Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HACKING PARTNERSHIP PLC
Company Information for

THE HACKING PARTNERSHIP PLC

LOMBARD WHARF, 14 LOMBARD ROAD, LONDON, SW11 3GP,
Company Registration Number
03729837
Public Limited Company
Active

Company Overview

About The Hacking Partnership Plc
THE HACKING PARTNERSHIP PLC was founded on 1999-03-10 and has its registered office in London. The organisation's status is listed as "Active". The Hacking Partnership Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE HACKING PARTNERSHIP PLC
 
Legal Registered Office
LOMBARD WHARF
14 LOMBARD ROAD
LONDON
SW11 3GP
Other companies in W1G
 
Filing Information
Company Number 03729837
Company ID Number 03729837
Date formed 1999-03-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 08:35:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HACKING PARTNERSHIP PLC
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.

Company Officers of THE HACKING PARTNERSHIP PLC

Current Directors
Officer Role Date Appointed
E L SERVICES LIMITED
Company Secretary 2002-03-04
MARK RANDOLPH DYER
Director 2006-05-15
DIANNE MURIEL LEVINSON
Director 2016-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE ALEXANDRA PANDORA DYER
Director 2016-04-20 2017-05-17
DIANNE MURIEL LEVINSON
Director 2016-02-03 2016-04-20
DIANNE MURIEL LEVINSON
Director 2012-01-04 2016-02-03
CLARE ALEXANDRA PANDORA DYER
Director 2016-01-11 2016-01-11
HORMOZ VERAHRAMIAN
Director 1999-03-10 2012-01-04
WYNDAM GEORGE SPICE
Company Secretary 2001-06-29 2002-03-04
MELANIE BAKER
Company Secretary 1999-03-10 2001-06-29
RICHARD FREEMAN & CO SECRETARIES LIMITED
Company Secretary 1999-03-10 1999-03-10
RICHARD FREEMAN & CO NOMINEES LIMITED
Director 1999-03-10 1999-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E L SERVICES LIMITED INITIAL KIDS LIMITED Company Secretary 2009-01-14 CURRENT 2004-12-03 Active
E L SERVICES LIMITED SQUARE1 CORPORATE LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 SPORTS LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 CONSULTING LIMITED Company Secretary 2008-10-20 CURRENT 1997-11-21 Active
E L SERVICES LIMITED R&M HOLDINGS (UK) LIMITED Company Secretary 2008-06-18 CURRENT 2008-03-26 Dissolved 2016-01-20
E L SERVICES LIMITED FABRIKA (UK) TRADING LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
E L SERVICES LIMITED RGR (UK) TRADING LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Dissolved 2013-11-26
E L SERVICES LIMITED FIRECREST ESTATES LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
E L SERVICES LIMITED LC3 LIMITED Company Secretary 2007-09-21 CURRENT 2007-03-19 Dissolved 2013-09-24
E L SERVICES LIMITED MISSION 21 PUBLISHING LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2015-11-25
E L SERVICES LIMITED HAVENSTONE INVESTMENTS LIMITED Company Secretary 2007-03-30 CURRENT 1998-07-15 Dissolved 2014-09-09
E L SERVICES LIMITED STARSHIP PROPERTIES LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-08 Dissolved 2015-10-27
E L SERVICES LIMITED AIR CAPITAL ASSET MANAGEMENT (UK) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Dissolved 2015-09-22
E L SERVICES LIMITED AIR CAPITAL LIMITED Company Secretary 2007-01-30 CURRENT 2006-08-31 Dissolved 2014-08-19
E L SERVICES LIMITED STARMINSTER ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2016-08-30
E L SERVICES LIMITED COURTSTAR INVESTMENTS LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Dissolved 2014-05-03
E L SERVICES LIMITED HANOVER INVESTMENTS LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Dissolved 2014-02-18
E L SERVICES LIMITED PHOENIX EXECUTION LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Liquidation
E L SERVICES LIMITED ALACO SECURITY SERVICES LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
E L SERVICES LIMITED BEAL & SON LIMITED Company Secretary 2006-07-28 CURRENT 1920-12-23 Dissolved 2013-09-10
E L SERVICES LIMITED ALACO LIMITED Company Secretary 2006-06-29 CURRENT 2002-02-07 Active
E L SERVICES LIMITED ALBION WHARF RESIDENTS LIMITED Company Secretary 2006-06-27 CURRENT 1988-03-24 Active
E L SERVICES LIMITED SOLARGREEN PROPERTIES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-07 Dissolved 2015-12-15
E L SERVICES LIMITED BHUCHAR ESTATES LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Dissolved 2014-12-09
E L SERVICES LIMITED EXECUTIVE HEALTH SERVICES LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Active
E L SERVICES LIMITED GLENMINSTER PROPERTIES LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-09-10
E L SERVICES LIMITED ENBEE CRESCENT INVESTMENT LIMITED Company Secretary 2006-04-04 CURRENT 1960-05-26 Liquidation
E L SERVICES LIMITED HOUSELEY ESTATES LIMITED Company Secretary 2006-04-04 CURRENT 1935-02-20 Liquidation
E L SERVICES LIMITED HIGHLAND FUND MANAGERS LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
E L SERVICES LIMITED OAKLEIGH PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-10 CURRENT 2004-03-02 Active - Proposal to Strike off
E L SERVICES LIMITED FIELDWAY PROPERTY INVESTMENTS LIMITED Company Secretary 2005-12-15 CURRENT 2005-11-23 Dissolved 2014-01-07
E L SERVICES LIMITED AT CAPITAL LTD Company Secretary 2005-11-16 CURRENT 2004-12-10 Dissolved 2015-03-19
E L SERVICES LIMITED EMARAY LIMITED Company Secretary 2005-11-02 CURRENT 2005-10-25 Active
E L SERVICES LIMITED J D RISK MANAGEMENT LIMITED Company Secretary 2005-09-26 CURRENT 2003-07-28 Active - Proposal to Strike off
E L SERVICES LIMITED SAPPHIRE RETAIL FUND LIMITED Company Secretary 2005-08-10 CURRENT 2001-10-08 Dissolved 2017-08-30
E L SERVICES LIMITED STANNIFER GROUP LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED R&M FUND MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 2001-10-08 Dissolved 2014-03-18
E L SERVICES LIMITED STANNIFER LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER VENTURES LIMITED Company Secretary 2005-08-01 CURRENT 2000-08-23 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER DEVELOPMENTS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED STANNIFER GROUP HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED DUELGUIDE COMMERCIAL INVESTMENTS LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-21 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (NEWCASTLE) LIMITED Company Secretary 2005-06-23 CURRENT 2000-10-26 Dissolved 2014-01-07
E L SERVICES LIMITED SOFTOFTEN Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (BLOOMSBURY) LIMITED Company Secretary 2005-06-23 CURRENT 1999-04-21 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1994-01-13 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE STANNIFER HOLDINGS LIMITED Company Secretary 2005-06-23 CURRENT 2004-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE PADDINGTON LIMITED Company Secretary 2005-06-23 CURRENT 2004-06-09 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT 1992 LIMITED Company Secretary 2005-06-23 CURRENT 1992-01-29 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT RACQUET CLUB LIMITED(THE) Company Secretary 2005-06-23 CURRENT 1975-06-25 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE GS LIMITED Company Secretary 2005-06-23 CURRENT 2002-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (WOBURN PLACE) LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-01 Dissolved 2014-01-07
E L SERVICES LIMITED EVANS ROW PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1986-06-12 Dissolved 2014-01-07
E L SERVICES LIMITED KINGSYARD MANAGEMENT LIMITED Company Secretary 2005-06-23 CURRENT 1992-02-24 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1995-08-15 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1910-03-22 Dissolved 2014-01-07
E L SERVICES LIMITED COOKWORK LIMITED Company Secretary 2005-06-23 CURRENT 2001-06-05 Dissolved 2014-01-07
E L SERVICES LIMITED TRADEPANEL Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (UK) LIMITED Company Secretary 2005-06-23 CURRENT 1986-07-11 Dissolved 2016-01-20
E L SERVICES LIMITED DUELGUIDE MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-23 CURRENT 1986-03-13 Dissolved 2016-01-20
E L SERVICES LIMITED LONDON FIELDS LIMITED Company Secretary 2005-06-23 CURRENT 1987-10-19 Dissolved 2014-01-07
E L SERVICES LIMITED GS FINCO LIMITED Company Secretary 2005-06-23 CURRENT 2003-12-22 Active
E L SERVICES LIMITED SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED Company Secretary 2004-10-28 CURRENT 1987-09-11 Dissolved 2017-06-13
E L SERVICES LIMITED GARKAL INTERNATIONAL LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
E L SERVICES LIMITED NEWINCCO 279 LIMITED Company Secretary 2004-09-14 CURRENT 2003-07-23 Dissolved 2014-02-04
