Company NameHanovia Developments Limited
DirectorAnurudha Ruwan Delgoda
Company StatusActive
Company Number05602936
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Previous NameStorm Resources Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnurudha Ruwan Delgoda
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(4 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address37b No 2 Park Road
Midlevels West
Hong Kong
Hk Sar
Secretary NameMr Shafique Mustafa
StatusCurrent
Appointed01 October 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address2 York Road
Northwood
HA6 1JH
Director NameDarren Rayment
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73 Gaskell Road
Highgate Harringay
London
N6 4DU
Secretary NameMr Anurudha Ruwan Delgoda
NationalityBritish
StatusResigned
Appointed22 November 2005(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 3 William Radford House
41 Pembridge Villas
London
W11 3EP
Director NameMr Shafique Mustafa
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(5 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address272 Field End Road
Ruislip
Middlesex
HA4 9NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 3, 41 Pembridge Villas
London
W11 3EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

2 at £1Anurudha Delgoda
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,923
Cash£1,114
Current Liabilities£26

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 October 2020 (4 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
7 May 2020Registered office address changed from 429-433 Pinner Road Harrow HA1 4HN England to 2 York Road Northwood HA6 1JH on 7 May 2020 (1 page)
4 March 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
1 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
12 September 2018Registered office address changed from 2 York Road York Road Northwood HA6 1JH England to 429-433 Pinner Road Harrow HA1 4HN on 12 September 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 October 2017 (4 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 August 2017Registered office address changed from 272 Field End Road Ruislip Middlesex HA4 9NA to 2 York Road York Road Northwood HA6 1JH on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 272 Field End Road Ruislip Middlesex HA4 9NA to 2 York Road York Road Northwood HA6 1JH on 15 August 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 August 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(4 pages)
31 August 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Termination of appointment of Shafique Mustafa as a director (1 page)
4 September 2012Termination of appointment of Shafique Mustafa as a director (1 page)
3 September 2012Termination of appointment of Shafique Mustafa as a director (1 page)
3 September 2012Termination of appointment of Shafique Mustafa as a director (1 page)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
11 October 2011Appointment of Mr Shafique Mustafa as a director (2 pages)
11 October 2011Appointment of Mr Shafique Mustafa as a director (2 pages)
31 August 2011Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA on 31 August 2011 (1 page)
31 August 2011Register inspection address has been changed from Rockware Business Centre Rockware Avenue Greenford Middlesex UB6 0AA United Kingdom (1 page)
31 August 2011Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA on 31 August 2011 (1 page)
31 August 2011Register inspection address has been changed from Rockware Business Centre Rockware Avenue Greenford Middlesex UB6 0AA United Kingdom (1 page)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
1 October 2010Appointment of Mr Shafique Mustafa as a secretary (1 page)
1 October 2010Appointment of Mr Shafique Mustafa as a secretary (1 page)
1 October 2010Termination of appointment of Darren Rayment as a director (1 page)
1 October 2010Termination of appointment of Anurudha Delgoda as a secretary (1 page)
1 October 2010Termination of appointment of Darren Rayment as a director (1 page)
1 October 2010Termination of appointment of Anurudha Delgoda as a secretary (1 page)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Darren Rayment on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Darren Rayment on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Anurudha Ruwan Delgoda on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Director's details changed for Anurudha Ruwan Delgoda on 27 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 December 2008Return made up to 25/10/08; full list of members (4 pages)
9 December 2008Return made up to 25/10/08; full list of members (4 pages)
1 December 2008Registered office changed on 01/12/2008 from suite 111 2 lansdowne row berkeley square london W1J 6HL (1 page)
1 December 2008Registered office changed on 01/12/2008 from suite 111 2 lansdowne row berkeley square london W1J 6HL (1 page)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 February 2008Ad 11/02/08-11/02/08 £ si 2@2=4 £ ic 2/6 (1 page)
11 February 2008Ad 11/02/08-11/02/08 £ si 2@2=4 £ ic 2/6 (1 page)
11 February 2008Return made up to 25/10/07; full list of members (2 pages)
11 February 2008Return made up to 25/10/07; full list of members (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 1 hay hill berkeley square london W1J 6DH (1 page)
25 January 2008Registered office changed on 25/01/08 from: 1 hay hill berkeley square london W1J 6DH (1 page)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 November 2006Return made up to 25/10/06; full list of members (7 pages)
29 November 2006Return made up to 25/10/06; full list of members (7 pages)
13 October 2006Company name changed storm resources LIMITED\certificate issued on 13/10/06 (2 pages)
13 October 2006Company name changed storm resources LIMITED\certificate issued on 13/10/06 (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005New secretary appointed;new director appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed;new director appointed (2 pages)
9 December 2005Secretary resigned (1 page)
1 December 2005Registered office changed on 01/12/05 from: 788-790 finchley road london NW11 7TJ (1 page)
1 December 2005Registered office changed on 01/12/05 from: 788-790 finchley road london NW11 7TJ (1 page)
25 October 2005Incorporation (16 pages)
25 October 2005Incorporation (16 pages)