UKBizDB.co.uk

RESTORATION HACKNEY LIMITED

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

This company is commonly known as Restoration Hackney Limited. The company was founded 10 years ago and was given the registration number 08964022. The firm's registered office is in LONDON. You can find them at 160 Brick Lane, , London, Greater London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RESTORATION HACKNEY LIMITED
Company Number:08964022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:160 Brick Lane, London, Greater London, E1 6RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, Portland Road, London, England, SE25 4PT

Director03 January 2024Active
160, Brick Lane, London, E1 6RU

Director18 August 2014Active
160, Brick Lane, London, E1 6RU

Director27 March 2014Active
160, Brick Lane, London, E1 6RU

Director27 March 2014Active
Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, United Kingdom, HP5 3EE

Director27 March 2014Active
160, Brick Lane, London, E1 6RU

Director10 July 2014Active

People with Significant Control

Mr Damien Jourquin
Notified on:03 January 2024
Status:Active
Date of birth:October 1979
Nationality:French
Country of residence:England
Address:152 Portland Road, Portland Road, London, England, SE25 4PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Alfred James Clothier
Notified on:06 April 2016
Status:Active
Date of birth:January 1990
Nationality:British
Address:160, Brick Lane, London, E1 6RU
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Paul Gerrard
Notified on:06 April 2016
Status:Active
Date of birth:November 1990
Nationality:British
Address:160, Brick Lane, London, E1 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Address

Change registered office address company with date old address new address.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.