NEW HACKNEY EDUCATION BUSINESS PARTNERSHIP LIMITED - LONDON


Company Profile Company Filings

Overview

NEW HACKNEY EDUCATION BUSINESS PARTNERSHIP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
NEW HACKNEY EDUCATION BUSINESS PARTNERSHIP LIMITED was incorporated 19 years ago on 18/06/2004 and has the registered number: 05157521. The accounts status is FULL and accounts are next due on 31/05/2024.

NEW HACKNEY EDUCATION BUSINESS PARTNERSHIP LIMITED - LONDON

This company is listed in the following categories:
85590 - Other education n.e.c.
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

34-38 DALSTON LANE
LONDON
E8 3AZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHARLES JOHN BELCHER Mar 1950 British Director 2021-12-29 CURRENT
MR SUGATHAN SAHADEVAN Dec 1960 British Director 2021-12-29 CURRENT
MR HARRY CHRISTOPHER REEDER Dec 1963 British Director 2010-01-22 UNTIL 2012-07-11 RESIGNED
MISS EMMA JANE WEST Oct 1967 British Director 2009-09-25 UNTIL 2018-03-27 RESIGNED
PETER WELTON Dec 1962 British Director 2004-06-18 UNTIL 2006-10-23 RESIGNED
MR KENNETH WARMAN Dec 1955 British Director 2007-12-11 UNTIL 2016-09-22 RESIGNED
MR RICHARD STEPHENS Oct 1985 British Director 2021-06-05 UNTIL 2021-12-29 RESIGNED
CAROLINE JANE STROUD Nov 1961 British Director 2004-08-17 UNTIL 2007-08-01 RESIGNED
NEW HACKNEY EDUCATION BUSINESS PARTNERSHIP LTD Corporate Director 2007-12-11 UNTIL 2007-12-11 RESIGNED
MR GEORGIOS MARKAKIS Dec 1977 Greek Director 2012-12-11 UNTIL 2021-06-05 RESIGNED
MATTHEW JAMES SPARKES Jan 1975 British Director 2009-06-09 UNTIL 2021-12-29 RESIGNED
YVONNE JANE SERVANTE Mar 1958 British Director 2006-04-01 UNTIL 2018-01-23 RESIGNED
KEVIN WARD Nov 1955 British Director 2004-06-18 UNTIL 2010-03-31 RESIGNED
MR MOHAMMED MORADI Nov 1990 British Director 2021-07-19 UNTIL 2021-12-29 RESIGNED
MR SIMON HERIOT PIESSE Nov 1982 British Director 2021-06-16 UNTIL 2021-12-29 RESIGNED
RICHARD JOHN PARKES Jul 1957 British Director 2004-09-07 UNTIL 2005-10-17 RESIGNED
MR BARNABY NEVILLE FITZGERALD O'KELLY Oct 1977 British Director 2016-09-22 UNTIL 2018-10-11 RESIGNED
MRS ANGELA MARY O'DONOGHUE Oct 1956 British Director 2004-06-18 UNTIL 2006-04-24 RESIGNED
LOUISE EVELYN MULLER Nov 1972 British Director 2007-12-11 UNTIL 2016-11-17 RESIGNED
ELIZABETH ROSEMARY SKELCHER Jul 1958 British Director 2004-06-18 UNTIL 2016-09-22 RESIGNED
PATSY FRANCIS Aug 1962 British Secretary 2004-06-18 UNTIL 2021-06-01 RESIGNED
MR MARTIN IAN BUCK Oct 1950 British Director 2013-05-15 UNTIL 2017-07-20 RESIGNED
JOHN ALEXANDER HOSKING Feb 1968 British Director 2004-09-07 UNTIL 2008-05-12 RESIGNED
ANNA ELIZABETH GOUGE Mar 1963 British Director 2008-12-10 UNTIL 2016-03-31 RESIGNED
MR KISHEN GAJJAR Aug 1979 British Director 2021-06-05 UNTIL 2021-12-29 RESIGNED
PATSY FRANCIS Aug 1962 British Director 2004-06-18 UNTIL 2021-06-05 RESIGNED
MR ANTON FRANCIC Mar 1960 British Director 2017-10-12 UNTIL 2021-06-01 RESIGNED
MS TRACEY FLETCHER Mar 1970 British Director 2013-07-22 UNTIL 2021-12-29 RESIGNED
PADRAIG JOSEPH CRONIN Apr 1969 Irish Director 2012-07-11 UNTIL 2017-10-12 RESIGNED
MS HELEN COOPER NEE FRANCE Jul 1983 British Director 2012-12-11 UNTIL 2019-09-15 RESIGNED
MS KIM MARIA CAPLIN Apr 1960 British Director 2018-06-07 UNTIL 2021-10-14 RESIGNED
MS JENNIFER ANN WILKINS Jul 1951 British Director 2004-09-01 UNTIL 2021-12-29 RESIGNED
PAULINE BROWN Jul 1958 British Director 2007-12-11 UNTIL 2010-04-30 RESIGNED
PETER HUBERT WILHELM BRIEN Sep 1963 Australian Director 2008-01-30 UNTIL 2012-07-11 RESIGNED
MR JASON BRIDGEWATER Sep 1976 British Director 2021-07-19 UNTIL 2021-12-14 RESIGNED
