Company NameStrand Hanson Limited
Company StatusActive
Company Number02780169
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Previous NameStrand Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSimon Thomas John Raggett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(7 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Row
London
W1K 3SQ
Director NameRory James Murphy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(8 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Row
London
W1K 3SQ
Director NameJames Scott Harris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(12 years, 2 months after company formation)
Appointment Duration19 years
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address26 Mount Row
London
W1K 3SQ
Director NameMr Simon Alexander Robin Wharmby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(14 years after company formation)
Appointment Duration17 years, 3 months
RoleStockbroker
Country of ResidenceSwitzerland
Correspondence Address26 Mount Row
London
W1K 3SQ
Director NameLord Anthony Tudor St John
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(21 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Mount Row
London
W1K 3SQ
Director NameMr James Leyland Spinney
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address26 Mount Row
London
W1K 3SQ
Director NameMrs Angela Caroline Peace Hallett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address26 Mount Row
London
W1K 3SQ
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameDavid Patrick Henry Burgess
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9
100 Piccadilly
London
W1J 7NH
Director NameMr Richard Dorian Fenhalls
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(1 month, 4 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 17 April 2009)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Priory Road
Richmond
Surrey
TW9 3DQ
Director NameMr Pierre Louis Moussa
Date of BirthMarch 1922 (Born 102 years ago)
NationalityFrench
StatusResigned
Appointed15 March 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address14 Pelham Place
London
SW7 2NH
Director NameSir David Kenneth Rowe-Ham
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressMoon Ridge Stayne End
Wentworth
Virginia Water
Surrey
GU25 4PB
Director NameMr Aziz Rodni Daoud Syriani
Date of BirthMarch 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed15 March 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1994)
RoleAtterny-At-Law
Correspondence AddressOrphgos 15
Vouliagmeni
Athens
Greece
Director NameMr William Loel Seymour Guinness
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(1 month, 4 weeks after company formation)
Appointment Duration6 years (resigned 28 March 1999)
RoleConsultant
Correspondence Address10 Bourne Street
London
SW1W 8JU
Director NameMr Gerard Eskenazi
Date of BirthNovember 1931 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed15 March 1993(1 month, 4 weeks after company formation)
Appointment Duration2 months (resigned 21 May 1993)
RoleCompany Chairman
Correspondence Address7 Rue Maurice Ravel
92210
Saint-Cloud
France
Director NameOlivier Guy Marie Heriard-Dubreuil
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed21 May 1993(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1994)
RoleDirector Of Companies
Correspondence Address51 Rue De Paradis
75010 Paris
France
Foreign
Director NameSir Michael Owen Edwardes
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(4 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2007)
RoleChairman And Director Of Compa
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Anningsley Park
Ottershaw
Chertsey
Surrey
KT16 0QY
Director NameRenaud Marie Charles Andre Rivain
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed21 May 1993(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1994)
RoleDirector Of Companies
Correspondence Address40 Avenue Duquerne
Paris
75007
Director NameJulio Emilio Nunez
Date of BirthOctober 1925 (Born 98 years ago)
NationalityArgentinian
StatusResigned
Appointed21 April 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 1997)
RoleCorporate Director
Country of ResidenceEngland
Correspondence Address69 Chester Square
London
SW1W 9DU
Director NameRosalind Margaret Hill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 1996)
RoleCorporate Financier
Correspondence Address10 Westmoreland Terrace
London
SW1V 4AF
Director NameDavid Alistair Horner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 1997)
RoleInvestment Analyst
Correspondence Address90 Chelverton Road
Putney
London
SW15 1RL
Director NameEdward Charles Inions
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 1997)
RoleInvestment Analyst
Correspondence Address6 Fitzgerald Road
Mortlake
London
SW14 8HA
Director NameMr Anthony Paul Rawlinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Shepherds Hill
Highgate
London
N6 5QJ
Secretary NameMr Christopher Peter Roots
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years, 2 months after company formation)
Appointment Duration13 years (resigned 17 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkley Lodge
Ashford Road, Harrietsham
Maidstone
Kent
ME17 1BH
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2000)
RoleChartered Accountant
Correspondence AddressThe Dutch House
Forty Green Road, Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Director NameKaren Lesley Hack
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2002)
RoleInvestment Banker
Correspondence Address43 Bedford Gardens
London
W8 7EF
Director NameAndrew Gary Ross
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2003)
RoleSolicitor
Correspondence Address34 Rigault Road
London
SW6 4JL
Director NameMr Simon Dennis Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressManor Farm House
Newton Toney
Salisbury
Wiltshire
SP4 0HA
Director NameMr Peter William Bennett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Whilton
Daventry
Northamptonshire
NN11 5NN
Director NameRobert Blake Edwards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTremelling
7 Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2NB
Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2007)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address4 Campden Hill Square
London
W8 7LB
Director NameMiles Vincent Lewis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2007)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address959a Fulham Road
London
SW6 5HY
Director NameStuart John Faulkner
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(13 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 19 May 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Row
London
W1K 3SQ
Secretary NameMr James Leyland Spinney
NationalityBritish
StatusResigned
Appointed17 April 2009(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104a St. Georges Square
London
SW1V 3QY
Director NameHon Robert William Hanson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Mount Row
London
W1K 3SQ
Secretary NameRichard David Evans
NationalityBritish
StatusResigned
Appointed29 January 2013(20 years after company formation)
Appointment Duration5 years, 11 months (resigned 22 January 2019)
RoleCompany Director
Correspondence Address26 Mount Row
London
W1K 3SQ

