Company NameHanwells Of London Limited
DirectorStephen Ernest Brown
Company StatusActive
Company Number02238846
CategoryPrivate Limited Company
Incorporation Date4 April 1988(36 years, 1 month ago)
Previous NameRent-A-Rolls Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameStephen Ernest Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(7 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address86 Uxbridge Road
London
W7 3ST
Director NameMs Ann-Marie Harlington
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed18 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1996)
RoleAccountant
Correspondence Address44 Netherby Park
Weybridge
Surrey
KT13 0AQ
Director NameMr Bjorn Ragnar Harlington
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed18 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 1995)
RoleAccountant
Correspondence Address58 Parklands Road
Hassocks
West Sussex
BN6 8JZ
Secretary NameMs Ann-Marie Harlington
NationalitySwedish
StatusResigned
Appointed18 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address44 Netherby Park
Weybridge
Surrey
KT13 0AQ
Director NameJudith Ann Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(7 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Uxbridge Road
London
W7 3ST
Secretary NameJudith Ann Brown
NationalityBritish
StatusResigned
Appointed17 November 1995(7 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Uxbridge Road
London
W7 3ST

Contact

Websitehanwells.net
Telephone020 85795386
Telephone regionLondon

Location

Registered Address86-88 Uxbridge Road
London
W7 3ST
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Shareholders

1 at £1Mrs Judith Ann Brown
50.00%
Ordinary
1 at £1Stephen Ernest Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£170,776
Current Liabilities£1,894,695

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (4 weeks, 1 day from now)

Filing History

7 September 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 January 2018Termination of appointment of Judith Ann Brown as a director on 4 January 2018 (1 page)
4 January 2018Termination of appointment of Judith Ann Brown as a secretary on 4 January 2018 (1 page)
4 January 2018Notification of Susan Mcloughlin as a person with significant control on 5 May 2017 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
13 May 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 May 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 January 2015Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 July 2014Compulsory strike-off action has been suspended (1 page)
9 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(5 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Company name changed rent-a-rolls LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Company name changed rent-a-rolls LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2011Annual return made up to 20 June 2011 (15 pages)
13 July 2011Annual return made up to 20 June 2011 (15 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Director's details changed for Judith Ann Brown on 13 January 2010 (2 pages)
22 March 2010Director's details changed for Judith Ann Brown on 13 January 2010 (2 pages)
22 March 2010Director's details changed for Stephen Ernest Brown on 31 January 2010 (2 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Stephen Ernest Brown on 31 January 2010 (2 pages)
16 October 2009Annual return made up to 30 September 2008 (6 pages)
16 October 2009Annual return made up to 30 September 2008 (6 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 January 2009Return made up to 13/01/09; no change of members (4 pages)
19 January 2009Return made up to 13/01/09; no change of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 October 2007Return made up to 30/09/07; no change of members (7 pages)
15 October 2007Return made up to 30/09/07; no change of members (7 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 December 2006Return made up to 30/09/06; full list of members (7 pages)
8 December 2006Return made up to 30/09/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 January 2006Return made up to 30/09/05; full list of members (7 pages)
31 January 2006Return made up to 30/09/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
19 November 2002Return made up to 30/09/02; full list of members (7 pages)
19 November 2002Return made up to 30/09/02; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 November 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
9 February 2000Return made up to 30/09/99; full list of members (6 pages)
9 February 2000Return made up to 30/09/99; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 October 1998Return made up to 30/09/98; no change of members (4 pages)
22 October 1998Return made up to 30/09/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
3 February 1998Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
3 February 1998Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
11 November 1997Return made up to 30/09/97; no change of members (4 pages)
11 November 1997Return made up to 30/09/97; no change of members (4 pages)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
13 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 October 1996Return made up to 30/09/96; full list of members (6 pages)
23 October 1996Return made up to 30/09/96; full list of members (6 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
12 February 1996Registered office changed on 12/02/96 from: 44 netherby park weybridge surrey KT13 0AQ (1 page)
12 February 1996Registered office changed on 12/02/96 from: 44 netherby park weybridge surrey KT13 0AQ (1 page)
12 February 1996Secretary resigned;director resigned (1 page)
12 February 1996Secretary resigned;director resigned (1 page)
1 February 1996New secretary appointed;new director appointed (2 pages)
1 February 1996New secretary appointed;new director appointed (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
9 November 1995Return made up to 13/10/95; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
9 November 1995Return made up to 13/10/95; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)