Company NameDoughty Hanson & Co Real Estate Limited
Company StatusDissolved
Company Number03566798
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous Name2055th Single Member Shelf Investment Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Richard Peter Hanson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(2 days after company formation)
Appointment Duration21 years, 9 months (closed 11 February 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Secretary NameMr Graeme Dominic Stening
NationalityBritish
StatusClosed
Appointed09 October 2002(4 years, 4 months after company formation)
Appointment Duration17 years, 4 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMs Julie Margaret Bradshaw
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 February 2020)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Nigel Edward Doughty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(2 days after company formation)
Appointment Duration13 years, 8 months (resigned 04 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Stephen Thomas Horn
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 1998(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndhams
Mile Path West
Woking
Surrey
GU22 0JX
Director NameBruce Patrick Roe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(2 days after company formation)
Appointment Duration8 years, 2 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address43 Coastal Road
Preston
West Sussex
BN16 1SN
Secretary NameMr Stephen Thomas Horn
NationalityEnglish
StatusResigned
Appointed21 May 1998(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndhams
Mile Path West
Woking
Surrey
GU22 0JX
Director NameMr Max Lever
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 July 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Stephen Charles Marquardt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican,British
StatusResigned
Appointed16 July 2007(9 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 December 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Richard Nicholas Lund
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(12 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitedoughtyhanson.com
Email address[email protected]
Telephone020 76639300
Telephone regionLondon

Location

Registered Address36 Broadway
London
SW1H 0BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Doughty Hanson & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 April 2002Delivered on: 18 April 2002
Satisfied on: 6 January 2003
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.
Fully Satisfied

Filing History

21 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
27 July 2016Director's details changed for Mr Richard Peter Hanson on 22 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(4 pages)
22 December 2015Termination of appointment of Stephen Charles Marquardt as a director on 22 December 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,000
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
7 February 2012Termination of appointment of Nigel Doughty as a director (1 page)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
8 February 2011Appointment of Mr Richard Nicholas Lund as a director (2 pages)
26 January 2011Director's details changed for Mr Stephen Charles Marquardt on 1 July 2010 (2 pages)
26 January 2011Director's details changed for Mr Stephen Charles Marquardt on 1 July 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (18 pages)
13 July 2010Termination of appointment of Max Lever as a director (1 page)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
14 October 2009Secretary's details changed for Mr Graeme Dominic Stening on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Stephen Charles Marquardt on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Max Lever on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Peter Hanson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Peter Hanson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Nigel Edward Doughty on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Graeme Dominic Stening on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Max Lever on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Stephen Charles Marquardt on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Nigel Edward Doughty on 1 October 2009 (2 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
11 August 2008Director's change of particulars / richard hanson / 01/08/2008 (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 August 2007New director appointed (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
20 October 2006Director resigned (1 page)
8 September 2006Director's particulars changed (1 page)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
7 June 2004Return made up to 19/05/04; full list of members (8 pages)
19 November 2003Director's particulars changed (1 page)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 June 2003Return made up to 19/05/03; full list of members (8 pages)
26 January 2003Auditor's resignation (2 pages)
6 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (13 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
10 September 2002New director appointed (4 pages)
21 July 2002Registered office changed on 21/07/02 from: times place 45 pall mall london SW1Y 5JG (1 page)
18 June 2002Return made up to 19/05/02; full list of members (8 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
2 October 2001Full accounts made up to 31 December 2000 (12 pages)
18 June 2001Return made up to 19/05/01; full list of members (7 pages)
16 October 2000Full accounts made up to 31 December 1999 (11 pages)
7 June 2000Return made up to 19/05/00; full list of members (7 pages)
19 December 1999Director's particulars changed (1 page)
8 November 1999Secretary's particulars changed;director's particulars changed (1 page)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
7 June 1999Return made up to 19/05/99; full list of members (10 pages)
15 March 1999Memorandum and Articles of Association (5 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
25 August 1998£ nc 100/5000 18/08/98 (2 pages)
25 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1998Ad 18/08/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1998Memorandum and Articles of Association (9 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 21 holborn viaduct london EC1A 2DY (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (3 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (3 pages)
3 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
3 June 1998Director resigned (1 page)
21 May 1998Company name changed 2055TH single member shelf inves tment company LIMITED\certificate issued on 21/05/98 (2 pages)
19 May 1998Incorporation (19 pages)