Beckenham
Kent
BR3 6RY
Director Name | Mr Sean Rogers |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 Lillian Baylis House, Canonbury Park South London N1 2JQ |
Secretary Name | George Robert Rogers |
---|---|
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Elwill Way Beckenham Kent BR3 6RY |
Website | hanoverred.co.uk |
---|
Registered Address | Level 30, 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | George Robert Rogers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,855 |
Cash | £19 |
Current Liabilities | £269,753 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2015 | Delivered on: 24 April 2015 Persons entitled: Hyde Park Finance Limited Classification: A registered charge Particulars: F.H 1,2,3,4,5 and 6 (to include new flat 7) rowhill mansions rowhill road and parts of rowhill road hackney t/n 48345. Outstanding |
---|---|
16 July 2014 | Delivered on: 18 July 2014 Satisfied on: 11 January 2016 Persons entitled: Cliveden Finance Limited Classification: A registered charge Particulars: 1-6 rowhill mansions, rowhill, hackney. Fully Satisfied |
18 June 2014 | Delivered on: 26 June 2014 Satisfied on: 11 January 2016 Persons entitled: Cliveden Finance Limited Classification: A registered charge Particulars: 382 markhouse road, london, E17 8EZ. Fully Satisfied |
6 June 2014 | Delivered on: 26 June 2014 Satisfied on: 11 January 2016 Persons entitled: Cliveden Finance Limited Classification: A registered charge Particulars: 33B west end avenue, london E10 6DY. Fully Satisfied |
23 September 2016 | Order of court to wind up (2 pages) |
---|---|
9 April 2016 | Satisfaction of charge 088689600004 in full (4 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
11 January 2016 | Satisfaction of charge 088689600002 in full (1 page) |
11 January 2016 | Satisfaction of charge 088689600001 in full (1 page) |
11 January 2016 | Satisfaction of charge 088689600003 in full (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
24 April 2015 | Registration of charge 088689600004, created on 21 April 2015 (43 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 31 January 2014
|
12 September 2014 | Termination of appointment of George Robert Rogers as a secretary on 12 September 2014 (1 page) |
11 September 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
18 July 2014 | Registration of charge 088689600003, created on 16 July 2014 (42 pages) |
26 June 2014 | Registration of charge 088689600002 (42 pages) |
26 June 2014 | Registration of charge 088689600001 (42 pages) |
6 March 2014 | Registered office address changed from 57 Elwill Way Beckenham Kent BR3 6RY United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from , 57 Elwill Way, Beckenham, Kent, BR3 6RY, United Kingdom on 6 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Sean Rogers as a director (1 page) |
5 March 2014 | Appointment of Mr George Robert Rogers as a director (2 pages) |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|