CITY AND HACKNEY TOGETHER

Register to unlock more data on OkredoRegister

CITY AND HACKNEY TOGETHER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08141065

Incorporation date

12/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

24-30 Dalston Lane, London E8 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2012)
dot icon31/03/2026
Director's details changed for Mr Timothy John Maurice Vaughan on 2023-04-21
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/11/2025
Appointment of Ms Jennifer Field as a director on 2025-09-25
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Termination of appointment of Benjamin Ho Pui Mak as a director on 2024-06-19
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon09/07/2024
Termination of appointment of Sara Barman as a director on 2024-06-19
dot icon19/04/2024
Appointment of Ms Catharine Jane Aston as a director on 2024-03-26
dot icon18/04/2024
Termination of appointment of Charles John Middleton as a director on 2024-03-26
dot icon18/04/2024
Termination of appointment of Jessica Saoirse Mullen as a director on 2024-03-26
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Appointment of Ms Joyclen Brodie-Mends as a director on 2023-03-29
dot icon27/09/2023
Appointment of Ms Natalie Roast as a director on 2023-03-29
dot icon20/09/2023
Appointment of Ms Jessica Ann Stockford as a director on 2023-03-29
dot icon21/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Termination of appointment of Lucia Ana Bird Ruiz Benitez De Lugo as a director on 2022-09-28
dot icon24/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon12/07/2022
Termination of appointment of Daniel John Francis as a director on 2022-06-29
dot icon11/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Termination of appointment of Jake Benjamin Ferguson as a secretary on 2021-08-31
dot icon02/09/2021
Appointment of Mr Mark Boisson as a secretary on 2021-09-01
dot icon23/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon23/07/2021
Director's details changed for Mr Jack Griffin on 2021-07-15
dot icon29/06/2021
Termination of appointment of Angela Maureen Spence as a director on 2021-06-23
dot icon21/04/2021
Termination of appointment of Caroline Nelson as a director on 2021-03-31
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon10/07/2020
Termination of appointment of Elisabeth Jasmin Hashemi as a director on 2020-05-20
dot icon13/03/2020
Director's details changed for Mr Jack Griffin on 2020-03-05
dot icon10/03/2020
Appointment of Ms Sara Barman as a director on 2020-01-29
dot icon06/03/2020
Appointment of Miss Morolayo Aina as a director on 2020-01-29
dot icon06/03/2020
Appointment of Ms Lucia Bird Ruiz Benitez De Lugo as a director on 2020-01-29
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon24/04/2019
Director's details changed for Mr Jack Griffin on 2019-04-11
dot icon13/02/2019
Appointment of Ms Jessica Mullen as a director on 2019-01-23
dot icon12/02/2019
Appointment of Ms Angela Maureen Spence as a director on 2019-01-23
dot icon12/02/2019
Termination of appointment of Olatinuke Opoosun as a director on 2019-01-23
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon25/05/2018
Termination of appointment of Joanne Buckley as a director on 2018-05-16
dot icon14/05/2018
Appointment of Mr Timothy John Maurice Vaughan as a director on 2018-03-21
dot icon14/05/2018
Appointment of Mr Jack Griffin as a director on 2018-03-21
dot icon14/05/2018
Appointment of Mr Benjamin Ho Pui Mak as a director on 2018-03-21
dot icon09/01/2018
Termination of appointment of Hannah Clare Thompson as a director on 2018-01-08
dot icon03/01/2018
Director's details changed for Ms Caroline Buckley on 2018-01-03
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon25/08/2017
Appointment of Ms Olatinuke Opoosun as a director on 2017-08-01
dot icon14/08/2017
Appointment of Mr Daniel John Francis as a director on 2017-08-01
dot icon14/08/2017
Termination of appointment of Pamela Frost as a director on 2017-07-26
dot icon14/08/2017
Termination of appointment of Eileen Bellot as a director on 2017-07-26
dot icon24/07/2017
Cessation of Charles John Middleton as a person with significant control on 2017-07-21
