Company NameS. Hanstater & Sons Limited
Company StatusDissolved
Company Number00392283
CategoryPrivate Limited Company
Incorporation Date4 January 1945(79 years, 4 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ezekiel Hyam Silas
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(47 years, 3 months after company formation)
Appointment Duration19 years, 3 months (closed 19 July 2011)
RoleSolicitor
Correspondence Address24/57 Nitza Boulevard
Netanya
42262
Israel
Director NameRobert David Craig
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(58 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 19 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodside Park Road
London
N12 8RX
Director NameRichard Joseph Levy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(58 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 19 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameRichard Joseph Levy
NationalityBritish
StatusClosed
Appointed01 December 2003(58 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 19 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Anthony Brian Hanstater
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2003)
RoleSolicitor
Correspondence Address24/15 Nitza Boulevard
Netanya
42262
Israel
Secretary NameMr Ezekiel Hyam Silas
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address24/57 Nitza Boulevard
Netanya
42262
Israel

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts24 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End24 September

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
8 October 2010Previous accounting period extended from 24 March 2010 to 24 September 2010 (1 page)
8 October 2010Previous accounting period extended from 24 March 2010 to 24 September 2010 (1 page)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 5,000
(6 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 5,000
(6 pages)
25 March 2010Full accounts made up to 24 March 2009 (15 pages)
25 March 2010Full accounts made up to 24 March 2009 (15 pages)
22 January 2010Solvency statement dated 30/09/09 (1 page)
22 January 2010Memorandum of capital dated 30/09/09. processed 22/1/10. (1 page)
22 January 2010Solvency Statement dated 30/09/09 (1 page)
22 January 2010Statement by Directors (1 page)
22 January 2010Statement by directors (1 page)
22 January 2010Memorandum of capital dated 30/09/09. processed 22/1/10. (1 page)
22 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 June 2009Capitals not rolled up (1 page)
25 June 2009Capitals not rolled up (1 page)
23 June 2009Return made up to 31/03/09; full list of members (5 pages)
23 June 2009Return made up to 31/03/09; full list of members (5 pages)
19 May 2009Accounting reference date shortened from 05/09/2009 to 24/03/2009 (1 page)
19 May 2009Accounting reference date shortened from 05/09/2009 to 24/03/2009 (1 page)
18 May 2009Accounts for a small company made up to 5 September 2008 (5 pages)
18 May 2009Accounts for a small company made up to 5 September 2008 (5 pages)
18 May 2009Accounts for a small company made up to 5 September 2008 (5 pages)
3 October 2008Accounts for a small company made up to 5 September 2007 (6 pages)
3 October 2008Accounts for a small company made up to 5 September 2007 (6 pages)
3 October 2008Accounts for a small company made up to 5 September 2007 (6 pages)
10 July 2008Accounting reference date shortened from 24/03/2008 to 05/09/2007 (1 page)
10 July 2008Accounting reference date shortened from 24/03/2008 to 05/09/2007 (1 page)
14 May 2008Director and secretary's change of particulars / richard levy / 01/04/2008 (1 page)
14 May 2008Director and Secretary's Change of Particulars / richard levy / 01/04/2008 / HouseName/Number was: , now: 55; Street was: 8 baker street, now: baker street; Post Code was: W1U 3LL, now: W1U 7EU (1 page)
8 May 2008Return made up to 31/03/08; full list of members (4 pages)
8 May 2008Return made up to 31/03/08; full list of members (4 pages)
7 January 2008Accounts for a small company made up to 24 March 2007 (7 pages)
7 January 2008Accounts for a small company made up to 24 March 2007 (7 pages)
10 May 2007Return made up to 31/03/07; full list of members (3 pages)
10 May 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Accounts for a small company made up to 24 March 2006 (7 pages)
16 January 2007Accounts for a small company made up to 24 March 2006 (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
