Company NameBroomco Hanover (00990708) Limited
Company StatusActive
Company Number00990708
CategoryPrivate Limited Company
Incorporation Date1 October 1970(53 years, 7 months ago)
Previous NamesK.F.& R.Limited and 20 Hanover Square Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Matthew Stuart Tweedie
StatusCurrent
Appointed01 October 2019(49 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Timothy Christopher Sinclair Hyatt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(49 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(51 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr William Beardmore-Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(51 years, 6 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr John Arthur Edge
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(21 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drive Cottage
15 The Drive
Sevenoaks
Kent
TN13 3AB
Director NameMr Robert James Hannington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(21 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 08 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLowfields
Phoenix Green
Hartley Wintney
Hampshire
RG27 8HY
Director NameJohn Sutherland Rich
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(21 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLudwell
Waterbury Hill Horsted Keynes
West Sussex
RH17 7EG
Director NameMr Paul James Willis
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(21 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Coney Hill Road
West Wickham
Kent
BR4 9BX
Director NameMr William Hugh Yates
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(21 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address42 Bloomfield Terrace
London
SW1W 8BQ
Secretary NameNigel Garth Stafford Allen
NationalityBritish
StatusResigned
Appointed13 September 1992(21 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressTudor Lodgings
Castle Acre
Kings Lynn
Norfolk
PE32 2AN
Director NameMr Patrick William Maule Ramsay
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(33 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBurmington Grange
Cherington
Shipton On Stour
Warwickshire
CV36 5HZ
Secretary NameNatalie Louise Jordan
NationalityBritish
StatusResigned
Appointed30 April 2005(34 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Alistair Charles Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(35 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Castello Avenue
Putney
London
SW15 6EA
Director NameLord Andrew Arthur George Hay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(41 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBerryfield Farm Hook Norton Road
Great Rollright
Chipping Norton
Oxfordshire
OX7 5SD

Contact

Websiteknightfrank.com
Telephone020 76298171
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2k at £0.2K.f. & R. LTD
50.00%
Ordinary A
1000 at £0.2K.f. & R. LTD
25.00%
Ordinary B
1000 at £0.2K.f. & R. LTD
25.00%
Ordinary C

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 April 2024 (4 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
13 February 2023Company name changed 20 hanover square LIMITED\certificate issued on 13/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-26
(3 pages)
7 February 2023Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on 1 February 2023 (1 page)
7 February 2023Termination of appointment of William Beardmore-Gray as a director on 1 February 2023 (1 page)
7 February 2023Appointment of Ms Vanessa Jane Shakespeare as a director on 1 February 2023 (2 pages)
6 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
1 April 2022Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
9 November 2021Appointment of Mr Matthew Stuart Tweedie as a director on 1 November 2021 (2 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
23 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
2 April 2020Appointment of Mr Timothy Christopher Sinclair Hyatt as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Andrew Arthur George Hay as a director on 31 March 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 November 2019Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page)
8 November 2019Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages)
17 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
19 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(6 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(6 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(6 pages)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(6 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
17 April 2012Termination of appointment of Patrick Ramsay as a director (2 pages)
17 April 2012Termination of appointment of Patrick Ramsay as a director (2 pages)
17 April 2012Appointment of Lord Andrew Arthur George Hay as a director (3 pages)
17 April 2012Appointment of Lord Andrew Arthur George Hay as a director (3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
29 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
29 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
29 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
29 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
25 September 2009Return made up to 13/09/09; full list of members (4 pages)
25 September 2009Return made up to 13/09/09; full list of members (4 pages)
26 May 2009Appointment terminated director robert hannington (1 page)
26 May 2009Appointment terminated director robert hannington (1 page)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
2 September 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
2 September 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
28 May 2008Registered office changed on 28/05/2008 from 20 hanover square london W1S 1HZ (1 page)
28 May 2008Registered office changed on 28/05/2008 from 20 hanover square london W1S 1HZ (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
30 October 2007Return made up to 13/09/07; full list of members (3 pages)
30 October 2007Return made up to 13/09/07; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
24 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 October 2006Return made up to 13/09/06; full list of members (3 pages)
4 October 2006Return made up to 13/09/06; full list of members (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (3 pages)
11 May 2006Director resigned (1 page)
12 October 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
12 October 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
10 October 2005Return made up to 13/09/05; full list of members (3 pages)
10 October 2005Return made up to 13/09/05; full list of members (3 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
6 October 2004Return made up to 13/09/04; full list of members (8 pages)
6 October 2004Return made up to 13/09/04; full list of members (8 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
13 May 2004New director appointed (3 pages)
13 May 2004New director appointed (3 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 October 2003Return made up to 13/09/03; full list of members (7 pages)
13 October 2003Return made up to 13/09/03; full list of members (7 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
15 October 2002Return made up to 13/09/02; full list of members (7 pages)
15 October 2002Return made up to 13/09/02; full list of members (7 pages)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
24 September 2001Return made up to 13/09/01; full list of members (8 pages)
24 September 2001Return made up to 13/09/01; full list of members (8 pages)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
26 September 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(7 pages)
26 September 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(7 pages)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
21 September 1999Return made up to 13/09/99; full list of members (11 pages)
21 September 1999Return made up to 13/09/99; full list of members (11 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Return made up to 13/09/98; full list of members (9 pages)
9 September 1998Return made up to 13/09/98; full list of members (9 pages)
12 February 1998Full accounts made up to 30 April 1997 (11 pages)
12 February 1998Full accounts made up to 30 April 1997 (11 pages)
24 September 1997Return made up to 13/09/97; full list of members (9 pages)
24 September 1997Return made up to 13/09/97; full list of members (9 pages)
19 November 1996Full accounts made up to 30 April 1996 (14 pages)
19 November 1996Full accounts made up to 30 April 1996 (14 pages)
1 November 1996Return made up to 13/09/96; full list of members (9 pages)
1 November 1996Return made up to 13/09/96; full list of members (9 pages)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
12 January 1996Full accounts made up to 30 April 1995 (19 pages)
12 January 1996Full accounts made up to 30 April 1995 (19 pages)
10 November 1995Memorandum and Articles of Association (24 pages)
10 November 1995Memorandum and Articles of Association (24 pages)
14 September 1995Return made up to 13/09/95; full list of members (20 pages)
14 September 1995Return made up to 13/09/95; full list of members (20 pages)
28 March 1995Director's particulars changed (4 pages)
28 March 1995Director's particulars changed (4 pages)