Contact

Websitestrandhanson.co.uk
Telephone020 74093494
Telephone regionLondon

Location

Registered Address26 Mount Row
London
W1K 3SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

52k at £0.8Matthew Chandler
6.40%
Ordinary
52k at £0.8Warren Pearce
6.40%
Ordinary
37k at £0.8Angela Peace
4.55%
Ordinary
274.9k at £0.8Simon Thomas John Raggett
33.82%
Ordinary
151.9k at £0.8Strand Hanson LTD
18.68%
Ordinary
120k at £0.8James Scott Harris
14.77%
Ordinary
120k at £0.8Rory James Murphy
14.77%
Ordinary
5k at £0.8Nadia Szabatura
0.62%
Ordinary

Financials

Year2014
Turnover£8,197,556
Gross Profit£6,211,783
Net Worth£4,172,751
Cash£2,846,321
Current Liabilities£2,591,827

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

9 August 2011Delivered on: 18 August 2011
Persons entitled: Monitor Property Investments Limited

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 sum of £57,334.20 and any other sums paid into that account see image for full details.
Outstanding
9 August 2011Delivered on: 18 August 2011
Persons entitled: Monitor Property Investments Limited

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 sum of £86,301.60 and any other sums paid into that account see image for full details.
Outstanding
9 August 2011Delivered on: 18 August 2011
Persons entitled: Monitor Property Investments Limited

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 sum of £91,337.40 and any other sums paid into that account see image for full details.
Outstanding
9 August 2011Delivered on: 18 August 2011
Persons entitled: Monitor Property Investments Limited

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 sum of £95,634 and any other sums paid into that account see image for full details.
Outstanding
24 December 2009Delivered on: 5 January 2010
Persons entitled: Monitor Property Investments Limited

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: Equitable interest in the sum of £130,000 plus vat of £19,500, any other sums paid into the account. See image for full details.
Outstanding
30 January 2004Delivered on: 4 February 2004
Persons entitled: Monitor Property Investments Limited

Classification: 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 sum of £121,278.38 and any other sums paid into the account as defined therein.
Outstanding
30 January 2004Delivered on: 4 February 2004
Persons entitled: Monitor Property Investments Limited

Classification: 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 sum of £70,400.25 and any other sums paid into the account as defined therein.
Outstanding
5 July 1994Delivered on: 9 July 1994
Persons entitled: Grosvenor (Mayfair) Estate

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: The company's equitable interest in the sum of £16,850.00 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account (as defined) below. See the mortgage charge document for full details.
Outstanding

