Company NameH-Mann & Partners Limited
DirectorSven-Erik Robert Hoffmann
Company StatusActive
Company Number06334073
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sven-Erik Robert Hoffmann
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwedish
StatusCurrent
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameStron Legal Services Ltd. (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence AddressStron House
100 Pall Mall St James
London
SW1Y 5EA
Director NameAston Corporate Management Limited (Corporation)
StatusResigned
Appointed15 January 2008(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2009)
Correspondence AddressC/O Verdun Legal Services Ltd
Suite 61, 23 Berkeley Square
London
W1J 6HE
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 2009(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 September 2016)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameAston Corporate Management Limited (Corporation)
StatusResigned
Appointed22 December 2009(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 July 2015)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50k at SEK1Johan Gustaf Engwall
50.00%
Ordinary
50k at SEK1Sven-erik Robert Hoffmann
50.00%
Ordinary

Accounts

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

Returns

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

Filing History

8 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (3 pages)
9 September 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
6 September 2016Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET to Sterling House Fulbourne Road Walthamstow London E17 4EE on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET to Sterling House Fulbourne Road Walthamstow London E17 4EE on 6 September 2016 (1 page)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 August 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
18 August 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 February 2016Director's details changed for Mr Sven-Erik Robert Hoffmann on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Sven-Erik Robert Hoffmann on 25 February 2016 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Director's details changed for Mr Sven-Erik Robert Hoffmann on 24 June 2014 (2 pages)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Director's details changed for Mr Sven-Erik Robert Hoffmann on 24 June 2014 (2 pages)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • SEK 100,000
(6 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • SEK 100,000
(6 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • SEK 100,000
(6 pages)
27 July 2015Termination of appointment of Aston Corporate Management Limited as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Aston Corporate Management Limited as a director on 27 July 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER United Kingdom to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH United Kingdom to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH United Kingdom to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
26 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • SEK 100,000
(6 pages)
26 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • SEK 100,000
(6 pages)
26 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • SEK 100,000
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 March 2014Amended accounts made up to 31 December 2012 (3 pages)
20 March 2014Amended accounts made up to 31 December 2012 (3 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
12 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • SEK 100,000
(6 pages)
12 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • SEK 100,000
(6 pages)
12 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • SEK 100,000
(6 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013Amended accounts made up to 31 December 2011 (4 pages)
9 July 2013Amended accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
3 September 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (1 page)
3 September 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (1 page)
16 August 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
16 August 2012Director's details changed for Mr Sven-Erik Robert Hoffmann on 12 June 2012 (2 pages)
16 August 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
16 August 2012Director's details changed for Mr Sven-Erik Robert Hoffmann on 12 June 2012 (2 pages)
16 August 2012Director's details changed for Aston Corporate Management Limited on 12 June 2012 (2 pages)
16 August 2012Director's details changed for Aston Corporate Management Limited on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS United Kingdom on 12 June 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (13 pages)
6 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (13 pages)
6 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (13 pages)
16 August 2010Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 16 August 2010 (1 page)
4 August 2010Director's details changed for Mr Sven-Erik Robert Hoffmann on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Aston Corporate Management Limited on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Sven-Erik Robert Hoffmann on 3 August 2010 (2 pages)
4 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 4 August 2010 (1 page)
4 August 2010Director's details changed for Aston Corporate Management Limited on 3 August 2010 (2 pages)
4 August 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 3 August 2010 (2 pages)
4 August 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Sven-Erik Robert Hoffmann on 3 August 2010 (2 pages)
4 August 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Aston Corporate Management Limited on 3 August 2010 (2 pages)
4 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER United Kingdom on 4 August 2010 (1 page)
15 July 2010Director's details changed for Mr Sven-Erik Robert Hoffmann on 15 July 2010 (2 pages)
15 July 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page)
15 July 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page)
15 July 2010Director's details changed for Mr Sven-Erik Robert Hoffmann on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Aston Corporate Management Limited on 15 July 2010 (1 page)
15 July 2010Director's details changed for Aston Corporate Management Limited on 15 July 2010 (1 page)
10 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 December 2009Appointment of Aston Corporate Management Limited as a director (2 pages)
22 December 2009Appointment of Aston Corporate Management Limited as a director (2 pages)
16 November 2009Termination of appointment of Aston Corporate Management Limited as a director (1 page)
16 November 2009Termination of appointment of Aston Corporate Management Limited as a director (1 page)
23 September 2009Return made up to 06/08/09; full list of members (4 pages)
23 September 2009Return made up to 06/08/09; full list of members (4 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 February 2009Secretary's change of particulars / aston corporate secretarial services LIMITED / 27/02/2009 (1 page)
27 February 2009Secretary's change of particulars / aston corporate secretarial services LIMITED / 27/02/2009 (1 page)
30 January 2009Secretary appointed aston corporate secretarial services LIMITED (1 page)
30 January 2009Secretary appointed aston corporate secretarial services LIMITED (1 page)
29 January 2009Appointment terminated secretary stron legal services LTD (1 page)
29 January 2009Appointment terminated secretary stron legal services LTD (1 page)
4 September 2008Return made up to 06/08/08; full list of members (3 pages)
4 September 2008Return made up to 06/08/08; full list of members (3 pages)
4 March 2008Registered office changed on 04/03/2008 from c/o aston corporate management LTD, suite 61 23 berkeley square, london london W1J 6HE (1 page)
4 March 2008Registered office changed on 04/03/2008 from c/o aston corporate management LTD, suite 61 23 berkeley square, london london W1J 6HE (1 page)
25 January 2008Registered office changed on 25/01/08 from: 23 berkeley square suite 61 london london W1J 6HE (1 page)
25 January 2008Registered office changed on 25/01/08 from: 23 berkeley square suite 61 london london W1J 6HE (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
3 January 2008Registered office changed on 03/01/08 from: stron house, 100 pall mall london london england - uk SW1Y 5EA (1 page)
3 January 2008Registered office changed on 03/01/08 from: stron house, 100 pall mall london london england - uk SW1Y 5EA (1 page)
13 August 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
13 August 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
6 August 2007Incorporation (13 pages)
6 August 2007Incorporation (13 pages)