Company NameHANS Crescent (2009) Limited
DirectorShane Gavin Frederick Armitage
Company StatusActive
Company Number02622560
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)
Previous NamesWoodston Business Centre Management Company Limited and York & London Property Management Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Shane Gavin Frederick Armitage
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2009(18 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
33 Lowndes Street
Belgravia
London
SW1X 9HX
Secretary NameDouglas John Atter
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Welbeck Gardens
Bedford
Bedfordshire
MK41 8RW
Secretary NameSimon John Keeble
NationalityBritish
StatusResigned
Appointed11 February 2000(8 years, 7 months after company formation)
Appointment Duration9 months (resigned 08 November 2000)
RoleChartered Accountant
Correspondence AddressFour Winds
Horsell Park Close
Woking
Surrey
GU21 4LZ
Director NameMr Nigel Loudon Constantine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinley House
Lower Durford Wood
Petersfield
Hampshire
GU31 5AS
Director NameMr Andrew Christian Higgitt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2009(18 years after company formation)
Appointment Duration2 months, 1 week (resigned 28 August 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address48 Pewley Way
Guildford
Surrey
GU1 3QA
Director NameLondon & Cleveland Estates Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence AddressCraven House
Station Road
Godalming
Surrey
GU7 1EX
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed08 November 2000(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 August 2009)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Location

Registered Address3rd Floor
33 Lowndes Street
Belgravia
London
SW1X 9HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Shane Armitage
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

20 August 2021Delivered on: 24 August 2021
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: All that leasehold land known as 24 and 26 hans crescent, london SW1X 0LL and registered at H.M. land registry under title number LN131753.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
13 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023Micro company accounts made up to 31 January 2022 (5 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
24 August 2021Registration of charge 026225600001, created on 20 August 2021 (26 pages)
19 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
14 January 2021Compulsory strike-off action has been discontinued (1 page)
13 January 2021Confirmation statement made on 29 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
6 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 July 2017Notification of Shane Gavin Frederic Armitage as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
11 July 2017Notification of Shane Gavin Frederic Armitage as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
22 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
25 April 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
25 April 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
17 April 2013Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
16 November 2011Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA on 16 November 2011 (1 page)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Mr Shane Armitage on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Shane Armitage on 28 April 2011 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
25 February 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
12 August 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
12 August 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
6 August 2010Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 6 August 2010 (2 pages)
3 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
2 August 2010Registered office address changed from 17 Elden House 90 Sloane Square London SW3 3EA on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 17 Elden House 90 Sloane Square London SW3 3EA on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 17 Elden House 90 Sloane Square London SW3 3EA on 2 August 2010 (1 page)
13 May 2010Appointment of Shane Armitage as a director (2 pages)
13 May 2010Appointment of Shane Armitage as a director (2 pages)
2 October 2009Registered office changed on 02/10/2009 from c/o london & cleveland holdings LTD 2ND floor craven house station road godalming surrey GU7 1EX (1 page)
2 October 2009Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page)
2 October 2009Registered office changed on 02/10/2009 from c/o london & cleveland holdings LTD 2ND floor craven house station road godalming surrey GU7 1EX (1 page)
2 October 2009Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page)
3 September 2009Appointment terminated director nigel constantine (1 page)
3 September 2009Appointment terminated director andrew higgitt (1 page)
3 September 2009Appointment terminated secretary slc registrars LIMITED (1 page)
3 September 2009Appointment terminated director nigel constantine (1 page)
3 September 2009Appointment terminated director andrew higgitt (1 page)
3 September 2009Appointment terminated secretary slc registrars LIMITED (1 page)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 July 2009Return made up to 20/06/08; full list of members; amend (5 pages)
9 July 2009Return made up to 20/06/08; full list of members; amend (5 pages)
26 June 2009Return made up to 20/06/05; full list of members; amend (5 pages)
26 June 2009Return made up to 20/06/06; full list of members; amend (5 pages)
26 June 2009Return made up to 20/06/07; full list of members; amend (5 pages)
26 June 2009Return made up to 20/06/05; full list of members; amend (5 pages)
26 June 2009Return made up to 20/06/06; full list of members; amend (5 pages)
26 June 2009Return made up to 20/06/07; full list of members; amend (5 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 June 2009Director appointed andrew christian higgitt (3 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 June 2009Director appointed andrew christian higgitt (3 pages)
22 June 2009Memorandum and Articles of Association (14 pages)
22 June 2009Memorandum and Articles of Association (14 pages)
19 June 2009Company name changed york & london property management company LIMITED\certificate issued on 19/06/09 (2 pages)
19 June 2009Company name changed york & london property management company LIMITED\certificate issued on 19/06/09 (2 pages)
6 June 2009Return made up to 20/06/00; full list of members; amend (6 pages)
6 June 2009Return made up to 20/06/98; full list of members; amend (6 pages)
6 June 2009Return made up to 20/06/03; full list of members; amend (6 pages)
6 June 2009Return made up to 20/06/94; full list of members; amend (5 pages)
6 June 2009Return made up to 20/06/02; full list of members; amend (6 pages)
6 June 2009Return made up to 20/06/96; full list of members; amend (5 pages)
