Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALSTON HUB LIMITED
Company Information for

DALSTON HUB LIMITED

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
07417320
Private Limited Company
Liquidation

Company Overview

About Dalston Hub Ltd
DALSTON HUB LIMITED was founded on 2010-10-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Dalston Hub Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DALSTON HUB LIMITED
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Other companies in E11
 
Previous Names
HYPER (HACKNEY) LIMITED28/11/2017
ROM CAPITAL VENTURE LTD23/04/2012
Filing Information
Company Number 07417320
Company ID Number 07417320
Date formed 2010-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-10-31
Account next due 30/10/2020
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-29 12:05:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DALSTON HUB LIMITED
The following companies were found which have the same name as DALSTON HUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DALSTON HUB LIMITED Unknown

Company Officers of DALSTON HUB LIMITED

Current Directors
Officer Role Date Appointed
HENRIQUE MANUEL ESPREGUEIRA MENDES PEREIRA LEITE
Director 2017-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JTC FUND SOLUTIONS (GUERNSEY) LIMITED
Company Secretary 2015-06-09 2017-12-01
BRETON LIMITED
Director 2014-12-23 2017-12-01
GILLIAN RALSTON JORDAN
Director 2017-06-07 2017-12-01
LEONARD STEVEN DESMOND
Director 2016-10-27 2017-06-09
STEPHEN MARTIN BOUGOURD
Director 2015-05-08 2016-11-04
PAUL DONALD SMITH
Director 2012-09-03 2015-05-08
JO-ANNA FRANCES NICOLLE
Director 2012-09-03 2014-12-23
ROBERT DAVID WHITTON
Director 2010-10-25 2013-06-07
DAREN MARK BURNEY
Company Secretary 2010-10-25 2012-07-31
DAREN MARK BURNEY
Director 2010-10-25 2012-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRIQUE MANUEL ESPREGUEIRA MENDES PEREIRA LEITE WHITE & CO PROPERTY PARTNERS LIMITED Director 2017-11-16 CURRENT 2014-06-23 Liquidation
HENRIQUE MANUEL ESPREGUEIRA MENDES PEREIRA LEITE ANILANA INTERNATIONAL DEVELOPMENTS PLC Director 2017-07-17 CURRENT 2014-05-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-29Final Gazette dissolved via compulsory strike-off
2022-06-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-25Voluntary liquidation Statement of receipts and payments to 2021-11-25
2022-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-25
2020-12-18600Appointment of a voluntary liquidator
2020-12-18600Appointment of a voluntary liquidator
2020-11-26AM22Liquidation. Administration move to voluntary liquidation
2020-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-03AM11Notice of appointment of a replacement or additional administrator
2020-09-03AM16Notice of order removing administrator from office
2020-07-28AM19liquidation-in-administration-extension-of-period
2020-02-13AM10Administrator's progress report
2019-09-26AM06Notice of deemed approval of proposals
2019-09-26AM02Liquidation statement of affairs AM02SOA
2019-09-11AM03Statement of administrator's proposal
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRIQUE MANUEL ESPREGUEIRA MENDES PEREIRA LEITE
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM 109 Baker Street London W1U 6RP England
2019-07-24AM01Appointment of an administrator
2019-05-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM 13 David Mews London W1U 6EQ England
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01TM02Termination of appointment of Jtc Fund Solutions (Guernsey) Limited on 2017-12-01
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRETON LIMITED
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JORDAN
2017-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITE & CO PROPERTY PARTNERS LTD
2017-11-28AP01DIRECTOR APPOINTED MR HENRIQUE MANUEL ESPREGUEIRA MENDES PEREIRA LEITE
2017-11-28RES15CHANGE OF COMPANY NAME 28/11/17
2017-11-28CERTNMCOMPANY NAME CHANGED HYPER (HACKNEY) LIMITED CERTIFICATE ISSUED ON 28/11/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-11-27PSC07CESSATION OF AFFINITY DEVELOPMENT II LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 13 David Mews 13 David Mews London W1U 6EQ England
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-11-20PSC05Change of details for Affinity Development Ll Limited as a person with significant control on 2017-10-19
2017-11-17PSC02Notification of Affinity Development Ll Limited as a person with significant control on 2017-10-19
2017-11-17PSC07CESSATION OF DALRIADA TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD STEVEN DESMOND
2017-06-12AP01DIRECTOR APPOINTED MS GILLIAN RALSTON JORDAN
2017-03-23AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-16CH04SECRETARY'S DETAILS CHNAGED FOR JTC (GUERNSEY) LIMITED on 2017-01-01
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BOUGOURD
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-28AA31/10/14 TOTAL EXEMPTION SMALL
2016-10-27AP01DIRECTOR APPOINTED MR LEONARD STEVEN DESMOND
2016-09-07DISS40DISS40 (DISS40(SOAD))
2016-09-06GAZ1FIRST GAZETTE
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 3500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL ENGLAND
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0125/10/15 FULL LIST
2016-03-14AP04CORPORATE SECRETARY APPOINTED JTC (GUERNSEY) LIMITED
2016-02-27DISS40DISS40 (DISS40(SOAD))
2016-01-05GAZ1FIRST GAZETTE
2015-07-31AA01PREVSHO FROM 31/10/2014 TO 30/10/2014
2015-05-13AP01DIRECTOR APPOINTED MR STEPHEN BOUGOURD
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2015-04-16AP02CORPORATE DIRECTOR APPOINTED BRETON LIMITED
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JO-ANNA NICOLLE
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0125/10/14 FULL LIST
2014-08-22AA31/10/13 TOTAL EXEMPTION SMALL
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O C/O BARNES ROFFE LLP LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JO-ANNA FRANCES GOMMES / 25/03/2014
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-06AR0125/10/13 FULL LIST
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTON
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 074173200006
2013-04-02AA31/10/12 TOTAL EXEMPTION FULL
2012-11-21AR0125/10/12 FULL LIST
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WHITTON / 17/09/2012
2012-09-13AP01DIRECTOR APPOINTED MS JO-ANNA FRANCES GOMMES
2012-09-12AP01DIRECTOR APPOINTED MR PAUL DONALD SMITH
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAREN MARK BURNEY
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY DAREN MARK BURNEY
2012-07-27AA31/10/11 TOTAL EXEMPTION FULL
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM BURNEY COURT 113 MANOR ROAD CHIGWELL ESSEX IG7 5PS
2012-04-23RES15CHANGE OF NAME 20/04/2012
2012-04-23CERTNMCOMPANY NAME CHANGED ROM CAPITAL VENTURE LTD CERTIFICATE ISSUED ON 23/04/12
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-28AR0125/10/11 FULL LIST
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2010-10-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DALSTON HUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-15
Notices to2020-12-15
Meetings o2020-06-26
Meetings of Creditors2019-09-06
Appointment of Administrators2019-07-12
Fines / Sanctions
No fines or sanctions have been issued against DALSTON HUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-30 Outstanding METRO BANK PLC
DEBENTURE 2011-11-12 Outstanding METRO BANK PLC
LEGAL CHARGE 2011-11-12 Outstanding METRO BANK PLC
LEGAL CHARGE 2011-05-20 Satisfied PROPERTY FINANCE NOMINEES (NO.4) LIMITED
DEBENTURE 2011-05-20 Satisfied PROPERTY FINANCE NOMINEES (NO.4) LIMITED
DEED OF ASSIGNMENT OF RENTS 2011-05-20 Satisfied PROPERTY FINANCE NOMINEES (NO.4) LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALSTON HUB LIMITED

