Company NameHanovia Steel Limited
DirectorAnurudha Ruwan Delgoda
Company StatusActive
Company Number04294588
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Anurudha Ruwan Delgoda
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 3 William Radford House
41 Pembridge Villas
London
W11 3EP
Secretary NameShafique Husein Mustafa
NationalityBritish
StatusResigned
Appointed06 January 2005(3 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 March 2020)
RoleAccountant
Correspondence Address429-433 Pinner Road
Harrow
HA1 4HN
Director NameMr Sanjay Tohani
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 May 2008)
RoleMetals Trader
Country of ResidenceUnited Kingdom
Correspondence Address201 Gloucester Terrace
London
W2 6HX
Director NamePowrie Appleby Ltd (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressQueen Anne House
4 & 6 New Street
Leicester
LE1 5NR
Secretary NamePowrie Appleby (Secretaries) Ltd (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressQueen Anne House
4,6 & 8 New Street
Leicester
LE1 5NR

Contact

Telephone0845 0943853
Telephone regionUnknown

Location

Registered Address41, Flat 3
Pembridge Villas
London
W11 3EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

345k at £1Universal Grand LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£286,011
Cash£1,764
Current Liabilities£294,186

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
7 May 2020Termination of appointment of Shafique Husein Mustafa as a secretary on 1 March 2020 (1 page)
7 May 2020Registered office address changed from 429-433 Pinner Road Harrow HA1 4HN England to 41, Flat 3 Pembridge Villas London W11 3EP on 7 May 2020 (1 page)
11 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
1 September 2018Registered office address changed from 2 York Road York Road Northwood HA6 1JH England to 429-433 Pinner Road Harrow HA1 4HN on 1 September 2018 (1 page)
25 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 August 2017Registered office address changed from Basepoint Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA to 2 York Road York Road Northwood HA6 1JH on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Basepoint Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA to 2 York Road York Road Northwood HA6 1JH on 15 August 2017 (1 page)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 345,002
(3 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 345,002
(3 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 August 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 345,002
(3 pages)
31 August 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 345,002
(3 pages)
14 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 345,002
(3 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 345,002
(3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 October 2011Secretary's details changed for Shafique Husein Mustafa on 1 September 2011 (1 page)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
12 October 2011Secretary's details changed for Shafique Husein Mustafa on 1 September 2011 (1 page)
12 October 2011Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA on 12 October 2011 (1 page)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
12 October 2011Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA on 12 October 2011 (1 page)
12 October 2011Secretary's details changed for Shafique Husein Mustafa on 1 September 2011 (1 page)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
21 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
29 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
3 October 2008Return made up to 27/09/08; full list of members (3 pages)
3 October 2008Return made up to 27/09/08; full list of members (3 pages)
15 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
15 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 August 2008Registered office changed on 04/08/2008 from suite 111 2 lansdowne row berkeley square london W1J 6HL (1 page)
4 August 2008Registered office changed on 04/08/2008 from suite 111 2 lansdowne row berkeley square london W1J 6HL (1 page)
2 June 2008Appointment terminated director sanjay tohani (1 page)
2 June 2008Appointment terminated director sanjay tohani (1 page)
21 January 2008Registered office changed on 21/01/08 from: 1 hay hill berkeley square london W1J 6DH (1 page)
21 January 2008Registered office changed on 21/01/08 from: 1 hay hill berkeley square london W1J 6DH (1 page)
16 November 2007Return made up to 27/09/07; no change of members (7 pages)
16 November 2007Return made up to 27/09/07; no change of members (7 pages)
18 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
30 November 2006Return made up to 27/09/06; full list of members (6 pages)
30 November 2006Return made up to 27/09/06; full list of members (6 pages)
15 September 2006Accounts for a small company made up to 30 September 2005 (7 pages)
15 September 2006Accounts for a small company made up to 30 September 2005 (7 pages)
20 September 2005Return made up to 27/09/05; full list of members (6 pages)
20 September 2005Return made up to 27/09/05; full list of members (6 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: queen anne house 4 & 6 new street, leicester leicestershire LE1 5NT (1 page)
10 January 2005Registered office changed on 10/01/05 from: queen anne house 4 & 6 new street, leicester leicestershire LE1 5NT (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
21 October 2004Return made up to 27/09/04; full list of members (6 pages)
21 October 2004Return made up to 27/09/04; full list of members (6 pages)
27 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
2 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 October 2002Return made up to 27/09/02; full list of members (6 pages)
24 October 2002Return made up to 27/09/02; full list of members (6 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001Nc inc already adjusted 20/12/01 (1 page)
27 December 2001Ad 20/12/01--------- £ si 345000@1=345000 £ ic 2/345002 (2 pages)
27 December 2001Nc inc already adjusted 20/12/01 (1 page)
27 December 2001Ad 20/12/01--------- £ si 345000@1=345000 £ ic 2/345002 (2 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
11 December 2001Company name changed stoneygate 29 LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Company name changed stoneygate 29 LIMITED\certificate issued on 11/12/01 (2 pages)
27 September 2001Incorporation (13 pages)
27 September 2001Incorporation (13 pages)