persons entitled: Fitzrovia Finance Security Limited

Classification: A registered charge
Particulars: All that freehold property known as land on the north side of 283-285 hackney road, london E2 8NA registered at the land registry under title number AGL444312.
Outstanding
19 November 2018Delivered on: 27 November 2018
Persons entitled: Skyred International S.A.R.L

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 30 April 2018
Persons entitled: Iron Bridge Finance Limited

Classification: A registered charge
Particulars: All that freehold land being part of the land to the north of hackney road, london registered at the land registry under title number AGL223827 and as described more fully in a form TP1 dated on or about the date hereof between glasslake limited (1) and the borrower (2).
Outstanding
26 April 2018Delivered on: 26 April 2018
Persons entitled: Hawk Investment Holdings Limited

Classification: A registered charge
Particulars: 291 hackney road london E2 8NA.
Outstanding
26 April 2018Delivered on: 26 April 2018
Persons entitled: Hawk Investment Holdings Limited

Classification: A registered charge
Particulars: 291 hackney road london E2 8NA.
Outstanding

Filing History

18 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Appointment of Mr Daniel Adleman as a director on 24 April 2019 (2 pages)
2 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
10 December 2018Registered office address changed from 30 City Road London EC1Y 2AB England to Unit 4 Ironbridge House 3 Bridge Approach London NW1 8BD on 10 December 2018 (1 page)
29 November 2018Notification of Artform Holdings Limited as a person with significant control on 6 February 2018 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
29 November 2018Registered office address changed from Flat 9 10 Wellington Road London NW10 5BB England to 30 City Road London EC1Y 2AB on 29 November 2018 (1 page)
29 November 2018Cessation of Jonathan Scott Ellis as a person with significant control on 6 February 2018 (1 page)
27 November 2018Registration of charge 111227980004, created on 19 November 2018 (22 pages)
27 November 2018Registration of charge 111227980005, created on 19 November 2018 (45 pages)
27 November 2018Registration of charge 111227980006, created on 19 November 2018 (22 pages)
19 November 2018Satisfaction of charge 111227980002 in full (1 page)
19 November 2018Satisfaction of charge 111227980001 in full (1 page)
15 November 2018Registered office address changed from 1 the Pastures Totteridge London N20 8AN England to Flat 9 10 Wellington Road London NW10 5BB on 15 November 2018 (1 page)
30 April 2018Registration of charge 111227980003, created on 26 April 2018 (51 pages)
26 April 2018Registration of charge 111227980001, created on 26 April 2018 (17 pages)
26 April 2018Registration of charge 111227980002, created on 26 April 2018 (27 pages)
10 April 2018Registered office address changed from Suite 163 2 Lansdowne Row London W1J 6HL United Kingdom to 1 the Pastures Totteridge London N20 8AN on 10 April 2018 (1 page)
22 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-22
  • GBP 1
(24 pages)
22 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-22
  • GBP 1
(24 pages)