London
EC2N 2AX
Director Name | Mr Morgan Lewis Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL |
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Secretary Name | Mr Ian Richard Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Director Name | Mr Richard Phillip Lowes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL |
Secretary Name | Mrs Sarah Michaella Hornbuckle |
---|---|
Status | Resigned |
Appointed | 13 October 2011(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL |
Secretary Name | Mrs Teresa Jane Furmston |
---|---|
Status | Resigned |
Appointed | 17 June 2015(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2017(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2020) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2020(13 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2020) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | hansteen.co.uk |
---|
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Hansteen Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
---|---|
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
5 April 2017 | Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Teresa Jane Furmston as a secretary on 28 March 2017 (1 page) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 June 2015 | Appointment of Mrs Teresa Jane Furmston as a secretary on 17 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
18 February 2015 | Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 18 February 2015 (1 page) |
30 December 2014 | Director's details changed for Mr Morgan Lewis Jones on 6 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Richard Phillip Lowes on 6 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Morgan Lewis Jones on 6 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Richard Phillip Lowes on 6 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Ms Janine Anne Mcdonald on 6 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Ms Janine Anne Mcdonald on 6 December 2014 (2 pages) |
5 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
8 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 September 2013 | Director's details changed for Mr Morgan Lewis Jones on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Morgan Lewis Jones on 2 September 2013 (2 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
14 January 2012 | Director's details changed for Morgan Lewis Jones on 11 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Ian Richard Watson on 11 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Morgan Lewis Jones on 11 January 2012 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
13 October 2011 | Appointment of Mrs Sarah Michaella Hornbuckle as a secretary (1 page) |
13 October 2011 | Termination of appointment of Richard Lowes as a secretary (1 page) |
12 July 2011 | Appointment of Richard Phillip Lowes as a director (3 pages) |
12 July 2011 | Appointment of Janine Anne Mcdonald as a director (3 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
11 March 2010 | Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom on 11 March 2010 (1 page) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 1 berkeley street mayfair london W1J 8DJ (1 page) |
20 June 2008 | Location of debenture register (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
8 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
21 June 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Incorporation (17 pages) |