Company Name26 Hanley Road Limited
DirectorsJason Manzi and Ben James Griffiths
Company StatusActive
Company Number06889623
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Manzi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Ben James Griffiths
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(14 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Christian Daniel Buxton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Jason Manzi & Christian Buxton
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,552
Current Liabilities£2,552

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 January 2024 (2 months ago)
Next Return Due31 January 2025 (10 months, 2 weeks from now)

Filing History

20 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 November 2019Change of details for Mr Jason Manzi as a person with significant control on 1 October 2019 (2 pages)
3 November 2019Director's details changed for Mr Jason Manzi on 1 October 2019 (2 pages)
3 November 2019Registered office address changed from 2B North Hill London N6 4PU to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 November 2019 (1 page)
5 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
25 June 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Director's details changed for Jason Manzi on 1 October 2009 (2 pages)
29 June 2016Director's details changed for Mr Christian Daniel Buxton on 1 October 2009 (2 pages)
29 June 2016Director's details changed for Jason Manzi on 1 October 2009 (2 pages)
29 June 2016Director's details changed for Mr Christian Daniel Buxton on 1 October 2009 (2 pages)
29 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
26 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 September 2012Amended accounts made up to 30 April 2011 (7 pages)
4 September 2012Amended accounts made up to 30 April 2011 (7 pages)
6 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
19 July 2010Registered office address changed from 65 Princes Avenue Finchley London N3 2DA on 19 July 2010 (1 page)
19 July 2010Director's details changed for Christian Daniel Buxton on 28 April 2010 (2 pages)
19 July 2010Registered office address changed from 65 Princes Avenue Finchley London N3 2DA on 19 July 2010 (1 page)
19 July 2010Director's details changed for Christian Daniel Buxton on 28 April 2010 (2 pages)
23 April 2010Appointment of Jason Manzi as a director (1 page)
23 April 2010Appointment of Jason Manzi as a director (1 page)
18 February 2010Appointment of Christian Daniel Buxton as a director (2 pages)
18 February 2010Registered office address changed from 631 Seven Sisters Road London N15 5LE on 18 February 2010 (1 page)
18 February 2010Appointment of Christian Daniel Buxton as a director (2 pages)
18 February 2010Registered office address changed from 631 Seven Sisters Road London N15 5LE on 18 February 2010 (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Registered office changed on 01/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
1 May 2009Registered office changed on 01/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
30 April 2009Appointment terminated director graham cowan (1 page)
30 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
30 April 2009Appointment terminated director graham cowan (1 page)
30 April 2009Appointment terminated secretary qa registrars LIMITED (1 page)
28 April 2009Incorporation (16 pages)
28 April 2009Incorporation (16 pages)