Company NameHanover Capital Limited
DirectorDamien Carley
Company StatusActive
Company Number03755846
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Joan Dillon
StatusCurrent
Appointed30 September 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameDamien Carley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceIreland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NamePatricia Dillion
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1999(3 months, 1 week after company formation)
Appointment Duration5 years (resigned 16 August 2004)
RoleCompany Director
Correspondence Address23 Brighton Road
Rathgar
Dublin 6
Irish
Director NameRichard Moore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1999(3 months, 1 week after company formation)
Appointment Duration5 years (resigned 16 August 2004)
RoleCompany Director
Correspondence Address23 Brighton Road
Rathgar
Dublin 6
Irish
Secretary NameRichard Moore
NationalityIrish
StatusResigned
Appointed30 July 1999(3 months, 1 week after company formation)
Appointment Duration5 years (resigned 16 August 2004)
RoleCompany Director
Correspondence Address23 Brighton Road
Rathgar
Dublin 6
Irish
Director NameDamien Carley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 August 2004(5 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 May 2012)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address16 Iona Park
Glasnevin
Dublin 9
Ireland
Director NameMr Joseph Paul Brohoon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed16 August 2004(5 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address509 Dryden Building
37 Commercial Road
London
E1 1LF
Secretary NameMr Joseph Paul Brohoon
NationalityIrish
StatusResigned
Appointed16 August 2004(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address87a Rathdown Park
Terenure
Dublin
6w
Ireland
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Heavenly Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,791
Current Liabilities£16,230

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2024 (5 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

22 June 2001Delivered on: 4 July 2001
Satisfied on: 10 November 2014
Persons entitled: Iib Finance Limited

Classification: Legal charge
Secured details: £192,000 due from the company to the chargee.
Particulars: Plot 35/flat 36 rowland hill court osney lane oxford.
Fully Satisfied

