Ground Floor
London
W6 8DL
Secretary Name | Ms Julia Chand |
---|---|
Status | Current |
Appointed | 16 January 2015(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Metro Building 1 Butterwick Ground Floor London W6 8DL |
Director Name | Mr Scott James Andrew Weir |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building 1 Butterwick Ground Floor London W6 8DL |
Director Name | Mr Kenneth Albert Hansen |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 12 months (resigned 25 March 2011) |
Role | Chairman |
Country of Residence | Australia |
Correspondence Address | Third Floor Causeway House 13 The Causeway Teddington Middlesex TW11 0JR |
Secretary Name | Gary Neville Butler |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 249 Rathdowne Street Carlton 3053 Australia |
Director Name | Kevin John McElwain |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 24 August 2000) |
Role | Executive |
Correspondence Address | 631 The Boulevard Eaglemont Victoria 3084 Australia |
Director Name | Jeffrey John Payne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 2000) |
Role | Executive |
Correspondence Address | 123 Furniss Avenue Dore Sheffield South Yorkshire S17 3QN |
Secretary Name | Allison Elizabeth Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 2000) |
Role | Financial Controller |
Correspondence Address | 123 Furniss Avenue Dore Sheffield South Yorkshire S17 3QN |
Director Name | John William May |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2002) |
Role | Manager |
Correspondence Address | 18 Little Valley Road Templestowe Victoria 3106 Australia |
Secretary Name | Treudi Victoria Sadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 May 2001) |
Role | Accountant |
Correspondence Address | 26 Ebsay Drive York North Yorkshire YO30 4XR |
Secretary Name | Marie Doreen Turner |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2003) |
Role | Accountant |
Correspondence Address | 25-27 Ruthven Way East Ringwood 3135 Australia |
Director Name | Mark Anthony Benne |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2003) |
Role | General Manager |
Correspondence Address | 9 Holmesdale Road Teddington TW11 9LJ |
Secretary Name | Neil John Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2004) |
Role | Accountant |
Correspondence Address | 109 Runnymede Colliers Wood London SW19 2RQ |
Director Name | Mr Gareth Michael Kentish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2007) |
Role | General Manager |
Correspondence Address | 18 Tudor Gardens Barnes London SW13 0JS |
Secretary Name | Mr Grantley John Lister |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 2004(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 January 2015) |
Role | Finance Manager |
Correspondence Address | Third Floor Causeway House 13 The Causeway Teddington Middlesex TW11 0JR |
Secretary Name | Mr Cameron Scott Hunter |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 2004(6 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 July 2018) |
Role | Business Manager |
Correspondence Address | 3rd Floor, Harlequin House 7 High Street Teddington TW11 8EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Smith & Williamson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG |
Website | hsntech.com |
---|
Registered Address | Metro Building 1 Butterwick Ground Floor London W6 8DL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Hansen Corp Investments Pty LTD 99.01% Ordinary |
---|---|
1 at £1 | Hansen Technologies 0.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,348,451 |
Gross Profit | £2,268,905 |
Net Worth | £1,805,191 |
Cash | £94,097 |
Current Liabilities | £1,021,882 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
24 August 2017 | Delivered on: 12 September 2017 Persons entitled: Australia and New Zealand Banking Group Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 March 2003 | Delivered on: 26 March 2003 Persons entitled: Newchurch Limited Classification: Rent deposit deed Secured details: £16,345 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 initial deposit held in a deposit account and the amount standing to the credit of the said account. Outstanding |
5 June 2002 | Delivered on: 7 June 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
1 September 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
---|---|
24 January 2020 | Full accounts made up to 30 June 2019 (24 pages) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
4 June 2019 | Satisfaction of charge 035019890003 in full (1 page) |
12 March 2019 | Full accounts made up to 30 June 2018 (22 pages) |
19 December 2018 | Appointment of Mr Scott James Andrew Weir as a director on 19 December 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
7 August 2018 | Termination of appointment of Cameron Scott Hunter as a secretary on 31 July 2018 (1 page) |
4 April 2018 | Full accounts made up to 30 June 2017 (20 pages) |
12 September 2017 | Registration of charge 035019890003, created on 24 August 2017 (59 pages) |
12 September 2017 | Registration of charge 035019890003, created on 24 August 2017 (59 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
28 July 2017 | Satisfaction of charge 1 in full (1 page) |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
20 July 2017 | Satisfaction of charge 2 in full (1 page) |
20 July 2017 | Satisfaction of charge 2 in full (1 page) |
14 July 2017 | Notification of Hansen Holdings Europe Limited as a person with significant control on 30 June 2017 (1 page) |
14 July 2017 | Notification of Hansen Holdings Europe Limited as a person with significant control on 30 June 2017 (1 page) |
11 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
11 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
23 January 2017 | Registered office address changed from Third Floor Causeway House 13 the Causeway Teddington Middlesex TW11 0JR to 3rd Floor, Harlequin House 7 High Street Teddington TW11 8EE on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Third Floor Causeway House 13 the Causeway Teddington Middlesex TW11 0JR to 3rd Floor, Harlequin House 7 High Street Teddington TW11 8EE on 23 January 2017 (1 page) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
15 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
