Company Name19 And 20 Hans Place Limited
Company StatusActive
Company Number05942806
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 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

Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusCurrent
Appointed27 January 2009(2 years, 4 months after company formation)
Appointment Duration15 years, 3 months
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Secretary NameJustin Michael Roche
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Langham Road
London
SW20 8TP
Director NameMr Robert William Campbell Horner
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(2 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 June 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Primrose Portsmouth Road
Godalming
Surrey
GU7 2JT
Director NameUanco Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address40 Welbeck Street
London
W1G 8LN

Location

Registered Address10 Princeton Court 55 Felsham Road
Putney
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1U & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£49,838
Current Liabilities£49,837

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

5 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
13 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 October 2022Appointment of Mr Andrew Dewhurst as a director on 29 June 2022 (2 pages)
7 October 2022Notification of James Martin Harrington as a person with significant control on 7 October 2022 (2 pages)
7 October 2022Cessation of Robert William Campbell Horner as a person with significant control on 7 October 2022 (1 page)
7 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
7 October 2022Appointment of Mr James Martin Harrington as a director on 29 June 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 July 2022Termination of appointment of Robert William Campbell Horner as a director on 29 June 2022 (1 page)
28 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 October 2016Registered office address changed from C/O C/O Congreve Horner 108 Fulham Palace Rd London W6 9PL to 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ on 26 October 2016 (1 page)
26 October 2016Registered office address changed from C/O C/O Congreve Horner 108 Fulham Palace Rd London W6 9PL to 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ on 26 October 2016 (1 page)
26 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2015Secretary's details changed for Michaelides Warner & Co Limited on 12 October 2015 (1 page)
12 October 2015Secretary's details changed for Michaelides Warner & Co Limited on 12 October 2015 (1 page)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
9 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
9 November 2009Registered office address changed from 19 and 20 Hans Place London SW1X 0EP on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 19 and 20 Hans Place London SW1X 0EP on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 19 and 20 Hans Place London SW1X 0EP on 9 November 2009 (1 page)
23 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
8 October 2009Appointment of Michaelides Warner & Co Ltd as a secretary (1 page)
8 October 2009Appointment of Michaelides Warner & Co Ltd as a secretary (1 page)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 February 2009Director appointed robert horner (2 pages)
6 February 2009Appointment terminated secretary justin roche (1 page)
6 February 2009Appointment terminated director uanco LIMITED (1 page)
6 February 2009Director appointed robert horner (2 pages)
6 February 2009Appointment terminated secretary justin roche (1 page)
6 February 2009Appointment terminated director uanco LIMITED (1 page)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2009Memorandum and Articles of Association (12 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2009Memorandum and Articles of Association (12 pages)
5 December 2008Return made up to 21/09/08; full list of members (5 pages)
5 December 2008Location of register of members (1 page)
5 December 2008Return made up to 21/09/08; full list of members (5 pages)
5 December 2008Location of register of members (1 page)
4 November 2008Return made up to 21/09/07; full list of members (5 pages)
4 November 2008Secretary's change of particulars / justin roche / 31/10/2008 (1 page)
4 November 2008Secretary's change of particulars / justin roche / 31/10/2008 (1 page)
4 November 2008Return made up to 21/09/07; full list of members (5 pages)
9 October 2008Secretary's change of particulars / justin roche / 07/10/2008 (1 page)
9 October 2008Secretary's change of particulars / justin roche / 07/10/2008 (1 page)
21 September 2006Incorporation (16 pages)
21 September 2006Incorporation (16 pages)