Background WavePink WaveYellow Wave

HACKNEY HISTORIC BUILDINGS TRUST(THE) (01879857)

HACKNEY HISTORIC BUILDINGS TRUST(THE) (01879857) is an active UK company. incorporated on 22 January 1985. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. HACKNEY HISTORIC BUILDINGS TRUST(THE) has been registered for 41 years. Current directors include CHAPMAN, Janet Alison, DAVIES, Robert, DYER, Adam Joseph and 7 others.

Company Number
01879857
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 1985
Age
41 years
Address
The Round Chapel, 1d Glenarm Road, London, E5 0LY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
CHAPMAN, Janet Alison, DAVIES, Robert, DYER, Adam Joseph, HAMMILL, Laurence Patrick, KANDAN, Regine, PARHAM, Hannah Ruth Geraldine, SMITH, Catherine Phillippa, TRUMAN, Crispin Marshall, TURNER, Derrick Charles, WALKER, Nicholas
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY HISTORIC BUILDINGS TRUST(THE)

HACKNEY HISTORIC BUILDINGS TRUST(THE) is an active company incorporated on 22 January 1985 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. HACKNEY HISTORIC BUILDINGS TRUST(THE) was registered 41 years ago.(SIC: 91030)

Status

active

Active since 41 years ago

Company No

01879857

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 22 January 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

The Round Chapel, 1d Glenarm Road Hackney London, E5 0LY,

Previous Addresses

The Round Chapel the Round Chapel Centre for the Performing Arts 1D Glenarm Road Hackney London E5 0LY
From: 11 November 2014To: 2 November 2015
The Round Chapel the Round Chapel Centre for the Performing Arts 1D Glenarm Road Hackney London E5 0LY England
From: 10 November 2014To: 11 November 2014
The Round Chapel Centre for the Performing Artists 1D Glenarm Road London E5 0LY
From: 22 January 1985To: 10 November 2014
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Dec 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
May 23
Director Left
Oct 23
Loan Cleared
May 24
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LLOYD, Philip David

Active
1d Glenarm Road, LondonE5 0LY
Secretary
Appointed 10 Dec 2021

CHAPMAN, Janet Alison

Active
Mildenhall Road, LondonE5 0RU
Born May 1961
Director
Appointed 27 Feb 2025

DAVIES, Robert

Active
2 Taylor Place, LondonE3 2PJ
Born October 1989
Director
Appointed 18 Jul 2022

DYER, Adam Joseph

Active
Kingsland Basin Moorings, LondonE8 4EG
Born February 1993
Director
Appointed 27 Feb 2025

HAMMILL, Laurence Patrick

Active
115 Eleanor Road, LondonE8 1DN
Born August 1944
Director
Appointed N/A

KANDAN, Regine

Active
Barnes Street, LondonE14 7NP
Born January 1983
Director
Appointed 22 Jul 2025

PARHAM, Hannah Ruth Geraldine

Active
Mehetabel Road, LondonE9 6DU
Born September 1982
Director
Appointed 18 Jul 2022

SMITH, Catherine Phillippa

Active
Meynell Road, LondonE9 7AP
Born August 1963
Director
Appointed 22 Jul 2025

TRUMAN, Crispin Marshall

Active
Lavers Road, LondonN16 0DT
Born February 1964
Director
Appointed 22 Jul 2025

TURNER, Derrick Charles

Active
Thomas More House, LondonEC2Y 8BU
Born December 1963
Director
Appointed 09 Jun 2015

WALKER, Nicholas

Active
41 Rookwood Way, LondonE3 2XF
Born February 1986
Director
Appointed 22 Jul 2025

ELKS, Laurence David

Resigned
1 Edenbridge Road, LondonE9 7DR
Secretary
Appointed 18 Sept 2003
Resigned 18 May 2021

HAMMILL, Laurence Patrick

Resigned
115 Eleanor Road, LondonE8 1DN
Secretary
Appointed N/A
Resigned 22 Feb 2001

THORP, Andrew Charles

Resigned
144 Northchurch Road, LondonN1 3PA
Secretary
Appointed 22 Feb 2001
Resigned 16 Jan 2003

AFANASIEVA, Sasha

Resigned
Compton Road, LondonN1 2PA
Born August 1985
Director
Appointed 21 May 2014
Resigned 11 Oct 2023

