UKBizDB.co.uk

THE HACKNEY DELI LTD

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

This company is commonly known as The Hackney Deli Ltd. The company was founded 11 years ago and was given the registration number 08100675. The firm's registered office is in EDGWARE. You can find them at C/o Messrs Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, Middx. This company's SIC code is 56290 - Other food services.

Company Information

Name:THE HACKNEY DELI LTD
Company Number:08100675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2012
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:C/o Messrs Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, Middx, HA8 7TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 8th Floor, 54-58 High Street, Edgware, United Kingdom, HA8 7TT

Director11 June 2012Active
Elizabeth House, 8th Floor, 54-58 High Street, Edgware, United Kingdom, HA8 7TT

Director11 June 2012Active
Elizabeth House, 8th Floor, 54-58 High Street, Edgware, United Kingdom, HA8 7TT

Director11 June 2012Active

People with Significant Control

Mr Klaus Rudolf Hermann Peter Kuhnke
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:German
Country of residence:United Kingdom
Address:Elizabeth House, 8th Floor, 54-58 High Street, Edgware, United Kingdom, HA8 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Omer Adulam
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:Israeli
Country of residence:United Kingdom
Address:Elizabeth House, 8th Floor, 54-58 High Street, Edgware, United Kingdom, HA8 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nilloffer Kanwal Withey
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:English
Country of residence:United Kingdom
Address:Elizabeth House, 8th Floor, 54-58 High Street, Edgware, United Kingdom, HA8 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-08-15Address

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

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Officers

Change person director company with change date.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Officers

Change person director company with change date.

Download
2014-09-15Officers

Change person director company with change date.

Download
2014-09-15Officers

Change person director company with change date.

Download
2014-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.