Company NameHanover Estate Co. (Properties) Limited(The)
Company StatusDissolved
Company Number01148889
CategoryPrivate Limited Company
Incorporation Date3 December 1973(50 years, 5 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

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

Directors

Director NameMr John Christopher Baker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(19 years, 2 months after company formation)
Appointment Duration30 years, 5 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Anthony Michael Lorenz
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(19 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarshalls Farm The Haven
Billingshurst
West Sussex
RH14 9BS
Secretary NameMr Steven Ross Collins
NationalityBritish
StatusResigned
Appointed09 February 1993(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St Johns Wood
London
NW8 0PL
Secretary NameMr John Christopher Baker
NationalityBritish
StatusResigned
Appointed04 December 1995(22 years after company formation)
Appointment Duration9 years, 2 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Elm Tree Road
London
NW8 9JP
Secretary NameLisa Telling
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2005)
RoleCompany Director
Correspondence Address13 Bourne House
Hornbeam Road
Buckhurst Hill
Essex
IG9 6JY
Secretary NameMr Daniel Francis Stephenson
NationalityBritish
StatusResigned
Appointed09 February 2005(31 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Anthony Michael Lorenz
50.00%
Ordinary
1 at £1John Christopher Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£108,834
Current Liabilities£902

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

20 June 1983Delivered on: 28 June 1983
Persons entitled: Barclays Bank PLC

Classification: Aircroft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £27,300 under the terms of the charge.
Particulars: Rockwell international usa, rockwell commender 112 tca, rockwell 112 tca serial no 13304. reg. Mark 9-jill store of speure parts all passenger fores, cargo freights, charter namies etc. and other monies to be earned by the aircroft and all policies of insurance taken out in respect of the aircroft her freights disbusements call benefits thereof (see doc. M24).
Fully Satisfied

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
1 July 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
30 June 2022Compulsory strike-off action has been discontinued (1 page)
29 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
11 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
10 February 2021Director's details changed for Mr John Christopher Baker on 10 February 2021 (2 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
27 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
27 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
9 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
29 April 2013Termination of appointment of Daniel Stephenson as a secretary (1 page)
29 April 2013Termination of appointment of Daniel Stephenson as a secretary (1 page)
18 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 February 2010Secretary's details changed for Daniel Francis Stephenson on 8 February 2010 (1 page)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for John Christopher Baker on 8 February 2010 (2 pages)
16 February 2010Director's details changed for John Christopher Baker on 8 February 2010 (2 pages)
16 February 2010Secretary's details changed for Daniel Francis Stephenson on 8 February 2010 (1 page)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for John Christopher Baker on 8 February 2010 (2 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Daniel Francis Stephenson on 8 February 2010 (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
23 July 2008Return made up to 09/02/08; full list of members (3 pages)
23 July 2008Return made up to 09/02/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 March 2007Return made up to 09/02/07; full list of members (2 pages)
16 March 2007Return made up to 09/02/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 February 2006Return made up to 09/02/06; full list of members (6 pages)
20 February 2006Return made up to 09/02/06; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 May 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 May 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 3 sheldon square london W2 6PS (1 page)
16 February 2005Registered office changed on 16/02/05 from: 3 sheldon square london W2 6PS (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (1 page)
2 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
2 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
28 July 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
28 July 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
17 February 2004Return made up to 09/02/04; full list of members (8 pages)
17 February 2004Return made up to 09/02/04; full list of members (8 pages)
24 November 2003Registered office changed on 24/11/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
24 November 2003Registered office changed on 24/11/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
21 November 2003Location of register of members (1 page)
21 November 2003Location of register of members (1 page)
10 March 2003Return made up to 09/02/03; full list of members (6 pages)
10 March 2003Return made up to 09/02/03; full list of members (6 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary's particulars changed;director's particulars changed (1 page)
10 March 2003Secretary's particulars changed;director's particulars changed (1 page)
5 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
5 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
19 March 2002Return made up to 09/02/02; full list of members (5 pages)
19 March 2002Return made up to 09/02/02; full list of members (5 pages)
19 March 2002Location of register of members (1 page)
19 March 2002Location of register of members (1 page)
25 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
25 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
16 July 2001Return made up to 09/02/01; full list of members (5 pages)
16 July 2001Return made up to 09/02/01; full list of members (5 pages)
15 February 2001Full accounts made up to 30 June 2000 (8 pages)
15 February 2001Full accounts made up to 30 June 2000 (8 pages)
6 October 2000Full accounts made up to 30 June 1999 (8 pages)
6 October 2000Full accounts made up to 30 June 1999 (8 pages)
16 March 2000Return made up to 09/02/00; full list of members (6 pages)
16 March 2000Return made up to 09/02/00; full list of members (6 pages)
9 July 1999Full accounts made up to 30 June 1998 (8 pages)
9 July 1999Full accounts made up to 30 June 1998 (8 pages)
2 May 1999Return made up to 09/02/99; full list of members (6 pages)
2 May 1999Return made up to 09/02/99; full list of members (6 pages)
1 June 1998Director's particulars changed (1 page)
1 June 1998Director's particulars changed (1 page)
11 May 1998Full accounts made up to 30 June 1997 (8 pages)
11 May 1998Full accounts made up to 30 June 1997 (8 pages)
30 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
30 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
4 March 1997Return made up to 09/02/97; full list of members (6 pages)
4 March 1997Director's particulars changed (2 pages)
4 March 1997Return made up to 09/02/97; full list of members (6 pages)
4 March 1997Director's particulars changed (2 pages)
31 October 1996Accounts for a small company made up to 30 June 1995 (4 pages)
31 October 1996Accounts for a small company made up to 30 June 1995 (4 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996Secretary resigned (1 page)
27 October 1996New secretary appointed (2 pages)
27 October 1996New secretary appointed (2 pages)
6 May 1996Return made up to 09/02/96; full list of members (6 pages)
6 May 1996Return made up to 09/02/96; full list of members (6 pages)
28 July 1995Return made up to 09/02/95; full list of members (12 pages)
28 July 1995Return made up to 09/02/95; full list of members (12 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)