Download leads from Nexok and grow your business. Find out more

Hanway (Both) Limited

Documents

Total Documents144
Total Pages443

Filing History

3 November 2020Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020
7 August 2020Confirmation statement made on 7 July 2020 with no updates
7 August 2020Register inspection address has been changed from 24 Hanway Street London W1T 1UH United Kingdom to 8 Basing Street London W11 1ET
5 August 2020Register(s) moved to registered office address 8 Basing Street London W11 1ET
6 November 2019Termination of appointment of Mark Ashley Thomas as a secretary on 31 October 2019
6 November 2019Appointment of Miss Rachel Sophie Barbut as a secretary on 1 November 2019
19 September 2019Micro company accounts made up to 30 June 2019
19 July 2019Confirmation statement made on 7 July 2019 with no updates
29 March 2019Registered office address changed from 24 Hanway Street London W1T 1UH to 8 Basing Street London W11 1ET on 29 March 2019
12 October 2018Micro company accounts made up to 30 June 2018
20 July 2018Confirmation statement made on 7 July 2018 with no updates
13 April 2018Micro company accounts made up to 30 June 2017
21 July 2017Confirmation statement made on 7 July 2017 with no updates
21 July 2017Confirmation statement made on 7 July 2017 with no updates
5 May 2017Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017
5 May 2017Termination of appointment of David Andrew Stead as a director on 31 March 2017
5 May 2017Termination of appointment of David Andrew Stead as a director on 31 March 2017
5 May 2017Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017
27 October 2016Accounts for a dormant company made up to 30 June 2016
27 October 2016Accounts for a dormant company made up to 30 June 2016
24 August 2016Confirmation statement made on 7 July 2016 with updates
24 August 2016Confirmation statement made on 7 July 2016 with updates
14 October 2015Accounts for a dormant company made up to 30 June 2015
14 October 2015Accounts for a dormant company made up to 30 June 2015
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
18 December 2014Accounts for a dormant company made up to 30 June 2014
18 December 2014Accounts for a dormant company made up to 30 June 2014
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
18 July 2013Accounts for a dormant company made up to 30 June 2013
18 July 2013Accounts for a dormant company made up to 30 June 2013
22 October 2012Auditor's resignation
22 October 2012Auditor's resignation
23 August 2012Accounts for a dormant company made up to 30 June 2012
23 August 2012Accounts for a dormant company made up to 30 June 2012
20 August 2012Appointment of Mr David Andrew Stead as a director
20 August 2012Appointment of Mr David Andrew Stead as a director
6 August 2012Termination of appointment of Stephan Mallmann as a director
6 August 2012Termination of appointment of Stephan Mallmann as a director
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
9 November 2011Accounts for a dormant company made up to 30 June 2011
9 November 2011Accounts for a dormant company made up to 30 June 2011
30 August 2011Termination of appointment of Stuart Cook as a secretary
30 August 2011Appointment of Mr Mark Ashley Thomas as a secretary
30 August 2011Appointment of Mr Mark Ashley Thomas as a secretary
30 August 2011Termination of appointment of Stuart Cook as a secretary
9 August 2011Termination of appointment of Timothy Haslam as a director
9 August 2011Termination of appointment of Timothy Haslam as a director
15 July 2011Director's details changed for Mr Stephan Mallmann on 7 July 2011
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
15 July 2011Director's details changed for Mr Stephan Mallmann on 7 July 2011
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
15 July 2011Director's details changed for Mr Stephan Mallmann on 7 July 2011
18 January 2011Accounts for a dormant company made up to 30 June 2010
18 January 2011Accounts for a dormant company made up to 30 June 2010
4 August 2010Register(s) moved to registered inspection location
4 August 2010Director's details changed for Mr Stephan Mallmann on 7 July 2010
4 August 2010Director's details changed for Mr Peter Nicholas Watson on 7 July 2010
4 August 2010Director's details changed for Mr Timothy Noah Heywood Haslam on 7 July 2010
4 August 2010Director's details changed for Mr Timothy Noah Heywood Haslam on 7 July 2010
4 August 2010Director's details changed for Mr Jeremy Jack Thomas on 7 July 2010
