STRAND HANSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRAND HANSON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02780169
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRAND HANSON LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is STRAND HANSON LIMITED located?

    Registered Office Address
    26 Mount Row
    London
    W1K 3SQ
    Undeliverable Registered Office AddressNo

    What were the previous names of STRAND HANSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRAND PARTNERS LIMITEDMar 09, 1993Mar 09, 1993
    GOULDITAR NO. 260 LIMITEDJan 15, 1993Jan 15, 1993

    What are the latest accounts for STRAND HANSON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STRAND HANSON LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2027
    Next Confirmation Statement DueJan 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2026
    OverdueNo

    What are the latest filings for STRAND HANSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 14, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Leyland Spinney as a director on Oct 01, 2022

    2 pagesAP01

    Appointment of Mrs Angela Caroline Peace Hallett as a director on Oct 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Termination of appointment of Stuart John Faulkner as a director on May 19, 2022

    1 pagesTM01

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Jan 14, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Who are the officers of STRAND HANSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLETT, Angela Caroline Peace
    26 Mount Row
    London
    W1K 3SQ
    Director
    26 Mount Row
    London
    W1K 3SQ
    EnglandBritish282815960001
    HARRIS, James Scott
    26 Mount Row
    London
    W1K 3SQ
    Director
    26 Mount Row
    London
    W1K 3SQ
    EnglandBritish104342500002
    MURPHY, Rory James
    26 Mount Row
    London
    W1K 3SQ
    Director
    26 Mount Row
    London
    W1K 3SQ
    United KingdomBritish78775860004
    RAGGETT, Simon Thomas John
    26 Mount Row
    London
    W1K 3SQ
    Director
    26 Mount Row
    London
    W1K 3SQ
    United KingdomBritish111268550003
    SPINNEY, James Leyland
    26 Mount Row
    London
    W1K 3SQ
    Director
    26 Mount Row
    London
    W1K 3SQ
    EnglandBritish300701060001
    ST JOHN, Anthony Tudor, Lord
    26 Mount Row
    London
    W1K 3SQ
    Director
    26 Mount Row
    London
    W1K 3SQ
    EnglandBritish141032800002
    WHARMBY, Simon Alexander Robin
    26 Mount Row
    London
    W1K 3SQ
    Director
    26 Mount Row
    London
    W1K 3SQ
    SwitzerlandBritish5901400003
    EVANS, Richard David
    26 Mount Row
    London
    W1K 3SQ
    Secretary
    26 Mount Row
    London
    W1K 3SQ
    British175922970001
    MEENAGHAN, Evelyn Maria
    48 Cedars Avenue
    E17 7QN London
    Nominee Secretary
    48 Cedars Avenue
    E17 7QN London
    British900001370001
    ROOTS, Christopher Peter
    Hawkley Lodge
    Ashford Road, Harrietsham
    ME17 1BH Maidstone
    Kent
    Secretary
    Hawkley Lodge
    Ashford Road, Harrietsham
    ME17 1BH Maidstone
    Kent
    British1441520002
    SPINNEY, James Leyland
    St. Georges Square
    SW1V 3QY London
    104a
    England
    Secretary
    St. Georges Square
    SW1V 3QY London
    104a
    England
    British122807100001
    BENNETT, Peter William
    The Old Rectory
    Whilton
    NN11 5NN Daventry
    Northamptonshire
    Director
    The Old Rectory
    Whilton
    NN11 5NN Daventry
    Northamptonshire
    United KingdomBritish17447810001
    BURGESS, David Patrick Henry
    Apartment 9
    100 Piccadilly
    W1J 7NH London
    Director
    Apartment 9
    100 Piccadilly
    W1J 7NH London
    United KingdomBritish124903940001
    COLEMAN, Paul James
    The Dutch House
    Forty Green Road, Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    Director
    The Dutch House
    Forty Green Road, Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    British13535920007
