Company NameHanovia Management Limited
DirectorPavan Sharma
Company StatusActive
Company Number02818334
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Pavan Sharma
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2013(20 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Richmond Road Richmond Road
London
E8 3NJ
Director NamePhilip Charles Allen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(2 days after company formation)
Appointment Duration18 years, 10 months (resigned 11 March 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCulhawk House Over Ascreavie
Kingoldrum
Kirriemuir
Angus
DD8 5HA
Scotland
Director NameRichard Thomas Wright
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1994)
RoleCompany Director
Correspondence AddressThe Firs
Kennell Hill
Sharnbrook
Bedfordshire
MK44 1PS
Secretary NameSylvia Margaret Jones
NationalityBritish
StatusResigned
Appointed19 May 1993(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1994)
RoleCompany Director
Correspondence Address87 Breakspeare Road
Abbots Langley
Hertfordshire
WD5 0ER
Director NameTrevor David Lazell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(1 year, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 04 February 2009)
RoleEstate Agent
Correspondence Address4 Hogarth Avenue
Brentwood
Essex
CM15 8BE
Secretary NameTrevor David Lazell
NationalityBritish
StatusResigned
Appointed07 July 1994(1 year, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 04 February 2009)
RoleEstate Agent
Correspondence Address4 Hogarth Avenue
Brentwood
Essex
CM15 8BE
Director NameSarah Brayshay-Allen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(3 years, 7 months after company formation)
Appointment Duration10 years (resigned 22 December 2006)
RoleFinancial Adviser
Correspondence AddressCrenlyn
Scotts Lane
Marsh Gibbon
Oxfordshire
OX27 0EZ
Director NameMr Ashley Gendler
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2004)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address103 Burley Hill Kiln Lane
Kiln Lane
Church Langley
Essex
CM17 9QH
Secretary NameSarah Pessie Friedman
NationalityBritish
StatusResigned
Appointed04 February 2009(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashtead Road
London
E5 9BJ
Secretary NameSarah Friedman
NationalityBritish
StatusResigned
Appointed04 February 2009(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2010)
RoleCompany Director
Correspondence Address13 Ashtead Road
London
E5 9BJ
Director NameDavid Friedman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2011(18 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashtead Road
London
E5 9BJ
Director NameMiss Vishali Sharma
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2012(18 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Richmond Road
Hackney
East London
E8 3NJ
Director NameMr Vijya Kumar Sharma
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2012(19 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 2013)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address44 Links Avenue
Romford
Essex
RM2 6ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebennetwalden.co.uk

Location

Registered Address121 Richmond Road Richmond Road
London
E8 3NJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Shareholders