4 August 2010Director's details changed for Mr Jeremy Jack Thomas on 7 July 2010
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
4 August 2010Secretary's details changed for Mr Stuart Michael Cook on 7 July 2010
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
4 August 2010Register inspection address has been changed
4 August 2010Director's details changed for Mr Jeremy Jack Thomas on 7 July 2010
4 August 2010Secretary's details changed for Mr Stuart Michael Cook on 7 July 2010
4 August 2010Director's details changed for Mr Stephan Mallmann on 7 July 2010
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
4 August 2010Register inspection address has been changed
4 August 2010Secretary's details changed for Mr Stuart Michael Cook on 7 July 2010
4 August 2010Director's details changed for Mr Stephan Mallmann on 7 July 2010
4 August 2010Director's details changed for Mr Peter Nicholas Watson on 7 July 2010
4 August 2010Register(s) moved to registered inspection location
4 August 2010Director's details changed for Mr Peter Nicholas Watson on 7 July 2010
4 August 2010Director's details changed for Mr Timothy Noah Heywood Haslam on 7 July 2010
2 December 2009Total exemption full accounts made up to 30 June 2009
2 December 2009Total exemption full accounts made up to 30 June 2009
17 August 2009Return made up to 07/07/09; full list of members
17 August 2009Return made up to 07/07/09; full list of members
9 March 2009Appointment terminated director rupert bellville
9 March 2009Appointment terminated director rupert bellville
21 December 2008Total exemption full accounts made up to 30 June 2008
21 December 2008Total exemption full accounts made up to 30 June 2008
10 July 2008Return made up to 07/07/08; full list of members
10 July 2008Return made up to 07/07/08; full list of members
9 July 2008Director's change of particulars / timothy haslam / 07/07/2008
9 July 2008Director's change of particulars / timothy haslam / 07/07/2008
11 February 2008Total exemption full accounts made up to 30 June 2007
11 February 2008Total exemption full accounts made up to 30 June 2007
17 July 2007Return made up to 07/07/07; full list of members
17 July 2007Return made up to 07/07/07; full list of members
26 February 2007Total exemption full accounts made up to 30 June 2006
26 February 2007Total exemption full accounts made up to 30 June 2006
24 July 2006Return made up to 07/07/06; full list of members
24 July 2006Return made up to 07/07/06; full list of members
21 November 2005Total exemption full accounts made up to 30 June 2005
21 November 2005Total exemption full accounts made up to 30 June 2005
20 July 2005Return made up to 07/07/05; full list of members
20 July 2005Return made up to 07/07/05; full list of members
31 January 2005New director appointed
31 January 2005New director appointed
8 December 2004Total exemption full accounts made up to 30 June 2004
8 December 2004Total exemption full accounts made up to 30 June 2004
17 September 2004Company name changed hanway scheherazade LIMITED\certificate issued on 17/09/04
17 September 2004Company name changed hanway scheherazade LIMITED\certificate issued on 17/09/04
26 July 2004Return made up to 07/07/04; full list of members
26 July 2004Return made up to 07/07/04; full list of members
23 August 2003Registered office changed on 23/08/03 from: seventh floor 90 high holborn london WC1V 6XX
23 August 2003New secretary appointed
23 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04
23 August 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100
23 August 2003Secretary resigned
23 August 2003New secretary appointed
23 August 2003Director resigned
23 August 2003New director appointed
23 August 2003Director resigned
23 August 2003Director resigned
23 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04
23 August 2003Director resigned
23 August 2003New director appointed
23 August 2003New director appointed
23 August 2003Registered office changed on 23/08/03 from: seventh floor 90 high holborn london WC1V 6XX
23 August 2003New director appointed
23 August 2003New director appointed
23 August 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100
23 August 2003New director appointed
23 August 2003New director appointed
23 August 2003New director appointed
23 August 2003Secretary resigned
18 July 2003Company name changed newincco 269 LIMITED\certificate issued on 18/07/03
18 July 2003Company name changed newincco 269 LIMITED\certificate issued on 18/07/03
7 July 2003Incorporation
7 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing