Company NameHanover & Oxford Property Limited
DirectorsAnders Holch Povlsen and Lise Kaae
Company StatusActive
Company Number08729414
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Anders Holch Povlsen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit A 10 Fashion Street
London
E1 6PX
Director NameMs Lise Kaae
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed30 July 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit A 10 Fashion Street
London
E1 6PX
Secretary NameMs Lise Kaae
StatusCurrent
Appointed30 July 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUnit A 10 Fashion Street
London
E1 6PX
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameSoren From
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit A 10 Fashion Street
London
E1 6PX
Secretary NameSoren From
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A 10 Fashion Street
London
E1 6PX
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2013(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressUnit A 10
Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

31.4m at £1Aaa United A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£31,652,742
Cash£341,168
Current Liabilities£2,879,765

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

16 December 2016Delivered on: 23 December 2016
Persons entitled: Nordea Bank Danmark a/S

Classification: A registered charge
Particulars: The freehold property known as 309 oxford street and 3 tenterden street london W1, registered at the land registry with title absolute under title number NGL940433.. (For further information, please refer to the charging instrument).
Outstanding
25 March 2015Delivered on: 25 March 2015
Persons entitled: Nordea Bank Ab, London Branch

Classification: A registered charge
Particulars: Legal mortgage over all that freehold property known as 309 oxford street and 3 tenterden street london W1, registered at the land registry with title absolute under title number NGL940433.
Outstanding
16 December 2013Delivered on: 31 December 2013
Satisfied on: 26 March 2015
Persons entitled: Nordea Bank Finland PLC

Classification: A registered charge
Particulars: 309 oxford street and 3 tenterden street london t/no 186537. notification of addition to or amendment of charge.
Fully Satisfied

Filing History

25 February 2021Change of details for Mr Anders Holch Povlsen as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (3 pages)
11 November 2020Accounts for a small company made up to 31 July 2020 (8 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 31 July 2019 (8 pages)
17 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
15 August 2019Appointment of Ms Lise Kaae as a director on 30 July 2019 (2 pages)
15 August 2019Appointment of Ms Lise Kaae as a secretary on 30 July 2019 (2 pages)
15 August 2019Termination of appointment of Soren From as a secretary on 30 July 2019 (1 page)
15 August 2019Termination of appointment of Soren From as a director on 30 July 2019 (1 page)
2 November 2018Accounts for a small company made up to 31 July 2018 (7 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 July 2017 (7 pages)
14 December 2017Accounts for a small company made up to 31 July 2017 (7 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 December 2016Registration of charge 087294140003, created on 16 December 2016 (28 pages)
23 December 2016Registration of charge 087294140003, created on 16 December 2016 (28 pages)
28 November 2016Accounts for a small company made up to 31 July 2016 (9 pages)
28 November 2016Accounts for a small company made up to 31 July 2016 (9 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 36,351,172
(8 pages)
11 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 36,351,172
(8 pages)
16 December 2015Accounts for a small company made up to 31 July 2015 (9 pages)
16 December 2015Accounts for a small company made up to 31 July 2015 (9 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 31,351,172
(5 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 31,351,172
(5 pages)
26 March 2015Satisfaction of charge 087294140001 in full (1 page)
26 March 2015Satisfaction of charge 087294140001 in full (1 page)
25 March 2015Registration of charge 087294140002, created on 25 March 2015 (51 pages)
25 March 2015Registration of charge 087294140002, created on 25 March 2015 (51 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 31,351,172
(5 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 31,351,172
(5 pages)
24 September 2014Accounts for a small company made up to 31 July 2014 (9 pages)
24 September 2014Accounts for a small company made up to 31 July 2014 (9 pages)
12 September 2014Appointment of Soren From as a director on 11 October 2013 (3 pages)
12 September 2014Appointment of Soren From as a director on 11 October 2013 (3 pages)
20 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 31,351,172
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 31,351,172
(4 pages)
31 December 2013Registration of charge 087294140001 (30 pages)
31 December 2013Registration of charge 087294140001 (30 pages)
7 November 2013Current accounting period shortened from 31 October 2014 to 31 July 2014 (3 pages)
7 November 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 30,000,000
(4 pages)
7 November 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 30,000,000
(4 pages)
7 November 2013Current accounting period shortened from 31 October 2014 to 31 July 2014 (3 pages)
5 November 2013Appointment of Anders Holch Povlsen as a director (3 pages)
5 November 2013Appointment of Soren From as a secretary (3 pages)
5 November 2013Appointment of Soren From as a secretary (3 pages)
5 November 2013Appointment of Anders Holch Povlsen as a director (3 pages)
31 October 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 31 October 2013 (1 page)
31 October 2013Termination of appointment of John Cowdry as a director (1 page)
31 October 2013Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
31 October 2013Termination of appointment of John Cowdry as a director (1 page)
31 October 2013Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
31 October 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 31 October 2013 (1 page)
11 October 2013Incorporation (34 pages)
11 October 2013Incorporation (34 pages)