    COLLINS, Adrian John Reginald
    4 Campden Hill Square
    W8 7LB London
    Director
    4 Campden Hill Square
    W8 7LB London
    EnglandBritish465730003
    EDWARDES, Michael Owen, Sir
    Keepers Cottage Anningsley Park
    Ottershaw
    KT16 0QY Chertsey
    Surrey
    Director
    Keepers Cottage Anningsley Park
    Ottershaw
    KT16 0QY Chertsey
    Surrey
    United KingdomBritish61228660001
    EDWARDS, Robert Blake
    Tremelling
    7 Oakhurst Avenue
    AL5 2NB Harpenden
    Hertfordshire
    Director
    Tremelling
    7 Oakhurst Avenue
    AL5 2NB Harpenden
    Hertfordshire
    United KingdomBritish141287540001
    ESKENAZI, Gerard
    7 Rue Maurice Ravel
    92210
    Saint-Cloud
    France
    Director
    7 Rue Maurice Ravel
    92210
    Saint-Cloud
    France
    French33917210001
    FAULKNER, Stuart John
    26 Mount Row
    London
    W1K 3SQ
    Director
    26 Mount Row
    London
    W1K 3SQ
    United KingdomBritish113909470001
    FENHALLS, Richard Dorian
    Priory Road
    TW9 3DQ Richmond
    21
    Surrey
    United Kingdom
    Director
    Priory Road
    TW9 3DQ Richmond
    21
    Surrey
    United Kingdom
    United KingdomBritish33917200005
    GUINNESS, William Loel Seymour
    10 Bourne Street
    SW1W 8JU London
    Director
    10 Bourne Street
    SW1W 8JU London
    British34271080001
    HACK, Karen Lesley
    43 Bedford Gardens
    W8 7EF London
    Director
    43 Bedford Gardens
    W8 7EF London
    British72823520001
    HANSON, Robert William, The Honourable
    26 Mount Row
    London
    W1K 3SQ
    Director
    26 Mount Row
    London
    W1K 3SQ
    EnglandBritish210482170001
    HERIARD-DUBREUIL, Olivier Guy Marie
    51 Rue De Paradis
    75010 Paris
    FOREIGN France
    Director
    51 Rue De Paradis
    75010 Paris
    FOREIGN France
    French38853500001
    HILL, Rosalind Margaret
    10 Westmoreland Terrace
    SW1V 4AF London
    Director
    10 Westmoreland Terrace
    SW1V 4AF London
    British71034640002
    HORNER, David Alistair
    90 Chelverton Road
    Putney
    SW15 1RL London
    Director
    90 Chelverton Road
    Putney
    SW15 1RL London
    British79690220001
    HUNT, Simon Dennis
    Manor Farm House
    Newton Toney
    SP4 0HA Salisbury
    Wiltshire
    Director
    Manor Farm House
    Newton Toney
    SP4 0HA Salisbury
    Wiltshire
    EnglandBritish5668390002
    INIONS, Edward Charles
    6 Fitzgerald Road
    Mortlake
    SW14 8HA London
    Director
    6 Fitzgerald Road
    Mortlake
    SW14 8HA London
    British43050820001
    LEWIS, Miles Vincent
    959a Fulham Road
    SW6 5HY London
    Director
    959a Fulham Road
    SW6 5HY London
    United KingdomBritish49258220002
    MOUSSA, Pierre Louis
    14 Pelham Place
    SW7 2NH London
    Director
    14 Pelham Place
    SW7 2NH London
    French9632280001
    NUNEZ, Julio Emilio
    69 Chester Square
    SW1W 9DU London
    Director
    69 Chester Square
    SW1W 9DU London
    EnglandArgentine21999620001
    RAWLINSON, Anthony Paul
    13 Shepherds Hill
    Highgate
    N6 5QJ London
    Director
    13 Shepherds Hill
    Highgate
    N6 5QJ London
    EnglandBritish99633480001
    RIVAIN, Renaud Marie Charles Andre
    40 Avenue Duquerne
    75007 Paris
    France
    Director
    40 Avenue Duquerne
    75007 Paris
    France
    French32500490002
    ROSS, Andrew Gary
    34 Rigault Road
    SW6 4JL London
    Director
    34 Rigault Road
    SW6 4JL London
    British66938030001
    ROWE-HAM, David Kenneth, Sir
    Moon Ridge Stayne End
    Wentworth
    GU25 4PB Virginia Water
    Surrey
    Director
    Moon Ridge Stayne End
    Wentworth
    GU25 4PB Virginia Water
    Surrey
    British10094160001

    Who are the persons with significant control of STRAND HANSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Thomas John Raggett
    26 Mount Row
    London
    W1K 3SQ
    Apr 06, 2016
    26 Mount Row
    London
    W1K 3SQ
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0