6 June 2009Return made up to 20/06/04; full list of members; amend (6 pages)
6 June 2009Return made up to 20/06/98; full list of members; amend (6 pages)
6 June 2009Return made up to 20/06/01; full list of members; amend (6 pages)
6 June 2009Return made up to 20/06/99; full list of members; amend (5 pages)
6 June 2009Return made up to 20/06/95; full list of members; amend (6 pages)
6 June 2009Return made up to 20/06/97; full list of members; amend (5 pages)
6 June 2009Return made up to 20/06/00; full list of members; amend (6 pages)
6 June 2009Return made up to 20/06/94; full list of members; amend (5 pages)
6 June 2009Return made up to 20/06/97; full list of members; amend (5 pages)
6 June 2009Return made up to 20/06/04; full list of members; amend (6 pages)
6 June 2009Return made up to 20/06/01; full list of members; amend (6 pages)
6 June 2009Return made up to 20/06/95; full list of members; amend (6 pages)
6 June 2009Return made up to 20/06/02; full list of members; amend (6 pages)
6 June 2009Return made up to 20/06/03; full list of members; amend (6 pages)
6 June 2009Return made up to 20/06/99; full list of members; amend (5 pages)
6 June 2009Return made up to 20/06/96; full list of members; amend (5 pages)
2 June 2009Amended accounts made up to 31 August 2008 (6 pages)
2 June 2009Amended accounts made up to 31 August 2007 (6 pages)
2 June 2009Amended accounts made up to 31 August 2008 (6 pages)
2 June 2009Amended accounts made up to 31 August 2007 (6 pages)
13 May 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
13 May 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
12 May 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
8 October 2007Location of register of members (non legible) (1 page)
8 October 2007Location of register of members (non legible) (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
19 August 2007New director appointed (3 pages)
19 August 2007New director appointed (3 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
22 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
22 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
21 June 2006Return made up to 20/06/06; full list of members (3 pages)
21 June 2006Return made up to 20/06/06; full list of members (3 pages)
31 May 2006Location of register of members (non legible) (1 page)
31 May 2006Location of register of members (non legible) (1 page)
30 June 2005Return made up to 20/06/05; full list of members (3 pages)
30 June 2005Return made up to 20/06/05; full list of members (3 pages)
1 June 2005Amended accounts made up to 31 August 2004 (6 pages)
1 June 2005Amended accounts made up to 31 August 2004 (6 pages)
18 April 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
18 April 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
8 July 2004Return made up to 20/06/04; full list of members (6 pages)
8 July 2004Return made up to 20/06/04; full list of members (6 pages)
21 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
21 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
30 April 2004Company name changed woodston business centre managem ent company LIMITED\certificate issued on 30/04/04 (2 pages)
30 April 2004Company name changed woodston business centre managem ent company LIMITED\certificate issued on 30/04/04 (2 pages)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2003Return made up to 20/06/03; full list of members (6 pages)
27 June 2003Return made up to 20/06/03; full list of members (6 pages)
16 June 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
16 June 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
15 July 2002Return made up to 20/06/02; full list of members (6 pages)
15 July 2002Return made up to 20/06/02; full list of members (6 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
8 October 2001Registered office changed on 08/10/01 from: craven house, station road, godalming, surrey GU7 1EX (1 page)
8 October 2001Registered office changed on 08/10/01 from: craven house, station road, godalming, surrey GU7 1EX (1 page)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
26 June 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned (1 page)
21 August 2000Return made up to 20/06/00; full list of members (6 pages)
21 August 2000Return made up to 20/06/00; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
6 July 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
6 March 2000Secretary resigned (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (2 pages)
16 July 1999Return made up to 20/06/99; no change of members (4 pages)
16 July 1999Return made up to 20/06/99; no change of members (4 pages)
21 May 1999Accounts for a dormant company made up to 31 August 1998 (7 pages)
21 May 1999Accounts for a dormant company made up to 31 August 1998 (7 pages)
20 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/98
(6 pages)
20 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/98
(6 pages)
29 June 1998Accounts for a dormant company made up to 31 August 1997 (7 pages)
29 June 1998Accounts for a dormant company made up to 31 August 1997 (7 pages)
11 May 1998Registered office changed on 11/05/98 from: 140 brompton road, london, SW3 1HY (1 page)
11 May 1998Registered office changed on 11/05/98 from: 140 brompton road, london, SW3 1HY (1 page)
24 July 1997Accounts for a dormant company made up to 31 August 1996 (7 pages)
24 July 1997Accounts for a dormant company made up to 31 August 1996 (7 pages)
18 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1996Registered office changed on 11/08/96 from: 180 kings road, london, SW3 5XS (1 page)
11 August 1996Registered office changed on 11/08/96 from: 180 kings road, london, SW3 5XS (1 page)
22 July 1996Return made up to 20/06/96; no change of members (4 pages)
22 July 1996Return made up to 20/06/96; no change of members (4 pages)
2 July 1996Secretary's particulars changed (1 page)
2 July 1996Secretary's particulars changed (1 page)
16 May 1996Accounts for a dormant company made up to 31 August 1995 (7 pages)
16 May 1996Accounts for a dormant company made up to 31 August 1995 (7 pages)
7 July 1995Return made up to 20/06/95; full list of members (6 pages)
7 July 1995Return made up to 20/06/95; full list of members (6 pages)
25 May 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)
25 May 1995Accounts for a dormant company made up to 31 August 1994 (5 pages)
26 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
26 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
28 July 1994Return made up to 20/06/94; no change of members (4 pages)
28 July 1994Return made up to 20/06/94; no change of members (4 pages)
27 September 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
27 September 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
5 March 1993Accounts for a dormant company made up to 31 December 1991 (4 pages)
5 March 1993Accounts for a dormant company made up to 31 December 1991 (4 pages)
20 June 1991Incorporation (30 pages)
20 June 1991Incorporation (30 pages)