Company NameHanbridge Limited
DirectorMrinal Rohatgi
Company StatusActive
Company Number04040936
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Vineetaa Nachnanee
StatusCurrent
Appointed23 September 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Mrinal Rohatgi
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed24 February 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Secretary NameJanine Anne Harris
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Palmer Avenue
Bushey
Watford
Hertfordshire
WD2 3NB
Director NameMr Ashvin Samtani
Date of BirthMay 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed11 April 2001(8 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 10 October 2014)
RoleManufacturing Trading
Country of ResidenceIndia
Correspondence Address11 North Samshiba
Nargisdutt Road, Pali Hill
Bandra 400050
India
Director NameMr Michael Punjabi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(8 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzalan House, 2nd Floor
70 High Street Ewell
Epsom
Surrey
KT17 1RQ
Secretary NameMr Simon Hiro Punjabi
NationalityBritish
StatusResigned
Appointed11 April 2001(8 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzalan House, 2nd Floor
70 High Street Ewell
Epsom
Surrey
KT17 1RQ
Director NameMr Anil Kumar Agarwal
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed11 March 2019(18 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address166 College Road
Harrow
HA1 1RA
Secretary NameMr Michael Punjabi
StatusResigned
Appointed11 March 2019(18 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 2019)
RoleCompany Director
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMr Sandeep Chandru Vazirani
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed23 September 2019(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Ashvin Samtani
100.00%
Ordinary

Financials

Year2014
Net Worth£550,094
Cash£60,149
Current Liabilities£1,750,348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 October 2019Appointment of Ms Vineetaa Nachnanee as a secretary on 23 September 2019 (2 pages)
4 October 2019Termination of appointment of Anil Kumar Agarwal as a director on 23 September 2019 (1 page)
4 October 2019Termination of appointment of Michael Punjabi as a secretary on 23 September 2019 (1 page)
4 October 2019Appointment of Mr Sandeep Chandru Vazirani as a director on 23 September 2019 (2 pages)
20 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
25 March 2019Appointment of Mr Anil Kumar Agarwal as a director on 11 March 2019 (2 pages)
25 March 2019Appointment of Mr Michael Punjabi as a secretary on 11 March 2019 (2 pages)
25 March 2019Termination of appointment of Simon Hiro Punjabi as a secretary on 11 March 2019 (1 page)
25 March 2019Termination of appointment of Michael Punjabi as a director on 11 March 2019 (1 page)
23 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
18 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 August 2017Change of details for Mr. Ashvin Samtani as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Change of details for Mr. Ashvin Samtani as a person with significant control on 6 April 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
18 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
4 November 2014Termination of appointment of Ashvin Samtani as a director on 10 October 2014 (1 page)
4 November 2014Termination of appointment of Ashvin Samtani as a director on 10 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
7 January 2014Full accounts made up to 31 March 2013 (15 pages)
7 January 2014Full accounts made up to 31 March 2013 (15 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
22 July 2013Director's details changed for Mr Ashvin Samtani on 18 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Ashvin Samtani on 18 July 2013 (2 pages)
1 November 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
1 November 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
24 April 2012Group of companies' accounts made up to 31 March 2011 (20 pages)
24 April 2012Group of companies' accounts made up to 31 March 2011 (20 pages)
9 November 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
7 July 2011Secretary's details changed for Simon Hiro Punjabi on 7 July 2011 (1 page)
7 July 2011Director's details changed for Michael Punjabi on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Simon Hiro Punjabi on 7 July 2011 (1 page)
7 July 2011Secretary's details changed for Simon Hiro Punjabi on 7 July 2011 (1 page)
7 July 2011Director's details changed for Michael Punjabi on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Michael Punjabi on 7 July 2011 (2 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
27 October 2010Director's details changed for Ashvin Samtani on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Ashvin Samtani on 1 October 2009 (2 pages)
27 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Ashvin Samtani on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Simon Hiro Punjabi on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Simon Hiro Punjabi on 1 October 2009 (1 page)
2 December 2009Director's details changed for Michael Punjabi on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Simon Hiro Punjabi on 1 October 2009 (1 page)
2 December 2009Director's details changed for Michael Punjabi on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Michael Punjabi on 1 October 2009 (2 pages)
9 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
9 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 26/07/09; full list of members (3 pages)
12 August 2009Return made up to 26/07/09; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
4 August 2008Return made up to 26/07/08; full list of members (3 pages)
4 August 2008Return made up to 26/07/08; full list of members (3 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
31 January 2008Return made up to 26/07/07; full list of members (2 pages)
31 January 2008Return made up to 26/07/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
12 October 2006Return made up to 26/07/06; full list of members (2 pages)
12 October 2006Return made up to 26/07/06; full list of members (2 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
28 September 2005Return made up to 26/07/05; full list of members (5 pages)
28 September 2005Return made up to 26/07/05; full list of members (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
17 August 2004Return made up to 26/07/04; full list of members (7 pages)
17 August 2004Return made up to 26/07/04; full list of members (7 pages)
30 August 2003Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/08/03
(7 pages)
30 August 2003Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/08/03
(7 pages)
5 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
19 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 August 2002Return made up to 26/07/02; full list of members (8 pages)
16 August 2002Return made up to 26/07/02; full list of members (8 pages)
20 November 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 November 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
14 November 2001Return made up to 26/07/01; full list of members (5 pages)
14 November 2001Return made up to 26/07/01; full list of members (5 pages)
14 November 2001Secretary's particulars changed (1 page)
14 November 2001Secretary's particulars changed (1 page)
25 April 2001Registered office changed on 25/04/01 from: 88-98 college road, harrow, middlesex HA1 1BQ (1 page)
25 April 2001Registered office changed on 25/04/01 from: 88-98 college road, harrow, middlesex HA1 1BQ (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Ad 11/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Ad 11/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 December 2000£ nc 1000/1000000 11/12/00 (1 page)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 December 2000£ nc 1000/1000000 11/12/00 (1 page)
26 July 2000Incorporation (16 pages)
26 July 2000Incorporation (16 pages)