Banstead
Surrey
SM7 2LJ
Director Name | Sarah Hall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodland Drive Watford Hertfordshire WD1 3BX |
Director Name | Mr Andrew Paul Hanson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Richard Ian Hanson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Sarah Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodland Drive Watford Hertfordshire WD1 3BX |
Secretary Name | Mr Richard Ian Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 October 2020) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | hansoncatering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 247047 |
Telephone region | Watford |
Registered Address | Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3k at £1 | Richard Ian Hanson 50.00% Ordinary |
---|---|
2.1k at £1 | Andrew Paul Hanson 35.00% Ordinary |
900 at £1 | Camilla Hanson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,838 |
Cash | £32,771 |
Current Liabilities | £63,809 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
15 March 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
---|---|
22 February 2021 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
22 January 2021 | Director's details changed for Mr Charles George Probett Hayes on 22 January 2021 (2 pages) |
4 December 2020 | Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to Endeavour House 78 Stafford Road Wallington SM6 9AY on 4 December 2020 (1 page) |
30 October 2020 | Cessation of Andrew Paul Hanson as a person with significant control on 30 October 2020 (1 page) |
30 October 2020 | Cessation of Richard Ian Hanson as a person with significant control on 30 October 2020 (1 page) |
30 October 2020 | Notification of Arc Event Services Limited as a person with significant control on 30 October 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
28 October 2020 | Appointment of Mr Charles George Probett Hayes as a director on 28 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Richard Ian Hanson as a secretary on 28 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Richard Ian Hanson as a director on 28 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Andrew Paul Hanson as a director on 28 October 2020 (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
18 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
22 October 2019 | Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 22 October 2019 (1 page) |
22 October 2019 | Change of details for Mr Richard Ian Hanson as a person with significant control on 23 September 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Andrew Paul Hanson on 23 September 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Richard Ian Hanson on 23 September 2019 (2 pages) |
22 October 2019 | Change of details for Mr Andrew Paul Hanson as a person with significant control on 23 September 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 19 October 2019 with updates (5 pages) |
22 October 2019 | Secretary's details changed for Mr Richard Ian Hanson on 23 September 2019 (1 page) |
17 April 2019 | Current accounting period shortened from 31 July 2019 to 30 April 2019 (1 page) |
28 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
16 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Director's details changed for Andrew Paul Hanson on 9 February 2012 (2 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Director's details changed for Richard Ian Hanson on 9 February 2012 (2 pages) |
21 March 2012 | Secretary's details changed for Richard Ian Hanson on 9 February 2012 (1 page) |
21 March 2012 | Director's details changed for Andrew Paul Hanson on 9 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Andrew Paul Hanson on 9 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Richard Ian Hanson on 9 February 2012 (2 pages) |
21 March 2012 | Secretary's details changed for Richard Ian Hanson on 9 February 2012 (1 page) |
21 March 2012 | Secretary's details changed for Richard Ian Hanson on 9 February 2012 (1 page) |
21 March 2012 | Director's details changed for Richard Ian Hanson on 9 February 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 May 2010 | Current accounting period extended from 28 February 2010 to 31 July 2010 (1 page) |
17 May 2010 | Current accounting period extended from 28 February 2010 to 31 July 2010 (1 page) |
10 February 2010 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Richard Ian Hanson on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Richard Ian Hanson on 9 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 10 February 2010 (1 page) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Andrew Paul Hanson on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Andrew Paul Hanson on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Richard Ian Hanson on 9 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Andrew Paul Hanson on 9 February 2010 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
23 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 September 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
10 September 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from solar house 282 chase road london N14 6NZ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from solar house 282 chase road london N14 6NZ (1 page) |
13 February 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
13 February 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
19 March 2007 | Return made up to 09/02/07; full list of members
|
19 March 2007 | Return made up to 09/02/07; full list of members
|
28 February 2007 | Secretary resigned;director resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Secretary resigned;director resigned (1 page) |
31 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
31 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 February 2006 | Return made up to 09/02/06; no change of members (7 pages) |
24 February 2006 | Return made up to 09/02/06; no change of members (7 pages) |
10 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
25 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
12 March 2004 | Ad 09/02/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
12 March 2004 | Ad 09/02/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 February 2004 | Nc inc already adjusted 09/02/04 (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Resolutions
|
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Resolutions
|
17 February 2004 | Nc inc already adjusted 09/02/04 (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (16 pages) |
9 February 2004 | Incorporation (16 pages) |