UKBizDB.co.uk

THE HORNBEAM CENTRE

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

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.

Company Information

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:
  • 56101 - Licensed restaurants
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:458 Hoe Street, London, E17 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
458 Hoe Street, London, E17 9AH

Director04 September 2009Active
458 Hoe Street, London, E17 9AH

Director04 September 2009Active
458 Hoe Street, London, E17 9AH

Director04 September 2009Active
176, Seven Sisters Road, London, England, N7 7PX

Director04 December 2017Active
9 Forest Drive East, Leytonstone, London, E11 1JX

Secretary01 September 2006Active
458 Hoe Street, London, E17 9AH

Secretary09 July 2010Active
106 Devonshire Road, Walthamstow, London, E17 8QJ

Secretary-Active
13 Merton Road, London, E17 9DE

Secretary10 June 2007Active
17 Haverfield Road, London, E3 5BH

Secretary25 March 2002Active
9 Michael Road, London, E11 3DY

Secretary16 July 2004Active
12 Lonsdale Road, Wanstead, London, E11 2PH

Director28 March 1995Active
48 Empress Avenue, Chingford, London, E4 8SR

Director20 July 1992Active
9 Forest Drive East, Leytonstone, London, E11 1JX

Director01 September 2006Active
12 Lawrence Road, Plaistow, London, E13 0QD

Director-Active
Flat 6, 55 Highbury Park, London, W5

Director-Active
70 Mersy Road, Walthamstow, London, E17

Director27 June 1995Active
106 Devonshire Road, Walthamstow, London, E17 8QJ

Director28 March 1995Active
13, Eden Grove, London, England, E17 9JU

Director27 August 2013Active
1 Tulip Gardens, Wittenham Way Chingford, London, E5

Director-Active
458 Hoe Street, London, E17 9AH

Director31 August 2000Active
458 Hoe Street, London, E17 9AH

Director04 September 2009Active
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

Director20 July 1992Active
29 Bakers Avenue, Walthamstow, London, E17 9AN

Director31 July 2000Active
13 Merton Road, London, E17 9DE

Director31 August 2000Active
49 Woodville Road, Walthamstow, London, E17 7ER

Director-Active
77 Maynard Road, Walthamstow, London, E17 9JE

Director29 April 1997Active

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
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Change of name

Certificate change of name company.

Download
2021-12-31Change of name

Change of name community interest company.

Download
2021-12-31Resolution

Resolution.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Incorporation

Memorandum articles.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Officers

Termination director company with name termination date.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.