Company NameHanson Street Properties Limited
DirectorsStephen Stuart Solomon Conway and David Edward Conway
Company StatusActive
Company Number01064317
CategoryPrivate Limited Company
Incorporation Date4 August 1972(51 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1993(20 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(50 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusCurrent
Appointed31 December 2022(50 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Roy Emanuel Conway
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(20 years, 7 months after company formation)
Appointment Duration29 years, 7 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed14 March 1994(21 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed24 January 2011(38 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameGlideworth Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 1992(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 March 1994)
Correspondence Address48 Portland Place
London
W1N 4AJ

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15k at £0.5Mr Stephen Stuart Conway
50.00%
Ordinary A
15k at £0.5Mr Stephen Stuart Conway
50.00%
Ordinary B
1 at £0.5Roy E. Conway & Mr Stephen Stuart Conway
0.00%
Ordinary A

Financials

Year2014
Net Worth£234,931
Cash£213,666
Current Liabilities£320,220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

28 June 1995Delivered on: 11 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from violink securities limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 hanson street l/b of westminster t/no LN111679 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 June 1987Delivered on: 30 June 1987
Satisfied on: 8 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dudley mansions, 17 hanson street, l/b of westminster t/no: LN111679.
Fully Satisfied
5 December 1983Delivered on: 6 December 1983
Satisfied on: 8 June 1996
Persons entitled: Delysia Jayson

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Cash deposit in the sum of £4,920 (see doc M31).
Fully Satisfied
5 December 1983Delivered on: 6 December 1983
Satisfied on: 8 June 1996
Persons entitled: Delysia Jayson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 17 hanson street, london W1 title no ln 111679 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by seciton 5 of the bills of sale & goodwill.
Fully Satisfied
20 July 1981Delivered on: 24 July 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h interests in 17, hanson street london W1 title nos. Ln 111679 and ngl 303559. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 15,000
(5 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 15,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 15,000
(5 pages)
30 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 15,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,000
(5 pages)
6 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,000
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 March 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 13 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Roy Emanuel Conway on 13 March 2012 (2 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
27 March 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 13 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Roy Emanuel Conway on 13 March 2012 (2 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 March 2011Termination of appointment of George Angus as a secretary (1 page)
15 March 2011Appointment of Mr Allan William Porter as a secretary (1 page)
15 March 2011Appointment of Mr Allan William Porter as a secretary (1 page)
15 March 2011Termination of appointment of George Angus as a secretary (1 page)
15 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
26 March 2009Return made up to 14/03/09; full list of members (4 pages)
26 March 2009Return made up to 14/03/09; full list of members (4 pages)
31 July 2008Company name changed galliard homes (hanson) LIMITED\certificate issued on 31/07/08 (2 pages)
31 July 2008Company name changed galliard homes (hanson) LIMITED\certificate issued on 31/07/08 (2 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 April 2008Return made up to 14/03/08; full list of members (4 pages)
7 April 2008Return made up to 14/03/08; full list of members (4 pages)
2 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 March 2007Return made up to 14/03/07; full list of members (3 pages)
16 March 2007Return made up to 14/03/07; full list of members (3 pages)
7 August 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
7 August 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 April 2006Return made up to 14/03/06; full list of members (3 pages)
3 April 2006Return made up to 14/03/06; full list of members (3 pages)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
9 April 2005Return made up to 14/03/05; full list of members (5 pages)
9 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 April 2005Return made up to 14/03/05; full list of members (5 pages)
22 April 2004Return made up to 14/03/04; full list of members (6 pages)
22 April 2004Return made up to 14/03/04; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 July 2003Return made up to 14/03/03; full list of members (6 pages)
29 July 2003Return made up to 14/03/03; full list of members (6 pages)
16 April 2003Company name changed galliard homes (swansea) LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed galliard homes (swansea) LIMITED\certificate issued on 16/04/03 (2 pages)
8 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 August 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
(7 pages)
15 August 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
(7 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
10 April 2001Return made up to 14/03/00; full list of members (6 pages)
10 April 2001Return made up to 14/03/00; full list of members (6 pages)
10 April 2001Return made up to 14/03/01; full list of members (6 pages)
10 April 2001Return made up to 14/03/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 March 2000 (9 pages)
3 April 2001Full accounts made up to 31 March 2000 (9 pages)
17 November 1999Full accounts made up to 31 March 1999 (9 pages)
17 November 1999Full accounts made up to 31 March 1999 (9 pages)
10 May 1999Return made up to 14/03/99; full list of members (7 pages)
10 May 1999Return made up to 14/03/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 September 1998Return made up to 14/03/98; full list of members (7 pages)
10 September 1998Return made up to 14/03/98; full list of members (7 pages)
11 November 1997Full accounts made up to 31 March 1997 (9 pages)
11 November 1997Full accounts made up to 31 March 1997 (9 pages)
6 August 1997Company name changed edgeworth hill properties limite d\certificate issued on 07/08/97 (2 pages)
6 August 1997Company name changed edgeworth hill properties limite d\certificate issued on 07/08/97 (2 pages)
21 March 1997Return made up to 14/03/97; full list of members (7 pages)
21 March 1997Return made up to 14/03/97; full list of members (7 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
29 October 1996Full accounts made up to 31 March 1996 (9 pages)
29 October 1996Full accounts made up to 31 March 1996 (9 pages)
10 July 1996Full accounts made up to 31 March 1995 (6 pages)
10 July 1996Full accounts made up to 31 March 1995 (6 pages)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Return made up to 14/03/96; no change of members (6 pages)
19 June 1996Return made up to 14/03/96; no change of members (6 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1995Memorandum and Articles of Association (20 pages)
3 July 1995Memorandum and Articles of Association (20 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1995Return made up to 14/03/95; no change of members (12 pages)
18 April 1995Return made up to 14/03/95; no change of members (12 pages)