This company is commonly known as The Hornbeam Centre. The company was founded 33 years ago and was given the registration number 02608803. The firm's registered office is in . You can find them at 458 Hoe Street, London, , . This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE HORNBEAM CENTRE |
---|---|---|
Company Number | : | 02608803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 458 Hoe Street, London, E17 9AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
458 Hoe Street, London, E17 9AH | Director | 04 September 2009 | Active |
458 Hoe Street, London, E17 9AH | Director | 04 September 2009 | Active |
458 Hoe Street, London, E17 9AH | Director | 04 September 2009 | Active |
176, Seven Sisters Road, London, England, N7 7PX | Director | 04 December 2017 | Active |
9 Forest Drive East, Leytonstone, London, E11 1JX | Secretary | 01 September 2006 | Active |
458 Hoe Street, London, E17 9AH | Secretary | 09 July 2010 | Active |
106 Devonshire Road, Walthamstow, London, E17 8QJ | Secretary | - | Active |
13 Merton Road, London, E17 9DE | Secretary | 10 June 2007 | Active |
17 Haverfield Road, London, E3 5BH | Secretary | 25 March 2002 | Active |
9 Michael Road, London, E11 3DY | Secretary | 16 July 2004 | Active |
12 Lonsdale Road, Wanstead, London, E11 2PH | Director | 28 March 1995 | Active |
48 Empress Avenue, Chingford, London, E4 8SR | Director | 20 July 1992 | Active |
9 Forest Drive East, Leytonstone, London, E11 1JX | Director | 01 September 2006 | Active |
12 Lawrence Road, Plaistow, London, E13 0QD | Director | - | Active |
Flat 6, 55 Highbury Park, London, W5 | Director | - | Active |
70 Mersy Road, Walthamstow, London, E17 | Director | 27 June 1995 | Active |
106 Devonshire Road, Walthamstow, London, E17 8QJ | Director | 28 March 1995 | Active |
13, Eden Grove, London, England, E17 9JU | Director | 27 August 2013 | Active |
1 Tulip Gardens, Wittenham Way Chingford, London, E5 | Director | - | Active |
458 Hoe Street, London, E17 9AH | Director | 31 August 2000 | Active |
458 Hoe Street, London, E17 9AH | Director | 04 September 2009 | Active |
131 Clacton Road, Walthamstow, London, E17 8AP | Director | - | Active |
106 Devonshire Road, Walthamstow, London, E17 8QJ | Director | - | Active |
12 Browns Road, Walthamstow, London, E17 4RW | Director | - | Active |
36 Hawarden Road, Walthamstow, London, E17 6NS | Director | 20 July 1992 | Active |
29 Bakers Avenue, Walthamstow, London, E17 9AN | Director | 31 July 2000 | Active |
13 Merton Road, London, E17 9DE | Director | 31 August 2000 | Active |
49 Woodville Road, Walthamstow, London, E17 7ER | Director | - | Active |
77 Maynard Road, Walthamstow, London, E17 9JE | Director | 29 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Change of name | Certificate change of name company. | Download |
2021-12-31 | Change of name | Change of name community interest company. | Download |
2021-12-31 | Resolution | Resolution. | Download |
2021-07-28 | Gazette | Gazette filings brought up to date. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Incorporation | Memorandum articles. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Officers | Termination director company with name termination date. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.