Company NameHannant Developments Limited
Company StatusActive
Company Number07437539
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNeil William Hannant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 Ravenscroft Road
Beckenham
Kent
BR3 4TW
Director NameMrs Mary Coakley Hannant
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 Ravenscroft Road
Beckenham
Kent
BR3 4TW
Director NameMiss Sara Hannant
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 Ravenscroft Road
Beckenham
Kent
BR3 4TW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Roy Michael Hannant
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 15 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 Ravenscroft Road
Beckenham
Kent
BR3 4TW

Contact

Websiterecoilltd.com

Location

Registered Address162-164 Ravenscroft Road
Beckenham
Kent
BR3 4TW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Roy Michael Hannant
51.00%
Ordinary
49 at £1Mary Hannant
49.00%
Ordinary

Financials

Year2014
Net Worth£171,534
Cash£35,868
Current Liabilities£283,358

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Charges

29 November 2013Delivered on: 9 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 162-164 ravenscroft road beckenham kent t/no.SGL515375.
Outstanding
12 August 2013Delivered on: 20 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 March 2012Delivered on: 20 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 162-164 ravenscroft road, beckenham t/no SGL515375; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 November 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
23 October 2020Director's details changed for Neil William Hannant on 23 October 2020 (2 pages)
11 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 January 2020Confirmation statement made on 11 November 2019 with updates (5 pages)
2 January 2020Cessation of Roy Michael Hannant as a person with significant control on 15 December 2018 (1 page)
14 November 2019Change of details for Mrs Mary Coakley Hannant as a person with significant control on 28 October 2019 (5 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 February 2019Termination of appointment of Roy Michael Hannant as a director on 15 December 2018 (1 page)
1 February 2019Appointment of Neil William Hannant as a director on 15 December 2018 (2 pages)
4 December 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 December 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
18 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 December 2013Registration of charge 074375390003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
9 December 2013Registration of charge 074375390003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
20 August 2013Registration of charge 074375390002 (25 pages)
20 August 2013Registration of charge 074375390002 (25 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
(1 page)
22 June 2011Change of name notice (2 pages)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
(1 page)
22 June 2011Change of name notice (2 pages)
22 March 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
22 March 2011Registered office address changed from 67 Westow Street London SE19 3RW United Kingdom on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from 67 Westow Street London SE19 3RW United Kingdom on 22 March 2011 (2 pages)
22 March 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
2 March 2011Appointment of Mr Roy Michael Hannant as a director (3 pages)
2 March 2011Appointment of Mr Roy Michael Hannant as a director (3 pages)
12 November 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
12 November 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
11 November 2010Incorporation (45 pages)
11 November 2010Incorporation (45 pages)