LONDON & HANOVER DEVELOPMENTS LIMITED
Overview
Company Name | LONDON & HANOVER DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03935697 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LONDON & HANOVER DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
STUDYPLUS LIMITED | Feb 28, 2000 | Feb 28, 2000 |
What are the latest accounts for LONDON & HANOVER DEVELOPMENTS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2016 |
Next Accounts Due On | Nov 30, 2016 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for LONDON & HANOVER DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Lawrence Jason as a director on Jan 27, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Scott Jay Jason as a director on Jan 27, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Scott Jay Jason as a director on Nov 11, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * 9 Hearthstone Close Cheadle Cheshire SK8 2NW* on Jun 23, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Jason as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Karen Susan Jason as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr David Lawrence Jason on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Karen Susan Jason on Mar 01, 2012 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Edelman House 1238 High Road London N20 0LH* on Dec 14, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of LONDON & HANOVER DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JASON, Karen Susan | Secretary | Park Road WD7 8EA Radlett 5 Nightingale Court Hertfordshire England | British | 75588610002 | ||||||
JASON, David Lawrence | Director | Park Road WD7 8EA Radlett 5 Nightingale Court Hertfordshire | England | British | Property Consultant | 152292430001 | ||||
JASON, Karen Susan | Director | Park Road WD7 8EA Radlett 5 Nightingale Court Hertfordshire England | England | British | Company Director | 75588610002 | ||||
BENNETT, Stanley | Secretary | 17 Hillcrest Lodge Allum Lane WD6 3LG Elstree Hertfordshire | British | Retired | 75588580001 | |||||
CRIPPS SECRETARIES LIMITED | Secretary | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road TN1 1EG Tunbridge Wells Kent | 72315050005 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BENNETT, Stanley | Director | 17 Hillcrest Lodge Allum Lane WD6 3LG Elstree Hertfordshire | British | Retired | 75588580001 | |||||
JASON, David Lawrence | Director | Hearthstone Close SK8 2NW Cheadle 9 Cheshire England | England | British | Property Developer | 152292430001 | ||||
JASON, Karen Susan | Director | Parkview 35 Mulberry Gardens Shenley WD7 9LB Radlett Hertfordshire | England | British | Retailer | 75588610002 | ||||
JASON, Scott Jay | Director | Park Road WD7 8EA Radlett 5 Nightingale Court Hertfordshire England | England | British | Company Director | 186628930003 | ||||
C.H.H. FORMATIONS LIMITED | Director | Wallside House 12 Mount Ephraim Road TN1 1EG Tunbridge Wells | 95217660001 | |||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does LONDON & HANOVER DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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