STRAND HANSON LIMITED
Overview
| Company Name | STRAND HANSON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02780169 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STRAND HANSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRAND PARTNERS LIMITED | Mar 09, 1993 | Mar 09, 1993 |
| GOULDITAR NO. 260 LIMITED | Jan 15, 1993 | Jan 15, 1993 |
What are the latest accounts for STRAND HANSON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STRAND HANSON LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for STRAND HANSON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Leyland Spinney as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Angela Caroline Peace Hallett as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Termination of appointment of Stuart John Faulkner as a director on May 19, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Jan 14, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Who are the officers of STRAND HANSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALLETT, Angela Caroline Peace | Director | 26 Mount Row London W1K 3SQ | England | British | 282815960001 | |||||
| HARRIS, James Scott | Director | 26 Mount Row London W1K 3SQ | England | British | 104342500002 | |||||
| MURPHY, Rory James | Director | 26 Mount Row London W1K 3SQ | United Kingdom | British | 78775860004 | |||||
| RAGGETT, Simon Thomas John | Director | 26 Mount Row London W1K 3SQ | United Kingdom | British | 111268550003 | |||||
| SPINNEY, James Leyland | Director | 26 Mount Row London W1K 3SQ | England | British | 300701060001 | |||||
| ST JOHN, Anthony Tudor, Lord | Director | 26 Mount Row London W1K 3SQ | England | British | 141032800002 | |||||
| WHARMBY, Simon Alexander Robin | Director | 26 Mount Row London W1K 3SQ | Switzerland | British | 5901400003 | |||||
| EVANS, Richard David | Secretary | 26 Mount Row London W1K 3SQ | British | 175922970001 | ||||||
| MEENAGHAN, Evelyn Maria | Nominee Secretary | 48 Cedars Avenue E17 7QN London | British | 900001370001 | ||||||
| ROOTS, Christopher Peter | Secretary | Hawkley Lodge Ashford Road, Harrietsham ME17 1BH Maidstone Kent | British | 1441520002 | ||||||
| SPINNEY, James Leyland | Secretary | St. Georges Square SW1V 3QY London 104a England | British | 122807100001 | ||||||
| BENNETT, Peter William | Director | The Old Rectory Whilton NN11 5NN Daventry Northamptonshire | United Kingdom | British | 17447810001 | |||||
| BURGESS, David Patrick Henry | Director | Apartment 9 100 Piccadilly W1J 7NH London | United Kingdom | British | 124903940001 | |||||
| COLEMAN, Paul James | Director | The Dutch House Forty Green Road, Knotty Green HP9 1XL Beaconsfield Buckinghamshire | British | 13535920007 | ||||||
| COLLINS, Adrian John Reginald | Director | 4 Campden Hill Square W8 7LB London | England | British | 465730003 | |||||
| EDWARDES, Michael Owen, Sir | Director | Keepers Cottage Anningsley Park Ottershaw KT16 0QY Chertsey Surrey | United Kingdom | British | 61228660001 | |||||
| EDWARDS, Robert Blake | Director | Tremelling 7 Oakhurst Avenue AL5 2NB Harpenden Hertfordshire | United Kingdom | British | 141287540001 | |||||
| ESKENAZI, Gerard | Director | 7 Rue Maurice Ravel 92210 Saint-Cloud France | French | 33917210001 | ||||||
| FAULKNER, Stuart John | Director | 26 Mount Row London W1K 3SQ | United Kingdom | British | 113909470001 | |||||
| FENHALLS, Richard Dorian | Director | Priory Road TW9 3DQ Richmond 21 Surrey United Kingdom | United Kingdom | British | 33917200005 | |||||
| GUINNESS, William Loel Seymour | Director | 10 Bourne Street SW1W 8JU London | British | 34271080001 | ||||||
| HACK, Karen Lesley | Director | 43 Bedford Gardens W8 7EF London | British | 72823520001 | ||||||
| HANSON, Robert William, The Honourable | Director | 26 Mount Row London W1K 3SQ | England | British | 210482170001 | |||||
| HERIARD-DUBREUIL, Olivier Guy Marie | Director | 51 Rue De Paradis 75010 Paris FOREIGN France | French | 38853500001 | ||||||
| HILL, Rosalind Margaret | Director | 10 Westmoreland Terrace SW1V 4AF London | British | 71034640002 | ||||||
| HORNER, David Alistair | Director | 90 Chelverton Road Putney SW15 1RL London | British | 79690220001 | ||||||
| HUNT, Simon Dennis | Director | Manor Farm House Newton Toney SP4 0HA Salisbury Wiltshire | England | British | 5668390002 | |||||
| INIONS, Edward Charles | Director | 6 Fitzgerald Road Mortlake SW14 8HA London | British | 43050820001 | ||||||
| LEWIS, Miles Vincent | Director | 959a Fulham Road SW6 5HY London | United Kingdom | British | 49258220002 | |||||
| MOUSSA, Pierre Louis | Director | 14 Pelham Place SW7 2NH London | French | 9632280001 | ||||||
| NUNEZ, Julio Emilio | Director | 69 Chester Square SW1W 9DU London | England | Argentine | 21999620001 | |||||
| RAWLINSON, Anthony Paul | Director | 13 Shepherds Hill Highgate N6 5QJ London | England | British | 99633480001 | |||||
| RIVAIN, Renaud Marie Charles Andre | Director | 40 Avenue Duquerne 75007 Paris France | French | 32500490002 | ||||||
| ROSS, Andrew Gary | Director | 34 Rigault Road SW6 4JL London | British | 66938030001 | ||||||
| ROWE-HAM, David Kenneth, Sir | Director | Moon Ridge Stayne End Wentworth GU25 4PB Virginia Water Surrey | British | 10094160001 |
Who are the persons with significant control of STRAND HANSON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Thomas John Raggett | Apr 06, 2016 | 26 Mount Row London W1K 3SQ | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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