HANOVIA MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hackney » E8 3NJ

Company number 02818334
Status Active
Incorporation Date 17 May 1993
Company Type Private Limited Company
Address 121 RICHMOND ROAD, RICHMOND ROAD, LONDON, ENGLAND, E8 3NJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Director's details changed for Mr Pavan Sharma on 1 September 2016; Registered office address changed from 44 Links Avenue Romford RM2 6nd to 121 Richmond Road Richmond Road London E8 3NJ on 1 September 2016. The most likely internet sites of HANOVIA MANAGEMENT LIMITED are www.hanoviamanagement.co.uk, and www.hanovia-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 8 miles; to Beckenham Hill Rail Station is 8.4 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hanovia Management Limited is a Private Limited Company. The company registration number is 02818334. Hanovia Management Limited has been working since 17 May 1993. The present status of the company is Active. The registered address of Hanovia Management Limited is 121 Richmond Road Richmond Road London England E8 3nj. . SHARMA, Pavan is a Director of the company. Secretary FRIEDMAN, Sarah has been resigned. Secretary FRIEDMAN, Sarah Pessie has been resigned. Secretary JONES, Sylvia Margaret has been resigned. Secretary LAZELL, Trevor David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, Philip Charles has been resigned. Director BRAYSHAY-ALLEN, Sarah has been resigned. Director FRIEDMAN, David has been resigned. Director GENDLER, Ashley has been resigned. Director LAZELL, Trevor David has been resigned. Director SHARMA, Vijya Kumar has been resigned. Director SHARMA, Vishali has been resigned. Director WRIGHT, Richard Thomas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SHARMA, Pavan
Appointed Date: 23 June 2013
43 years old

Resigned Directors

Secretary
FRIEDMAN, Sarah
Resigned: 21 July 2010
Appointed Date: 04 February 2009

Secretary
FRIEDMAN, Sarah Pessie
Resigned: 21 July 2010
Appointed Date: 04 February 2009

Secretary
JONES, Sylvia Margaret
Resigned: 07 July 1994
Appointed Date: 19 May 1993

Secretary
LAZELL, Trevor David
Resigned: 04 February 2009
Appointed Date: 07 July 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 May 1993
Appointed Date: 17 May 1993

Director
ALLEN, Philip Charles
Resigned: 11 March 2012
Appointed Date: 19 May 1993
73 years old

Director
BRAYSHAY-ALLEN, Sarah
Resigned: 22 December 2006
Appointed Date: 23 December 1996
60 years old

Director
FRIEDMAN, David
Resigned: 11 March 2012
Appointed Date: 28 June 2011
51 years old

Director
GENDLER, Ashley
Resigned: 31 July 2004
Appointed Date: 23 December 1996
67 years old

Director
LAZELL, Trevor David
Resigned: 04 February 2009
Appointed Date: 07 July 1994
77 years old

Director
SHARMA, Vijya Kumar
Resigned: 24 June 2013
Appointed Date: 21 July 2012
76 years old

Director
SHARMA, Vishali
Resigned: 23 July 2012
Appointed Date: 11 March 2012
45 years old

Director
WRIGHT, Richard Thomas
Resigned: 07 July 1994
Appointed Date: 19 May 1993
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 May 1993
Appointed Date: 17 May 1993

Persons With Significant Control

Mr Pavan Sharma
Notified on: 10 May 2016
43 years old
Nature of control: Ownership of shares – 75% or more

HANOVIA MANAGEMENT LIMITED Events

01 Sep 2016
Confirmation statement made on 21 July 2016 with updates
01 Sep 2016
Director's details changed for Mr Pavan Sharma on 1 September 2016
01 Sep 2016
Registered office address changed from 44 Links Avenue Romford RM2 6nd to 121 Richmond Road Richmond Road London E8 3NJ on 1 September 2016
08 Jun 2016
Micro company accounts made up to 31 July 2015
02 Oct 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000

...
... and 83 more events
03 Feb 1994
Registered office changed on 03/02/94 from: c/o W.H.M.drake & co 287 green lanes palmers green london.N13 4XS

23 Nov 1993
Accounting reference date notified as 31/07

05 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 May 1993
Registered office changed on 25/05/93 from: classic house 174-180 old street london EC1V 9BP

17 May 1993
Incorporation

HANOVIA MANAGEMENT LIMITED Charges

7 July 1994
Debenture
Delivered: 9 July 1994
Status: Satisfied on 23 November 2002
Persons entitled: Provident Life Association Limited
Description: (Including trade fixtures). Fixed and floating charges over…