CHOICE IN HACKNEY

Ground Floor Marie Lloyd Centre Ground Floor Marie Lloyd Centre, London, E8 3LA, England
StatusACTIVE
Company No.03423122
Category
Incorporated21 Aug 1997
Age26 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

CHOICE IN HACKNEY is an active with number 03423122. It was incorporated 26 years, 9 months, 26 days ago, on 21 August 1997. The company address is Ground Floor Marie Lloyd Centre Ground Floor Marie Lloyd Centre, London, E8 3LA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 23 May 2024

Action Date: 23 May 2024

Category: Address

Type: AD01

Old address: Defoe Block, Ground Floor 50 Hoxton Street London N1 6LP England

New address: Ground Floor Marie Lloyd Centre 329 Queensbridge Road London E8 3LA

Change date: 2024-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Brayford

Change date: 2024-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Joyce Charlesworth

Termination date: 2024-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

Old address: 50 Hoxton Street Defoe Block, Ground Floor London N1 6LP

Change date: 2024-03-06

New address: Defoe Block, Ground Floor 50 Hoxton Street London N1 6LP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Baxter

Appointment date: 2023-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-28

Officer name: Susan Elizabeth Childs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Brayford

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-19

Officer name: Sandra Catherine Rennie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Resolution

Date: 17 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: Richard Gray

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-16

Officer name: Geoffrey Chilkes

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-05

Officer name: Paula Smith

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Price

Appointment date: 2020-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bharat Siyani

Appointment date: 2020-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Gray

Appointment date: 2019-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Lydia Warren

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Elizabeth Childs

Appointment date: 2019-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grizelda Walker

Termination date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Estell Jo Panter

Termination date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Ceesay

Termination date: 2018-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Mrs Lydia Warren

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nana Opoku-Agyemann

Termination date: 2017-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fosu

Termination date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-12

Officer name: Miss Paula Smith

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Estell Jo Panter

Appointment date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sandra Catherine Rennie

Appointment date: 2016-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Mr Nana Opoku-Agyemann

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-10

Officer name: Alexander Rook

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-10

Officer name: Susan Wengrower

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Ms Grizelda Walker

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-21

Officer name: Mr Paul Fosu

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Mr Paul Fosu

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abike Ogunleye

Termination date: 2015-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Patricia Joyce Charlesworth

Appointment date: 2014-09-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Chilkes

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Wilson

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debra Lesley Schiman

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund Kaye

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Forde

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adekemi Agoro

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Forde

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-19

Officer name: Miss Fiona Jane Wilson

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-09

Officer name: Mr Alexander Rook

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Vaughan Jones

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2011

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Fiona Jane Wilson

Change date: 2011-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2011

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Wengrower

Change date: 2011-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2011

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-21

Officer name: Mr Alexander Rook

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2011

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anita Ceesay

Change date: 2011-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2011

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Abike Ogunleye

Change date: 2011-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2011

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-21

Officer name: Dr Malcolm Robert Aickin

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2011

Action Date: 21 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-21

Officer name: Miss Adekemi Agoro

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Wengrower

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Ceesay

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Rook

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Aug 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-24

Old address: St Leonards Pct 2Nd Floor D Block Nuttall Street London N1 5LZ

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Vaughan Jones

Change date: 2010-08-21

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Estell Panter

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-21

Officer name: Miss Adekemi Agoro

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobias Croxton

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Malcolm Robert Aickin

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Miss Abike Ogunleye

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fiona Jane Wilson

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Abike Ogunleye

Documents

View document PDF

Memorandum articles

Date: 30 Dec 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed adekemi agoro logged form

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/08/09

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed miss adekemi agoro

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mashfiqul alam

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF


Some Companies

AUTHENTIC SPANISH BOOTS LTD

THE BARN OCKHAM LANE,COBHAM,KT11 1LZ

Number:11874501
Status:ACTIVE
Category:Private Limited Company

BRYDON LIMITED

BANTVILLA,SOUTHAMPTON,SO16 7HF

Number:03518446
Status:ACTIVE
Category:Private Limited Company

DARIUS&SONS LIMITED

490 OXFORD ROAD,BERKSHIRE,RG30 1EF

Number:10634030
Status:ACTIVE
Category:Private Limited Company

GB METALS RECYCLING SUSSEX LTD

UNIT 1 SQUIRES FARM INDUSTRIAL ESTATE,UCKFIELD,TN22 5RB

Number:10003572
Status:ACTIVE
Category:Private Limited Company

GLOBEPOINT ASSOCIATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09897816
Status:ACTIVE
Category:Private Limited Company

NEUTON HAIR SALON LTD

117 NEWINGTON GREEN ROAD,LONDON,N1 4QY

Number:10950989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source