Company NameHanover Trading Limited
DirectorDavid Jeffrey Basrawy
Company StatusLiquidation
Company Number05163574
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr David Jeffrey Basrawy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O House Of Hanover 13-14 Hanover Street
London
W1S 1YH
Secretary NameMr Joseph Lawee
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Church Mount
East Finchley
London
N2 0RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed11 November 2005(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2012)
Correspondence Address1 Conduit Street
London
W1S 2XA
Secretary NameCroucher Needham Ltd (Corporation)
StatusResigned
Appointed01 October 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2012)
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ

Contact

Websitewww.hanovertrading.com

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Mr David Basrawy
50.00%
Ordinary
1 at £1Mr Joseph Lawee
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,794,307
Cash£1,236
Current Liabilities£20,847,554

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return25 June 2018 (5 years, 9 months ago)
Next Return Due9 July 2019 (overdue)

Charges

20 August 2010Delivered on: 26 August 2010
Persons entitled: Tulliallan Burlington Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and all money from time to time withdrawn from it.
Outstanding
11 October 2004Delivered on: 14 October 2004
Persons entitled: Shoreland Investments Inc

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 August 2017Compulsory strike-off action has been discontinued (1 page)
11 August 2017Notification of Joseph Lawee as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
11 August 2017Notification of David Jeffrey Basrawy as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
16 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
6 March 2013Termination of appointment of Croucher Needham Ltd as a secretary (1 page)
5 March 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
30 October 2012Accounts for a small company made up to 30 June 2011 (8 pages)
17 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
10 April 2012Termination of appointment of Croucher Needham Ltd as a secretary (1 page)
10 April 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 10 April 2012 (1 page)
28 February 2012Accounts for a small company made up to 30 June 2010 (8 pages)
16 December 2011Director's details changed for David Basrawy on 8 November 2011 (3 pages)
16 December 2011Director's details changed for David Basrawy on 8 November 2011 (3 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (14 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Director's details changed for David Baswary on 15 November 2010 (2 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
12 March 2010Appointment of Croucher Needham Ltd as a secretary (3 pages)
4 March 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 March 2010 (2 pages)
15 September 2009Return made up to 25/06/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 April 2009Return made up to 25/06/08; full list of members (5 pages)
20 April 2009Director's change of particulars / david baswary / 25/06/2008 (1 page)
19 March 2009Registered office changed on 19/03/2009 from 13-14 hanover street london W1S 1YH (1 page)
4 March 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 December 2007Return made up to 25/06/07; full list of members (6 pages)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
14 November 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2006Ad 26/06/05--------- £ si 1@1 (2 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 January 2006Return made up to 25/06/05; full list of members (6 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (1 page)
14 October 2004Particulars of mortgage/charge (7 pages)
17 September 2004Registered office changed on 17/09/04 from: 150 southampton row london WC1B 5AL (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
25 June 2004Incorporation (16 pages)