Company NameHannaford Consultants Limited
DirectorsAaron Arik Lawee and Robert William Lawee
Company StatusActive
Company Number09423270
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Aaron Arik Lawee
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(4 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidas 198 West End Lane
London
NW6 1SG
Director NameMr Robert William Lawee
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(4 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidas 198 West End Lane
London
NW6 1SG
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMidas
198 West End Lane
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

17 August 2022Delivered on: 17 August 2022
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: The freehold property known as 146-150 golders green road, london NW11 8HE, registered at the land registry under title number AGL319538.
Outstanding
15 February 2018Delivered on: 17 February 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Outstanding
15 February 2018Delivered on: 17 February 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H land k/a 146-150 golders green road, london. T/no AGL319538.
Outstanding
6 August 2015Delivered on: 11 August 2015
Persons entitled: N H Finance Limited

Classification: A registered charge
Particulars: F/H property at 146-150 golders green road london t/no AGL319538.
Outstanding

Filing History

29 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
12 January 2024Total exemption full accounts made up to 28 February 2023 (13 pages)
14 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 28 February 2022 (13 pages)
17 August 2022Registration of charge 094232700004, created on 17 August 2022 (20 pages)
13 May 2022Previous accounting period extended from 27 February 2022 to 28 February 2022 (1 page)
25 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 28 February 2021 (13 pages)
30 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
23 January 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 28 February 2019 (14 pages)
27 November 2019Change of details for Mr Aaron Arik Lawee as a person with significant control on 18 June 2019 (2 pages)
27 November 2019Change of details for Mr Robert William Lawee as a person with significant control on 18 June 2019 (2 pages)
25 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
29 March 2018Satisfaction of charge 094232700001 in full (1 page)
17 February 2018Registration of charge 094232700003, created on 15 February 2018 (41 pages)
17 February 2018Registration of charge 094232700002, created on 15 February 2018 (9 pages)
14 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
19 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
19 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 June 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Midas 198 West End Lane London NW6 1SG on 22 June 2016 (3 pages)
22 June 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Midas 198 West End Lane London NW6 1SG on 22 June 2016 (3 pages)
13 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 100
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 100
(3 pages)
11 August 2015Registration of charge 094232700001, created on 6 August 2015 (30 pages)
11 August 2015Registration of charge 094232700001, created on 6 August 2015 (30 pages)
11 August 2015Registration of charge 094232700001, created on 6 August 2015 (30 pages)
17 July 2015Appointment of Mr Robert William Lawee as a director on 2 July 2015 (2 pages)
17 July 2015Appointment of Mr Aaron Arik Lawee as a director on 2 July 2015 (2 pages)
17 July 2015Appointment of Mr Robert William Lawee as a director on 2 July 2015 (2 pages)
17 July 2015Appointment of Mr Aaron Arik Lawee as a director on 2 July 2015 (2 pages)
17 July 2015Appointment of Mr Aaron Arik Lawee as a director on 2 July 2015 (2 pages)
17 July 2015Appointment of Mr Robert William Lawee as a director on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Michael Anthony Clifford as a director on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 5th Floor 89 New Bond Street London W1S 1DA on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Michael Anthony Clifford as a director on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 5th Floor 89 New Bond Street London W1S 1DA on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Michael Anthony Clifford as a director on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 5th Floor 89 New Bond Street London W1S 1DA on 2 July 2015 (1 page)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
(20 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
(20 pages)