Company NameHanson Regan Limited
DirectorsGabriel Kelly and John Thomas Kelly
Company StatusActive
Company Number05879575
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameGabriel Kelly
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressT Bromley 15-17 London Road
Bromley
Kent
BR1 1DE
Director NameMr John Thomas Kelly
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressT Bromley 15-17 London Road
Bromley
Kent
BR1 1DE
Secretary NameMrs Susan Elizabeth Breen
NationalityIrish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT Bromley 15-17 London Road
Bromley
Kent
BR1 1DE

Contact

Websitehansonregan.com
Email address[email protected]
Telephone0845 0547508
Telephone regionUnknown

Location

Registered AddressT Bromley
15-17 London Road
Bromley
Kent
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1John Thomas Kelly
50.00%
Ordinary
28 at £1Gabriel Kelly
28.00%
Ordinary
22 at £1Rachel Louise Kelly
22.00%
Ordinary

Financials

Year2014
Net Worth£775,946
Cash£954,529
Current Liabilities£2,200,184

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

8 August 2019Delivered on: 22 August 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
6 January 2012Delivered on: 7 January 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 October 2008Delivered on: 17 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 April 2007Delivered on: 7 April 2007
Satisfied on: 11 November 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 August 2019Registration of charge 058795750004, created on 8 August 2019 (39 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 October 2018Registered office address changed from Africa House 70 Kingsway London WC2B 6AH England to 4th Floor, Kings House 32-40 Widmore Road Bromley BR1 1RY on 11 October 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
18 July 2018Change of details for Mr Gabriel Kelly as a person with significant control on 18 July 2018 (2 pages)
24 May 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
18 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
25 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
31 March 2016Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE to Kings House 32-40 Widmore Road Bromley BR1 1RY (1 page)
31 March 2016Register inspection address has been changed from Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE to Kings House 32-40 Widmore Road Bromley BR1 1RY (1 page)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 4 December 2015 (1 page)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(5 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 November 2009Register inspection address has been changed (2 pages)
13 November 2009Register inspection address has been changed (2 pages)
22 October 2009Director's details changed for John Thomas Kelly on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Gabriel Kelly on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Gabriel Kelly on 22 October 2009 (2 pages)
22 October 2009Director's details changed for John Thomas Kelly on 22 October 2009 (2 pages)
27 July 2009Return made up to 18/07/09; full list of members (4 pages)
27 July 2009Return made up to 18/07/09; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
16 December 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
10 December 2008Capitals not rolled up (2 pages)
10 December 2008Capitals not rolled up (2 pages)
10 December 2008Capitals not rolled up (2 pages)
10 December 2008Capitals not rolled up (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 September 2008Return made up to 18/07/08; full list of members (4 pages)
2 September 2008Return made up to 18/07/08; full list of members (4 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
25 July 2007Return made up to 18/07/07; full list of members (2 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
16 August 2006Registered office changed on 16/08/06 from: mishcon de reya, summit house 12 red lion square london WC1R 4QD (1 page)
16 August 2006Registered office changed on 16/08/06 from: mishcon de reya, summit house 12 red lion square london WC1R 4QD (1 page)
18 July 2006Incorporation (15 pages)
18 July 2006Incorporation (15 pages)