Active
Company Information for HANOVER BARS LIMITED
REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS,
|
Company Registration Number
06327090
Private Limited Company
Active |
Company Name | |
---|---|
HANOVER BARS LIMITED | |
Legal Registered Office | |
REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS Other companies in N12 | |
Company Number | 06327090 | |
---|---|---|
Company ID Number | 06327090 | |
Date formed | 2007-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-09-05 14:45:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JERMAINE JUNIOR DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL KAPP |
Director | ||
PAUL LEVY |
Company Secretary | ||
MORUF YOOZOOPH |
Director | ||
PAUL STEVEN FORSYTH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAVOIR MANAGEMENT LIMITED | Director | 2015-11-13 | CURRENT | 2011-05-16 | Active | |
HANOVER INVESTMENT GROUP LTD | Director | 2015-03-23 | CURRENT | 2013-06-12 | Active | |
MAKENIGHT LTD | Director | 2015-03-23 | CURRENT | 2013-06-12 | Active | |
GLENTHORNE PARTNERS LIMITED | Director | 2015-03-11 | CURRENT | 2014-02-17 | Active | |
WELF LTD | Director | 2015-02-17 | CURRENT | 2014-08-28 | Active | |
HANOVERROOM LTD | Director | 2015-02-04 | CURRENT | 2013-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 1052631 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC02 | Notification of Hanoverroom Ltd as a person with significant control on 2016-04-06 | |
AA | 30/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/16 TO 31/08/16 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1052631 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 1052631 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/15 FROM 869 High Road London N12 8QA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:<ul><li>Company business 18/02/2015</ul> | |
AP01 | DIRECTOR APPOINTED JERMAINE JUNIOR DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL KAPP | |
AA01 | Previous accounting period extended from 31/01/14 TO 30/06/14 | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 1052631 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
SH01 | 22/07/08 STATEMENT OF CAPITAL GBP 1052631.00 | |
AP01 | DIRECTOR APPOINTED DANIEL KAPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORUF YOOZOOPH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LEVY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/14 FROM 19 Catherine Place London SW1E 6DX | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 FULL LIST | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/07/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/07/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 FULL LIST | |
AA01 | CURREXT FROM 31/07/2009 TO 31/01/2010 | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 22/07/08 | |
RES04 | GBP NC 1000/1500000 22/07/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-29 |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | COUTTS AND COMPANY | |
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY |
Creditors Due After One Year | 2012-02-01 | £ 233,295 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 915,551 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANOVER BARS LIMITED
Called Up Share Capital | 2012-02-01 | £ 1,000,000 |
---|---|---|
Current Assets | 2012-02-01 | £ 233,160 |
Debtors | 2012-02-01 | £ 233,160 |
Fixed Assets | 2012-02-01 | £ 3,010,749 |
Shareholder Funds | 2012-02-01 | £ 2,095,063 |
Tangible Fixed Assets | 2012-02-01 | £ 3,010,749 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HANOVER BARS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HANOVER BARS LIMITED | Event Date | 2013-01-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HANOVER BARS LIMITED | Event Date | 2012-01-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |