Company NameThe Hanover Group Limited
DirectorsManfred Stanley Gorvy and Michael Ben Jenkins
Company StatusActive
Company Number00138808
CategoryPrivate Limited Company
Incorporation Date30 December 1914(109 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalitySouth African
StatusCurrent
Appointed31 October 1991(76 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Albert Hall Mansions
Kensington Gore
London
SW7 2AF
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(106 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed31 October 1991(76 years, 10 months after company formation)
Appointment Duration32 years, 5 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(76 years, 10 months after company formation)
Appointment Duration29 years, 5 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(79 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 October 1994(79 years, 10 months after company formation)
Appointment Duration26 years, 4 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(79 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT

Contact

Websitewww.dorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
26 July 2023Director's details changed for Mr Andrew Richard Giblin on 26 July 2023 (2 pages)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
19 June 2023Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages)
27 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
27 January 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
1 November 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
29 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
25 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
23 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
17 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
4 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 25,000
(8 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 25,000
(8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 25,000
(8 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 25,000
(8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 25,000
(8 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 25,000
(8 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
19 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 November 2008Return made up to 24/10/08; full list of members (5 pages)
20 November 2008Registered office changed on 20/11/2008 from 16 hans road london SW3 1RS (1 page)
20 November 2008Registered office changed on 20/11/2008 from 16 hans road london SW3 1RS (1 page)
20 November 2008Return made up to 24/10/08; full list of members (5 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
7 November 2007Return made up to 24/10/07; full list of members (3 pages)
7 November 2007Return made up to 24/10/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
14 November 2006Return made up to 24/10/06; full list of members (3 pages)
14 November 2006Return made up to 24/10/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
10 November 2005Return made up to 24/10/05; full list of members (3 pages)
10 November 2005Return made up to 24/10/05; full list of members (3 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
23 November 2004Return made up to 24/10/04; no change of members (8 pages)
23 November 2004Return made up to 24/10/04; no change of members (8 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
11 January 2004Return made up to 24/10/03; no change of members (8 pages)
11 January 2004Return made up to 24/10/03; no change of members (8 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
23 December 2002Return made up to 24/10/02; full list of members (9 pages)
23 December 2002Return made up to 24/10/02; full list of members (9 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
22 November 2001Return made up to 24/10/01; full list of members (8 pages)
22 November 2001Return made up to 24/10/01; full list of members (8 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000Full accounts made up to 31 December 1999 (10 pages)
27 July 2000Full accounts made up to 31 December 1999 (10 pages)
25 November 1999Return made up to 31/10/99; full list of members (8 pages)
25 November 1999Return made up to 31/10/99; full list of members (8 pages)
8 June 1999Full accounts made up to 31 December 1998 (10 pages)
8 June 1999Full accounts made up to 31 December 1998 (10 pages)
1 December 1998Return made up to 31/10/98; full list of members (14 pages)
1 December 1998Return made up to 31/10/98; full list of members (14 pages)
27 May 1998Full accounts made up to 31 December 1997 (11 pages)
27 May 1998Full accounts made up to 31 December 1997 (11 pages)
1 December 1997Return made up to 31/10/97; no change of members (11 pages)
1 December 1997Return made up to 31/10/97; no change of members (11 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
24 March 1997Company name changed hanover acceptances holdings lim ited\certificate issued on 25/03/97 (2 pages)
24 March 1997Company name changed hanover acceptances holdings lim ited\certificate issued on 25/03/97 (2 pages)
18 November 1996Return made up to 31/10/96; no change of members (13 pages)
18 November 1996Return made up to 31/10/96; no change of members (13 pages)
20 June 1996Full accounts made up to 31 December 1995 (13 pages)
20 June 1996Full accounts made up to 31 December 1995 (13 pages)