HACKNEY ENDOWED TRUSTEE LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Justin Gau as a director on 2025-08-05

View Document

10/07/2510 July 2025 NewAppointment of Ms Katie Hanson as a director on 2025-03-05

View Document

10/07/2510 July 2025 NewAppointment of Mr Leroy Hugh Logan as a director on 2025-06-05

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

13/03/2513 March 2025 Termination of appointment of Joannie Ann Andrews as a director on 2025-02-04

View Document

13/03/2513 March 2025 Termination of appointment of Joseph Ogundemuren as a director on 2025-03-05

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

06/06/246 June 2024 Director's details changed for Mr Rob Chapman on 2024-04-12

View Document

09/05/249 May 2024 Director's details changed for Ms Mary Cannon on 2013-12-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

11/05/2311 May 2023 Appointment of Councillor Joseph Ogundemuren as a director on 2023-01-31

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

05/10/225 October 2022 Appointment of Ms Sharon Roberta Patrick as a director on 2021-06-07

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-05-31

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED REVEREND JUSTIN GAU

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MS JACQUIE DRIVER

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS NWOKEDI

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN BELCHER

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR JOHN PARMITER

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

30/01/1830 January 2018 STATEMENT OF COMPANY ACTING AS A TRUSTEE / CHARGE CODE 072426690005

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072426690005

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN INNIS

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR ROB CHAPMAN

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR FRANCIS NWOKEDI

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN BLANCHE JOHNSON / 05/05/2016

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR KEVIN PAUL BELCHER

View Document

06/05/166 May 2016 04/05/16 NO MEMBER LIST

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NOEL TAYLOR / 05/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MYLES KENNEDY / 05/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEWIS INNIS / 05/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CANNON / 05/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNIE ANN ANDREWS / 05/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IRFAN SIDDIK MALIK / 05/05/2016

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/05/1511 May 2015 04/05/15 NO MEMBER LIST

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR MURIEL PURKISS

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ALLAN HILTON

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072426690004

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072426690003

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072426690002

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072426690001

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MS KATHRYN BLANCHE JOHNSON

View Document

09/05/149 May 2014 04/05/14 NO MEMBER LIST

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CANNON

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/05/138 May 2013 04/05/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MS MARY CANNON

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY KEITH WALLACE

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HORDER

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 26TH FLOOR BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

09/05/129 May 2012 04/05/12 NO MEMBER LIST

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA HIBBS

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR VERA EDWARDS

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR DAVID JOHN HORDER

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER MYLES KENNEDY

View Document

22/12/1122 December 2011 ADOPT ARTICLES 01/12/2011

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/05/1110 May 2011 04/05/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK FIELD

View Document

02/12/102 December 2010 DIRECTOR APPOINTED DATORU BEN PAUL-WORIKA

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON BELL

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED IRFAN SIDDIK MALIK

View Document

09/08/109 August 2010 DIRECTOR APPOINTED DR MURIEL EDITH PURKISS

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company