London
NW3 4QG
Director Name | Mr Richard Douglas |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2013(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Mr Jeremy Lee Rosenblatt |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Mr Jason Goldstone |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 November 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Mr Jeremy Rosenblatt |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 November 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Gary Hersham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 3 57 Cadogan Gardens London |
Director Name | Olga Hersham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 August 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2021) |
Role | Financial Analysis |
Country of Residence | England |
Correspondence Address | Flat3 57 Cadogan Gardens London SW3 2TH |
Website | www.hanoverresidential.com |
---|---|
Telephone | 020 77222223 |
Telephone region | London |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Alex Bourne 37.50% Ordinary |
---|---|
75 at £1 | Richard Douglas 37.50% Ordinary |
25 at £1 | Jason Goldstone 12.50% Ordinary |
25 at £1 | Jeremy Rosenblatt 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,779 |
Cash | £174,045 |
Current Liabilities | £171,466 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
22 November 2016 | Delivered on: 13 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Basement & ground floor 65 weymouth street london. Outstanding |
---|---|
7 December 2015 | Delivered on: 8 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
1 September 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
27 August 2019 | Confirmation statement made on 12 August 2019 with updates (5 pages) |
7 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
19 September 2018 | Notification of Beauchamp Estates (Mayfair) Limited as a person with significant control on 28 July 2017 (2 pages) |
20 August 2018 | Confirmation statement made on 12 August 2018 with updates (5 pages) |
7 February 2018 | Resolutions
|
15 November 2017 | Change of name notice (2 pages) |
15 November 2017 | Change of name notice (2 pages) |
4 October 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
26 September 2017 | Appointment of Olga Hersham as a director on 1 August 2017 (2 pages) |
26 September 2017 | Appointment of Olga Hersham as a director on 1 August 2017 (2 pages) |
25 September 2017 | Appointment of Gary Hersham as a director on 1 August 2017 (2 pages) |
25 September 2017 | Registered office address changed from 201 Haverstock Hill London NW3 4QG to 24 Curzon Street London Mayfair W1Y 7AE on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Gary Hersham as a director on 1 August 2017 (2 pages) |
25 September 2017 | Registered office address changed from 201 Haverstock Hill London NW3 4QG to 24 Curzon Street London Mayfair W1Y 7AE on 25 September 2017 (1 page) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
16 August 2017 | Satisfaction of charge 086472200002 in full (4 pages) |
16 August 2017 | Satisfaction of charge 086472200001 in full (4 pages) |
16 August 2017 | Satisfaction of charge 086472200001 in full (4 pages) |
16 August 2017 | Satisfaction of charge 086472200002 in full (4 pages) |
9 June 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 January 2017 | Cancellation of shares. Statement of capital on 3 November 2016
|
24 January 2017 | Purchase of own shares. (3 pages) |
24 January 2017 | Purchase of own shares. (3 pages) |
24 January 2017 | Cancellation of shares. Statement of capital on 3 November 2016
|
24 January 2017 | Cancellation of shares. Statement of capital on 28 November 2016
|
24 January 2017 | Purchase of own shares. (3 pages) |
24 January 2017 | Cancellation of shares. Statement of capital on 28 November 2016
|
24 January 2017 | Purchase of own shares. (3 pages) |
13 December 2016 | Registration of charge 086472200002, created on 22 November 2016 (9 pages) |
13 December 2016 | Registration of charge 086472200002, created on 22 November 2016 (9 pages) |
28 November 2016 | Termination of appointment of Jason Goldstone as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Jeremy Rosenblatt as a director on 3 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Jason Goldstone as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Jeremy Rosenblatt as a director on 3 November 2016 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 November 2016 | Appointment of Mr Jason Goldstone as a director on 10 May 2016 (2 pages) |
15 November 2016 | Appointment of Mr Jeremy Rosenblatt as a director on 10 May 2016 (2 pages) |
15 November 2016 | Appointment of Mr Jason Goldstone as a director on 10 May 2016 (2 pages) |
15 November 2016 | Appointment of Mr Jeremy Rosenblatt as a director on 10 May 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
10 May 2016 | Termination of appointment of Jeremy Lee Rosenblatt as a director on 9 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Jeremy Lee Rosenblatt as a director on 9 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Jason Goldstone as a director on 9 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Jason Goldstone as a director on 9 May 2016 (1 page) |
8 December 2015 | Registration of charge 086472200001, created on 7 December 2015 (8 pages) |
8 December 2015 | Registration of charge 086472200001, created on 7 December 2015 (8 pages) |
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 July 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
23 July 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
12 August 2013 | Incorporation
|
12 August 2013 | Incorporation
|