dot icon21/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon21/07/2017
Notification of Charles John Middleton as a person with significant control on 2017-04-17
dot icon24/04/2017
Termination of appointment of Breda Spillane as a director on 2017-04-18
dot icon10/04/2017
Termination of appointment of Dominic James Ellison as a director on 2017-03-22
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon21/10/2016
Appointment of Ms Caroline Buckley as a director on 2016-09-28
dot icon26/08/2016
Director's details changed for Mr Dominic James Ellison on 2016-07-01
dot icon26/08/2016
Termination of appointment of Louise Catherine Daintrey as a director on 2016-08-16
dot icon21/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon21/07/2016
Director's details changed for Ms Hannah Clare Thompson on 2016-05-01
dot icon04/04/2016
Termination of appointment of Gail Mistlin as a director on 2016-03-09
dot icon04/04/2016
Registered office address changed from 84 Springfield House 5 Tyssen Street London E8 2LY to 24-30 Dalston Lane London E8 3AZ on 2016-04-04
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-12 no member list
dot icon29/07/2015
Appointment of Mr Jake Benjamin Ferguson as a secretary on 2012-07-12
dot icon20/07/2015
Resolutions
dot icon20/07/2015
Statement of company's objects
dot icon29/06/2015
Appointment of Ms Caroline Nelson as a director on 2015-04-29
dot icon29/06/2015
Appointment of Ms Louise Catherine Daintrey as a director on 2015-04-29
dot icon29/06/2015
Appointment of Ms Hannah Clare Thompson as a director on 2015-04-29
dot icon29/06/2015
Appointment of Ms Breda Spillane as a director on 2015-04-29
dot icon29/06/2015
Appointment of Mr Charles John Middleton as a director on 2015-04-29
dot icon02/06/2015
Termination of appointment of Salim Bakirci as a director on 2015-02-15
dot icon14/01/2015
Director's details changed for Mr Dominic James Ellison on 2014-11-01
dot icon14/01/2015
Termination of appointment of Stuart Ross Edwards as a director on 2014-11-14
dot icon14/10/2014
Termination of appointment of Cynthia Smart as a director on 2014-10-13
dot icon08/10/2014
Appointment of Ms Elisabeth Jasmin Hashemi as a director on 2014-05-21
dot icon08/10/2014
Appointment of Mr Salim Bakirci as a director on 2014-05-21
dot icon08/08/2014
Annual return made up to 2014-07-12 no member list
dot icon08/08/2014
Appointment of Mr Stuart Ross Edwards as a director on 2014-05-21
dot icon08/08/2014
Termination of appointment of Bekele Gessesse as a director on 2014-05-21
dot icon08/08/2014
Termination of appointment of Margaret Cooke as a director on 2014-05-21
dot icon01/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/08/2013
Director's details changed for Ms Cynthia Smart on 2013-08-16
dot icon05/08/2013
Annual return made up to 2013-07-12 no member list
dot icon10/01/2013
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon10/01/2013
Termination of appointment of Paula Graham as a director
dot icon10/01/2013
Termination of appointment of Karl Frisby as a director
dot icon10/01/2013
Termination of appointment of Thomas Bubi as a director
dot icon12/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Jack
Director
21/03/2018 - Present
10
Aston, Catharine Jane
Director
26/03/2024 - Present
2
Middleton, Charles John
Director
29/04/2015 - 26/03/2024
378
Mullen, Jessica Saoirse
Director
23/01/2019 - 26/03/2024
2
Barman, Sara
Director
29/01/2020 - 19/06/2024
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY AND HACKNEY TOGETHER

CITY AND HACKNEY TOGETHER is an(a) Active company incorporated on 12/07/2012 with the registered office located at 24-30 Dalston Lane, London E8 3AZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY AND HACKNEY TOGETHER?

toggle

CITY AND HACKNEY TOGETHER is currently Active. It was registered on 12/07/2012 .

Where is CITY AND HACKNEY TOGETHER located?

toggle

CITY AND HACKNEY TOGETHER is registered at 24-30 Dalston Lane, London E8 3AZ.

What does CITY AND HACKNEY TOGETHER do?

toggle

CITY AND HACKNEY TOGETHER operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CITY AND HACKNEY TOGETHER?

toggle

The latest filing was on 31/03/2026: Director's details changed for Mr Timothy John Maurice Vaughan on 2023-04-21.