Covent Garden
London
WC2B 5AH
Director Name | Guy Marie, Louis Mairot |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2019(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | David Charles Orchard |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 30 January 1992) |
Role | Certified Accountant |
Correspondence Address | 60 Henley Drive Droitwich Worcestershire WR9 7RX |
Director Name | Mr Yves Marie Joseph Poissonnier |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 1994) |
Role | Vice President Finance |
Correspondence Address | 42 Rud De Lane Pepiniere Le Chesnay 78150 Foreign |
Secretary Name | John Howard McFadden |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Basinghall Street London EC2V 5DE |
Director Name | Corinne Philippe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1995) |
Role | General Commercial Director |
Correspondence Address | Residence Du Parc Du Chateau 3 Allee De Longchamp Surense 92150 France |
Director Name | Christopher Pious Duggan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 1994(10 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Chemin Des Mignotteries 78620 L'Etang La Ville France |
Director Name | Odile Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 1995(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 1999) |
Role | Company Director |
Correspondence Address | 47 Avenue Daligne Le Pecq 78230 |
Director Name | Fergal Mulchrone |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 1999(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2003) |
Role | Managing Director |
Correspondence Address | 86 Hampton Park St Helens Wood Boopenstown Co Dublin Irish |
Director Name | John Richard Barton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES |
Secretary Name | John Richard Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 November 2016) |
Role | Company Director |
Correspondence Address | 2 The Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES |
Director Name | Mr Johnny Yat Chiu Chai |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 May 2012(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Website | hansonuk.com |
---|
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.7m at £1 | Terraillon Sas 73.65% Ordinary |
---|---|
600k at £1 | Terraillon Sas 26.35% Preference |
Year | 2014 |
---|---|
Net Worth | -£1,833,601 |
Cash | £276,222 |
Current Liabilities | £761,660 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 October 2004 | Delivered on: 12 October 2004 Persons entitled: Roger John Hendey and John Alan Bartholomew Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the seperate designated interest earning deposit account in which the landlord's solicitor shall place or have placed £7,050. Outstanding |
---|---|
6 November 2000 | Delivered on: 17 November 2000 Persons entitled: Hsbc 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. Outstanding |
19 October 2001 | Delivered on: 24 October 2001 Satisfied on: 24 March 2011 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future. Fully Satisfied |
12 December 1997 | Delivered on: 17 December 1997 Satisfied on: 21 July 2001 Persons entitled: Tbi PLC Classification: Rent deposit deed Secured details: The company's obligations to the chargee under a lease dated 12TH december 1997. Particulars: The sum of £9,250 now standing or to be placed on designated deposit account with messrs howard kennedy solicitors to tbi PLC. Fully Satisfied |
16 December 1994 | Delivered on: 21 December 1994 Satisfied on: 21 July 2001 Persons entitled: The Standard Life Assurance Company Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: All monies standing to the credit of an interest bearing account opened in the name of the chargee with a UK clearing bank under the terms of the rent deposit deed in which the deposit balance is held. See the mortgage charge document for full details. Fully Satisfied |
12 September 1991 | Delivered on: 14 September 1991 Satisfied on: 5 September 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill & uncalled capital (see 395 for full details). Fully Satisfied |
4 September 1990 | Delivered on: 7 September 1990 Satisfied on: 21 July 2001 Persons entitled: Midland 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: F/H land hereditaments and premises being:- unit 20 arden forest industrial estate alcester warwickshire. Fully Satisfied |
31 January 1986 | Delivered on: 13 February 1986 Satisfied on: 5 September 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
9 June 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
19 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
12 July 2019 | Appointment of Guy Marie, Louis Mairot as a director on 30 June 2019 (2 pages) |
12 July 2019 | Termination of appointment of Johnny Yat Chiu Chai as a director on 30 June 2019 (1 page) |
10 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
5 February 2019 | Registered office address changed from 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 February 2019 (1 page) |
20 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 July 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
27 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
1 February 2017 | Change of share class name or designation (2 pages) |
1 February 2017 | Change of share class name or designation (2 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 January 2017 | Director's details changed for Mr Didier Bolle on 16 December 2016 (2 pages) |
30 January 2017 | Director's details changed for Mr Didier Bolle on 16 December 2016 (2 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
