About

Registered Number: 00450202
Date of Incorporation: 28/02/1948 (77 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

 

Hannell's Stores Ltd was founded on 28 February 1948 and are based in Harrow, it's status in the Companies House registry is set to "Active". The company has 4 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENTHAM, Arthur N/A 30 July 1996 1
VENTHAM, Florence Violet N/A 30 July 1996 1
VENTHAM, Peter N/A 11 April 2000 1
VENTHAM, Vera Gwendoline N/A 11 April 2000 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 31 January 2019
PSC01 - N/A 29 June 2018
PSC09 - N/A 29 June 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 31 January 2017
MR04 - N/A 06 June 2016
AR01 - Annual Return 04 May 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 11 May 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 December 2013
RP04 - N/A 03 June 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 06 January 2012
AP01 - Appointment of director 07 October 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
AA - Annual Accounts 18 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
AD01 - Change of registered office address 15 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 24 March 2009
395 - Particulars of a mortgage or charge 14 August 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 06 December 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 02 December 2005
395 - Particulars of a mortgage or charge 25 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 11 January 2005
RESOLUTIONS - N/A 07 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 14 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 08 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2000
395 - Particulars of a mortgage or charge 22 November 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
225 - Change of Accounting Reference Date 25 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 20 March 1998
395 - Particulars of a mortgage or charge 16 May 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 27 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1996
288 - N/A 20 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 12 December 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 22 November 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 20 December 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 11 November 1992
363a - Annual Return 15 September 1992
AA - Annual Accounts 19 January 1992
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 30 January 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 07 January 1987
363 - Annual Return 08 December 1986
NEWINC - New incorporation documents 28 February 1948

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 August 2008 Fully Satisfied

N/A

Legal charge over licensed premises 22 December 2005 Outstanding

N/A

Legal charge 24 October 2005 Outstanding

N/A

Mortgage debenture 17 November 2000 Outstanding

N/A

Debenture deed 12 May 1997 Fully Satisfied

N/A

Mortgage debenture 27 July 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.