About

Registered Number: 04040936
Date of Incorporation: 26/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 166 College Road, Harrow, Middlesex, HA1 1RA,

 

Established in 2000, Hanbridge Ltd has its registered office in Harrow, Middlesex. The companies directors are listed as Nachnanee, Vineetaa, Vazirani, Sandeep Chandru, Harris, Janine Anne, Punjabi, Michael, Agarwal, Anil Kumar, Samtani, Ashvin. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAZIRANI, Sandeep Chandru 23 September 2019 - 1
AGARWAL, Anil Kumar 11 March 2019 23 September 2019 1
SAMTANI, Ashvin 11 April 2001 10 October 2014 1
Secretary Name Appointed Resigned Total Appointments
NACHNANEE, Vineetaa 23 September 2019 - 1
HARRIS, Janine Anne 26 July 2000 11 April 2001 1
PUNJABI, Michael 11 March 2019 23 September 2019 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 20 November 2019
AP03 - Appointment of secretary 04 October 2019
AP01 - Appointment of director 04 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 20 September 2019
AP03 - Appointment of secretary 25 March 2019
TM02 - Termination of appointment of secretary 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 26 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 18 September 2017
PSC04 - N/A 04 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 29 July 2016
AD01 - Change of registered office address 18 July 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 07 July 2011
CH03 - Change of particulars for secretary 07 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 08 February 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 28 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 17 August 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 05 June 2003
RESOLUTIONS - N/A 02 June 2003
RESOLUTIONS - N/A 02 June 2003
RESOLUTIONS - N/A 02 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 20 November 2001
225 - Change of Accounting Reference Date 20 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
363a - Annual Return 14 November 2001
287 - Change in situation or address of Registered Office 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
RESOLUTIONS - N/A 19 December 2000
RESOLUTIONS - N/A 19 December 2000
RESOLUTIONS - N/A 19 December 2000
123 - Notice of increase in nominal capital 19 December 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.