HACKNEY SHED LIMITED

Register to unlock more data on OkredoRegister

HACKNEY SHED LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

07121230

Incorporation date

10/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Dixon Wilson Chartered Accountants, Chancery Lane, London WC2A 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2010)
dot icon09/06/2021
Resolutions
dot icon02/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/04/2021
Statement of company's objects
dot icon02/04/2021
Memorandum and Articles of Association
dot icon02/04/2021
Resolutions
dot icon15/03/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon15/03/2021
Termination of appointment of Matthew Patten as a director on 2021-02-10
dot icon15/03/2021
Director's details changed for Patricia Ann Brooke-Ball on 2021-01-11
dot icon14/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon30/10/2019
Appointment of Mrs Sarah Ann Schofield as a director on 2019-10-21
dot icon30/10/2019
Registered office address changed from 22 Dixon Wilson Chancery Lane London WC2A 1LS England to 22 Dixon Wilson Chartered Accountants Chancery Lane London WC2A 1LS on 2019-10-30
dot icon30/10/2019
Registered office address changed from 78 Maplin Way Southend-on-Sea SS1 3NA England to 22 Dixon Wilson Chartered Accountants Chancery Lane London WC2A 1LS on 2019-10-30
dot icon22/08/2019
Termination of appointment of Rebekah Mary Westgate as a director on 2019-08-05
dot icon22/08/2019
Appointment of Mrs Claire Mccann as a director on 2019-08-05
dot icon08/08/2019
Director's details changed for Patricia Ann Hitchcock on 2019-08-05
dot icon07/08/2019
Registered office address changed from 82 Markhouse Avenue London E17 8AZ to 78 Maplin Way Southend-on-Sea SS1 3NA on 2019-08-07
dot icon06/08/2019
Termination of appointment of Jenny Maddox as a director on 2019-08-05
dot icon06/08/2019
Appointment of Patricia Ann Hitchcock as a director on 2019-08-05
dot icon08/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/04/2019
Appointment of Mr Peter Vincent Lawler as a director on 2019-02-20
dot icon22/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon23/11/2018
Appointment of Mr Stuart Cox as a director on 2018-10-24
dot icon23/11/2018
Appointment of Miss Tara Marie Boland as a director on 2018-10-24
dot icon25/10/2018
Current accounting period extended from 2019-07-31 to 2019-08-31
dot icon04/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon12/01/2018
Director's details changed for Mr Christopher Raymond Aldrich on 2017-05-01
dot icon04/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon24/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon07/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon05/02/2016
Annual return made up to 2016-01-10 no member list
dot icon05/02/2016
Director's details changed for Jenny Maddox on 2015-03-31
dot icon05/02/2016
Director's details changed for Mr Matthew Patten on 2015-07-03
dot icon05/02/2016
Director's details changed for Mr Andrew William Aldrich on 2014-05-09
dot icon11/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon09/02/2015
Annual return made up to 2015-01-10 no member list
dot icon09/02/2015
Director's details changed for Jenny Maddox on 2014-09-01
dot icon02/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon10/02/2014
Annual return made up to 2014-01-10 no member list
dot icon10/02/2014
Director's details changed for Miss Rebekah Mary Westgate on 2014-01-22
dot icon07/02/2014
Director's details changed for Miss Rebekah Mary Westgate on 2014-01-22
dot icon07/06/2013
Total exemption full accounts made up to 2012-07-31
dot icon08/02/2013
Annual return made up to 2013-01-10 no member list
dot icon08/02/2013
Director's details changed for Miss Rebekah Mary Harris on 2012-09-29
dot icon08/02/2013
Director's details changed for Mr Matthew Patten on 2012-09-01
dot icon23/07/2012
Current accounting period extended from 2012-01-31 to 2012-07-31
dot icon20/01/2012
Annual return made up to 2012-01-10 no member list
dot icon24/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon19/04/2011
Appointment of Miss Rebekah Mary Harris as a director
dot icon08/02/2011
Annual return made up to 2011-01-10 no member list
dot icon07/02/2011
Director's details changed for Christopher Raymond Aldrich on 2011-02-06
dot icon07/02/2011
Director's details changed for Andrew William Aldrich on 2011-02-06
dot icon07/02/2011
Director's details changed for Matthew Patten on 2011-02-06
dot icon17/11/2010
Resolutions
dot icon10/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/05/2022
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, Claire
Director
05/08/2019 - Present
1
Cox, Stuart
Director
24/10/2018 - Present
1
Aldrich, Andrew William
Director
10/01/2010 - Present
-
Aldrich, Christopher Raymond
Director
10/01/2010 - Present
-
Boland, Tara Marie
Director
24/10/2018 - Present
2

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HACKNEY SHED LIMITED

HACKNEY SHED LIMITED is an(a) Converted / Closed company incorporated on 10/01/2010 with the registered office located at 22 Dixon Wilson Chartered Accountants, Chancery Lane, London WC2A 1LS. 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 HACKNEY SHED LIMITED?

toggle

HACKNEY SHED LIMITED is currently Converted / Closed. It was registered on 10/01/2010 and dissolved on 09/06/2021.

Where is HACKNEY SHED LIMITED located?

toggle

HACKNEY SHED LIMITED is registered at 22 Dixon Wilson Chartered Accountants, Chancery Lane, London WC2A 1LS.

What does HACKNEY SHED LIMITED do?

toggle

HACKNEY SHED LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for HACKNEY SHED LIMITED?

toggle

The latest filing was on 09/06/2021: Resolutions.