London
SW3 1RT
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(92 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(93 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2017(86 years, 7 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 14 Hans Road London SW3 1RT |
Director Name | Mr William Norman Clark |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(61 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Greenacres Chapel Lane Epperstone Nottingham Nottinghamshire NG14 6AQ |
Secretary Name | Mrs Mary Starr Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(61 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | Greenacres Chapel Lane Epperstane Nottingham Nottinghamshire NG14 6AQ |
Secretary Name | Anthea Elizabeth Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(68 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 13 April 2017) |
Role | Company Director |
Correspondence Address | Hertford Paddock 72 Main Street Woodborough Nottingham Nottinghamshire NG14 6EA |
Director Name | Mr Andrew Paul Hanson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(73 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 April 2017) |
Role | Landscape Gardener Builder |
Country of Residence | United Kingdom |
Correspondence Address | 4 Quarry Close Ravenshead Nottingham Nottinghamshire NG15 9AQ |
Director Name | Mr William David Clark |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2008(77 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 April 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 50 D Milverton Road Brondesbury London NW6 7AP |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2017(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hans Road London SW3 1RT |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 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 | 13 April 2017(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hans Road London SW3 1RT |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(86 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hans Road London SW3 1RT |
Registered Address | 16 Hans Road London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3.9k at £1 | Anthea Elizabeth Hanson 7.69% Ordinary G |
---|---|
3.6k at £1 | Aisha Vieira Clark 7.05% Ordinary F |
2.8k at £1 | Aisha Vieira Clark 5.45% Ordinary B |
2.8k at £1 | Fabiano Vieira Clark 5.45% Ordinary B |
2.8k at £1 | Edward Anthony Clark 5.42% Ordinary A |
2.8k at £1 | William David Clark 5.42% Ordinary A |
2.5k at £1 | Jethro Manning 4.91% Ordinary E |
1.8k at £1 | Louise Clark 3.63% Ordinary B |
1.8k at £1 | Philip Edward Clark 3.63% Ordinary B |
1.8k at £1 | Richard Robert Clark 3.63% Ordinary B |
1.3k at £1 | Andrew Hanson 2.64% Ordinary B |
1.3k at £1 | James Hanson 2.64% Ordinary B |
1.3k at £1 | Julie Hanson 2.64% Ordinary B |
1.3k at £1 | Stephen Hanson 2.64% Ordinary B |
1.3k at £1 | Louise Clark 2.56% Ordinary D |
1.3k at £1 | Philip Edward Clark 2.56% Ordinary D |
1.3k at £1 | Richard Robert Clark 2.56% Ordinary D |
1.1k at £1 | Lorraine Quilton 2.13% Ordinary E |
5.5k at £1 | Jethro Manning 10.90% Ordinary B |
917 at £1 | Louise Clark 1.81% Ordinary A |
916 at £1 | Philip E. Clark 1.81% Ordinary A |
917 at £1 | Richard Robert Clark 1.81% Ordinary A |
687 at £1 | Andrew Paul Hanson 1.36% Ordinary A |
687 at £1 | James Edwards Hanson 1.36% Ordinary A |
688 at £1 | Julie Hanson 1.36% Ordinary A |
688 at £1 | Stephen Charles Hanson 1.36% Ordinary A |
500 at £1 | Jethro Manning 0.99% Ordinary C |
328 at £1 | Edward Clark 0.65% Ordinary E |
328 at £1 | William Clark 0.65% Ordinary F |
250 at £1 | Aisha Vieira Clark 0.49% Ordinary C |
250 at £1 | Fabiano Vieira Clark 0.49% Ordinary C |
173 at £1 | Anthea Hanson 0.34% Ordinary B |
167 at £1 | Louise Elizabeth Clark 0.33% Ordinary C |
166 at £1 | Philip Edward Clark 0.33% Ordinary C |
167 at £1 | Richard Robert Clark 0.33% Ordinary C |
125 at £1 | Andrew Paul Hanson 0.25% Ordinary C |
125 at £1 | James Edward Hanson 0.25% Ordinary C |
125 at £1 | Julie Hanson 0.25% Ordinary C |
125 at £1 | Stephen Charles Hanson 0.25% Ordinary C |
3 at £1 | Robert Norman Edward Clark 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,007,062 |
Cash | £56,380 |
Current Liabilities | £56,640 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
21 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
26 January 2024 | Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page) |
3 October 2023 | Appointment of Mr Harry Swales as a director on 3 October 2023 (2 pages) |
13 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 13 July 2023 (2 pages) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
16 June 2023 | Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
25 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
26 January 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
26 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
21 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
3 April 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
29 March 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
24 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
23 March 2019 | Resolutions
|
4 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
28 March 2018 | Notification of Dorrington Investment Plc as a person with significant control on 13 April 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with updates (11 pages) |
