HANNAFORD CONSULTANTS LIMITED

Midas Midas, London, NW6 1SG
StatusACTIVE
Company No.09423270
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

HANNAFORD CONSULTANTS LIMITED is an active private limited company with number 09423270. It was incorporated 9 years, 5 months, 23 days ago, on 05 February 2015. The company address is Midas Midas, London, NW6 1SG.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094232700004

Charge creation date: 2022-08-17

Documents

View document PDF

Change account reference date company previous extended

Date: 13 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-27

New date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-18

Psc name: Mr Robert William Lawee

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-18

Psc name: Mr Aaron Arik Lawee

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094232700001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2018

Action Date: 15 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094232700002

Charge creation date: 2018-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2018

Action Date: 15 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094232700003

Charge creation date: 2018-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-22

Old address: 5th Floor 89 New Bond Street London W1S 1DA England

New address: Midas 198 West End Lane London NW6 1SG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2015

Action Date: 02 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-02

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2015

Action Date: 06 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094232700001

Charge creation date: 2015-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Arik Lawee

Appointment date: 2015-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Lawee

Appointment date: 2015-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-02

Old address: 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England

New address: 5th Floor 89 New Bond Street London W1S 1DA

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Clifford

Termination date: 2015-07-02

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2530 LIMITED

3 CANTERBURY CLOSE,FERNDOWN,BH22 0PJ

Number:08036336
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE LEGAL CONSULTANCY LIMITED

UNIT 14B, E-SPACE NORTH 181 WISBECH ROAD,ELY,CB6 1RA

Number:10257958
Status:ACTIVE
Category:Private Limited Company

EXUL LIMITED

15 HAMILTON COURT,CROYDON,CR0 6AN

Number:11708539
Status:ACTIVE
Category:Private Limited Company

JOHN MACKIE GREENGROCERS LIMITED

495 GREEN LANES,PALMERS GREEN,N13 4BS

Number:08480533
Status:ACTIVE
Category:Private Limited Company

LMAO LTD

4 BRIDGE COTTAGES,SOUTH WOODHAM FERRERS,CM3 5QX

Number:11208756
Status:ACTIVE
Category:Private Limited Company

MAROVER LIMITED

5 BRETT HOUSE CLOSE,LONDON,SW15 3JD

Number:07371483
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source