Intangible Assets
Patents
We have not found any records of DALSTON HUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALSTON HUB LIMITED
Trademarks
We have not found any records of DALSTON HUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALSTON HUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DALSTON HUB LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DALSTON HUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDALSTON HUB LIMITEDEvent Date2020-12-15
Name of Company: DALSTON HUB LIMITED Company Number: 07417320 Nature of Business: Buying and selling of own real estate/other letting and operating of own or leased real estate Previous Name of Compan…
 
Initiating party Event TypeNotices to
Defending partyDALSTON HUB LIMITEDEvent Date2020-12-15
 
Initiating party Event TypeMeetings o
Defending partyDALSTON HUB LIMITEDEvent Date2020-06-26
 
Initiating party Event TypeMeetings of Creditors
Defending partyDALSTON HUB LIMITEDEvent Date2019-09-04
In the High Court of Justice Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators of the above-named Company (the 'conveners') are seeking a decision from creditors on the basis of the Joint Administrators' remuneration and disbursements by way of a virtual meeting. The meeting will be held as a virtual meeting by conference call on 23 September 2019 at 10.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Joint Administrators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Administrators and may be exercised at any meeting which beings after the proxy is delivered. Proxies may be delivered to 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 20 September 2019 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN. Name and address of Administrators: Anthony Malcolm Cork (IP No. 009401 ) and Stephen Paul Grant (IP No. 008929 ) both of Wilkins Kennedy , 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN For further details contact: The Joint Administrators, Tel: 0207 403 1877 . Alternative contact: Meghan Andrews. Ag YG60246
 
Initiating party Event TypeAppointment of Administrators
Defending partyDALSTON HUB LIMITEDEvent Date2019-07-10
In the High Court of Justice Business and Property Courts Names and Address of Administrators: Anthony Malcolm Cork (IP No. 009401 ) and Stephen Paul Grant (IP No. 008929 ) both of Wilkins Kennedy , 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN : Further details contact: The Joint Liquidators, Tel: 0207 403 1877. Alternative contact: Meghan Andrews. Ag IG40822
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALSTON HUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALSTON HUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.