Shirley
Croydon
CR0 8EW
Director Name | Mr Tawat Hansanant |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 06 August 2001(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 9 Bushey Road Shirley Croydon Surrey CR0 8EW |
Secretary Name | Arjaree Hansanant |
---|---|
Nationality | Thai |
Status | Closed |
Appointed | 06 August 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Bushey Road Shirley Croydon CR0 8EW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.hansaltd.com |
---|
Registered Address | 8a Endeavour House 2 Cambridge Road Kingston Upon Thames Surrey KT1 3JU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Arjaree Hansanant 50.00% Ordinary |
---|---|
1 at £1 | Tawat Hansanant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,827 |
Cash | £12 |
Current Liabilities | £37,060 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
5 July 2002 | Delivered on: 11 July 2002 Satisfied on: 14 May 2009 Persons entitled: Bangkok Bank Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 235-241 high st,croydon cro 1QR. Fully Satisfied |
---|---|
7 November 2001 | Delivered on: 21 November 2001 Satisfied on: 13 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 235,237,239 and 241 leon house,high st,croydon,surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 November 2001 | Delivered on: 24 November 2001 Persons entitled: Nazca Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 16 september 1999. Particulars: The sum of £26,437.50 together with any additional sums deposited. Outstanding |
21 December 2017 | Application to strike the company off the register (3 pages) |
---|---|
21 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 August 2014 | Director's details changed for Tawat Hansanant on 1 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Arjaree Hansanant on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Tawat Hansanant on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Arjaree Hansanant on 1 August 2014 (2 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 July 2014 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 1 July 2014 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2013 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
23 August 2013 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
23 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 October 2006 | Return made up to 06/08/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 August 2005 | Return made up to 16/07/05; no change of members (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 191-193 high street hornchurch essex RM11 3XT (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Incorporation (10 pages) |