LONDON & HANOVER DEVELOPMENTS LIMITED

LONDON & HANOVER DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLONDON & HANOVER DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03935697
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LONDON & HANOVER DEVELOPMENTS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LONDON & HANOVER DEVELOPMENTS LIMITED located?

    Registered Office Address
    5 Nightingale Court
    Park Road
    WD7 8EA Radlett
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON & HANOVER DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STUDYPLUS LIMITEDFeb 28, 2000Feb 28, 2000

    What are the latest accounts for LONDON & HANOVER DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2016
    Next Accounts Due OnNov 30, 2016
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for LONDON & HANOVER DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr David Lawrence Jason as a director on Jan 27, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Termination of appointment of Scott Jay Jason as a director on Jan 27, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Scott Jay Jason as a director on Nov 11, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Feb 28, 2013

    3 pagesAA

    Registered office address changed from * 9 Hearthstone Close Cheadle Cheshire SK8 2NW* on Jun 23, 2014

    1 pagesAD01

    Termination of appointment of David Jason as a director

    1 pagesTM01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 1
    SH01

    Appointment of Karen Susan Jason as a director

    2 pagesAP01

    Annual return made up to Feb 28, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David Lawrence Jason on Mar 01, 2012

    2 pagesCH01

    Secretary's details changed for Karen Susan Jason on Mar 01, 2012

    1 pagesCH03

    Total exemption small company accounts made up to Feb 28, 2012

    4 pagesAA

    Registered office address changed from * C/O C/O Martin Coleman Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom* on Oct 10, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2011

    4 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Edelman House 1238 High Road London N20 0LH* on Dec 14, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2010

    5 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of LONDON & HANOVER DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JASON, Karen Susan
    Park Road
    WD7 8EA Radlett
    5 Nightingale Court
    Hertfordshire
    England
    Secretary
    Park Road
    WD7 8EA Radlett
    5 Nightingale Court
    Hertfordshire
    England
    British75588610002
    JASON, David Lawrence
    Park Road
    WD7 8EA Radlett
    5 Nightingale Court
    Hertfordshire
    Director
    Park Road
    WD7 8EA Radlett
    5 Nightingale Court
    Hertfordshire
    EnglandBritishProperty Consultant152292430001
    JASON, Karen Susan
    Park Road
    WD7 8EA Radlett
    5 Nightingale Court
    Hertfordshire
    England
    Director
    Park Road
    WD7 8EA Radlett
    5 Nightingale Court
    Hertfordshire
    England
    EnglandBritishCompany Director75588610002
    BENNETT, Stanley
    17 Hillcrest Lodge
    Allum Lane
    WD6 3LG Elstree
    Hertfordshire
    Secretary
    17 Hillcrest Lodge
    Allum Lane
    WD6 3LG Elstree
    Hertfordshire
    BritishRetired75588580001
    CRIPPS SECRETARIES LIMITED
    Cripps Harries Hall Seymour House
    11-13 Mount Ephraim Road
    TN1 1EG Tunbridge Wells
    Kent
    Secretary
    Cripps Harries Hall Seymour House
    11-13 Mount Ephraim Road
    TN1 1EG Tunbridge Wells
    Kent
    72315050005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Stanley
    17 Hillcrest Lodge
    Allum Lane
    WD6 3LG Elstree
    Hertfordshire
    Director
    17 Hillcrest Lodge
    Allum Lane
    WD6 3LG Elstree
    Hertfordshire
    BritishRetired75588580001
    JASON, David Lawrence
    Hearthstone Close
    SK8 2NW Cheadle
    9
    Cheshire
    England
    Director
    Hearthstone Close
    SK8 2NW Cheadle
    9
    Cheshire
    England
    EnglandBritishProperty Developer152292430001
    JASON, Karen Susan
    Parkview 35 Mulberry Gardens
    Shenley
    WD7 9LB Radlett
    Hertfordshire
    Director
    Parkview 35 Mulberry Gardens
    Shenley
    WD7 9LB Radlett
    Hertfordshire
    EnglandBritishRetailer75588610002
    JASON, Scott Jay
    Park Road
    WD7 8EA Radlett
    5 Nightingale Court
    Hertfordshire
    England
    Director
    Park Road
    WD7 8EA Radlett
    5 Nightingale Court
    Hertfordshire
    England
    EnglandBritishCompany Director186628930003
    C.H.H. FORMATIONS LIMITED
    Wallside House
    12 Mount Ephraim Road
    TN1 1EG Tunbridge Wells
    Director
    Wallside House
    12 Mount Ephraim Road
    TN1 1EG Tunbridge Wells
    95217660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LONDON & HANOVER DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On May 21, 2004
    Delivered On Jun 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from heritage (tewkesbury) limited to the chargee on any account whatsoever
    Short particulars
    All and any right title and interest in the share capital of heritage (tewkesbury) limited, including any other stocks, shares, securities or property, all and any rights, title and interest in relation to the proceeds of sale of any of the securities, all dividends, interest and other distributions,. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Jun 04, 2004Registration of a charge (395)

    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