Company NameHanover Credit Corporation Limited
DirectorsBernard Bloom and Linda Gray Bloom
Company StatusActive
Company Number04052025
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard Bloom
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMrs Linda Gray Bloom
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Secretary NameMrs Linda Gray Bloom
NationalityBritish
StatusCurrent
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone0800 2802575
Telephone regionFreephone

Location

Registered Address135-137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bernard Bloom
50.00%
Ordinary
1 at £1Linda Gray Bloom
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
27 September 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
1 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
1 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
13 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
13 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
13 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
13 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
16 August 2011Director's details changed for Bernard Bloom on 15 August 2010 (2 pages)
16 August 2011Director's details changed for Linda Gray Bloom on 15 August 2010 (2 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Linda Gray Bloom on 15 August 2010 (2 pages)
16 August 2011Director's details changed for Bernard Bloom on 15 August 2010 (2 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
15 August 2011Secretary's details changed for Linda Gray Bloom on 15 August 2010 (1 page)
15 August 2011Secretary's details changed for Linda Gray Bloom on 15 August 2010 (1 page)
23 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
23 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
16 August 2010Director's details changed for Linda Gray Bloom on 31 December 2009 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Linda Gray Bloom on 31 December 2009 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
10 September 2009Return made up to 14/08/09; full list of members (4 pages)
10 September 2009Return made up to 14/08/09; full list of members (4 pages)
24 August 2009Registered office changed on 24/08/2009 from 843 finchley road london NW11 8NA (1 page)
24 August 2009Registered office changed on 24/08/2009 from 843 finchley road london NW11 8NA (1 page)
10 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 August 2008Return made up to 14/08/08; full list of members (4 pages)
22 August 2008Return made up to 14/08/08; full list of members (4 pages)
10 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
10 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
17 August 2007Return made up to 14/08/07; full list of members (3 pages)
17 August 2007Return made up to 14/08/07; full list of members (3 pages)
7 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
7 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
1 September 2006Return made up to 14/08/06; full list of members (7 pages)
1 September 2006Return made up to 14/08/06; full list of members (7 pages)
10 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 April 2006Registered office changed on 10/04/06 from: new elm house 197 high road chigwell essex IG7 5AS (1 page)
10 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 April 2006Registered office changed on 10/04/06 from: new elm house 197 high road chigwell essex IG7 5AS (1 page)
31 August 2005Return made up to 14/08/05; full list of members (7 pages)
31 August 2005Return made up to 14/08/05; full list of members (7 pages)
27 September 2004Accounts for a dormant company made up to 31 August 2004 (4 pages)
27 September 2004Accounts for a dormant company made up to 31 August 2004 (4 pages)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
4 October 2003Accounts for a dormant company made up to 31 August 2003 (4 pages)
4 October 2003Accounts for a dormant company made up to 31 August 2003 (4 pages)
1 September 2003Return made up to 14/08/03; full list of members (7 pages)
1 September 2003Return made up to 14/08/03; full list of members (7 pages)
26 March 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
26 March 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
2 September 2002Return made up to 14/08/02; full list of members; amend (7 pages)
2 September 2002Return made up to 14/08/02; full list of members; amend (7 pages)
9 August 2002Return made up to 14/08/02; full list of members (7 pages)
9 August 2002Return made up to 14/08/02; full list of members (7 pages)
21 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
21 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
18 September 2001Return made up to 14/08/01; full list of members; amend (6 pages)
18 September 2001Return made up to 14/08/01; full list of members; amend (6 pages)
30 August 2001Registered office changed on 30/08/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
30 August 2001Return made up to 14/08/01; full list of members (6 pages)
30 August 2001Return made up to 14/08/01; full list of members (6 pages)
30 August 2001Registered office changed on 30/08/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
24 August 2000Secretary resigned;director resigned (1 page)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000Secretary resigned;director resigned (1 page)
14 August 2000Incorporation (18 pages)
14 August 2000Incorporation (18 pages)