Restoration Hackney Limited

DataGardener
live
Micro

Restoration Hackney Limited

08964022Private Limited With Share Capital

152 Portland Road, London, SE254PT
Incorporated

27/03/2014

Company Age

12 years

Directors

1

Employees

1

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Restoration Hackney Limited (08964022) is a private limited with share capital incorporated on 27/03/2014 (12 years old) and registered in london, SE254PT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/03/2014
SE254PT
1 employees

Financial Overview

Total Assets

£8.2K

Liabilities

£772.9K

Net Assets

£-764.7K

Cash

£1.6K

Key Metrics

1

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

77
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2015
Capital Name Of Class Of Shares
Category:Capital
Date:07-09-2014
Resolution
Category:Resolution
Date:07-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2014
Resolution
Category:Resolution
Date:18-07-2014
Capital Name Of Class Of Shares
Category:Capital
Date:18-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-06-2014
Termination Director Company With Name
Category:Officers
Date:24-04-2014
Incorporation Company
Category:Incorporation
Date:27-03-2014

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

152 Portland Road, London, SE254PTRegistered
160 Brick Lane, London, E16RU

Related Companies

1

Contact

152 Portland Road, London, SE254PT