BATCHELDOR, David Neville

Resigned
16 Meynell Gardens, LondonE9 7AT
Born March 1938
Director
Appointed N/A
Resigned 01 Oct 1998

BEEBY, Susan Patricia

Resigned
10 Cleveleys Road, LondonE5 9JN
Born May 1950
Director
Appointed 22 Feb 2001
Resigned 11 Nov 2025

BRANN, Stephanie Claire

Resigned
The Round Chapel Centre, 1d Glenarm RoadE5 0LY
Born May 1950
Director
Appointed 01 Oct 2009
Resigned 21 May 2014

CRICK-COLLINS, Georgia

Resigned
Brewery Road, WokingGU21 4LL
Born January 1991
Director
Appointed 18 Jul 2022
Resigned 15 May 2023

DREYER, Thorsten

Resigned
Chestnut Avenue South, LondonE17 9EL
Born August 1976
Director
Appointed 18 Jul 2022
Resigned 14 Oct 2024

DYER, Nicola Jane

Resigned
155 Newport Road, LondonE10 6PG
Born March 1977
Director
Appointed 18 Jun 2005
Resigned 23 Jul 2008

ELKS, Laurence David

Resigned
1 Edenbridge Road, LondonE9 7DR
Born March 1949
Director
Appointed 01 Jun 1992
Resigned 18 May 2021

GRAY, Michael Leslie

Resigned
High View, Tonbridge WellsT24 9NG
Born March 1938
Director
Appointed 16 Jan 2003
Resigned 15 Sept 2005

GRIFFITHS, Richard Perronet

Resigned
61 Benthal Road, LondonN16 7AR
Born February 1954
Director
Appointed 01 Jun 1992
Resigned 01 Jun 1994

HOGHTON, Becky

Resigned
Violet Road, LondonE17 8HZ
Born September 1978
Director
Appointed 21 May 2014
Resigned 31 May 2016

HUNTER, Isobel

Resigned
Sky Apartments, LondonE9 5FA
Born February 1968
Director
Appointed 05 Mar 2015
Resigned 17 Oct 2022

IJEH, Ikechukwu

Resigned
46 Lea Bridge Road, LondonE5 9QD
Born August 1976
Director
Appointed 23 Apr 2003
Resigned 15 Sept 2005

JORDAN, Marc Lowis Aron

Resigned
48 Cassland Road, LondonE9 7AN
Born July 1955
Director
Appointed 22 Feb 2001
Resigned 22 Jan 2004

MANDER, David Leonard

Resigned
68 Palace Gates Road, LondonN22 7BL
Born January 1953
Director
Appointed 01 Jun 1992
Resigned 16 Jan 2003

MERCER, Michael Christopher

Resigned
10 Dallington Square, LondonEC1V 0BZ
Born April 1944
Director
Appointed 01 Apr 2003
Resigned 17 Jan 2005

RIGG, Lisa Jane

Resigned
174b Lower Clapton Road, LondonE5 0QA
Born October 1971
Director
Appointed 23 Apr 2003
Resigned 17 Jan 2005

ROMER, Conrad Michael

Resigned
32c Pearman Street, LondonSE1 7RB
Born September 1938
Director
Appointed 22 Feb 2001
Resigned 18 Jan 2021

SHATTOCK, Jonathan M. R.

Resigned
1 Lordship Grove, LondonN16 0QB
Born January 1941
Director
Appointed 01 Jun 1992
Resigned 22 Feb 2001

STRAKER, Jane Honor

Resigned
13 Clapton Passage, LondonE5
Born March 1941
Director
Appointed 01 Jun 1992
Resigned 29 Mar 2007

STRATTON, Irene Rhoda

Resigned
St. John's Church Road, LondonE9 6EJ
Born November 1948
Director
Appointed 05 Dec 2016
Resigned 05 May 2021
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 May 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
353353
Legacy
27 November 2006
190190
Legacy
27 November 2006
287Change of Registered Office
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
1 February 1994
287Change of Registered Office
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
363aAnnual Return
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
30 January 1992
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 January 1992
363363
Gazette Notice Compulsary
23 July 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 November 1989
363363
Legacy
29 November 1989
363363
Legacy
29 November 1989
363363
Accounts With Accounts Type Small
20 July 1989
AAAnnual Accounts
Legacy
1 December 1987
288288
Accounts With Accounts Type Small
1 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1987
AAAnnual Accounts
Legacy
16 September 1987
287Change of Registered Office
Legacy
16 September 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87