HOUSE OF HACKNEY LIMITED
LONDON

Hellopages » Greater London » Hackney » E1 6JE

Company number 07375968
Status Active
Incorporation Date 14 September 2010
Company Type Private Limited Company
Address SECOND FLOOR 131- 132 SHOREDITCH HIGH STREET, SHOREDITCH HIGH STREET, LONDON, E1 6JE
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Registration of charge 073759680004, created on 18 August 2016. The most likely internet sites of HOUSE OF HACKNEY LIMITED are www.houseofhackney.co.uk, and www.house-of-hackney.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.House of Hackney Limited is a Private Limited Company. The company registration number is 07375968. House of Hackney Limited has been working since 14 September 2010. The present status of the company is Active. The registered address of House of Hackney Limited is Second Floor 131 132 Shoreditch High Street Shoreditch High Street London E1 6je. . RODDISON, John is a Secretary of the company. FOYLE, Jason is a Director of the company. GORMLEY, Frieda is a Director of the company. Director RODDISON, John has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
RODDISON, John
Appointed Date: 06 April 2011

Director
FOYLE, Jason
Appointed Date: 14 September 2010
49 years old

Director
GORMLEY, Frieda
Appointed Date: 14 September 2010
44 years old

Resigned Directors

Director
RODDISON, John
Resigned: 06 April 2011
Appointed Date: 14 September 2010
70 years old

Persons With Significant Control

Ms Frieda Gormley
Notified on: 14 September 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Foyle
Notified on: 14 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUSE OF HACKNEY LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 14 September 2016 with updates
05 Sep 2016
Registration of charge 073759680004, created on 18 August 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 144.4

...
... and 23 more events
12 Apr 2011
Termination of appointment of John Roddison as a director
21 Sep 2010
Statement of capital following an allotment of shares on 14 September 2010
  • GBP 2

21 Sep 2010
Appointment of Frieda Gormley as a director
21 Sep 2010
Appointment of Jason Foyle as a director
14 Sep 2010
Incorporation

HOUSE OF HACKNEY LIMITED Charges

18 August 2016
Charge code 0737 5968 0004
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Ashley Commercial Finance Limited
Description: Contains fixed charge…
25 March 2013
Rent deposit deed
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: City Realty Limited of Majuro Nominees Limited and Majuro Marshall Islands and C/O Taylor Wessing LLP
Description: The deposit being the sum of £90,000 see image for full…
3 May 2011
Debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2011
Mortgage debenture
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Hbv Enterprise
Description: Fixed and floating charge over the assets of the company.