Filing History

22 April 2024Confirmation statement made on 21 April 2024 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
16 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
8 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
22 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
31 December 2021Compulsory strike-off action has been discontinued (1 page)
30 December 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 July 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
3 April 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
23 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
18 January 2019Total exemption full accounts made up to 31 December 2017 (5 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
20 April 2018Change of details for Heavenly Developments Limited as a person with significant control on 18 December 2017 (2 pages)
19 April 2018Notification of Heavenly Developments Limited as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Accounts for a small company made up to 31 December 2016 (8 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Director's details changed for Damien Carley on 18 December 2017 (2 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
4 January 2018Secretary's details changed for Ms Joan Dillon on 3 January 2018 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
24 July 2017Director's details changed for Mr Joseph Paul Brohoon on 1 January 2016 (2 pages)
24 July 2017Director's details changed for Mr Joseph Paul Brohoon on 1 January 2016 (2 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
23 December 2016Accounts for a small company made up to 31 December 2015 (10 pages)
23 December 2016Accounts for a small company made up to 31 December 2015 (10 pages)
14 December 2016Termination of appointment of Joseph Paul Brohoon as a director on 31 May 2016 (1 page)
14 December 2016Termination of appointment of Joseph Paul Brohoon as a director on 31 May 2016 (1 page)
14 December 2016Appointment of Damien Carley as a director on 31 May 2016 (2 pages)
14 December 2016Appointment of Damien Carley as a director on 31 May 2016 (2 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
21 January 2016Registered office address changed from Walden Building 81-85 st Johns Hill London SW11 1SX to 26 Red Lion Square London WC1R 4AG on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Walden Building 81-85 st Johns Hill London SW11 1SX to 26 Red Lion Square London WC1R 4AG on 21 January 2016 (1 page)
15 December 2015Accounts for a small company made up to 31 December 2014 (8 pages)
15 December 2015Accounts for a small company made up to 31 December 2014 (8 pages)
30 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
16 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
10 November 2014Satisfaction of charge 1 in full (1 page)
10 November 2014Satisfaction of charge 1 in full (1 page)
22 October 2014Accounts for a small company made up to 31 October 2013 (8 pages)
22 October 2014Accounts for a small company made up to 31 October 2013 (8 pages)
26 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(3 pages)
26 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(3 pages)
13 September 2013Accounts for a small company made up to 31 October 2012 (9 pages)
13 September 2013Accounts for a small company made up to 31 October 2012 (9 pages)
9 August 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
15 January 2013Accounts for a small company made up to 31 October 2011 (10 pages)
15 January 2013Accounts for a small company made up to 31 October 2011 (10 pages)
14 January 2013Termination of appointment of Damien Carley as a director (1 page)
14 January 2013Termination of appointment of Damien Carley as a director (1 page)
6 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a small company made up to 31 October 2010 (11 pages)
17 November 2011Accounts for a small company made up to 31 October 2010 (11 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a small company made up to 31 October 2009 (10 pages)
1 November 2010Accounts for a small company made up to 31 October 2009 (10 pages)
29 October 2010Appointment of Ms Joan Dillon as a secretary (1 page)
29 October 2010Termination of appointment of Joseph Brohoon as a secretary (1 page)
29 October 2010Termination of appointment of Joseph Brohoon as a secretary (1 page)
29 October 2010Appointment of Ms Joan Dillon as a secretary (1 page)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Joseph Brohoon on 12 March 2010 (2 pages)
2 July 2010Director's details changed for Joseph Brohoon on 12 March 2010 (2 pages)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 July 2009Accounts for a small company made up to 31 October 2008 (11 pages)
21 July 2009Accounts for a small company made up to 31 October 2008 (11 pages)
12 June 2009Return made up to 21/04/09; full list of members (3 pages)
12 June 2009Return made up to 21/04/09; full list of members (3 pages)
7 February 2009Registered office changed on 07/02/2009 from 228 upper richmond road putney london SW15 6TG (1 page)
7 February 2009Registered office changed on 07/02/2009 from 228 upper richmond road putney london SW15 6TG (1 page)
24 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
24 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
11 November 2008Accounts for a small company made up to 30 April 2007 (10 pages)
11 November 2008Accounts for a small company made up to 30 April 2007 (10 pages)
29 May 2008Return made up to 21/04/08; no change of members (7 pages)
29 May 2008Return made up to 21/04/08; no change of members (7 pages)
16 June 2007Return made up to 21/04/07; no change of members (7 pages)
16 June 2007Return made up to 21/04/07; no change of members (7 pages)
25 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
25 March 2007Total exemption small company accounts made up to 30 April 2005 (3 pages)
25 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
25 March 2007Total exemption small company accounts made up to 30 April 2005 (3 pages)
10 May 2006Return made up to 21/04/06; full list of members (7 pages)
10 May 2006Return made up to 21/04/06; full list of members (7 pages)
22 September 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(7 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 September 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(7 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
13 May 2005Registered office changed on 13/05/05 from: flat 3 bridgegate house 116-118 borough high street london SE1 1LB (1 page)
13 May 2005Registered office changed on 13/05/05 from: flat 3 bridgegate house 116-118 borough high street london SE1 1LB (1 page)
17 February 2005Return made up to 21/04/04; full list of members (7 pages)
17 February 2005Return made up to 21/04/04; full list of members (7 pages)
12 November 2004New secretary appointed;new director appointed (3 pages)
12 November 2004New director appointed (3 pages)
12 November 2004New director appointed (3 pages)
12 November 2004New secretary appointed;new director appointed (3 pages)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned;director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned;director resigned (1 page)
26 October 2004Registered office changed on 26/10/04 from: 2ND floor berkeley square house berkeley square london W1J 6BD (1 page)
26 October 2004Registered office changed on 26/10/04 from: 2ND floor berkeley square house berkeley square london W1J 6BD (1 page)
25 November 2003Registered office changed on 25/11/03 from: 3 cloth street barbican london EC1A 7NP (1 page)
25 November 2003Registered office changed on 25/11/03 from: 3 cloth street barbican london EC1A 7NP (1 page)
2 October 2003Return made up to 21/04/03; full list of members (7 pages)
2 October 2003Return made up to 21/04/03; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 July 2003Total exemption small company accounts made up to 30 April 2001 (3 pages)
18 July 2003Total exemption small company accounts made up to 30 April 2001 (3 pages)
12 July 2002Return made up to 21/04/02; no change of members (6 pages)
12 July 2002Return made up to 21/04/02; no change of members (6 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
18 June 2001Return made up to 21/04/01; no change of members (4 pages)
18 June 2001Registered office changed on 18/06/01 from: 486 chiswick high road london W4 5TT (1 page)
18 June 2001Return made up to 21/04/00; full list of members (6 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Return made up to 21/04/00; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 30 April 2000 (3 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Accounts for a small company made up to 30 April 2000 (3 pages)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 486 chiswick high road london W4 5TT (1 page)
18 June 2001Return made up to 21/04/01; no change of members (4 pages)
12 June 2001Restoration by order of the court (2 pages)
12 June 2001Restoration by order of the court (2 pages)
21 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2000First Gazette notice for compulsory strike-off (1 page)
1 August 2000First Gazette notice for compulsory strike-off (1 page)
21 March 2000Registered office changed on 21/03/00 from: 486 chiswick high road london W4 5TT (1 page)
21 March 2000Registered office changed on 21/03/00 from: 486 chiswick high road london W4 5TT (1 page)
15 March 2000Registered office changed on 15/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
15 March 2000Registered office changed on 15/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
21 April 1999Incorporation (10 pages)
21 April 1999Incorporation (10 pages)