22 September 2005Accounts for a small company made up to 5 April 2005 (7 pages)
22 September 2005Accounting reference date shortened from 05/04/06 to 24/03/06 (1 page)
22 September 2005Accounts for a small company made up to 5 April 2005 (7 pages)
22 September 2005Accounting reference date shortened from 05/04/06 to 24/03/06 (1 page)
22 September 2005Accounts for a small company made up to 5 April 2005 (7 pages)
11 May 2005Return made up to 31/03/05; full list of members (3 pages)
11 May 2005Return made up to 31/03/05; full list of members (3 pages)
20 August 2004Accounts for a small company made up to 5 April 2004 (7 pages)
20 August 2004Accounts for a small company made up to 5 April 2004 (7 pages)
20 August 2004Accounts for a small company made up to 5 April 2004 (7 pages)
8 May 2004Return made up to 31/03/04; full list of members (7 pages)
8 May 2004Return made up to 31/03/04; full list of members (7 pages)
15 December 2003Full accounts made up to 5 April 2003 (12 pages)
15 December 2003Full accounts made up to 5 April 2003 (12 pages)
15 December 2003Full accounts made up to 5 April 2003 (12 pages)
11 December 2003New secretary appointed;new director appointed (3 pages)
11 December 2003New director appointed (3 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed;new director appointed (3 pages)
11 December 2003New director appointed (3 pages)
11 December 2003Secretary resigned (1 page)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
27 April 2003Return made up to 31/03/03; full list of members (6 pages)
27 April 2003Return made up to 31/03/03; full list of members (6 pages)
2 August 2002Full accounts made up to 5 April 2002 (12 pages)
2 August 2002Full accounts made up to 5 April 2002 (12 pages)
2 August 2002Full accounts made up to 5 April 2002 (12 pages)
15 May 2002Secretary's particulars changed;director's particulars changed (1 page)
15 May 2002Secretary's particulars changed;director's particulars changed (1 page)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
13 August 2001Full accounts made up to 5 April 2001 (12 pages)
13 August 2001Full accounts made up to 5 April 2001 (12 pages)
13 August 2001Full accounts made up to 5 April 2001 (12 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
10 August 2000Full accounts made up to 5 April 2000 (12 pages)
10 August 2000Full accounts made up to 5 April 2000 (12 pages)
10 August 2000Full accounts made up to 5 April 2000 (12 pages)
16 May 2000Return made up to 31/03/00; full list of members (7 pages)
16 May 2000Return made up to 31/03/00; full list of members (7 pages)
15 October 1999Full accounts made up to 5 April 1999 (12 pages)
15 October 1999Full accounts made up to 5 April 1999 (12 pages)
15 October 1999Full accounts made up to 5 April 1999 (12 pages)
26 April 1999Return made up to 31/03/99; no change of members (8 pages)
26 April 1999Return made up to 31/03/99; no change of members (8 pages)
8 January 1999Full accounts made up to 5 April 1998 (12 pages)
8 January 1999Full accounts made up to 5 April 1998 (12 pages)
8 January 1999Full accounts made up to 5 April 1998 (12 pages)
18 April 1998Return made up to 31/03/98; full list of members (9 pages)
18 April 1998Return made up to 31/03/98; full list of members (9 pages)
19 September 1997Full accounts made up to 5 April 1997 (11 pages)
19 September 1997Full accounts made up to 5 April 1997 (11 pages)
19 September 1997Full accounts made up to 5 April 1997 (11 pages)
14 May 1997Return made up to 31/03/97; no change of members (8 pages)
14 May 1997Return made up to 31/03/97; no change of members (8 pages)
30 September 1996Full accounts made up to 5 April 1996 (12 pages)
30 September 1996Full accounts made up to 5 April 1996 (12 pages)
30 September 1996Full accounts made up to 5 April 1996 (12 pages)
17 April 1996Return made up to 31/03/96; no change of members (6 pages)
17 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1995Return made up to 31/03/95; full list of members (18 pages)
24 April 1995Return made up to 31/03/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
18 February 1988Memorandum and Articles of Association (14 pages)
18 February 1988Memorandum and Articles of Association (14 pages)
2 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1945Incorporation (17 pages)
4 January 1945Incorporation (17 pages)