E L SERVICES LIMITED PUMA CAPITAL LIMITED Company Secretary 2004-04-15 CURRENT 2001-06-21 Active - Proposal to Strike off
E L SERVICES LIMITED CHINA EXPORT FINANCE LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Liquidation
E L SERVICES LIMITED BEECHLINK LIMITED Company Secretary 2003-12-04 CURRENT 1978-09-20 Dissolved 2013-09-28
E L SERVICES LIMITED BARVEST LIMITED Company Secretary 2003-10-28 CURRENT 2003-07-25 ADMINISTRATIVE RECEIVER
E L SERVICES LIMITED OCARCHITECTURE LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2015-03-10
E L SERVICES LIMITED SPRINGCLOSE PROPERTY CO. LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Active
E L SERVICES LIMITED PRIMEHART LIMITED Company Secretary 2003-05-15 CURRENT 2000-03-14 Active
E L SERVICES LIMITED ALPHEX ONE LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active - Proposal to Strike off
E L SERVICES LIMITED DENE MANSIONS LIMITED Company Secretary 2003-04-08 CURRENT 1996-05-14 Active
E L SERVICES LIMITED WILLIAM TAWSE LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
E L SERVICES LIMITED DUNNING PENNEY JONES LIMITED Company Secretary 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-09-27
E L SERVICES LIMITED HIGH HOLBORN PROPERTIES LIMITED Company Secretary 2003-02-12 CURRENT 1997-02-24 Dissolved 2015-02-24
E L SERVICES LIMITED GROVEMEAD LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-07 Dissolved 2013-08-20
E L SERVICES LIMITED TAVERNIER HOLDINGS LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Dissolved 2013-10-01
E L SERVICES LIMITED EMERGING MARKETS ADVISORY CORPORATION LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED REUBEN BROTHERS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED PUMA PROPERTY LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
E L SERVICES LIMITED WESTFIELD MANAGEMENT COMPANY (UK) LIMITED Company Secretary 2002-01-02 CURRENT 1999-01-21 Active
E L SERVICES LIMITED GOLDREALM PROPERTIES LIMITED Company Secretary 2001-07-11 CURRENT 2001-05-09 Dissolved 2017-10-17
E L SERVICES LIMITED THE GARRARD FAMILY FOUNDATION Company Secretary 2001-04-11 CURRENT 2001-04-11 Active
E L SERVICES LIMITED LEANDER (WIMBLEDON) LIMITED Company Secretary 2001-04-02 CURRENT 2001-02-13 Dissolved 2015-12-24
E L SERVICES LIMITED AVENUE CLOSE TENANTS ASSOCIATION LIMITED Company Secretary 2000-12-31 CURRENT 1981-08-24 Active
E L SERVICES LIMITED THORNSPAN LIMITED Company Secretary 2000-12-28 CURRENT 1998-11-25 Active
E L SERVICES LIMITED 3 UPPER BROOK STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-07-31 CURRENT 1991-10-25 Active
E L SERVICES LIMITED HS INVESTMENTS (UK) LIMITED Company Secretary 2000-06-01 CURRENT 1997-05-13 Dissolved 2015-12-22
E L SERVICES LIMITED AT THE MOVIES LIMITED Company Secretary 2000-03-13 CURRENT 1999-09-21 Active
E L SERVICES LIMITED COURTLANDS INVESTMENTS LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2017-06-13
E L SERVICES LIMITED DATA VANTAGE (OPERATIONS) LIMITED Company Secretary 2000-01-31 CURRENT 2000-01-28 Dissolved 2017-03-28
E L SERVICES LIMITED BBS LETTINGS LIMITED Company Secretary 1999-11-22 CURRENT 1998-07-14 Dissolved 2015-05-11
E L SERVICES LIMITED LEANDER RICHMOND LIMITED Company Secretary 1999-07-16 CURRENT 1999-07-16 Dissolved 2016-08-16
E L SERVICES LIMITED SPEED 7674 LIMITED Company Secretary 1999-07-13 CURRENT 1999-04-28 Dissolved 2016-02-02
E L SERVICES LIMITED PORTGLADE LIMITED Company Secretary 1999-06-25 CURRENT 1997-10-27 Dissolved 2017-08-15
E L SERVICES LIMITED STAC LIMITED Company Secretary 1999-05-26 CURRENT 1996-06-07 Active
E L SERVICES LIMITED VISCOUNT ENVIRONMENTAL SERVICES LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-25 Liquidation
E L SERVICES LIMITED RAYFIELD ESTATES LIMITED Company Secretary 1999-04-30 CURRENT 1978-06-07 Dissolved 2017-12-15
E L SERVICES LIMITED GROSVENOR SQUARE PROPERTIES LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Active - Proposal to Strike off
E L SERVICES LIMITED LEWISHAM HIGH STREET LIMITED Company Secretary 1999-04-01 CURRENT 1995-12-28 Dissolved 2017-08-15
E L SERVICES LIMITED ESAVIAN HOUSE LIMITED Company Secretary 1999-04-01 CURRENT 1995-06-07 Active
E L SERVICES LIMITED BODYDOCTOR FITNESS LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-10 Active - Proposal to Strike off
