Company NameHanover House Limited
DirectorsAnders Holch Povlsen and Lise Kaae
Company StatusActive
Company Number09793074
CategoryPrivate Limited Company
Incorporation Date24 September 2015(8 years, 7 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
Appointed24 September 2015(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(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit A 10 Fashion Street
London
E1 6PX
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village, London
SW19 5SB
Director NameSoren From
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit A 10 Fashion Street
London
E1 6PX
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 2015(same day as company formation)
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village, London
SW19 5SB

Location

Registered AddressUnit A
10 Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

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

Charges

21 October 2022Delivered on: 25 October 2022
Persons entitled: Nykredit Realkredit a/S as Security Trustee

Classification: A registered charge
Particulars: 297 oxford street and 15 hanover square, london held under title number 121975. 14, 14A and 15A hanover square, 3 to 17 odd harewood place and 293A, 293 and 295 oxford street, london held under title number 47522.
Outstanding
18 March 2016Delivered on: 24 March 2016
Persons entitled: Handelsbanken, Filial Af Svenska Handelsbanken Ab (Publ), Sverige (Cvr Number 24246361)

Classification: A registered charge
Particulars: The leasehold land shown tinted pink, blue and yellow on plan 1 and being part of 293 and 295 oxford street, london, W1C 2DX (title number NGL696518). The freehold land shown edged with red on plan 2 and being 14, 14A and 15A hanover square, 3 to 17 (odd) harewood place and 293A, 293 and 295 oxford street (title number 47522). the freehold land shown edged with red on plan 3 and being 297 oxford street and 15 hanover square, london (title number 121975).
Outstanding

Filing History

20 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
30 November 2023Accounts for a small company made up to 31 July 2023 (9 pages)
2 March 2023Director's details changed for Mr Anders Holch Povlsen on 1 March 2023 (2 pages)
2 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 July 2022 (9 pages)
25 October 2022Registration of charge 097930740002, created on 21 October 2022 (56 pages)
24 October 2022Satisfaction of charge 097930740001 in full (1 page)
18 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 July 2021 (9 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (3 pages)
25 February 2021Change of details for Mr Anders Holch Povlsen as a person with significant control on 25 February 2021 (2 pages)
10 November 2020Accounts for a small company made up to 31 July 2020 (8 pages)
2 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
22 September 2020Director's details changed for Anders Holch Povisen on 22 September 2020 (2 pages)
9 December 2019Accounts for a small company made up to 31 July 2019 (7 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
15 August 2019Termination of appointment of Soren From as a director on 30 July 2019 (1 page)
15 August 2019Appointment of Ms Lise Kaae as a director on 30 July 2019 (2 pages)
5 November 2018Accounts for a small company made up to 31 July 2018 (7 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
13 December 2017Full accounts made up to 31 July 2017 (7 pages)
13 December 2017Full accounts made up to 31 July 2017 (7 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 November 2016Accounts for a small company made up to 31 July 2016 (8 pages)
28 November 2016Accounts for a small company made up to 31 July 2016 (8 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
11 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 92,000,000
(8 pages)
11 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 92,000,000
(8 pages)
2 June 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 75,000,000
(4 pages)
2 June 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 75,000,000
(4 pages)
24 March 2016Registration of charge 097930740001, created on 18 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
24 March 2016Registration of charge 097930740001, created on 18 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
2 November 2015Current accounting period shortened from 30 September 2016 to 31 July 2016 (3 pages)
2 November 2015Current accounting period shortened from 30 September 2016 to 31 July 2016 (3 pages)
8 October 2015Appointment of Soren From as a director on 24 September 2015 (3 pages)
8 October 2015Appointment of Anders Holch Povisen as a director on 24 September 2015 (3 pages)
8 October 2015Appointment of Soren From as a director on 24 September 2015 (3 pages)
8 October 2015Appointment of Anders Holch Povisen as a director on 24 September 2015 (3 pages)
6 October 2015Termination of appointment of John Jeremy Arthur Cowdry as a director on 24 September 2015 (1 page)
6 October 2015Registered office address changed from The White House 57-63 Church Road Wimbledon Village, London SW19 5SB United Kingdom to Unit a 10 Fashion Street London E16PX on 6 October 2015 (1 page)
6 October 2015Registered office address changed from The White House 57-63 Church Road Wimbledon Village, London SW19 5SB United Kingdom to Unit a 10 Fashion Street London E16PX on 6 October 2015 (1 page)
6 October 2015Termination of appointment of London Law Secretarial Limited as a secretary on 24 September 2015 (1 page)
6 October 2015Termination of appointment of London Law Secretarial Limited as a secretary on 24 September 2015 (1 page)
6 October 2015Termination of appointment of John Jeremy Arthur Cowdry as a director on 24 September 2015 (1 page)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 1
(34 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 1
(34 pages)