HANS HOUSE FINANCE COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JG
Company number 03093216
Status Active
Incorporation Date 21 August 1995
Company Type Private Limited Company
Address 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of HANS HOUSE FINANCE COMPANY LIMITED are www.hanshousefinancecompany.co.uk, and www.hans-house-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Hans House Finance Company Limited is a Private Limited Company. The company registration number is 03093216. Hans House Finance Company Limited has been working since 21 August 1995. The present status of the company is Active. The registered address of Hans House Finance Company Limited is 50 Seymour Street London W1h 7jg. The company`s financial liabilities are £0.21k. It is £-19.36k against last year. The cash in hand is £72.34k. It is £72.34k against last year. And the total assets are £75.28k, which is £75.06k against last year. CHILCOTT, Gail Monica is a Secretary of the company. GIDDY, Bruce Theodore David is a Director of the company. Secretary CSQ (SERVICES) LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHILCOTT, John Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


hans house finance company Key Finiance

LIABILITIES £0.21k
-99%
CASH £72.34k
TOTAL ASSETS £75.28k
+33358%
All Financial Figures

Current Directors

Secretary
CHILCOTT, Gail Monica
Appointed Date: 01 October 1996

Director
GIDDY, Bruce Theodore David
Appointed Date: 29 October 1998
81 years old

Resigned Directors

Secretary
CSQ (SERVICES) LIMITED
Resigned: 01 October 1996
Appointed Date: 04 June 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 June 1996
Appointed Date: 21 August 1995

Director
CHILCOTT, John Richard
Resigned: 29 October 1998
Appointed Date: 04 June 1996
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 June 1996
Appointed Date: 21 August 1995

Persons With Significant Control

Mrs Gail Monica Chilcott
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Richard Chilcott
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANS HOUSE FINANCE COMPANY LIMITED Events

28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
30 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2

...
... and 52 more events
21 Jun 1996
New secretary appointed
21 Jun 1996
New director appointed
11 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1996
Registered office changed on 10/06/96 from: 788-790 finchley road london NW11 7UR
21 Aug 1995
Incorporation