HANWAY COMMERCIAL SURVEYORS LIMITED

28 Hanway Street, London, W1T 1UL, England
StatusACTIVE
Company No.07420932
CategoryPrivate Limited Company
Incorporated27 Oct 2010
Age13 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

HANWAY COMMERCIAL SURVEYORS LIMITED is an active private limited company with number 07420932. It was incorporated 13 years, 7 months, 7 days ago, on 27 October 2010. The company address is 28 Hanway Street, London, W1T 1UL, England.



Company Fillings

Certificate change of name company

Date: 18 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de villiers commercial surveyors LIMITED\certificate issued on 18/04/24

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 03 Jan 2024

Action Date: 09 Nov 2023

Category: Capital

Type: SH03

Date: 2023-11-09

Capital : 50 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Perris

Termination date: 2023-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-12

New address: 28 Hanway Street London W1T 1UL

Old address: 2nd Floor Harpenden Hall Southdown Road Harpenden Herts AL5 1TE England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

New address: 2nd Floor Harpenden Hall Southdown Road Harpenden Herts AL5 1TE

Old address: 18 Bloomsbury Square London WC1A 2NS England

Change date: 2022-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Old address: 2 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ

Change date: 2019-02-06

New address: 18 Bloomsbury Square London WC1A 2NS

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Annual return company with made up date

Date: 18 Feb 2015

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Samantha Clair Wise

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074209320001

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Stephen Short

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: , 10 Bradden Lane, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew

Documents

View document PDF

Resolution

Date: 28 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jocelyn Perris

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jocelyn Perris

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Wise

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Address

Type: AD01

Old address: , 10 Bradden Lane, Gaddersden Row, Hemel Hempstead, HP2 6JB, United Kingdom

Change date: 2010-11-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Walter Andrew

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Perris

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2010

Action Date: 02 Nov 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-11-02

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 27 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-RAHMAH

220 WARWICK ROAD,BIRMINGHAM,B11 2NB

Number:07301414
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ALGODEAL (UK) LIMITED

27 KINGLY STREET,LONDON,W1B 5QE

Number:08278592
Status:ACTIVE
Category:Private Limited Company

CORKERS WINE LIMITED

49 CAROLINE TERRACE,,EH12 8QX

Number:SC319788
Status:ACTIVE
Category:Private Limited Company

HML CONSULTING LIMITED

CURZON HOUSE, 2ND FLOOR,BANSTEAD,SM7 2LJ

Number:11617637
Status:ACTIVE
Category:Private Limited Company

INSPIRE HAIR & BEAUTY LTD

34-35 WINSLADE WAY,LONDON,SE6 4JU

Number:08072401
Status:ACTIVE
Category:Private Limited Company

SELIDE CONSULT LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11650255
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