HANOVER SQUARE LLP
Status | ACTIVE |
Company No. | OC325456 |
Category | Limited Liability Partnership |
Incorporated | 19 Jan 2007 |
Age | 17 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HANOVER SQUARE LLP is an active limited liability partnership with number OC325456. It was incorporated 17 years, 3 months, 10 days ago, on 19 January 2007. The company address is 10 London Mews, Paddington, W2 1HY, London.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-19
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-19
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person member limited liability partnership with name change date
Date: 06 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-11-03
Officer name: Mr James Dominic Fawcett
Documents
Change to a person with significant control limited liability partnership
Date: 06 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr James Dominic Fawcett
Change date: 2020-11-03
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-19
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-19
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-19
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 19 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 5
Documents
Mortgage satisfy charge full limited liability partnership
Date: 19 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 6
Documents
Mortgage satisfy charge full limited liability partnership
Date: 19 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 7
Documents
Mortgage satisfy charge full limited liability partnership
Date: 19 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 8
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-19
Documents
Mortgage satisfy charge full limited liability partnership
Date: 06 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 11
Documents
Mortgage satisfy charge full limited liability partnership
Date: 06 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 06 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 06 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 9
Documents
Mortgage satisfy charge full limited liability partnership
Date: 06 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 10
Documents
Mortgage satisfy charge full limited liability partnership
Date: 06 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage satisfy charge full limited liability partnership
Date: 06 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 12
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-19
Documents
Change person member limited liability partnership with name change date
Date: 04 Feb 2014
Action Date: 20 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-01-20
Officer name: Mr Marcus Richard Nurse
Documents
Change person member limited liability partnership with name change date
Date: 04 Feb 2014
Action Date: 20 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-01-20
Officer name: James Dominic Fawcett
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-19
Documents
Change person member limited liability partnership with name change date
Date: 15 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: James Dominic Fawcett
Change date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-19
Documents
Appoint person member limited liability partnership
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Marcus Nurse
Documents
Change registered office address limited liability partnership with date old address
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: LLAD01
Change date: 2011-02-15
Old address: 10 London Mews Bayswater London W2 1HY
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Mar 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-19
Documents
Change account reference date limited liability partnership current extended
Date: 10 Mar 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: LLAA01
New date: 2010-03-31
Made up date: 2009-12-31
Documents
Legacy
Date: 20 Jan 2010
Category: Mortgage
Type: LLMG01
Description: Duplicate mortgage certificatecharge no:12
Documents
Legacy
Date: 19 Jan 2010
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 19/01/09
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 10 Jul 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 24 Apr 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 20 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/01/08
Documents
Legacy
Date: 28 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/12/07
Documents
Legacy
Date: 15 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
8 ALEXANDRA GARDENS (FREEHOLD) LIMITED
8 ALEXANDRA GARDENS,VENTNOR,PO38 1EE
Number: | 07137248 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALWAYS WELCOME ENTERPRISES LTD
THE ROYAL OAK HOTEL WEST STREET,WAREHAM,BH20 7HQ
Number: | 08227587 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 4 BEECH HURST,ALTRINCHAM,WA14 4TT
Number: | 08562058 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GRANGE ROAD,EGHAM,TW20 9QW
Number: | 08577173 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 COALWAY AVENUE,WOLVERHAMPTON,WV3 7LT
Number: | 09817952 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON BOROUGH OF MERTON CIVIC CENTRE LONDON RD,LONDON,SM4 5DX
Number: | 10907028 |
Status: | ACTIVE |
Category: | Private Limited Company |