About

Registered Number: 06960982
Date of Incorporation: 14/07/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: 109 St. Anns Road, Prestwich, Manchester, M25 9GE

 

Based in Manchester, Hackney Assets (No 2) Ltd was registered on 14 July 2009, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The organisation has one director listed as Friedman, Miriam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRIEDMAN, Miriam 13 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 15 March 2012
CERTNM - Change of name certificate 25 October 2011
CERTNM - Change of name certificate 25 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 16 September 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
MG01 - Particulars of a mortgage or charge 10 December 2009
MG01 - Particulars of a mortgage or charge 10 December 2009
AP03 - Appointment of secretary 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
CERTNM - Change of name certificate 05 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 07 December 2009 Outstanding

N/A

Legal charge 07 December 2009 Outstanding

N/A

Assignment of rental income 07 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.