Company Name31/32 Hans Place Limited
DirectorsJane Pauline Berkeley Russell and Isabella Ana Michell
Company StatusActive
Company Number05852261
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJane Pauline Berkeley Russell
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleResident Caretaker
Country of ResidenceEngland
Correspondence AddressBasement Flat
31-32 Hans Place
London
SW1X 0JY
Director NameMiss Isabella Ana Michell
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Ovington Street Ovington Street
London
SW3 2JA
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Secretary/Company Dire
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameJoyce Roll Scheer
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleBusiness Manager
Correspondence AddressFlat 2 31-32 Hans Place
London
SW1X 0JY
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH
Director NameMichael Michell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(2 years, 7 months after company formation)
Appointment Duration7 years (resigned 09 February 2016)
RoleCompany Director
Correspondence AddressApt 1101 Avda Pezet 299
San Isidro
Lima 27
Peru
Director NameMr Ulisse Serafino Pinasco
Date of BirthMay 1989 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2016(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameHampster Enterprises Inc (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressPO Box 3152 Hodge Building
Road Town
Tortola
Vg1110
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address17 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Hampster Enterprises Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,461
Cash£2,887
Current Liabilities£15,348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

16 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 September 2023Termination of appointment of Jane Pauline Berkeley Russell as a director on 23 April 2023 (1 page)
5 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
16 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
16 January 2023Director's details changed for Miss Isabella Ana Michell on 16 January 2023 (2 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
26 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
3 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Ulisse Serafino Pinasco as a director on 1 December 2019 (1 page)
13 January 2020Appointment of Miss Isabella Ana Michell as a director on 13 January 2020 (2 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 September 2019Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England to 17 Station Road Sunbury-on-Thames TW16 6SB on 10 September 2019 (1 page)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 February 2018Notification of Stuart International Corp as a person with significant control on 5 January 2018 (2 pages)
3 January 2018Cessation of Hampster Enterprises Inc as a person with significant control on 27 April 2017 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
11 July 2017Notification of Hampster Enterprises Inc as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
11 July 2017Notification of Hampster Enterprises Inc as a person with significant control on 11 July 2017 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Director's details changed for Hampster Enterprises Inc on 18 July 2016 (1 page)
27 July 2016Director's details changed for Hampster Enterprises Inc on 18 July 2016 (1 page)
27 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(7 pages)
27 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(7 pages)
27 July 2016Director's details changed for Jane Pauline Berkeley Russell on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Jane Pauline Berkeley Russell on 27 July 2016 (2 pages)
21 July 2016Termination of appointment of Hampster Enterprises Inc as a director on 18 July 2016 (1 page)
21 July 2016Termination of appointment of Hampster Enterprises Inc as a director on 18 July 2016 (1 page)
22 June 2016Termination of appointment of E L Services Limited as a secretary on 11 April 2016 (1 page)
22 June 2016Termination of appointment of E L Services Limited as a secretary on 11 April 2016 (1 page)
11 April 2016Appointment of Mr Ulisse Serafino Pinasco as a director on 4 March 2016 (2 pages)
11 April 2016Appointment of Mr Ulisse Serafino Pinasco as a director on 4 March 2016 (2 pages)
5 April 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 5 April 2016 (1 page)
4 April 2016Termination of appointment of Michael Michell as a director on 9 February 2016 (1 page)
4 April 2016Termination of appointment of Michael Michell as a director on 9 February 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(6 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(6 pages)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 8 February 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(6 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Director's details changed for Michael Michell on 20 June 2012 (2 pages)
14 August 2012Director's details changed for Michael Michell on 20 June 2012 (2 pages)
13 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
21 June 2010Termination of appointment of Joyce Scheer as a director (2 pages)
21 June 2010Termination of appointment of Joyce Scheer as a director (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2009Director appointed michael michell (1 page)
11 February 2009Director appointed michael michell (1 page)
28 July 2008Return made up to 20/06/08; full list of members (4 pages)
28 July 2008Return made up to 20/06/08; full list of members (4 pages)
30 August 2007Return made up to 20/06/07; full list of members (3 pages)
30 August 2007Return made up to 20/06/07; full list of members (3 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006Location of register of members (1 page)
31 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Location of register of members (1 page)
20 June 2006Incorporation (12 pages)
20 June 2006Incorporation (12 pages)