MR GARY IAN BOYD Jun 1968 British Director 2010-03-31 UNTIL 2012-05-30 RESIGNED
MS CAROLINE ELIZABETH KING Aug 1975 British Director 2012-10-10 UNTIL 2018-10-11 RESIGNED
MR PAUL LAWRENSON Feb 1978 British Director 2021-06-05 UNTIL 2021-12-29 RESIGNED
MRS CHERYL DAWN CLEMENTS Nov 1960 British Director 2010-06-22 UNTIL 2012-05-30 RESIGNED
MR RICHARD ABBOTT Jan 1960 British Director 2004-06-18 UNTIL 2009-10-01 RESIGNED
DR JANE ELIZABETH KEELEY Aug 1956 British Director 2014-03-11 UNTIL 2017-07-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
15billionebp 2021-12-29 London   Ownership of shares 75 to 100 percent
Mrs Suzanne Maskrey 2018-10-03 - 2021-11-10 7/1981 London   Significant influence or control
Mr Matthew James Sparkes 2018-03-27 - 2021-11-10 1/1975 Dorking   Significant influence or control
Mr Georgios Markakis 2016-04-06 - 2019-04-01 12/1977 London   Significant influence or control
Mr Jonathan Andre Boux 2016-04-06 - 2018-08-30 2/1974 London   Significant influence or control
Ms. Emma West 2016-04-06 - 2018-03-27 10/1967 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
15BILLIONEBP LONDON ENGLAND Active GROUP 85600 - Educational support services
HAGGERSTON SCHOOL CHARITABLE TRUST HACKNEY Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education
VOLUNTEER CENTRE HACKNEY LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HAAS GROUP INTERNATIONAL SCM LIMITED DERBY UNITED KINGDOM Active SMALL 46900 - Non-specialised wholesale trade
CAZENOVE PRIVATE EQUITY LIMITED COLCHESTER Dissolved... DORMANT 74990 - Non-trading company
GOLDEN ACQUISITION STAFFORDSHIRE Active FULL 74990 - Non-trading company
FRIARY INTERMEDIATE LIMITED LONDON Active FULL 65202 - Non-life reinsurance
FORWARD LUBRICANTS LIMITED SHROPSHIRE Active DORMANT 74990 - Non-trading company
METCUT (GREAT BRITAIN) LIMITED SHROPSHIRE Active DORMANT 74990 - Non-trading company
METCUT LIMITED SHROPSHIRE Active DORMANT 74990 - Non-trading company
CAZENOVE IP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
CAZENOVE US HOLDINGS LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
FS LONDON LIMITED LONDON Active FULL 55100 - Hotels and similar accommodation
JASPER ACQUISITION LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
THE SKINNERS' ACADEMY LONDON Active FULL 85310 - General secondary education
OLD CHAPEL PLACE (FREEHOLDERS) LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
HACKNEY NEW SCHOOL LIMITED LONDON ENGLAND Dissolved... FULL 85200 - Primary education
OPENCOLLECTIVE UK C.I.C. WATFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE SOCIAL CHANGE NEST CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
15BILLIONEBP LONDON ENGLAND Active GROUP 85600 - Educational support services
15BILLION LONDON ENGLAND Active SMALL 85600 - Educational support services
SKILLSPOOL TRAINING C.I.C. LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CITY AND HACKNEY TOGETHER LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DALSTON EDUCATION CENTRE LIMITED LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
MIAM LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 56210 - Event catering activities
FARMSHOP LONDON LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
AK STAFFING SOLUTIONS LTD LONDON ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
PROJECT SANDWICH LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 56210 - Event catering activities
DOORSTEP DCX LTD HACKNEY ENGLAND Active NO ACCOUNTS FILED 96010 - Washing and (dry-)cleaning of textile and fur products