28 March 2018 | Cessation of Anthea Elizabeth Hanson as a person with significant control on 13 April 2017 (1 page) |
21 July 2017 | Statement of company's objects (2 pages) |
21 July 2017 | Statement of company's objects (2 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
20 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
20 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
13 April 2017 | Registered office address changed from Hertford Paddock 72 Main Street,Woodborough Nottingham Nottinghamshire NG14 6EA to 16 Hans Road London SW3 1RT on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Andrew Paul Hanson as a director on 13 April 2017 (1 page) |
13 April 2017 | Appointment of Hanover Management Services Ltd as a secretary on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Alan Jay Leibowitz as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Duncan James Salvesen as a director on 13 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Anthea Elizabeth Hanson as a secretary on 13 April 2017 (1 page) |
13 April 2017 | Appointment of Mr John Patrick Kennedy as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Trevor Moross as a director on 13 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of William David Clark as a director on 13 April 2017 (1 page) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
9 February 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
9 February 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (10 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (10 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (10 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (10 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (10 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (10 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (15 pages) |
28 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (15 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (12 pages) |
12 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (12 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 February 2009 | Return made up to 13/12/08; no change of members (10 pages) |
2 February 2009 | Return made up to 13/12/08; no change of members (10 pages) |
4 July 2008 | Director appointed william david clark (2 pages) |
4 July 2008 | Director appointed william david clark (2 pages) |
7 February 2008 | Return made up to 13/12/07; full list of members (10 pages) |
7 February 2008 | Return made up to 13/12/07; full list of members (10 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 January 2007 | Return made up to 13/12/06; full list of members (10 pages) |
18 January 2007 | Return made up to 13/12/06; full list of members (10 pages) |
8 May 2006 | Return made up to 13/12/05; full list of members (10 pages) |
8 May 2006 | Return made up to 13/12/05; full list of members (10 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 July 2005 | Return made up to 13/12/04; full list of members
|
7 July 2005 | Return made up to 13/12/04; full list of members
|
13 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 June 2005 | New director appointed (2 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 January 2004 | Return made up to 13/12/03; full list of members (11 pages) |
7 January 2004 | Return made up to 13/12/03; full list of members (11 pages) |
20 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
31 December 2002 | Return made up to 13/12/02; full list of members (11 pages) |
31 December 2002 | Return made up to 13/12/02; full list of members (11 pages) |
11 July 2002 | Return made up to 13/12/01; full list of members (9 pages) |
11 July 2002 | Return made up to 13/12/01; full list of members (9 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 December 2000 | Return made up to 13/12/00; full list of members (9 pages) |
22 December 2000 | Return made up to 13/12/00; full list of members (9 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 February 2000 | Return made up to 13/12/99; full list of members
|
2 February 2000 | Return made up to 13/12/99; full list of members
|
2 December 1999 | Registered office changed on 02/12/99 from: plumptre house 5 poplar street nottingham NG1 1GR (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: plumptre house 5 poplar street nottingham NG1 1GR (1 page) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 April 1999 | Return made up to 13/12/98; full list of members (6 pages) |
9 April 1999 | Return made up to 13/12/98; full list of members (6 pages) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
18 December 1996 | Return made up to 13/12/96; change of members (5 pages) |
18 December 1996 | Return made up to 13/12/96; change of members (5 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Memorandum and Articles of Association (16 pages) |
28 April 1996 | Memorandum and Articles of Association (16 pages) |
28 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
7 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
7 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
31 October 1991 | Compulsory strike-off action has been discontinued (1 page) |
31 October 1991 | Compulsory strike-off action has been discontinued (1 page) |
17 September 1991 | First Gazette notice for compulsory strike-off (1 page) |
17 September 1991 | First Gazette notice for compulsory strike-off (1 page) |
20 September 1930 | Incorporation (20 pages) |
20 September 1930 | Incorporation (20 pages) |