E L SERVICES LIMITED REGENCY QUAY (FREEHOLD) LIMITED Company Secretary 1999-02-25 CURRENT 1998-04-09 Active
E L SERVICES LIMITED REGENCY QUAY (NOMINEES) LIMITED Company Secretary 1999-01-21 CURRENT 1998-12-23 Active
E L SERVICES LIMITED REGENCY QUAY RESIDENTS COMPANY LIMITED Company Secretary 1998-12-01 CURRENT 1994-11-03 Active
E L SERVICES LIMITED RSJKL PLC Company Secretary 1998-09-02 CURRENT 1987-05-27 Liquidation
E L SERVICES LIMITED ACCOMMODATION LONDON.NET LIMITED Company Secretary 1998-06-16 CURRENT 1997-12-04 Active
E L SERVICES LIMITED NORTHSTAR PROPERTY INVESTMENTS LIMITED Company Secretary 1998-05-07 CURRENT 1998-05-07 Dissolved 2013-08-20
E L SERVICES LIMITED TWIGMARKET LIMITED Company Secretary 1998-02-24 CURRENT 1990-07-05 Active
E L SERVICES LIMITED GOODING PROPERTIES LIMITED Company Secretary 1997-08-15 CURRENT 1997-08-15 Active
E L SERVICES LIMITED HANNINGTON INVESTMENTS LIMITED Company Secretary 1996-10-18 CURRENT 1996-10-18 Dissolved 2014-11-29
E L SERVICES LIMITED WESSEX LAND & ESTATES LIMITED Company Secretary 1996-09-30 CURRENT 1988-07-07 Active
E L SERVICES LIMITED NEWCROFT SERVICES LIMITED Company Secretary 1995-12-04 CURRENT 1992-12-17 Active - Proposal to Strike off
E L SERVICES LIMITED DUKELEASE PROPERTIES LIMITED Company Secretary 1995-10-23 CURRENT 1987-10-22 Active
E L SERVICES LIMITED HARKETT LIMITED Company Secretary 1995-08-31 CURRENT 1986-12-31 Dissolved 2015-03-29
E L SERVICES LIMITED ALLEN BATES & CO. (ESTATE AGENTS) LIMITED Company Secretary 1995-08-13 CURRENT 1985-10-02 Active
E L SERVICES LIMITED WORLDWIDE PROJECTS LIMITED Company Secretary 1995-08-12 CURRENT 1981-10-05 Active
E L SERVICES LIMITED ARLINGTON CHEMICAL COMPANY Company Secretary 1995-07-20 CURRENT 1979-10-17 Dissolved 2017-03-21
MARK RANDOLPH DYER DROITWICH INVESTMENTS LTD Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
MARK RANDOLPH DYER COURTMINSTER INVESTMENTS LIMITED Director 2014-07-22 CURRENT 2007-01-02 Dissolved 2016-09-20
MARK RANDOLPH DYER ASCELLA LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
MARK RANDOLPH DYER KAYLES INVESTMENT COMPANY LIMITED Director 2010-06-02 CURRENT 1962-03-20 Dissolved 2014-03-25
MARK RANDOLPH DYER BANDSTONE PROPERTIES LIMITED Director 2010-02-16 CURRENT 2010-02-16 Dissolved 2013-08-13
MARK RANDOLPH DYER ARUM PROPERTIES LIMITED Director 2008-07-14 CURRENT 2008-07-14 Dissolved 2013-09-03
MARK RANDOLPH DYER AGUSTA INVESTMENT CO PLC Director 2008-06-02 CURRENT 2008-06-02 Active
MARK RANDOLPH DYER STARMINSTER ASSOCIATES LIMITED Director 2007-06-19 CURRENT 2006-12-13 Dissolved 2016-08-30
MARK RANDOLPH DYER COURTSTAR INVESTMENTS LIMITED Director 2006-11-08 CURRENT 2006-11-08 Dissolved 2014-05-03
MARK RANDOLPH DYER GLENMINSTER PROPERTIES LIMITED Director 2006-08-24 CURRENT 2006-04-06 Dissolved 2013-09-10
MARK RANDOLPH DYER BEAL & SON LIMITED Director 2006-07-31 CURRENT 1920-12-23 Dissolved 2013-09-10
MARK RANDOLPH DYER CHENSTAR LIMITED Director 2004-03-10 CURRENT 2000-08-16 Active
DIANNE MURIEL LEVINSON ASTON LLOYD LIMITED Director 2017-12-19 CURRENT 2002-09-05 Active
DIANNE MURIEL LEVINSON GOLF SHOPS (CROYDON) LIMITED Director 2017-05-23 CURRENT 1968-03-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LEV (ANTIQUES) LIMITED Director 2017-02-03 CURRENT 1964-05-22 Dissolved 2018-05-22
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 3 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 4 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
DIANNE MURIEL LEVINSON HACKING PROPERTY INVESTMENTS 5 LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ANGLOFLATS LIMITED Director 2016-07-22 CURRENT 1970-03-02 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON D.T. BAYLISS AND SON (PROPERTY) LIMITED Director 2016-05-20 CURRENT 1976-01-05 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON D.T. BAYLISS AND SON LIMITED Director 2016-05-20 CURRENT 1971-02-01 Active
DIANNE MURIEL LEVINSON HECTOR & WOMBLE LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON MVK CONSTRUCTION LIMITED Director 2016-03-02 CURRENT 1989-04-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON CROCUS INVESTMENTS (CHATHAM) LIMITED Director 2015-12-18 CURRENT 1963-04-25 Active
DIANNE MURIEL LEVINSON ANTAK LIMITED Director 2015-11-18 CURRENT 1983-10-13 Dissolved 2017-02-21
