Kensington Gore
London
SW7 2AF
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 1991(64 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Correspondence Address | 16 Hans Road London SW3 1RS |
Director Name | Vernon Wayne Goldberg |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 July 1991(64 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 1992) |
Role | Banker |
Correspondence Address | 33 Westfields Avenue Barnes London SW13 0AT |
Director Name | Harold Aubrey Gorvy |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 July 1991(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 19 Sheringham St Johns Wood Park London NW8 6QY |
Director Name | Monty Schapiro |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 1992) |
Role | Insurance Broker |
Correspondence Address | 85 Frognal Hampstead London NW3 6XX |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(64 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(64 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Website | hanoveracceptances.com |
---|
Registered Address | 16 Hans Rd London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2.8m at £1 | Hanover Acceptances LTD 92.12% Ordinary |
---|---|
4.8m at £0.05 | Hanover Acceptances LTD 7.88% Deferred |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 5 July 2023 (2 pages) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
20 June 2023 | Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
23 February 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
17 February 2022 | Appointment of Mr Michael Ben Jenkins as a director on 18 January 2022 (2 pages) |
21 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
22 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
6 April 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
22 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
31 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Secretary's details changed for Hanover Management Services Limited on 14 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Hanover Management Services Limited on 14 July 2010 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
17 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
10 October 2007 | Memorandum and Articles of Association (54 pages) |
10 October 2007 | Memorandum and Articles of Association (54 pages) |
4 October 2007 | Company name changed hanover consolidated investments corporation PLC\certificate issued on 04/10/07 (2 pages) |
4 October 2007 | Company name changed hanover consolidated investments corporation PLC\certificate issued on 04/10/07 (2 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
18 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
15 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
4 August 2003 | Return made up to 14/07/03; change of members (7 pages) |
4 August 2003 | Return made up to 14/07/03; change of members (7 pages) |
26 July 2002 | Return made up to 14/07/02; full list of members
|
26 July 2002 | Return made up to 14/07/02; full list of members
|
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
13 August 2001 | Return made up to 14/07/01; full list of members
|
13 August 2001 | Return made up to 14/07/01; full list of members
|
28 July 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
28 July 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
14 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 August 1999 | Return made up to 14/07/99; full list of members (12 pages) |
9 August 1999 | Return made up to 14/07/99; full list of members (12 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 August 1998 | Return made up to 14/07/98; no change of members (10 pages) |
20 August 1998 | Return made up to 14/07/98; no change of members (10 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 August 1997 | Return made up to 14/07/97; no change of members (10 pages) |
7 August 1997 | Return made up to 14/07/97; no change of members (10 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 March 1996 | Company name changed chesterfield consolidated PLC\certificate issued on 19/03/96 (2 pages) |
18 March 1996 | Company name changed chesterfield consolidated PLC\certificate issued on 19/03/96 (2 pages) |
12 July 1995 | Return made up to 14/07/95; no change of members (20 pages) |
12 July 1995 | Return made up to 14/07/95; no change of members (20 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 July 1986 | Full accounts made up to 31 December 1985 (11 pages) |