UKBizDB.co.uk

NEW HACKNEY EDUCATION BUSINESS PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Hackney Education Business Partnership Limited. The company was founded 19 years ago and was given the registration number 05157521. The firm's registered office is in LONDON. You can find them at 34-38 Dalston Lane, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NEW HACKNEY EDUCATION BUSINESS PARTNERSHIP LIMITED
Company Number:05157521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:34-38 Dalston Lane, London, England, E8 3AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15billionebp, Moorfoot House, Marsh Wall, London, England, E14 9FJ

Director29 December 2021Active
15billionebp, Moorfoot House, 221 Marsh Wall, London, England, E14 9FJ

Director29 December 2021Active
18 Ripley Road, Seven Kings, Ilford, IG3 9HB

Secretary18 June 2004Active
34-38, Dalston Lane, London, United Kingdom, E8 3AZ

Director18 June 2004Active
Southwold Primary School, Detmold Road, Clapton, London, United Kingdom, E5 9NL

Director31 March 2010Active
34-38, Dalston Lane, London, England, E8 3AZ

Director19 July 2021Active
7 Birdshill Rise, Oxshott, KT22 0SW

Director30 January 2008Active
1 St Martins Terrace, Muswell Hill 16 Pages Lane, London, N10 1QY

Director11 December 2007Active
Hlt 1, Reading Lane, Reading Lane, London, England, E8 1GQ

Director15 May 2013Active
24, Northampton Square, London, England, EC1V 0HL

Director07 June 2018Active
Homerton University Hospital Nhs Trust, Homerton Row, London, United Kingdom, E9 6SR

Director22 June 2010Active
15, Canada Square, Canada Square, London, England, E14 5GL

Director11 December 2012Active
1, Bunhill Row, London, United Kingdom, EC1Y 8YY

Director11 July 2012Active
Trust Offices Homerton Hospital, Homerton Row, Hackney, London, England, E9 5SR

Director22 July 2013Active
34-38, Dalston Lane, London, England, E8 3AZ

Director12 October 2017Active
18 Ripley Road, Seven Kings, Ilford, IG3 9HB

Director18 June 2004Active
34-38, Dalston Lane, London, England, E8 3AZ

Director05 June 2021Active
16, Princes Road, Richmond, TW10 6DH

Director10 December 2008Active
10a West Place, London, SW19 4UH

Director07 September 2004Active
Haggerston School, Weymouth Terrace, London, England, E2 8LS

Director11 March 2014Active
Colvestone Primary School, Colvestone Crescent, London, England, E8 2LG

Director10 October 2012Active
34-38, Dalston Lane, London, England, E8 3AZ

Director05 June 2021Active
Winchester House, Great Winchester Street, London, England, EC2N 2DB

Director11 December 2012Active
34-38, Dalston Lane, London, England, E8 3AZ

Director19 July 2021Active
15 Rye Hill Park, Hall Floor Flat, London, SE15 3JN

Director11 December 2007Active
35 Hillside Avenue, Woodford Green, IG8 7QU

Director18 June 2004Active
Freshfields Bruckhaus Deringer, 65 Fleet Street, London, England, EC4Y 1HS

Director22 September 2016Active
Flat 2 6 Vine Yard, London, SE1 1QL

Director07 September 2004Active
34-38, Dalston Lane, London, England, E8 3AZ

Director16 June 2021Active
57 Dalston Lane, London, E8 2NG

Director22 January 2010Active
11 Glenarm Road, London, E5 0LY

Director01 April 2006Active
19 Hillbrow, New Malden, KT3 4HT

Director18 June 2004Active
Quavers, Forest Green, Dorking, England, RH5 5SQ

Director09 June 2009Active
34-38, Dalston Lane, London, England, E8 3AZ

Director05 June 2021Active
50 Kenilworth Avenue, London, SW19 7LW

Director17 August 2004Active

People with Significant Control

15billionebp
Notified on:29 December 2021
Status:Active
Country of residence:England
Address:Moorfoot House, 221 Marsh Wall, London, England, E14 9FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Suzanne Maskrey
Notified on:03 October 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:34-38, Dalston Lane, London, England, E8 3AZ
Nature of control:
  • Significant influence or control
Mr Matthew James Sparkes
Notified on:27 March 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Quavers, Forest Green, Dorking, England, RH5 5SQ
Nature of control:
  • Significant influence or control
Mr Georgios Markakis
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:Greek
Country of residence:England
Address:Winchester House, Great Winchester Street, London, England, EC2N 2DB
Nature of control:
  • Significant influence or control
Mr Jonathan Andre Boux
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:34-38, Dalston Lane, London, England, E8 3AZ
Nature of control:
  • Significant influence or control
Ms. Emma West
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:402 Gilbert House, Barbican, London, England, EC2Y 8BD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Change account reference date company previous extended.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Incorporation

Memorandum articles.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.