London
W1S 2ER
Director Name | Ms Terri Lynn Duhon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 June 2020(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Jeremy James Westhead |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Business Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Secretary Name | Shonagh Primrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 14 August 2003) |
Role | Financial Analyst |
Correspondence Address | 15e Breechin Place London SW7 4QB |
Secretary Name | Lynne Angela Jane Mount |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 87a Plough Road London SW11 2BJ |
Secretary Name | Renata O'Donnell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2006) |
Role | Corporate Finance |
Correspondence Address | 24 Rowallan Road London SW6 6AG |
Secretary Name | Michael Spalliera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 10a Cato Road Clapham North London SW4 7TX |
Secretary Name | Steven Prowse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Financial Controller |
Correspondence Address | 4 Witney Street Burford Oxon OX18 4SN |
Secretary Name | Mr Barry Monks |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 2009) |
Role | Accountant |
Correspondence Address | Flat 17 4 Talbot Road London W2 5LH |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 January 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bonnington Square London SW8 1TQ |
Secretary Name | Mr Jan Fredrik Wilhelm Lundqvist |
---|---|
Status | Resigned |
Appointed | 31 October 2011(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 June 2019) |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Ms Emma Louise Buckingham |
---|---|
Status | Resigned |
Appointed | 04 July 2018(16 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 2022) |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Jan Fredrik Lundqvist |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 June 2020(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Website | hanoverinvestors.com |
---|---|
Telephone | 01273 688088 |
Telephone region | Brighton |
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Argos Spa Societa Fiduciaria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,669 |
Cash | £359 |
Current Liabilities | £71,135 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
10 July 2020 | Appointment of Ms Terri Lynn Duhon as a director on 29 June 2020 (2 pages) |
10 July 2020 | Appointment of Mr Jan Fredrik Lundqvist as a director on 29 June 2020 (2 pages) |
10 July 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Mr Matthew Roy Peacock on 1 February 2020 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Jan Fredrik Wilhelm Lundqvist as a secretary on 17 June 2019 (1 page) |
26 March 2019 | Registered office address changed from 32 Wigmore Street London W1U 2RP to 25 Savile Row London W1S 2ER on 26 March 2019 (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 July 2018 | Appointment of Ms Emma Louise Buckingham as a secretary on 4 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
24 May 2018 | Director's details changed for Mr Matthew Roy Peacock on 24 May 2018 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 July 2017 | Notification of Matthew Roy Peacock as a person with significant control on 30 March 2017 (2 pages) |
7 July 2017 | Notification of Matthew Roy Peacock as a person with significant control on 30 March 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
11 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Registered office address changed from the Economist Plaza 26 Saint Jamess Street London SW1A 1HA on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from the Economist Plaza 26 Saint Jamess Street London SW1A 1HA on 28 May 2012 (1 page) |
9 November 2011 | Appointment of Mr Jan Fredrik Wilhelm Lundqvist as a secretary (1 page) |
9 November 2011 | Appointment of Mr Jan Fredrik Wilhelm Lundqvist as a secretary (1 page) |
7 November 2011 | Termination of appointment of Michael Smith as a secretary (1 page) |
7 November 2011 | Termination of appointment of Michael Smith as a secretary (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Secretary's details changed for Mr Michael David Langford Smith on 31 October 2010 (2 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Secretary's details changed for Mr Michael David Langford Smith on 31 October 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Matthew Peacock on 26 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Matthew Peacock on 26 May 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 March 2009 | Director's change of particulars / matthew peacock / 23/04/2008 (1 page) |
4 March 2009 | Director's change of particulars / matthew peacock / 23/04/2008 (1 page) |
17 February 2009 | Appointment terminate, secretary barry monks logged form (1 page) |
17 February 2009 | Appointment terminate, secretary barry monks logged form (1 page) |
9 February 2009 | Secretary appointed mr michael david langford smith (1 page) |
9 February 2009 | Appointment terminated secretary barry monks (1 page) |
9 February 2009 | Appointment terminated secretary barry monks (1 page) |
9 February 2009 | Secretary appointed mr michael david langford smith (1 page) |
9 February 2009 | Appointment terminated secretary steven prowse (1 page) |
9 February 2009 | Appointment terminated secretary steven prowse (1 page) |
8 September 2008 | Return made up to 24/06/08; no change of members (6 pages) |
8 September 2008 | Return made up to 24/06/08; no change of members (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2008 | Return made up to 24/06/07; full list of members (3 pages) |
4 June 2008 | Secretary appointed mr. Barry monks (1 page) |
4 June 2008 | Return made up to 24/06/07; full list of members (3 pages) |
4 June 2008 | Secretary appointed mr. Barry monks (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 July 2006 | Return made up to 24/06/06; full list of members
|
27 July 2006 | Return made up to 24/06/06; full list of members
|
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 September 2005 | Return made up to 24/06/05; full list of members (6 pages) |
1 September 2005 | Return made up to 24/06/05; full list of members (6 pages) |
21 March 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
21 March 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
2 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
16 September 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
16 September 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
1 July 2003 | Return made up to 24/06/03; full list of members
|
1 July 2003 | Return made up to 24/06/03; full list of members
|
19 May 2003 | Secretary's particulars changed (1 page) |
19 May 2003 | Secretary's particulars changed (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 22 great james street london WC1N 3ES (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 22 great james street london WC1N 3ES (1 page) |
8 July 2002 | Incorporation (21 pages) |
8 July 2002 | Incorporation (21 pages) |