Company NameLondon House U.K Ltd
DirectorsAlex Bourne and Richard Douglas
Company StatusActive
Company Number08647220
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Previous NamesHanover Residential (Marylebone) Ltd and Beauchamp Estates (Marylebone) Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAlex Bourne
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMr Richard Douglas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMr Jeremy Lee Rosenblatt
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMr Jason Goldstone
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(2 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 November 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMr Jeremy Rosenblatt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(2 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 November 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameGary Hersham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 3 57 Cadogan Gardens
London
Director NameOlga Hersham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed01 August 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2021)
RoleFinancial Analysis
Country of ResidenceEngland
Correspondence AddressFlat3
57 Cadogan Gardens
London
SW3 2TH

Contact

Websitewww.hanoverresidential.com
Telephone020 77222223
Telephone regionLondon

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Alex Bourne
37.50%
Ordinary
75 at £1Richard Douglas
37.50%
Ordinary
25 at £1Jason Goldstone
12.50%
Ordinary
25 at £1Jeremy Rosenblatt
12.50%
Ordinary

Financials

Year2014
Net Worth£40,779
Cash£174,045
Current Liabilities£171,466

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

22 November 2016Delivered 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 2015Delivered on: 8 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 September 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
27 August 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
7 October 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
19 September 2018Notification of Beauchamp Estates (Mayfair) Limited as a person with significant control on 28 July 2017 (2 pages)
20 August 2018Confirmation statement made on 12 August 2018 with updates (5 pages)
7 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-16
(2 pages)
15 November 2017Change of name notice (2 pages)
15 November 2017Change of name notice (2 pages)
4 October 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
26 September 2017Appointment of Olga Hersham as a director on 1 August 2017 (2 pages)
26 September 2017Appointment of Olga Hersham as a director on 1 August 2017 (2 pages)
25 September 2017Appointment of Gary Hersham as a director on 1 August 2017 (2 pages)
25 September 2017Registered 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 2017Appointment of Gary Hersham as a director on 1 August 2017 (2 pages)
25 September 2017Registered 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 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-28
(1 page)
22 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-28
(1 page)
16 August 2017Satisfaction of charge 086472200002 in full (4 pages)
16 August 2017Satisfaction of charge 086472200001 in full (4 pages)
16 August 2017Satisfaction of charge 086472200001 in full (4 pages)
16 August 2017Satisfaction of charge 086472200002 in full (4 pages)
9 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 200
(4 pages)
9 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 200
(4 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 January 2017Cancellation of shares. Statement of capital on 3 November 2016
  • GBP 175
(4 pages)
24 January 2017Purchase of own shares. (3 pages)
24 January 2017Purchase of own shares. (3 pages)
24 January 2017Cancellation of shares. Statement of capital on 3 November 2016
  • GBP 175
(4 pages)
24 January 2017Cancellation of shares. Statement of capital on 28 November 2016
  • GBP 150
(4 pages)
24 January 2017Purchase of own shares. (3 pages)
24 January 2017Cancellation of shares. Statement of capital on 28 November 2016
  • GBP 150
(4 pages)
24 January 2017Purchase of own shares. (3 pages)
13 December 2016Registration of charge 086472200002, created on 22 November 2016 (9 pages)
13 December 2016Registration of charge 086472200002, created on 22 November 2016 (9 pages)
28 November 2016Termination of appointment of Jason Goldstone as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Jeremy Rosenblatt as a director on 3 November 2016 (1 page)
28 November 2016Termination of appointment of Jason Goldstone as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Jeremy Rosenblatt as a director on 3 November 2016 (1 page)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 November 2016Appointment of Mr Jason Goldstone as a director on 10 May 2016 (2 pages)
15 November 2016Appointment of Mr Jeremy Rosenblatt as a director on 10 May 2016 (2 pages)
15 November 2016Appointment of Mr Jason Goldstone as a director on 10 May 2016 (2 pages)
15 November 2016Appointment of Mr Jeremy Rosenblatt as a director on 10 May 2016 (2 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
10 May 2016Termination of appointment of Jeremy Lee Rosenblatt as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Jeremy Lee Rosenblatt as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Jason Goldstone as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Jason Goldstone as a director on 9 May 2016 (1 page)
8 December 2015Registration of charge 086472200001, created on 7 December 2015 (8 pages)
8 December 2015Registration of charge 086472200001, created on 7 December 2015 (8 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
(4 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
(4 pages)
23 July 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
23 July 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(4 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(4 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)