Company NameHansteen Europe Limited
Company StatusDissolved
Company Number05839885
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Janine Anne McDonald
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Pegasus House 37 - 43 Sackville Street
London
W1S 3DL
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Clarendon House
12 Clifford Street
London
W1S 2LL
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Secretary NameMr Ian Richard Watson
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(5 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 06 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Pegasus House 37 - 43 Sackville Street
London
W1S 3DL
Secretary NameMrs Sarah Michaella Hornbuckle
StatusResigned
Appointed13 October 2011(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2015)
RoleCompany Director
Correspondence Address1st Floor Pegasus House 37 - 43 Sackville Street
London
W1S 3DL
Secretary NameMrs Teresa Jane Furmston
StatusResigned
Appointed17 June 2015(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2017)
RoleCompany Director
Correspondence Address1st Floor Pegasus House 37 - 43 Sackville Street
London
W1S 3DL
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed28 March 2017(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2020)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2020(13 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 May 2020)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websitehansteen.co.uk

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Hansteen Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
5 April 2017Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Teresa Jane Furmston as a secretary on 28 March 2017 (1 page)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
17 June 2015Appointment of Mrs Teresa Jane Furmston as a secretary on 17 June 2015 (2 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
18 February 2015Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 18 February 2015 (1 page)
30 December 2014Director's details changed for Mr Morgan Lewis Jones on 6 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Richard Phillip Lowes on 6 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Morgan Lewis Jones on 6 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Richard Phillip Lowes on 6 December 2014 (2 pages)
30 December 2014Director's details changed for Ms Janine Anne Mcdonald on 6 December 2014 (2 pages)
30 December 2014Director's details changed for Ms Janine Anne Mcdonald on 6 December 2014 (2 pages)
5 December 2014Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 1St Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 1St Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL on 5 December 2014 (1 page)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(7 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(7 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 September 2013Director's details changed for Mr Morgan Lewis Jones on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Morgan Lewis Jones on 2 September 2013 (2 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
14 January 2012Director's details changed for Morgan Lewis Jones on 11 January 2012 (2 pages)
13 January 2012Director's details changed for Ian Richard Watson on 11 January 2012 (2 pages)
13 January 2012Director's details changed for Morgan Lewis Jones on 11 January 2012 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 October 2011Appointment of Mrs Sarah Michaella Hornbuckle as a secretary (1 page)
13 October 2011Termination of appointment of Richard Lowes as a secretary (1 page)
12 July 2011Appointment of Richard Phillip Lowes as a director (3 pages)
12 July 2011Appointment of Janine Anne Mcdonald as a director (3 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
11 March 2010Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom on 11 March 2010 (1 page)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
9 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from 1 berkeley street mayfair london W1J 8DJ (1 page)
20 June 2008Location of debenture register (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
21 June 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
7 June 2006Incorporation (17 pages)