Company NameHANS Accounting Limited
DirectorsSachen Shah and Niha Shah
Company StatusActive
Company Number05148322
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Previous NameHash Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Sachen Shah
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBuckingham House East Buckingham Parade
Stanmore
Middlesex
HA7 4EB
Director NameMrs Niha Shah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(14 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuckingham House East Buckingham Parade
Stanmore
Middlesex
HA7 4EB
Director NameNiha Shah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleAccountant
Correspondence Address35 Glebe Crescent
Harrow
Middlesex
HA3 9LB
Secretary NameSachen Shah
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Glebe Crescent
Harrow
Middlesex
HA3 9LB
Secretary NameMrs Niha Shah
NationalityBritish
StatusResigned
Appointed12 July 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 07 December 2009)
RoleHa7 2je
Country of ResidenceEngland
Correspondence Address16 Rocklands Drive
Stanmore
Middlesex
HA7 2JE
Director NameMrs Niha Shah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(4 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Rocklands Drive
Stanmore
Middlesex
HA7 2JE

Contact

Websitehansaccounting.com

Location

Registered AddressBuckingham House East
Buckingham Parade
Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Sachen Shah
51.00%
Ordinary
49 at £1Niha Shah
49.00%
Ordinary

Financials

Year2014
Net Worth-£84,279
Cash£28,994
Current Liabilities£73,250

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

18 May 2008Delivered on: 23 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
16 June 2020Notification of Niha Shah as a person with significant control on 9 June 2019 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
6 June 2019Appointment of Mrs Niha Shah as a director on 1 June 2019 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 September 2018Satisfaction of charge 1 in full (1 page)
3 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
28 June 2017Notification of Sachen Shah as a person with significant control on 8 June 2016 (2 pages)
28 June 2017Notification of Sachen Shah as a person with significant control on 8 June 2016 (2 pages)
28 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
13 April 2015Registered office address changed from Buckingham House West Buckingham Parade Stanmore HA7 4EB to Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Buckingham House West Buckingham Parade Stanmore HA7 4EB to Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Director's details changed for Sachen Shah on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Sachen Shah on 1 July 2014 (2 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Director's details changed for Sachen Shah on 1 July 2014 (2 pages)
23 June 2014Registered office address changed from 16 Rocklands Drive Stanmore Middlesex HA7 2JE on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 16 Rocklands Drive Stanmore Middlesex HA7 2JE on 23 June 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
7 December 2009Termination of appointment of Niha Shah as a director (1 page)
7 December 2009Termination of appointment of Niha Shah as a secretary (1 page)
7 December 2009Termination of appointment of Niha Shah as a director (1 page)
7 December 2009Termination of appointment of Niha Shah as a secretary (1 page)
2 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(2 pages)
2 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(2 pages)
2 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100
(2 pages)
24 June 2009Return made up to 08/06/09; full list of members (4 pages)
24 June 2009Return made up to 08/06/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Director appointed mrs niha shah (1 page)
22 April 2009Director appointed mrs niha shah (1 page)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 November 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
22 November 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Registered office changed on 17/10/05 from: 35 glebe crescent harrow middlesex HA3 9LB (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Registered office changed on 17/10/05 from: 35 glebe crescent harrow middlesex HA3 9LB (1 page)
20 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
20 September 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 September 2005Ad 22/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 September 2005Ad 22/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 June 2005Return made up to 08/06/05; full list of members (7 pages)
21 June 2005Return made up to 08/06/05; full list of members (7 pages)
16 June 2005Company name changed hash trading LIMITED\certificate issued on 16/06/05 (2 pages)
16 June 2005Company name changed hash trading LIMITED\certificate issued on 16/06/05 (2 pages)
8 June 2004Incorporation (11 pages)
8 June 2004Incorporation (11 pages)