Company Name26 27 Hans Place Ltd
DirectorsGregory Scorziello and Justin Downes
Company StatusActive
Company Number04039143
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Previous NameLeasewide Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGregory Scorziello
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 February 2007(6 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Ellis Street
London
SW1X 9AL
Director NameJustin Downes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2007(6 years, 9 months after company formation)
Appointment Duration17 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Ellis Street
London
SW1X 9AL
Director NameJenny James
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameJames Barrymore
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressFlat 8 26-27 Hans Place
London
SW1X 0JY
Secretary NameJenny James
NationalityBritish
StatusResigned
Appointed19 September 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton Grange
Stratton
Cirencester
Gloucestershire
GL7 2LR
Wales
Director NameGeoffrey John James
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressStratton Grange Stratton
Cirencester
Gloucestershire
GL7 2LR
Wales
Director NameMr Carl Brittain
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address98 Elizabeth Court
1 Palgrave Gardens
London
NW1 6EJ
Director NameMr Carl Brittain
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address98 Elizabeth Court
1 Palgrave Gardens
London
NW1 6EJ
Director NameMr John David Billig
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2004)
RoleFianancier
Country of ResidenceEngland
Correspondence AddressFlat 12 Quant House
2 Milman's Street
London
SW10 0DA
Director NameRustom Kanga
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(2 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 July 2019)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameLaura Farge
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(2 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 April 2015)
RoleEquity Derivatives
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameJanine Francis Eden Lines
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(3 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 May 2013)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameLaura Farge
NationalityBritish
StatusResigned
Appointed05 April 2005(4 years, 8 months after company formation)
Appointment Duration5 years (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 26 Hans Place
London
SW1X 0JY
Director NameMarcelo Pesci
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed13 October 2008(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameMarcelo Pesci
NationalityItalian
StatusResigned
Appointed13 October 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Hans Place
London
SW1X 0JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed15 April 2010(9 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 April 2020)
Correspondence Address196 New Kings Road
London
SW6 4NF

Contact

Telephone020 77518355
Telephone regionLondon

Location

Registered Address21 Ellis Street
London
SW1X 9AL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Aniluz Investments LTD
9.09%
Ordinary
1 at £1Augustin Downes
9.09%
Ordinary
1 at £1Aysun Kibar
9.09%
Ordinary
1 at £1Beacon Hill Properties LTD
9.09%
Ordinary
1 at £1Gregory Scorziello
9.09%
Ordinary
1 at £1Kleinwort Benson (Guernsey) LTD
9.09%
Ordinary
1 at £1Mia Hisham Moufid Eldib & Hisham Moufid Kamal Eldib & Hoda Hisham Moufid Eldib & Nesreen Abdelmeguid Mohamed Farag
9.09%
Ordinary
1 at £1Mrs C. Simaui
9.09%
Ordinary
1 at £1Ms Guidobaldi
9.09%
Ordinary
1 at £1Rayan & Co Enterprises LTD
9.09%
Ordinary
1 at £1Shubeedoo Limited
9.09%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

