Company NameHannaway Holdings Limited
DirectorIsabelle Marie Florentin Briant
Company StatusActive
Company Number02125410
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Isabelle Marie Florentin Briant
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed09 September 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address16 Route Du Prabe 16
3963
Crans-Montana 1
Switzerland
Director NameIsabelle Florentin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 April 2006)
RoleBusiness Woman
Country of ResidenceSpain
Correspondence AddressC'An Pruaga
Estellencs
Mallorca 01792
Spain
Director NameRene Reynaud
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 1993)
RoleBusinessman
Correspondence Address1 Rue Henri Vannerus
Luxembourg 2662
Director NameRoy Johnson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(18 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2008)
RoleBusinessman
Correspondence Address17 Quines Close
Ballasalla
Isle Of Man
IM9 2EZ
Director NameMiss Isabelle Marie Florentin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed14 August 2008(21 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLa Pena La Pena
Santiago
Provincia De Veraguas
Panama
Director NameMr Romain Pierre Gerard Martin
Date of BirthJune 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2016(29 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 September 2022)
RoleBusinessman
Country of ResidencePanama
Correspondence AddressS/N Avenida Sur Final Sa1455 S/N
Urbanizacion Verdum
Veraguas, Dist De Santiago
Correg De Santiago
Panama
Secretary NameKingsland (Services) Limited (Corporation)
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 26 November 2015)
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameBaxley Group Inc (Corporation)
StatusResigned
Appointed13 July 2006(19 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 09 September 2022)
Correspondence Address0832-0886
Mossfon Building, 2nd Floor
East 54th Street PO Box 0832-0886
W.T.C.
Foreign
Panama

Location

Registered AddressThe Third Floor
207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Baxley Group Inc.
99.99%
Ordinary
1 at £1Kingsland (Nominees) LTD & Baxley Group Inc.
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
1 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Notification of Romain Martin as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Notification of Romain Martin as a person with significant control on 26 June 2017 (2 pages)
21 June 2016Termination of appointment of Isabelle Florentin as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Romain Pierre Gerard Martin as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Isabelle Florentin as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Romain Pierre Gerard Martin as a director on 21 June 2016 (2 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(4 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(4 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(4 pages)
5 January 2016Director's details changed for Isabelle Florentin on 28 December 2015 (2 pages)
5 January 2016Director's details changed for Isabelle Florentin on 28 December 2015 (2 pages)
26 November 2015Termination of appointment of Kingsland (Services) Limited as a secretary on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 19 Berkeley Street London W1J 8ED to Battle Lodge Kane Hythe Road Battle East Sussex TN33 9QU on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 19 Berkeley Street London W1J 8ED to Battle Lodge Kane Hythe Road Battle East Sussex TN33 9QU on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Kingsland (Services) Limited as a secretary on 26 November 2015 (1 page)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(5 pages)
15 January 2015Secretary's details changed for Kingsland (Services) Limited on 31 December 2014 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(5 pages)
15 January 2015Secretary's details changed for Kingsland (Services) Limited on 31 December 2014 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(5 pages)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Baxley Investments Limited on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Baxley Investments Limited on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Baxley Investments Limited on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Isabelle Florentin on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Isabelle Florentin on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Isabelle Florentin on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
28 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 August 2008Director appointed isabelle florentin (1 page)
18 August 2008Director appointed isabelle florentin (1 page)
25 June 2008Appointment terminated director roy johnson (1 page)
25 June 2008Appointment terminated director roy johnson (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (1 page)
15 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(6 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(6 pages)
17 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Registered office changed on 04/01/02 from: refuge house new bond street london W1Y 9PF (1 page)
4 January 2002Registered office changed on 04/01/02 from: refuge house new bond street london W1Y 9PF (1 page)
26 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)