1000 at £1Pavan Sharma
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

7 July 1994Delivered on: 9 July 1994
Satisfied on: 23 November 2002
Persons entitled: Provident Life Association Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
2 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
13 October 2022Compulsory strike-off action has been discontinued (1 page)
12 October 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
13 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 September 2020Micro company accounts made up to 31 July 2019 (3 pages)
16 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
23 July 2019Compulsory strike-off action has been discontinued (1 page)
22 July 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
4 September 2017Accounts for a dormant company made up to 30 July 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 30 July 2016 (2 pages)
4 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 September 2016Director's details changed for Mr Pavan Sharma on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from 44 Links Avenue Romford RM2 6nd to 121 Richmond Road Richmond Road London E8 3NJ on 1 September 2016 (1 page)
1 September 2016Director's details changed for Mr Pavan Sharma on 1 September 2016 (2 pages)
1 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 September 2016Registered office address changed from 44 Links Avenue Romford RM2 6nd to 121 Richmond Road Richmond Road London E8 3NJ on 1 September 2016 (1 page)
8 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
8 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
2 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
2 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
11 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 July 2014Registered office address changed from C/O Aspire Uk - Chartered Certified Accountants 41 Norwood Avenue Romford London RM7 0QD on 3 July 2014 (1 page)
3 July 2014Registered office address changed from C/O Aspire Uk - Chartered Certified Accountants 41 Norwood Avenue Romford London RM7 0QD on 3 July 2014 (1 page)
3 July 2014Registered office address changed from C/O Aspire Uk - Chartered Certified Accountants 41 Norwood Avenue Romford London RM7 0QD on 3 July 2014 (1 page)
27 February 2014Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
27 February 2014Registered office address changed from 28 St Helens Road Ilford Essex IG1 3QJ on 27 February 2014 (1 page)
27 February 2014Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
27 February 2014Director's details changed for Mr Pavan Sharma on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Pavan Sharma on 27 February 2014 (2 pages)
27 February 2014Registered office address changed from 28 St Helens Road Ilford Essex IG1 3QJ on 27 February 2014 (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Termination of appointment of Vijya Sharma as a director (1 page)
2 July 2013Appointment of Mr Pavan Sharma as a director (2 pages)
2 July 2013Termination of appointment of Vijya Sharma as a director (1 page)
2 July 2013Appointment of Mr Pavan Sharma as a director (2 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 February 2013Registered office address changed from 121 Richmond Road Hackney London E8 3NJ on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 121 Richmond Road Hackney London E8 3NJ on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 121 Richmond Road Hackney London E8 3NJ on 6 February 2013 (1 page)
18 August 2012Appointment of Mr Vijya Kumar Sharma as a director (2 pages)
18 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
18 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
18 August 2012Termination of appointment of Vishali Sharma as a director (1 page)
18 August 2012Termination of appointment of Vishali Sharma as a director (1 page)
18 August 2012Appointment of Mr Vijya Kumar Sharma as a director (2 pages)
18 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 April 2012Termination of appointment of Sarah Friedman as a secretary (2 pages)
17 April 2012Termination of appointment of Sarah Friedman as a secretary (2 pages)
17 April 2012Termination of appointment of David Friedman as a director (2 pages)
17 April 2012Termination of appointment of David Friedman as a director (2 pages)
4 April 2012Appointment of Vishali Sharma as a director (3 pages)
4 April 2012Termination of appointment of Philip Allen as a director (2 pages)
4 April 2012Termination of appointment of Philip Allen as a director (2 pages)
4 April 2012Appointment of Vishali Sharma as a director (3 pages)
31 August 2011Director's details changed for Philip Charles Allen on 20 July 2011 (2 pages)
31 August 2011Director's details changed for Philip Charles Allen on 20 July 2011 (2 pages)
31 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
28 June 2011Appointment of David Friedman as a director (2 pages)
28 June 2011Appointment of David Friedman as a director (2 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2010Termination of appointment of Sarah Friedman as a secretary (1 page)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Termination of appointment of Sarah Friedman as a secretary (1 page)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Termination of appointment of Sarah Friedman as a secretary (1 page)
21 July 2010Termination of appointment of Sarah Friedman as a secretary (1 page)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Philip Charles Allen on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Philip Charles Allen on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Philip Charles Allen on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 9 May 2009 with a full list of shareholders (10 pages)
19 November 2009Annual return made up to 9 May 2009 with a full list of shareholders (10 pages)
19 November 2009Annual return made up to 9 May 2009 with a full list of shareholders (10 pages)
19 November 2009Appointment of Sarah Friedman as a secretary (1 page)
19 November 2009Appointment of Sarah Friedman as a secretary (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 April 2009Appointment terminated director and secretary trevor lazell (1 page)
4 April 2009Appointment terminated director and secretary trevor lazell (1 page)
4 April 2009Secretary appointed sarah friedman (2 pages)
4 April 2009Secretary appointed sarah friedman (2 pages)
12 August 2008Return made up to 09/05/08; full list of members (4 pages)
12 August 2008Return made up to 09/05/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 May 2008Registered office changed on 01/05/2008 from 32 high street southgate london N14 6EE (2 pages)
1 May 2008Registered office changed on 01/05/2008 from 32 high street southgate london N14 6EE (2 pages)
8 April 2008Appointment terminated director sarah brayshay-allen (1 page)
8 April 2008Appointment terminated director sarah brayshay-allen (1 page)
21 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 June 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2006Amended accounts made up to 31 July 2005 (6 pages)
4 August 2006Amended accounts made up to 31 July 2005 (6 pages)
9 June 2006Return made up to 09/05/06; full list of members (8 pages)
9 June 2006Return made up to 09/05/06; full list of members (8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 May 2005Return made up to 09/05/05; full list of members (8 pages)
23 May 2005Return made up to 09/05/05; full list of members (8 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
4 June 2004Return made up to 09/05/04; full list of members (9 pages)
4 June 2004Return made up to 09/05/04; full list of members (9 pages)
25 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Return made up to 09/05/02; full list of members (9 pages)
15 May 2002Return made up to 09/05/02; full list of members (9 pages)
18 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 May 2001Return made up to 08/05/01; full list of members (8 pages)
22 May 2001Return made up to 08/05/01; full list of members (8 pages)
4 July 2000Return made up to 08/05/00; full list of members (8 pages)
4 July 2000Return made up to 08/05/00; full list of members (8 pages)
31 May 2000Amended accounts made up to 31 July 1999 (8 pages)
31 May 2000Amended accounts made up to 31 July 1999 (8 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Return made up to 17/05/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
14 May 1997Return made up to 17/05/97; no change of members (4 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
21 May 1996Return made up to 17/05/96; no change of members (4 pages)
21 May 1996Return made up to 17/05/96; no change of members (4 pages)
4 July 1995Ad 15/06/93-18/03/94 £ si 1000@1 (4 pages)
4 July 1995Ad 15/06/93-18/03/94 £ si 1000@1 (4 pages)
16 March 1995Accounts for a small company made up to 31 July 1994 (5 pages)
16 March 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)