Filing History

13 October 2023Full accounts made up to 31 December 2022 (27 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
3 October 2022Appointment of Mr James Leyland Spinney as a director on 1 October 2022 (2 pages)
3 October 2022Appointment of Mrs Angela Caroline Peace Hallett as a director on 1 October 2022 (2 pages)
30 September 2022Full accounts made up to 31 December 2021 (29 pages)
20 May 2022Termination of appointment of Stuart John Faulkner as a director on 19 May 2022 (1 page)
24 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (29 pages)
19 March 2021Satisfaction of charge 1 in full (1 page)
19 March 2021Satisfaction of charge 2 in full (1 page)
19 March 2021Satisfaction of charge 8 in full (1 page)
19 March 2021Satisfaction of charge 3 in full (1 page)
19 March 2021Satisfaction of charge 6 in full (1 page)
19 March 2021Satisfaction of charge 7 in full (1 page)
19 March 2021Satisfaction of charge 5 in full (1 page)
19 March 2021Satisfaction of charge 4 in full (1 page)
27 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (28 pages)
15 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (26 pages)
22 January 2019Termination of appointment of Richard David Evans as a secretary on 22 January 2019 (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
28 November 2018Full accounts made up to 31 December 2017 (25 pages)
1 February 2018Full accounts made up to 31 December 2016 (25 pages)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
27 September 2017Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
27 September 2017Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 January 2017Director's details changed for Mr Simon Alexander Robin Wharmby on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Rory James Murphy on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Stuart John Faulkner on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Stuart John Faulkner on 26 January 2017 (2 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 January 2017Director's details changed for James Scott Harris on 23 January 2017 (2 pages)
26 January 2017Director's details changed for Rory James Murphy on 26 January 2017 (2 pages)
26 January 2017Director's details changed for James Scott Harris on 23 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Simon Alexander Robin Wharmby on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Simon Thomas John Raggett on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Simon Thomas John Raggett on 26 January 2017 (2 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
20 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 650,179.2
(11 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 650,179.2
(11 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
11 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 121,484 on 2015-01-06
(5 pages)
11 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 121,484
(5 pages)
11 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 121,484
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 650,179.2
(11 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 650,179.2
(11 pages)
6 January 2015Termination of appointment of Robert William Hanson as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Robert William Hanson as a director on 6 January 2015 (1 page)
22 July 2014Appointment of Lord Anthony Tudor St John as a director on 7 May 2014 (2 pages)
22 July 2014Appointment of Lord Anthony Tudor St John as a director on 7 May 2014 (2 pages)
22 July 2014Appointment of Lord Anthony Tudor St John as a director on 7 May 2014 (2 pages)
23 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
23 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
3 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 650,179.2
(12 pages)
3 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 650,179.2
(12 pages)
29 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 64,367.2 on 2013-07-18
(3 pages)
29 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 64,367.2
(3 pages)
29 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 64,367.2
(3 pages)
29 July 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
29 July 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
18 February 2013Appointment of Richard David Evans as a secretary (3 pages)
18 February 2013Appointment of Richard David Evans as a secretary (3 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (19 pages)
12 February 2013Termination of appointment of James Spinney as a secretary (2 pages)
12 February 2013Director's details changed for Simon Thomas John Raggett on 29 January 2013 (3 pages)
12 February 2013Director's details changed for Simon Thomas John Raggett on 29 January 2013 (3 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (19 pages)
12 February 2013Termination of appointment of James Spinney as a secretary (2 pages)
23 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
23 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (19 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (19 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (19 pages)
3 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (19 pages)
3 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
3 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
13 April 2011Secretary's details changed for Mr James Leyland Spinney on 10 January 2010 (3 pages)
13 April 2011Director's details changed for Rory James Murphy on 30 June 2010 (3 pages)
13 April 2011Secretary's details changed for Mr James Leyland Spinney on 10 January 2010 (3 pages)
13 April 2011Director's details changed for Rory James Murphy on 30 June 2010 (3 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (18 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (18 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
20 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 650,179.20
