Company NameHanlon Holdings Limited
DirectorPatrick John Hanlon
Company StatusActive
Company Number04837188
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 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 Patrick John Hanlon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(5 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
Secretary NameEastcheap Company Services Limited (Corporation)
StatusCurrent
Appointed16 August 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 8 months
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameSamuel Edmund Patrick Barber
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Harmer Green Lane
Digswell
Welwyn
Hertfordshire
AL6 0BA
Secretary NameAnne Ryan
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Curran Avenue
Sidcup
Kent
DA15 8RP
Director NameAnne Ryan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2009)
RoleCompany Director
Correspondence Address28 Curran Avenue
Sidcup
Kent
DA15 8RP
Secretary NameChurch Street Registrars Ltd (Corporation)
StatusResigned
Appointed31 May 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 August 2010)
Correspondence AddressPeek House
20 Eastcheap
London
EC3M 1EB

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Adam Nominees LTD
50.00%
Ordinary
1 at £1Eve Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 2 weeks from now)

Filing History

19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 July 2011Secretary's details changed for Eastcheap Company Services Limited on 19 July 2011 (2 pages)
20 July 2011Secretary's details changed for Eastcheap Company Services Limited on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
19 July 2011Termination of appointment of Church Street Registrars Ltd as a secretary (1 page)
19 July 2011Termination of appointment of Church Street Registrars Ltd as a secretary (1 page)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
16 August 2010Appointment of Eastcheap Company Services Limited as a secretary (2 pages)
16 August 2010Appointment of Eastcheap Company Services Limited as a secretary (2 pages)
24 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 November 2009Director's details changed for Patrick John Hanlon on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Patrick John Hanlon on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Patrick John Hanlon on 1 October 2009 (2 pages)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
27 July 2009Return made up to 18/07/09; full list of members (3 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 June 2009Director appointed patrick hanlon (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 June 2009Appointment terminated director anne ryan (1 page)
2 June 2009Appointment terminated director anne ryan (1 page)
2 June 2009Director appointed patrick hanlon (1 page)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Secretary's particulars changed (1 page)
14 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 March 2007Registered office changed on 27/03/07 from: durham house 1 durham house street london WC2N 6HF (1 page)
27 March 2007Registered office changed on 27/03/07 from: durham house 1 durham house street london WC2N 6HF (1 page)
1 August 2006Return made up to 18/07/06; full list of members (2 pages)
1 August 2006Return made up to 18/07/06; full list of members (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006New secretary appointed (1 page)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
2 August 2005Return made up to 18/07/05; full list of members (6 pages)
2 August 2005Return made up to 18/07/05; full list of members (6 pages)
28 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
28 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
3 September 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2003Incorporation (21 pages)
18 July 2003Incorporation (21 pages)