Background WavePink WaveYellow Wave

THE HACKNEY SOCIETY LIMITED (04574188)

THE HACKNEY SOCIETY LIMITED (04574188) is an active UK company. incorporated on 25 October 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE HACKNEY SOCIETY LIMITED has been registered for 23 years. Current directors include BRIGGS, Robert James Scott, CHAPMAN, Janet Alison, EFFIOM, Ewa Edet and 4 others.

Company Number
04574188
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 2002
Age
23 years
Address
1d 1d Glenarm Road, London, E5 0LY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRIGGS, Robert James Scott, CHAPMAN, Janet Alison, EFFIOM, Ewa Edet, LAFFERTY, Julia Christine, SHRIGLEY, Gordon John, SKIVINGTON, Katrina, WINSLOW, Abigail Christine
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HACKNEY SOCIETY LIMITED

THE HACKNEY SOCIETY LIMITED is an active company incorporated on 25 October 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE HACKNEY SOCIETY LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04574188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 25 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

1d 1d Glenarm Road London, E5 0LY,

Previous Addresses

118 118 Geldeston Road London E5 8RS United Kingdom
From: 11 February 2020To: 9 March 2020
The Round Chapel 1D Glenarm Road London E5 0LY
From: 25 October 2002To: 11 February 2020
Timeline

47 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Nov 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jul 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Oct 18
Director Left
Oct 20
Director Left
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SKIVINGTON, Katrina

Active
1d Glenarm Road, LondonE5 0LY
Secretary
Appointed 12 Jun 2022

BRIGGS, Robert James Scott

Active
1d Glenarm Road, LondonE5 0LY
Born February 1984
Director
Appointed 21 Sept 2024

CHAPMAN, Janet Alison

Active
1d Glenarm Road, LondonE5 0LY
Born May 1961
Director
Appointed 21 Sept 2024

EFFIOM, Ewa Edet

Active
1d Glenarm Road, LondonE5 0LY
Born April 1989
Director
Appointed 16 Jul 2025

LAFFERTY, Julia Christine

Active
1d Glenarm Road, LondonE5 0LY
Born September 1946
Director
Appointed 22 Sept 2012

SHRIGLEY, Gordon John

Active
1d Glenarm Road, LondonE5 0LY
Born September 1964
Director
Appointed 21 Sept 2024

SKIVINGTON, Katrina

Active
1d Glenarm Road, LondonE5 0LY
Born November 1960
Director
Appointed 12 Apr 2022

WINSLOW, Abigail Christine

Active
1d Glenarm Road, LondonE5 0LY
Born April 1997
Director
Appointed 21 Sept 2024

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 25 Oct 2002
Resigned 25 Oct 2002

GILLETT, Tony

Resigned
118 Geldeston Road, LondonE5 8RS
Secretary
Appointed 25 Oct 2002
Resigned 30 Sept 2022

BLACKBURN, Ray

Resigned
Graham Road, LondonE8 1PB
Born September 1954
Director
Appointed 02 Dec 2014
Resigned 31 Oct 2023

BLAKE, Monica

Resigned
114 Glenarm Road, LondonE5 0NA
Born March 1948
Director
Appointed 24 Jan 2007
Resigned 22 Sept 2021

DOE, Susan Elizabeth

Resigned
1d Glenarm Road, LondonE5 0LY
Born October 1965
Director
Appointed 30 Sept 2022
Resigned 21 Feb 2024

DYER, Nicola Jane

Resigned
23 Pennethorne Close, LondonE9 1DN
Born March 1977
Director
Appointed 23 Jun 2003
Resigned 21 Apr 2005

ELKS, Laurence David

Resigned
Edenbridge Road, LondonE9 7DR
Born March 1949
Director
Appointed 02 Dec 2014
Resigned 11 Apr 2021

FORREST, Wendy

Resigned
Bouverie Road, LondonN16 0AA
Born February 1954
Director
Appointed 11 Sept 2018
Resigned 30 Sept 2022