(5 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 650,179.20
(5 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 December 2009Appointment of Hon Robert William Hanson as a director (3 pages)
16 December 2009Appointment of Hon Robert William Hanson as a director (3 pages)
16 December 2009Termination of appointment of Jo Welman as a director (2 pages)
16 December 2009Termination of appointment of Jo Welman as a director (2 pages)
15 October 2009Company name changed strand partners LIMITED\certificate issued on 15/10/09
  • RES15 ‐ Change company name resolution on 2009-10-15
(5 pages)
15 October 2009Change of name notice (3 pages)
15 October 2009Change of name notice (3 pages)
15 October 2009Company name changed strand partners LIMITED\certificate issued on 15/10/09
  • RES15 ‐ Change company name resolution on 2009-10-15
(5 pages)
6 June 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
6 June 2009Group of companies' accounts made up to 31 March 2009 (30 pages)
29 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
29 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
7 May 2009Gbp ic 1578400/585812\17/04/09\gbp sr [email protected]=992588\ (2 pages)
7 May 2009Gbp ic 1578400/585812\17/04/09\gbp sr [email protected]=992588\ (2 pages)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from consila anstalt 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from trustees of the michael gross 1997 life interest 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from the equity partnership investment company PLC 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from consila anstalt 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from trustees of the michael gross 1997 life interest 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from protocol securities inc 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from federal trust company LIMITED 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from dukes avenue investments LIMITED 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from dukes avenue investments LIMITED 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from ms k s fenhalls 17/04/2009
(1 page)
28 April 2009Appointment terminated director richard fenhalls (1 page)
28 April 2009Secretary appointed james leyland spinney (3 pages)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from federal trust company LIMITED 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from susan garton 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from christopher roots 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from richard d fenhalls 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from continental nominees LIMITED 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from strand associates 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from strand associates 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from ms k s fenhalls 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from m r a fenhalls 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from welde trust 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from pelican securities LIMITED 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from pelican securities LIMITED 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from welde trust 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from continental nominees LIMITED 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from gallen holdings LIMITED 17/04/2009
(1 page)
28 April 2009Appointment terminated secretary christopher roots (1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from richard d fenhalls 17/04/2009
(1 page)
28 April 2009Appointment terminated director richard fenhalls (1 page)
28 April 2009Secretary appointed james leyland spinney (3 pages)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from susan garton 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from protocol securities inc 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from gallen holdings LIMITED 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from m r a fenhalls 17/04/2009
(1 page)
28 April 2009Appointment terminated secretary christopher roots (1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from christopher roots 17/04/2009
(1 page)
28 April 2009Resolutions
  • RES13 ‐ Purchase shares from the equity partnership investment company PLC 17/04/2009
(1 page)
25 March 2009Statement by directors (3 pages)
25 March 2009Memorandum and Articles of Association (6 pages)
25 March 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
25 March 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 24/03/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2009Solvency statement dated 20/03/09 (3 pages)
25 March 2009Min detail amend capital eff 25/03/09 (1 page)
25 March 2009Memorandum and Articles of Association (6 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 24/03/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2009Solvency statement dated 20/03/09 (3 pages)
25 March 2009Min detail amend capital eff 25/03/09 (1 page)
25 March 2009Statement by directors (3 pages)
16 January 2009Director's change of particulars / richard fenhalls / 15/01/2008 (1 page)
16 January 2009Return made up to 15/01/09; full list of members (13 pages)
16 January 2009Director's change of particulars / richard fenhalls / 15/01/2008 (1 page)
16 January 2009Return made up to 15/01/09; full list of members (13 pages)
9 October 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
9 October 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
6 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 January 2008Return made up to 15/01/08; full list of members (8 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 15/01/08; full list of members (8 pages)
