THE HUDDLESTON CENTRE IN HACKNEY
Overview
Company Name | THE HUDDLESTON CENTRE IN HACKNEY |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02856946 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE HUDDLESTON CENTRE IN HACKNEY?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE HUDDLESTON CENTRE IN HACKNEY located?
Registered Office Address | 329 Queensbridge Road Marie Lloyd Centre E8 3LA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE HUDDLESTON CENTRE IN HACKNEY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE HUDDLESTON CENTRE IN HACKNEY?
Last Confirmation Statement Made Up To | Sep 24, 2025 |
---|---|
Next Confirmation Statement Due | Oct 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 24, 2024 |
Overdue | No |
What are the latest filings for THE HUDDLESTON CENTRE IN HACKNEY?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Termination of appointment of Denise Reid as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Short as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sarah Reeves as a director on May 29, 2024 | 2 pages | AP01 | ||
Registered office address changed from Homerton Grove Adventure Playground Wardle Street Homerton London E9 6BX England to 329 Queensbridge Road Marie Lloyd Centre London E8 3LA on Jun 07, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Denise Reid as a director on Sep 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Burnett Goodlett Brown as a director on Sep 16, 2023 | 1 pages | TM01 | ||
Appointment of Miss Cassandra Delisser as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ersan Akinci as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Short as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Agnes Esther Oviasu as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Deborah Kehinde Otubambo as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Cessation of Peter Short as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hannah Louise Drummond as a director on Sep 20, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Burnett Goodlett Brown on Feb 09, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Edward Rees as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 30, 2020 | 3 pages | AA | ||
Current accounting period extended from Mar 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Who are the officers of THE HUDDLESTON CENTRE IN HACKNEY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AKINCI, Ersan | Director | Queensbridge Road Marie Lloyd Centre E8 3LA London 329 England | England | British | Transport Supervisor | 311273160001 | ||||
COOKEY, Margaret | Director | Walsingham Road E5 8NE London 33 England | England | British | Full-Time Carer | 277782090001 | ||||
DELISSER, Cassandra | Director | Queensbridge Road Marie Lloyd Centre E8 3LA London 329 England | England | British | Youth Project Manager | 216079930001 | ||||
REEVES, Sarah | Director | Queensbridge Road Marie Lloyd Centre E8 3LA London 329 England | England | British | Project Manager | 192640730001 | ||||
SHORT, Peter | Director | Queensbridge Road Marie Lloyd Centre E8 3LA London 329 England | United Kingdom | British | Retiree | 10287410001 | ||||
ADEOGUN, Hakeem Oladunjoye | Secretary | 44 David House Uamvar Street E14 6QQ London | British | Accountant | 43855610001 | |||||
BANNISTER, Simon | Secretary | 6 Sutherland Court 203 Albion Road N16 2ZT Hacney London | British | Playworker | 51807520001 | |||||
DAVIS, Nick | Secretary | 13 Meynell Crescent Hackney E9 7AS London | British | None | 94789350001 | |||||
GROGAN, Alex | Secretary | 11 Mountbatten House Hillcrest N6 4HJ London | British | 60779710001 | ||||||
HINDS, Elliot Augustus | Secretary | 76 Beecholme Estate Prout Road E5 9NT London | West Indian | Stock Checker | 45236140001 | |||||
HOPPER, Richard Frederick | Secretary | 2 East Road E15 3QR London | British | Accountant | 36231180001 | |||||
JOHNSTON, Gavin Henry Robert | Secretary | 42 Grosvenor Road Flat 5 W4 4EG London | British | Chartered Accountant | 67359360001 | |||||
MCKENZIE, Coral | Secretary | 10a April Street Hackney E8 2EF London | British | Volunteer Administrator | 77310660002 | |||||
COSEC (HERTS) LTD | Secretary | Suite A Deneway House 88-94 Darkes Lane EN6 1AG Potters Bar Hertfordshire | 64400480001 | |||||||
ADEOGUN, Hakeem Oladunjoye | Director | 44 David House Uamvar Street E14 6QQ London | British | Accountant | 43855610001 | |||||
ALI, Hulya | Director | 4 Chisledon Walk Trowbridge Estate E9 5NJ London | British | None | 92065100001 | |||||
BANNISTER, Simon | Director | 6 Sutherland Court 203 Albion Road N16 2ZT Hacney London | British | Playworker | 51807520001 | |||||
BLOOMFIELD, Martin | Director | Flat 480 Nuttall Street N1 5LP London | England | British | Sessional Youth Worker | 125570760001 | ||||
BROWN, Burnett Goodlett | Director | Mayola Road E5 0RG London 105 England | England | British | Funeral Services Operative | 151820580002 | ||||
BROWN, Rosemia, Reverend Prebendary | Director | St James Vicarage 134 Rushmore Road Clapton Hackney E5 0EY London | Clapton, London, England | British | Minister Of Religion | 102464340001 | ||||
COLLINS, Mark | Director | 10c Rectory Road N16 7QS London | British | Administrator | 73306460001 | |||||
COOK, Brenda | Director | 9 Springfield Gardens E5 9ER London | British | Senior Receptionist | 50685650001 | |||||
COOKE, Kathleen | Director | 5 Gliddon Drive Hackney E5 8LA London | England | British | Special Needs Asst | 125570800001 | ||||
DAVIS, Nick | Director | 13 Meynell Crescent Hackney E9 7AS London | British | None | 94789350001 | |||||
DRUMMOND, Hannah Louise | Director | Glastonbury Avenue IG8 7LW Woodford Green 25 Essex England | England | British | Creative Arts Practitioner | 277783260001 | ||||
DUFFY, Joanna | Director | 53 Mossbury Road Clapham SW11 2PA London | British | Senior Treasurer | 75637640001 | |||||
HENERY, Charles Colin | Director | 34 Belle Vue Road E17 4DG London | British | Accountant | 63160430001 | |||||
HODGES, Chris | Director | 40 Staveley Close Jack Dunning Estate Hackney E9 6PY London | British | Under 5'S Fieldworker | 36231200001 | |||||
HOPPER, Richard Frederick | Director | 2 East Road E15 3QR London | British | Accountant | 36231180001 | |||||
HUSEYIN, Guven | Director | 18 Ambleside Close Jack Dunning Estate E9 6EY Homerton London | British | Cook | 74702520001 | |||||
JOHNSTON, Gavin Henry Robert | Director | 42 Grosvenor Road Flat 5 W4 4EG London | British | Chartered Accountant | 67359360001 | |||||
LEWIS, Kathleen Dawn | Director | 51 Forest Court Snaresbrook E11 1PL London | United Kingdom | British | Management Consultant | 76646990001 | ||||
LI, Denise | Director | 16 Greensted Road IG10 3DW Loughton Essex | British | Homemaker | 62071000001 | |||||
LILL, Clifford John | Director | Church House Powell Road E5 8DJ London | British | Nil | 66794430001 | |||||
MCDOWELL, Ian, Reverend | Director | 124 Clarence Road E5 8JA London | British | Hospital Chaplain | 60686220001 |
Who are the persons with significant control of THE HUDDLESTON CENTRE IN HACKNEY?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Neima Yerima Macfoy | Sep 01, 2019 | Dalston Lane E8 3AZ London 24-30 Dalston Lane England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Short | Apr 06, 2016 | Elrington Road E8 3BJ London 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Cassandra Delisser | Apr 06, 2016 | Beechfield Walk EN9 3AA Waltham Abbey 90 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Lisa Antonia Stratton | Apr 06, 2016 | Alexandra Road N15 5QT London 34 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0