GILLETT, Tony

Resigned
118 Geldeston Road, LondonE5 8RS
Born April 1948
Director
Appointed 25 Oct 2002
Resigned 30 Sept 2022

HAMMILL, Laurence Patrick

Resigned
115 Eleanor Road, LondonE8 1DN
Born August 1944
Director
Appointed 25 Oct 2002
Resigned 16 Sept 2004

JESSOP, Claudia

Resigned
1d Glenarm Road, LondonE5 0LY
Born August 1968
Director
Appointed 25 Jan 2010
Resigned 02 Dec 2014

JOHNSTONE, Joan

Resigned
47 Lion Mills, LondonE2 7ST
Born March 1964
Director
Appointed 25 Oct 2002
Resigned 14 Jan 2003

KIRKLAND, Michael

Resigned
11 Glenarm Road, LondonE5 0LY
Born March 1959
Director
Appointed 25 Oct 2002
Resigned 23 Jun 2004

LAMB, Josephine

Resigned
8 Montague Road, LondonE8 2HW
Born February 1948
Director
Appointed 23 Jun 2003
Resigned 26 Sept 2005

LOWENTHAL, Eleanor

Resigned
1d Glenarm Road, LondonE5 0LY
Born October 1977
Director
Appointed 25 Jan 2010
Resigned 07 Nov 2011

LYCOURIS, Sophia, Dr

Resigned
3rd Floor, LondonE2 9QH
Born June 1961
Director
Appointed 25 Oct 2002
Resigned 23 Jun 2004

MARSH, Brian Neville

Resigned
47 Shoreditch House, LondonN1 6HL
Born July 1938
Director
Appointed 25 Oct 2002
Resigned 16 Sept 2004

MITCHELL, Robert

Resigned
1d Glenarm Road, LondonE5 0LY
Born October 1956
Director
Appointed 30 Sept 2022
Resigned 21 Sept 2024

MOORE, Kevin John

Resigned
Naval Terrace, SheernessME12 1RR
Born March 1967
Director
Appointed 26 Sept 2005
Resigned 15 Nov 2016

MOORE, Kevin John

Resigned
224 Mare Street, LondonE8 1HE
Born March 1967
Director
Appointed 25 Oct 2002
Resigned 04 Jun 2003

MORGAN, Karin Wiebke

Resigned
20 Clifton House, LondonE2 7HB
Born March 1959
Director
Appointed 25 Oct 2002
Resigned 04 Jun 2003

PARHAM, Hannah Ruth Geraldine

Resigned
1d Glenarm Road, LondonE5 0LY
Born September 1982
Director
Appointed 08 Nov 2010
Resigned 21 May 2013

PERRY, Nicholas Marc

Resigned
Chardmore Road, LondonN16 6JA
Born December 1972
Director
Appointed 27 Jun 2017
Resigned 22 Sept 2021

PERRY, Nicholas Marc

Resigned
Chardmore Road, LondonN16 6JA
Born December 1972
Director
Appointed 22 Sept 2012
Resigned 06 Jun 2015

ROBEY, Ann Catherine, Dr

Resigned
Preston Road, LeytonstoneE11 1NN
Born March 1960
Director
Appointed 26 Nov 2007
Resigned 07 Nov 2011

ROUNDING, Virginia

Resigned
3 Enfield Cloisters, LondonN1 6LD
Born October 1956
Director
Appointed 26 Sept 2005
Resigned 01 Feb 2006

SALTMARSH, Bernard

Resigned
8 Montague Road, LondonE8 2HW
Born September 1953
Director
Appointed 26 Sept 2005
Resigned 14 Sept 2006
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 October 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
16 December 2014
AAMDAAMD
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Termination Director Company With Name
24 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2013
AR01AR01
Termination Director Company With Name
24 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2013
AAAnnual Accounts
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Sail Address Company
20 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
287Change of Registered Office
Legacy
27 March 2008
288aAppointment of Director or Secretary
Resolution
17 March 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
22 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
24 November 2004
288cChange of Particulars
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
287Change of Registered Office
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Incorporation Company
25 October 2002
NEWINCIncorporation