15 October 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
15 October 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
1 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
10 August 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
10 August 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
22 June 2006Ad 07/06/06--------- £ si 478000@1=478000 £ ic 1500000/1978000 (4 pages)
22 June 2006Ad 07/06/06--------- £ si 478000@1=478000 £ ic 1500000/1978000 (4 pages)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 March 2006Nc inc already adjusted 28/02/06 (2 pages)
8 March 2006Nc inc already adjusted 28/02/06 (2 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 June 2005Full accounts made up to 31 March 2005 (20 pages)
21 June 2005Full accounts made up to 31 March 2005 (20 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
24 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2005Full accounts made up to 31 March 2004 (20 pages)
24 January 2005Full accounts made up to 31 March 2004 (20 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 110 park street london W1K 6NX (1 page)
29 April 2004Registered office changed on 29/04/04 from: 110 park street london W1K 6NX (1 page)
9 March 2004Ad 19/02/04--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
9 March 2004Ad 19/02/04--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
26 February 2004Nc inc already adjusted 19/02/04 (1 page)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2004Nc inc already adjusted 19/02/04 (1 page)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
22 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2003New director appointed (6 pages)
17 December 2003New director appointed (6 pages)
13 July 2003Full accounts made up to 31 March 2003 (20 pages)
13 July 2003Full accounts made up to 31 March 2003 (20 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 2002New director appointed (3 pages)
16 November 2002New director appointed (3 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
12 July 2002Full accounts made up to 31 March 2002 (20 pages)
12 July 2002Full accounts made up to 31 March 2002 (20 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
26 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(9 pages)
26 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(9 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
12 September 2001New director appointed (4 pages)
12 September 2001New director appointed (4 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
11 July 2001Full accounts made up to 31 March 2001 (18 pages)
11 July 2001Full accounts made up to 31 March 2001 (18 pages)
1 June 2001New director appointed (3 pages)
1 June 2001New director appointed (3 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
18 January 2001Return made up to 15/01/01; full list of members (8 pages)
18 January 2001Return made up to 15/01/01; full list of members (8 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
29 June 2000Full accounts made up to 31 March 2000 (18 pages)
29 June 2000Full accounts made up to 31 March 2000 (18 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
23 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 1999Registered office changed on 25/11/99 from: 22 tudor street london EC4Y 0JJ (1 page)
25 November 1999Registered office changed on 25/11/99 from: 22 tudor street london EC4Y 0JJ (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
25 June 1999Full accounts made up to 31 March 1999 (18 pages)
25 June 1999Full accounts made up to 31 March 1999 (18 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
18 February 1999Return made up to 15/01/99; no change of members (15 pages)
18 February 1999Return made up to 15/01/99; no change of members (15 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
19 October 1998Full accounts made up to 31 March 1998 (17 pages)
19 October 1998Full accounts made up to 31 March 1998 (17 pages)
15 April 1998New director appointed (6 pages)
15 April 1998New director appointed (6 pages)
24 March 1998Return made up to 15/01/98; no change of members (9 pages)
24 March 1998Return made up to 15/01/98; no change of members (9 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
11 July 1997Full accounts made up to 31 March 1997 (16 pages)
11 July 1997Full accounts made up to 31 March 1997 (16 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
11 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Secretary resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
23 January 1996Return made up to 15/01/96; no change of members (10 pages)
23 January 1996Return made up to 15/01/96; no change of members (10 pages)
27 June 1995Full accounts made up to 31 March 1995 (15 pages)
27 June 1995Full accounts made up to 31 March 1995 (15 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
28 March 1995Return made up to 15/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
28 March 1995Return made up to 15/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
25 March 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 March 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 March 1993Nc inc already adjusted 15/03/93 (1 page)
25 March 1993Nc inc already adjusted 15/03/93 (1 page)
10 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
10 March 1993Memorandum and Articles of Association (14 pages)
10 March 1993Memorandum and Articles of Association (14 pages)
10 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
8 March 1993Company name changed\certificate issued on 08/03/93 (3 pages)
8 March 1993Company name changed\certificate issued on 08/03/93 (3 pages)
24 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1993Memorandum and Articles of Association (5 pages)
24 February 1993Memorandum and Articles of Association (5 pages)
15 January 1993Incorporation (16 pages)
15 January 1993Incorporation (16 pages)