Background WavePink WaveYellow Wave

RESTORATION HACKNEY LIMITED (08964022)

RESTORATION HACKNEY LIMITED (08964022) is an active UK company. incorporated on 27 March 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RESTORATION HACKNEY LIMITED has been registered for 11 years. Current directors include JOURQUIN, Damien.

Company Number
08964022
Status
active
Type
ltd
Incorporated
27 March 2014
Age
11 years
Address
152 Portland Road, London, SE25 4PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOURQUIN, Damien
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTORATION HACKNEY LIMITED

RESTORATION HACKNEY LIMITED is an active company incorporated on 27 March 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RESTORATION HACKNEY LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

08964022

LTD Company

Age

11 Years

Incorporated 27 March 2014

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 18 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

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

152 Portland Road London, SE25 4PT,

Previous Addresses

160 Brick Lane London Greater London E1 6RU
From: 7 December 2017To: 12 January 2024
81 Rivington Street London EC2A 3AY
From: 24 August 2015To: 7 December 2017
40-41 Pall Mall London SW1Y 5JQ United Kingdom
From: 6 May 2015To: 24 August 2015
40-41 Pall Mall London SW1Y 5JG United Kingdom
From: 15 April 2015To: 6 May 2015
Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE United Kingdom
From: 27 March 2014To: 15 April 2015
Timeline

33 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Jul 14
Director Joined
Aug 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
May 16
New Owner
Mar 18
Loan Cleared
Aug 18
Loan Secured
Nov 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Oct 20
Director Left
Oct 20
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JOURQUIN, Damien

Active
Portland Road, LondonSE25 4PT
Born October 1979
Director
Appointed 03 Jan 2024

BARBOUR, John

Resigned
Brick Lane, LondonE1 6RU
Born June 1963
Director
Appointed 18 Aug 2014
Resigned 13 Oct 2020

CLOTHIER, Edward Alfred James

Resigned
Brick Lane, LondonE1 6RU
Born January 1990
Director
Appointed 27 Mar 2014
Resigned 03 Jan 2024

GERRARD, James Paul

Resigned
Brick Lane, LondonE1 6RU
Born November 1990
Director
Appointed 27 Mar 2014
Resigned 03 Jan 2024

KEMPTON, Robert, Mr.

Resigned
10 The Mead Business Centre, CheshamHP5 3EE
Born November 1963
Director
Appointed 27 Mar 2014
Resigned 14 Apr 2014

SINGH, Bhupinder Pal

Resigned
Brick Lane, LondonE1 6RU
Born October 1959
Director
Appointed 10 Jul 2014
Resigned 13 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Damien Jourquin

Active
Portland Road, LondonSE25 4PT
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2024

Mr Edward Alfred James Clothier

Ceased
Brick Lane, LondonE1 6RU
Born January 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2024

Mr James Paul Gerrard

Ceased
Brick Lane, LondonE1 6RU
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2024
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
1 July 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
7 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Resolution
18 July 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 July 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Incorporation Company
27 March 2014
NEWINCIncorporation