DIANNE MURIEL LEVINSON FLAT PINE INVESTMENTS LIMITED Director 2015-10-14 CURRENT 1993-03-01 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON DELPHINIUM INVESTMENTS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2017-10-17
DIANNE MURIEL LEVINSON EUCALYPTUS INVESTMENTS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
DIANNE MURIEL LEVINSON BIG BRITISH FOX LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON TAGHILL INVESTMENTS LIMITED Director 2015-04-30 CURRENT 2002-02-18 Dissolved 2017-05-30
DIANNE MURIEL LEVINSON BERGAMOT INVESTMENTS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2017-08-08
DIANNE MURIEL LEVINSON CROCUS INVESTMENTS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2018-07-31
DIANNE MURIEL LEVINSON WOOLLY MAMMOTH DINOSAURS LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON AMARANTH INVESTMENTS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2018-05-22
DIANNE MURIEL LEVINSON DROITWICH INVESTMENTS LTD Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON SNAP DRAGON LIMITED Director 2014-11-14 CURRENT 2014-09-25 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON ABBERLEY MEWS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2018-06-12
DIANNE MURIEL LEVINSON ERDDIG 4 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 3 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 2 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON ERDDIG 1 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON BELMONT 1 LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON FL&J ACQUISITIONS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
DIANNE MURIEL LEVINSON PANORAMA OFFICES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LAMARE INVESTMENTS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2018-01-16
DIANNE MURIEL LEVINSON COOPLANDS RESIDUAL ESTATES LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
DIANNE MURIEL LEVINSON COOPLANDS RESIDUAL DONCASTER LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON SURREY RESIDUAL ESTATES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-09-19
DIANNE MURIEL LEVINSON CENTRAL RESIDUAL ESTATES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-10-17
DIANNE MURIEL LEVINSON RHINE HOTELS LIMITED Director 2013-03-25 CURRENT 1965-06-03 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON JYNS LIMITED Director 2013-01-22 CURRENT 1950-04-01 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON 135 HARLEY STREET LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON LAND BUYERS OF BRITAIN LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active - Proposal to Strike off
DIANNE MURIEL LEVINSON AGUSTA INVESTMENT CO PLC Director 2008-06-02 CURRENT 2008-06-02 Active
DIANNE MURIEL LEVINSON NEWINGTON LIMITED Director 2007-01-08 CURRENT 1996-10-11 Active - Proposal to Strike off

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
2023-08-17FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-27CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-10-18CH01Director's details changed for Mr David Malcolm Kaye on 2021-10-18
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM 73 Cornhill London EC3V 3QQ
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-01-11PSC08Notification of a person with significant control statement
2021-01-11PSC07CESSATION OF DIANNE MURIEL LEVINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-05-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED MR DAVID MALCOLM KAYE
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE MURIEL LEVINSON
2018-11-12CH01Director's details changed for Mr Mark Randolph Dyer on 2018-11-01
2018-11-06AP01DIRECTOR APPOINTED MR MAX DYER
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ALEXANDRA PANDORA DYER
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-03CH01Director's details changed for Ms Dianne Muriel Levinson on 2017-02-01
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-10CH01Director's details changed for Mrs Dianne Muriel Levinson on 2016-10-10
2016-10-05AP01DIRECTOR APPOINTED MRS DIANNE MURIEL LEVINSON
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE MURIEL LEVINSON
2016-04-20AP01DIRECTOR APPOINTED MRS CLARE ALEXANDRA PANDORA DYER
2016-03-11AR0110/03/16 ANNUAL RETURN FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MRS DIANNE MURIEL LEVINSON
