NEW HACKNEY EDUCATION BUSINESS PARTNERSHIP LIMITED

34-38 Dalston Lane, London, E8 3AZ, England
StatusACTIVE
Company No.05157521
Category
Incorporated18 Jun 2004
Age19 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

NEW HACKNEY EDUCATION BUSINESS PARTNERSHIP LIMITED is an active with number 05157521. It was incorporated 19 years, 11 months, 3 days ago, on 18 June 2004. The company address is 34-38 Dalston Lane, London, E8 3AZ, England.



Company Fillings

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-11

Officer name: Mr Sugathan Sahadevan

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-11

Officer name: Mr Charles John Belcher

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2022

Action Date: 29 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 15Billionebp

Notification date: 2021-12-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-29

Officer name: Jennifer Ann Wilkins

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stephens

Termination date: 2021-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gerard Lawrenson

Termination date: 2021-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Heriot Piesse

Termination date: 2021-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Moradi

Termination date: 2021-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-29

Officer name: Kishen Gajjar

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Sparkes

Termination date: 2021-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-29

Officer name: Tracey Fletcher

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sugathan Sahadevan

Appointment date: 2021-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-29

Officer name: Mr Charles John Belcher

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Jason Bridgewater

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew James Sparkes

Cessation date: 2021-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-10

Psc name: Suzanne Maskrey

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: Kim Maria Caplin

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Moradi

Appointment date: 2021-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-19

Officer name: Mr Jason Bridgewater

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-16

Officer name: Mr Simon Heriot Piesse

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-05

Officer name: Mr Kishen Gajjar

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-05

Officer name: Mr Paul Lawrenson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-05

Officer name: Mr Richard Stephens

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-05

Officer name: Patsy Francis

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgios Markakis

Termination date: 2021-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patsy Francis

Termination date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Anton Francic

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-15

Officer name: Helen Cooper Nee France

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Georgios Markakis

Cessation date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2019

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanne Maskrey

Notification date: 2018-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Boux

Cessation date: 2018-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Elizabeth King

Termination date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Barnaby Neville Fitzgerald O'kelly

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Matthew James Sparkes

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew James Sparkes

Change date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-27

Psc name: Matthew James Sparkes

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-07

Officer name: Ms Kim Maria Caplin

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-27

Psc name: Emma West

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-27

Officer name: Emma Jane West

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-23

Officer name: Yvonne Jane Servante

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Padraig Joseph Cronin

Termination date: 2017-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Mr Anton Francic

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-20

Officer name: Martin Ian Buck

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-20

Officer name: Jane Elizabeth Keeley

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma West

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Georgios Markakis

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Boux

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: Louise Evelyn Muller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

New address: 34-38 Dalston Lane London E8 3AZ

Change date: 2017-03-13

Old address: 57 Dalston Lane London E8 2NG

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-22

Officer name: Kenneth Warman

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Rosemary Skelcher

Termination date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-22

Officer name: Mr Barnaby Neville Fitzgerald O'kelly

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Anna Elizabeth Gouge

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2016

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: 30 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jane Elizabeth Keeley

Documents

View document PDF

Accounts with made up date

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Fletcher

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Ian Buck

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georgios Markakis

Change date: 2013-01-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georgios Markakis

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Cooper Nee France

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Memorandum articles

Date: 27 Dec 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Elizabeth King

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Padraig Joseph Cronin

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Reeder

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brien

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Clements

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Boyd

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Oct 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF


Some Companies

CASA CAPITAL LIMITED

114 WESTBOURNE ROAD,HUDDERSFIELD,HD1 4LE

Number:11804959
Status:ACTIVE
Category:Private Limited Company

HARCOURT CAPITAL LLP

1ST FLOOR, SACKVILLE HOUSE,LONDON,EC3M 6BL

Number:OC349980
Status:ACTIVE
Category:Limited Liability Partnership

IMAT 3D ENG LIMITED

17 NORTHFIELDS,BOURNE,PE10 9DB

Number:10382872
Status:ACTIVE
Category:Private Limited Company

PAI EUROPE IV-B

1 ROYAL PLAZA ROYAL AVENUE,GUERNSEY,GY1 2HL

Number:LP009991
Status:ACTIVE
Category:Limited Partnership

SAFETYKNOWHOW LTD

7 HUDSON WAY,MARKET DRAYTON,TF9 2NZ

Number:08571986
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOURCEBOX LTD

WHITLEY,MONTGOMERY,SY15 6UL

Number:11074180
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