About

Registered Number: 00897442
Date of Incorporation: 03/02/1967 (57 years and 2 months ago)
Company Status: Active
Registered Address: Byne Cottage Manleys Hill, Storrington, Pulborough, West Sussex, RH20 4BN,

 

Having been setup in 1967, Hanover Square Investments Ltd have registered office in Pulborough, West Sussex, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of this company are Norman, Leonard Patrick, Norman, Olivia Rose, Enticott, Michael Lloyd, Norman, Joanna Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENTICOTT, Michael Lloyd N/A 31 October 1996 1
NORMAN, Joanna Jane 01 July 1997 01 April 2014 1
Secretary Name Appointed Resigned Total Appointments
NORMAN, Leonard Patrick 27 March 2017 - 1
NORMAN, Olivia Rose 01 April 2014 28 March 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
AA - Annual Accounts 14 July 2020
DS01 - Striking off application by a company 13 July 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 03 December 2018
AD01 - Change of registered office address 12 June 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 26 November 2017
AA - Annual Accounts 08 August 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
AD01 - Change of registered office address 29 March 2017
AP03 - Appointment of secretary 28 March 2017
TM02 - Termination of appointment of secretary 28 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 26 November 2014
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 August 2014
AP03 - Appointment of secretary 23 July 2014
AD01 - Change of registered office address 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
CH01 - Change of particulars for director 18 August 2011
CH03 - Change of particulars for secretary 18 August 2011
AD01 - Change of registered office address 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 21 September 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 10 September 2009
395 - Particulars of a mortgage or charge 05 November 2008
AA - Annual Accounts 13 October 2008
395 - Particulars of a mortgage or charge 10 October 2008
363a - Annual Return 14 August 2008
353 - Register of members 14 August 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 16 October 2007
395 - Particulars of a mortgage or charge 20 July 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 15 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 31 October 2004
395 - Particulars of a mortgage or charge 04 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 31 October 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 29 August 2002
395 - Particulars of a mortgage or charge 07 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 17 October 2000
395 - Particulars of a mortgage or charge 13 September 2000
395 - Particulars of a mortgage or charge 13 September 2000
395 - Particulars of a mortgage or charge 13 September 2000
363s - Annual Return 04 September 2000
395 - Particulars of a mortgage or charge 31 August 2000
287 - Change in situation or address of Registered Office 26 April 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 26 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1997
288b - Notice of resignation of directors or secretaries 22 December 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
363s - Annual Return 19 August 1996
AA - Annual Accounts 10 May 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 10 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 04 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 24 August 1993
395 - Particulars of a mortgage or charge 15 April 1993
288 - N/A 13 April 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 18 August 1992
363a - Annual Return 28 August 1991
AA - Annual Accounts 08 August 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 29 May 1990
363 - Annual Return 22 September 1988
AA - Annual Accounts 22 September 1988
287 - Change in situation or address of Registered Office 21 December 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 28 September 1987
363 - Annual Return 22 May 1987
AA - Annual Accounts 20 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 May 2010 Fully Satisfied

N/A

Legal mortgage 31 October 2008 Fully Satisfied

N/A

Legal mortgage 01 October 2008 Fully Satisfied

N/A

Legal mortgage 18 July 2007 Fully Satisfied

N/A

Legal mortgage 02 March 2004 Fully Satisfied

N/A

Legal mortgage 29 January 2002 Fully Satisfied

N/A

Legal mortgage 11 September 2000 Fully Satisfied

N/A

Legal mortgage 11 September 2000 Fully Satisfied

N/A

Legal mortgage 11 September 2000 Fully Satisfied

N/A

Debenture 24 August 2000 Fully Satisfied

N/A

Mortgage debenture 01 April 1993 Fully Satisfied

N/A

Legal mortgage 26 January 1984 Fully Satisfied

N/A

Legal mortgage 20 December 1982 Fully Satisfied

N/A

Legal mortgage 04 December 1981 Fully Satisfied

N/A

Legal mortgage 04 December 1981 Fully Satisfied

N/A

Legal charge 03 August 1978 Fully Satisfied

N/A

Legal charge 03 August 1978 Fully Satisfied

N/A

Legal charge 12 October 1976 Fully Satisfied

N/A

Legal charge 11 November 1970 Fully Satisfied

N/A

Legal charge 11 November 1970 Fully Satisfied

N/A

Legal charge 10 November 1970 Fully Satisfied

N/A

Charge 23 September 1970 Fully Satisfied

N/A

Legal charge 16 February 1970 Fully Satisfied

N/A

Instrument of charge 23 February 1969 Fully Satisfied

N/A

Inst. Of charge 29 December 1967 Fully Satisfied

N/A

Inst. Of charge 19 June 1967 Fully Satisfied

N/A

Charge 28 March 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.