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ALEXANDRA PANDORA DYER
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE MURIEL LEVINSON
2016-01-18CH01Director's details changed for Mrs Clare Alexandra Pandora Dyer on 2016-01-18
2016-01-11AP01DIRECTOR APPOINTED MRS CLARE ALEXANDRA PANDORA DYER
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-11AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E L SERVICES LIMITED / 01/01/2015
2015-03-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E L SERVICES LIMITED / 10/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 25/02/2015
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 02/07/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 02/07/2014
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-24AR0110/03/14 FULL LIST
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 13/10/2013
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-04AR0110/03/13 FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HORMOZ VERAHRAMIAN
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-22AP01DIRECTOR APPOINTED MRS DIANNE MURIEL LEVINSON
2012-03-22AR0110/03/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-24AR0110/03/11 FULL LIST
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 25 HARLEY STREET LONDON W1N 2BR
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-24AR0110/03/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-18363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-07363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-20288cSECRETARY'S PARTICULARS CHANGED
2007-03-27363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-16AUDSAUDITORS' STATEMENT
2006-06-16BSBALANCE SHEET
2006-06-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-06-1643(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2006-06-1643(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2006-06-16CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2006-06-16AUDRAUDITORS' REPORT
2006-06-14RES02REREG PRI-PLC 15/05/06
2006-06-14123£ NC 1000/50000 15/05/06
2006-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-14RES04NC INC ALREADY ADJUSTED 15/05/06
2006-06-1488(2)RAD 15/05/06--------- £ SI 49999@1=49999 £ IC 1/50000
2006-03-20363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-16363aRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-01363aRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-23363aRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-15288bSECRETARY RESIGNED
2002-03-15363aRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-03-15288aNEW SECRETARY APPOINTED
2001-07-16288bSECRETARY RESIGNED
2001-07-16288aNEW SECRETARY APPOINTED
2001-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-17288cSECRETARY'S PARTICULARS CHANGED
2001-04-17288cDIRECTOR'S PARTICULARS CHANGED
2001-03-26363aRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-03363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-04-03288aNEW SECRETARY APPOINTED
2000-04-03287REGISTERED OFFICE CHANGED ON 03/04/00 FROM: CONTROL HOUSE 10 SHEPHERDS BUSH ROAD LONDON W6 7PJ
2000-04-03353LOCATION OF REGISTER OF MEMBERS
2000-04-03363(288)SECRETARY RESIGNED
1999-04-01SRES01ALTER MEM AND ARTS 26/03/99
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE HACKING PARTNERSHIP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HACKING PARTNERSHIP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HACKING PARTNERSHIP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE HACKING PARTNERSHIP PLC

Intangible Assets
Patents
We have not found any records of THE HACKING PARTNERSHIP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE HACKING PARTNERSHIP PLC
Trademarks
We have not found any records of THE HACKING PARTNERSHIP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HACKING PARTNERSHIP PLC. 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 (96090 - Other service activities n.e.c.) as THE HACKING PARTNERSHIP PLC are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE HACKING PARTNERSHIP PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HACKING PARTNERSHIP PLC 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 THE HACKING PARTNERSHIP PLC 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.