Company NameHanover Limited
DirectorsCatherine Suzanne Zennstrom and Niklas Marten Zennstrom
Company StatusActive
Company Number05846342
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Catherine Suzanne Zennstrom
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed27 June 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Niklas Marten Zennstrom
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed30 June 2008(2 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameAston House Nominees Limited (Corporation)
StatusCurrent
Appointed31 August 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 7 months
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitewww.hanover.org.uk
Email address[email protected]
Telephone01480 475069
Telephone regionHuntingdon

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Catherine Zennstrom
100.00%
Ordinary

Financials

Year2014
Net Worth-£947,914
Cash£228,788
Current Liabilities£1,176,702

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due26 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

17 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
24 December 2019Micro company accounts made up to 26 March 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 June 2017Notification of Catherine Suzanne Zennstrom as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
28 June 2017Notification of Catherine Suzanne Zennstrom as a person with significant control on 6 April 2016 (2 pages)
26 December 2016Total exemption small company accounts made up to 26 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 26 March 2016 (3 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
23 December 2015Total exemption small company accounts made up to 26 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 26 March 2015 (3 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 26 March 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 26 March 2014 (3 pages)
27 February 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
27 February 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
17 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
13 March 2014Total exemption small company accounts made up to 28 March 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 28 March 2013 (3 pages)
19 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
17 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
10 May 2013Total exemption small company accounts made up to 29 March 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 29 March 2012 (3 pages)
8 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
8 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
14 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
14 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mrs Catherine Zennstrom on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Niklas Marten Zennstrom on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Niklas Marten Zennstrom on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Catherine Zennstrom on 1 June 2010 (2 pages)
30 June 2010Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Niklas Marten Zennstrom on 1 June 2010 (2 pages)
30 June 2010Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages)
30 June 2010Secretary's details changed for Aston House Nominees Limited on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mrs Catherine Zennstrom on 1 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 July 2009Return made up to 14/06/09; full list of members (3 pages)
16 July 2009Return made up to 14/06/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Memorandum and Articles of Association (3 pages)
31 July 2008Memorandum and Articles of Association (3 pages)
3 July 2008Director appointed mr niklas marten zennstrom (1 page)
3 July 2008Director appointed mr niklas marten zennstrom (1 page)
26 June 2008Return made up to 14/06/08; full list of members (3 pages)
26 June 2008Return made up to 14/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 October 2007New secretary appointed (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007Secretary resigned (1 page)
31 August 2007Return made up to 14/06/07; full list of members (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Return made up to 14/06/07; full list of members (2 pages)
31 August 2007Director resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: hanover house 14 hanover square london W1S 1HP (1 page)
13 July 2007Registered office changed on 13/07/07 from: hanover house 14 hanover square london W1S 1HP (1 page)
22 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
22 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
14 June 2006Incorporation (13 pages)
14 June 2006Incorporation (13 pages)