15 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 January 2015 | Termination of appointment of Grantley John Lister as a secretary on 19 January 2015 (1 page) |
19 January 2015 | Appointment of Ms Julia Chand as a secretary on 16 January 2015 (2 pages) |
19 January 2015 | Appointment of Ms Julia Chand as a secretary on 16 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Grantley John Lister as a secretary on 19 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 30 June 2014 (18 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (18 pages) |
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
18 October 2013 | Full accounts made up to 30 June 2013 (18 pages) |
18 October 2013 | Full accounts made up to 30 June 2013 (18 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Full accounts made up to 30 June 2012 (19 pages) |
2 January 2013 | Full accounts made up to 30 June 2012 (19 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Full accounts made up to 30 June 2011 (19 pages) |
10 October 2011 | Full accounts made up to 30 June 2011 (19 pages) |
25 March 2011 | Termination of appointment of Kenneth Hansen as a director (1 page) |
25 March 2011 | Termination of appointment of Kenneth Hansen as a director (1 page) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (19 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (19 pages) |
10 February 2010 | Secretary's details changed for Grantley John Lister on 31 January 2010 (1 page) |
10 February 2010 | Director's details changed for Andrew Alexander Hansen on 31 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Andrew Alexander Hansen on 31 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Grantley John Lister on 31 January 2010 (1 page) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Kenneth Albert Hansen on 31 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Cameron Scott Hunter on 31 January 2010 (1 page) |
10 February 2010 | Director's details changed for Kenneth Albert Hansen on 31 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Cameron Scott Hunter on 31 January 2010 (1 page) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 30 June 2009 (20 pages) |
1 October 2009 | Full accounts made up to 30 June 2009 (20 pages) |
15 July 2009 | Amending 88(2) (2 pages) |
15 July 2009 | Amending 88(2) (2 pages) |
30 June 2009 | Ad 01/02/09\gbp si 1@1=1\gbp ic 100/101\ (1 page) |
30 June 2009 | Ad 01/02/09\gbp si 1@1=1\gbp ic 100/101\ (1 page) |
6 February 2009 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
6 February 2009 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
30 January 2009 | Secretary's change of particulars / grantley lister / 30/01/2009 (1 page) |
30 January 2009 | Secretary's change of particulars / grantley lister / 30/01/2009 (1 page) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
1 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
15 September 2007 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
15 September 2007 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
24 May 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
24 May 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members
|
27 February 2007 | Return made up to 30/01/07; full list of members
|
2 October 2006 | Return made up to 30/01/06; full list of members (8 pages) |
2 October 2006 | Return made up to 30/01/06; full list of members (8 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
7 March 2005 | Return made up to 30/01/05; full list of members (9 pages) |
7 March 2005 | New secretary appointed (1 page) |
7 March 2005 | New secretary appointed (1 page) |
7 March 2005 | New secretary appointed (1 page) |
7 March 2005 | New secretary appointed (1 page) |
7 March 2005 | Return made up to 30/01/05; full list of members (9 pages) |
1 March 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
1 March 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (16 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (16 pages) |
1 March 2004 | Return made up to 30/01/04; full list of members
|
1 March 2004 | Return made up to 30/01/04; full list of members
|
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: alderney house 4 sandy lane teddington middlesex TW11 0DU (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: alderney house 4 sandy lane teddington middlesex TW11 0DU (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
24 February 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
24 February 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
20 February 2003 | Return made up to 30/01/03; full list of members
|
20 February 2003 | Return made up to 30/01/03; full list of members
|
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 3RD floor castle chambers 5 clifford street york north yorkshire YO1 9RG (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 3RD floor castle chambers 5 clifford street york north yorkshire YO1 9RG (1 page) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Group of companies' accounts made up to 30 June 2001 (15 pages) |
7 May 2002 | Group of companies' accounts made up to 30 June 2001 (15 pages) |
19 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
19 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Secretary resigned (1 page) |
19 February 2001 | Return made up to 30/01/01; full list of members
|
19 February 2001 | Return made up to 30/01/01; full list of members
|
5 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
5 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
6 July 2000 | Return made up to 30/01/00; full list of members (7 pages) |
6 July 2000 | Return made up to 30/01/00; full list of members (7 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: no 1 riding house street london W1A 3AS (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: no 1 riding house street london W1A 3AS (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
28 January 1999 | Return made up to 30/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 30/01/99; full list of members (6 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
15 April 1998 | Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1998 | Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
15 April 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
30 January 1998 | Incorporation (14 pages) |
30 January 1998 | Incorporation (14 pages) |