16 January 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
19 December 2016 | Termination of appointment of John Richard Barton as a director on 2 November 2016 (1 page) |
19 December 2016 | Termination of appointment of John Richard Barton as a director on 2 November 2016 (1 page) |
19 December 2016 | Termination of appointment of John Richard Barton as a secretary on 2 November 2016 (1 page) |
19 December 2016 | Termination of appointment of John Richard Barton as a secretary on 2 November 2016 (1 page) |
18 December 2016 | Full accounts made up to 31 December 2015 (29 pages) |
18 December 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 November 2015 | Accounts for a small company made up to 31 December 2014 (12 pages) |
4 November 2015 | Accounts for a small company made up to 31 December 2014 (12 pages) |
17 April 2015 | Appointment of Mr Didier Bolle as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Didier Bolle as a director on 17 April 2015 (2 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
19 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Memorandum and Articles of Association (28 pages) |
14 November 2012 | Memorandum and Articles of Association (28 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
31 October 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 September 2012 | Appointment of Mr Johnny Yat Chiu Chai as a director (2 pages) |
3 September 2012 | Termination of appointment of Christopher Duggan as a director (1 page) |
3 September 2012 | Termination of appointment of Christopher Duggan as a director (1 page) |
3 September 2012 | Appointment of Mr Johnny Yat Chiu Chai as a director (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
13 January 2010 | Secretary's details changed for John Richard Barton on 31 December 2009 (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for John Richard Barton on 31 December 2009 (2 pages) |
13 January 2010 | Secretary's details changed for John Richard Barton on 31 December 2009 (1 page) |
13 January 2010 | Director's details changed for John Richard Barton on 31 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
16 September 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
14 August 2009 | Memorandum and Articles of Association (25 pages) |
14 August 2009 | Memorandum and Articles of Association (25 pages) |
12 August 2009 | Company name changed hanson (U.K.) LIMITED\certificate issued on 13/08/09 (2 pages) |
12 August 2009 | Company name changed hanson (U.K.) LIMITED\certificate issued on 13/08/09 (2 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
4 March 2008 | Location of debenture register (1 page) |
4 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 81A marlowes hemel hempstead hertfordshire HP1 1LF (1 page) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 81A marlowes hemel hempstead hertfordshire HP1 1LF (1 page) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members
|
12 January 2006 | Return made up to 31/12/05; full list of members
|
20 December 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
20 December 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
1 March 2005 | Return made up to 31/12/04; full list of members
|
1 March 2005 | Return made up to 31/12/04; full list of members
|
25 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 December 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: unit 1 langley wharf railway terrace kings langley hertfordshire WD4 8JE (1 page) |
31 December 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: unit 1 langley wharf railway terrace kings langley hertfordshire WD4 8JE (1 page) |
31 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members
|
4 March 2003 | Return made up to 31/12/02; full list of members
|
12 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
30 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Memorandum and Articles of Association (23 pages) |
2 August 2001 | Memorandum and Articles of Association (23 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
10 April 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Return made up to 31/12/99; full list of members
|
12 April 2000 | Return made up to 31/12/99; full list of members
|
10 April 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
10 April 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
19 May 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
19 May 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
29 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: city tower, level 4 40 basinghall street london, EC2V 5DE (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: city tower, level 4 40 basinghall street london, EC2V 5DE (1 page) |
1 October 1998 | Amended full group accounts made up to 31 December 1997 (22 pages) |
1 October 1998 | Amended full group accounts made up to 31 December 1997 (22 pages) |
17 March 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
17 March 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
23 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
18 June 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
18 June 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Full group accounts made up to 31 December 1994 (20 pages) |
5 January 1996 | Full group accounts made up to 31 December 1994 (20 pages) |
27 April 1984 | Company name changed\certificate issued on 27/04/84 (2 pages) |
27 April 1984 | Company name changed\certificate issued on 27/04/84 (2 pages) |
19 January 1984 | Certificate of incorporation (1 page) |
19 January 1984 | Certificate of incorporation (1 page) |