Company NameLondon & Hanover (NO5) UK Limited
DirectorDavid Lawrence Jason
Company StatusActive
Company Number07202775
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr David Lawrence Jason
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Harmony Close Harmony Close
London
NW11 0JJ

Location

Registered Address37 Harmony Close Harmony Close
London
NW11 0JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1David Lawrence Jason
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

5 March 2024Confirmation statement made on 28 February 2024 with updates (5 pages)
12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 December 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
3 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 April 2022Registered office address changed from 5 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA to 37 Harmony Close Harmony Close London NW11 0JJ on 21 April 2022 (1 page)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
20 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
2 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
25 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
25 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 December 2015Director's details changed for Mr David Lawrence Jason on 25 March 2014 (2 pages)
25 December 2015Director's details changed for Mr David Lawrence Jason on 25 March 2014 (2 pages)
25 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 June 2014Registered office address changed from 9 Hearthstone Close Cheadle Cheshire SK8 2NW on 22 June 2014 (1 page)
22 June 2014Registered office address changed from 9 Hearthstone Close Cheadle Cheshire SK8 2NW on 22 June 2014 (1 page)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
31 March 2013Director's details changed for Mr David Lawrence Jason on 26 March 2012 (2 pages)
31 March 2013Director's details changed for Mr David Lawrence Jason on 26 March 2012 (2 pages)
31 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 October 2012Registered office address changed from C/O C/O Martin Coleman,Fisher Berger Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from C/O C/O Martin Coleman,Fisher Berger Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 10 October 2012 (1 page)
29 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 March 2012Registered office address changed from C/O C/O Martin Coleman Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 27 March 2012 (1 page)
27 March 2012Registered office address changed from C/O C/O Martin Coleman Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 27 March 2012 (1 page)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
26 May 2011Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom on 26 May 2011 (1 page)
12 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)