Company NameHanisholm Limited
Company StatusDissolved
Company Number01151501
CategoryPrivate Limited Company
Incorporation Date14 December 1973(50 years, 4 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameTerry Lefcovitch
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(17 years, 7 months after company formation)
Appointment Duration27 years (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Secretary NameJoan Lefco
NationalityBritish
StatusResigned
Appointed07 August 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address4 Leafield Road
Merton Park
London
SW20 9AG
Secretary NameCarol Anne Jones
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2007)
RoleCompany Director
Correspondence Address33 Elms Road
London
SW4 9ER
Secretary NameLMS Registrars Ltd (Corporation)
StatusResigned
Appointed01 February 2007(33 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 March 2010)
Correspondence Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1DJ

Location

Registered Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Terry Lefcovitch
99.00%
Ordinary
1 at £1C.a. Jones
1.00%
Ordinary

Financials

Year2014
Net Worth£24,613
Cash£12,705
Current Liabilities£14,724

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
4 May 2012Director's details changed for Terry Lefcovitch on 24 April 2012 (2 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 March 2010Termination of appointment of Lms Registrars Ltd as a secretary (1 page)
29 March 2010Director's details changed for Terry Lefcovitch on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 April 2008Return made up to 30/03/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 March 2007Return made up to 30/03/07; full list of members (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 33 elms road london SW4 (1 page)
14 February 2007Secretary resigned (1 page)
12 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 August 2005Return made up to 07/08/05; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 07/08/04; full list of members (6 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 September 2003Return made up to 07/08/03; full list of members (6 pages)
25 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 August 2002Return made up to 07/08/02; full list of members (6 pages)
26 January 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
9 August 2001Return made up to 07/08/01; full list of members (6 pages)
21 August 2000Return made up to 07/08/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 December 1999 (7 pages)
16 August 1999Return made up to 07/08/99; no change of members (4 pages)
7 May 1999Full accounts made up to 31 December 1998 (7 pages)
26 August 1998Return made up to 07/08/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 December 1997 (7 pages)
8 December 1997Full accounts made up to 31 December 1996 (7 pages)
27 September 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1995Return made up to 07/08/95; no change of members (4 pages)
7 September 1995Full accounts made up to 31 December 1994 (8 pages)