Company NameJ. Hanley Builders Limited
DirectorJohn Gerald Hanley
Company StatusActive
Company Number01389987
CategoryPrivate Limited Company
Incorporation Date20 September 1978(45 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Gerald Hanley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJute Lane Brimsdown
Enfield
Middlesex
EN3 7PJ
Secretary NameMrs Brenda Margaret Hanley
NationalityBritish
StatusResigned
Appointed21 May 1991(12 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Correspondence Address110 Powys Lane
Palmers Green
London
N13 4HR

Contact

Websitegreaterlondonwaste.co.uk

Location

Registered AddressJute Lane
Brimsdown
Enfield
Middlesex
EN3 7PJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Mr John Gerald Hanley
50.00%
Ordinary
50 at £1Mrs Brenda Margaret Hanley
50.00%
Ordinary

Financials

Year2014
Net Worth£127,652
Cash£431
Current Liabilities£86,282

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Charges

17 December 1999Delivered on: 21 December 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24A storling way edmonton E18 t/n MX500169. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
12 August 1998Delivered on: 14 August 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a country brook plantation bulls cross ride waltham cross herts t/no: HD360534. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 March 1998Delivered on: 2 April 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yard and premises at jute lane brimsdown enfield middlesex and the proceeds of sale.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 March 1998Delivered on: 27 March 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H yard and premises at jute lane brimsdown enfield t/n-EGL249819 by way of legal mortgage the property charged as above; the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Outstanding
1 July 1994Delivered on: 8 July 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums of money held to the credit of a high interest business account no. 70417351 at barclays bank PLC re: J.hanley builders limited. See the mortgage charge document for full details.
Outstanding
30 June 1989Delivered on: 18 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lute lane brimsdown enfield l/b of enfield.
Outstanding
2 February 1998Delivered on: 19 February 1998
Satisfied on: 11 March 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2024Director's details changed for Mr John Gerald Hanley on 1 January 2024 (2 pages)
3 November 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
7 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
6 January 2022Change of details for Mr John Gerald Hanley as a person with significant control on 1 January 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
6 January 2021Satisfaction of charge 7 in full (2 pages)
4 January 2021Satisfaction of charge 1 in full (1 page)
4 January 2021Satisfaction of charge 2 in full (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 October 2019Previous accounting period shortened from 1 January 2019 to 30 December 2018 (1 page)
30 September 2019Previous accounting period extended from 31 December 2018 to 1 January 2019 (1 page)
4 June 2019Satisfaction of charge 4 in full (4 pages)
20 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
7 January 2019Satisfaction of charge 5 in full (4 pages)
7 January 2019Satisfaction of charge 6 in full (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 December 2015Termination of appointment of Brenda Margaret Hanley as a secretary on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Brenda Margaret Hanley as a secretary on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Brenda Margaret Hanley as a secretary on 1 December 2015 (1 page)
23 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from Jute Lane Brimsdown Enfield Middlesex EN3 7PJ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 43 Burleigh Gardens London N14 5AJ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Jute Lane Brimsdown Enfield Middlesex EN3 7PJ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Jute Lane Brimsdown Enfield Middlesex EN3 7PJ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Jute Lane Brimsdown Enfield Middlesex EN3 7PJ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Jute Lane Brimsdown Enfield Middlesex EN3 7PJ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 43 Burleigh Gardens London N14 5AJ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 43 Burleigh Gardens London N14 5AJ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Jute Lane Brimsdown Enfield Middlesex EN3 7PJ United Kingdom on 6 November 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Registered office address changed from 1, St. John's Cottages, Summers Lane, Friern Barnet, London N12 0LA on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from 1, St. John's Cottages, Summers Lane, Friern Barnet, London N12 0LA on 15 August 2012 (2 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 May 2009Return made up to 05/05/09; full list of members (3 pages)
27 May 2009Return made up to 05/05/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Return made up to 05/05/08; full list of members (3 pages)
7 May 2008Return made up to 05/05/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 May 2007Return made up to 05/05/07; full list of members (2 pages)
17 May 2007Return made up to 05/05/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2006Return made up to 05/05/06; full list of members (6 pages)
29 June 2006Return made up to 05/05/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 May 2005Return made up to 05/05/05; full list of members (6 pages)
12 May 2005Return made up to 05/05/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 July 2004Return made up to 21/05/04; full list of members (6 pages)
12 July 2004Return made up to 21/05/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Return made up to 21/05/03; full list of members (6 pages)
3 November 2003Return made up to 21/05/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 May 2002Return made up to 21/05/02; full list of members (6 pages)
22 May 2002Return made up to 21/05/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
22 May 2001Return made up to 21/05/01; full list of members (6 pages)
22 May 2001Return made up to 21/05/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 December 2000Return made up to 21/05/00; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 December 2000Return made up to 21/05/00; full list of members (6 pages)
21 December 1999Particulars of mortgage/charge (4 pages)
21 December 1999Particulars of mortgage/charge (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 July 1999Return made up to 21/05/99; full list of members (6 pages)
28 July 1999Return made up to 21/05/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
18 June 1998Return made up to 21/05/98; no change of members (4 pages)
18 June 1998Return made up to 21/05/98; no change of members (4 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
8 September 1997Accounting reference date extended from 23/11/96 to 31/12/96 (1 page)
8 September 1997Accounting reference date extended from 23/11/96 to 31/12/96 (1 page)
29 May 1997Return made up to 21/05/97; no change of members (4 pages)
29 May 1997Return made up to 21/05/97; no change of members (4 pages)
6 April 1997Return made up to 21/05/96; full list of members (6 pages)
6 April 1997Return made up to 21/05/96; full list of members (6 pages)
3 January 1997Full accounts made up to 23 November 1995 (8 pages)
3 January 1997Full accounts made up to 23 November 1995 (8 pages)
19 September 1995Accounts for a small company made up to 23 November 1994 (5 pages)
19 September 1995Accounts for a small company made up to 23 November 1994 (5 pages)
9 August 1995Return made up to 21/05/95; no change of members (6 pages)
9 August 1995Return made up to 21/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)