27 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
22 November 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 May 2022Confirmation statement made on 20 October 2021 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
17 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
19 April 2020Termination of appointment of Urang Property Management Limited as a secretary on 6 April 2020 (1 page)
16 January 2020Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 21 Ellis Street London SW1X 9AL on 16 January 2020 (1 page)
8 July 2019Termination of appointment of Rustom Kanga as a director on 8 July 2019 (1 page)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
9 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 11
(6 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 11
(6 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 May 2015Termination of appointment of Laura Farge as a director on 10 April 2015 (1 page)
20 May 2015Termination of appointment of Jenny James as a director on 10 April 2015 (1 page)
20 May 2015Termination of appointment of Jenny James as a director on 10 April 2015 (1 page)
20 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 11
(5 pages)
20 May 2015Termination of appointment of Laura Farge as a director on 10 April 2015 (1 page)
20 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 11
(5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 11
(6 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 11
(6 pages)
4 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 October 2013Company name changed leasewide property management LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
10 October 2013Company name changed leasewide property management LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
25 September 2013Change of name notice (2 pages)
25 September 2013Change of name notice (2 pages)
25 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-09
(1 page)
25 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-09
(1 page)
9 May 2013Termination of appointment of Janine Lines as a director (1 page)
9 May 2013Termination of appointment of Janine Lines as a director (1 page)
29 April 2013Director's details changed for Rustom Kanga on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Rustom Kanga on 29 April 2013 (2 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
26 June 2012Termination of appointment of Marcelo Pesci as a director (1 page)
26 June 2012Termination of appointment of Marcelo Pesci as a director (1 page)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (10 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (10 pages)
11 May 2010Director's details changed for Justin Downes on 15 April 2010 (2 pages)
11 May 2010Termination of appointment of Laura Farge as a secretary (1 page)
11 May 2010Termination of appointment of Marcelo Pesci as a secretary (1 page)
11 May 2010Appointment of Urang Property Management Ltd as a secretary (2 pages)
11 May 2010Director's details changed for Laura Farge on 15 April 2010 (2 pages)
11 May 2010Termination of appointment of Jenny James as a secretary (1 page)
11 May 2010Termination of appointment of Laura Farge as a secretary (1 page)
11 May 2010Director's details changed for Marcelo Pesci on 15 April 2010 (2 pages)
11 May 2010Termination of appointment of Jenny James as a secretary (1 page)
11 May 2010Director's details changed for Janine Francis Eden Lines on 15 April 2010 (2 pages)
11 May 2010Termination of appointment of Marcelo Pesci as a secretary (1 page)
11 May 2010Director's details changed for Jenny James on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Marcelo Pesci on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Justin Downes on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Gregory Scorziello on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Jenny James on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Janine Francis Eden Lines on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Laura Farge on 15 April 2010 (2 pages)
11 May 2010Appointment of Urang Property Management Ltd as a secretary (2 pages)
11 May 2010Director's details changed for Gregory Scorziello on 15 April 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 January 2010Director's details changed for Rustom Kanga on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Rustom Kanga on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Rustom Kanga on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 18 Pall Mall London SW1Y 5LU on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 18 Pall Mall London SW1Y 5LU on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 18 Pall Mall London SW1Y 5LU on 8 December 2009 (1 page)
16 November 2009Annual return made up to 24 July 2009 with a full list of shareholders (9 pages)
16 November 2009Annual return made up to 24 July 2009 with a full list of shareholders (9 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 November 2008Return made up to 24/07/08; full list of members (9 pages)
26 November 2008Return made up to 24/07/08; full list of members (9 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 October 2008Director and secretary appointed marcelo pesci (2 pages)
17 October 2008Director and secretary appointed marcelo pesci (2 pages)
4 February 2008Return made up to 24/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 2008Return made up to 24/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007New director appointed (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 July 2006Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 July 2006Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: douglas & gordon 67-68 warwick square london SW1V 2AR (1 page)
15 April 2005Registered office changed on 15/04/05 from: douglas & gordon 67-68 warwick square london SW1V 2AR (1 page)
14 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 March 2005Full accounts made up to 31 December 2003 (9 pages)
24 March 2005Full accounts made up to 31 December 2003 (9 pages)
16 March 2005Return made up to 24/07/04; full list of members (12 pages)
16 March 2005Return made up to 24/07/04; full list of members (12 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
26 May 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
26 May 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
26 February 2004New director appointed (3 pages)
26 February 2004New director appointed (3 pages)
22 December 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
22 December 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
26 August 2003Return made up to 24/07/03; full list of members (10 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Return made up to 24/07/03; full list of members (10 pages)
13 June 2003New director appointed (1 page)
13 June 2003New director appointed (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: flat 5 26/27 hans place london SW1X 0JY (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: flat 5 26/27 hans place london SW1X 0JY (1 page)
28 February 2003Ad 18/02/03--------- £ si 9@1=9 £ ic 2/11 (3 pages)
28 February 2003Ad 18/02/03--------- £ si 9@1=9 £ ic 2/11 (3 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
30 November 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
30 November 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
30 November 2002Return made up to 24/07/02; full list of members (7 pages)
30 November 2002Return made up to 24/07/02; full list of members (7 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
24 April 2002Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
22 September 2000Registered office changed on 22/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New secretary appointed;new director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Secretary resigned;director resigned (1 page)
22 September 2000New secretary appointed;new director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 September 2000Secretary resigned;director resigned (1 page)
24 July 2000Incorporation (20 pages)
24 July 2000Incorporation (20 pages)