Company NameHankhook Limited
DirectorsStephen Stuart Solomon Conway and Gary Alexander Conway
Company StatusActive
Company Number05385615
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(17 years, 10 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 George David Angus
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed25 January 2011(5 years, 10 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

Contact

Websitegalliardhomes.com
Telephone020 84181000
Telephone regionLondon

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 100 other UK companies use this postal address

Shareholders

2 at £1Plainseal LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

30 November 2005Delivered on: 9 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 November 2005Delivered on: 9 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat G02 vesta court phase 3 city walk long lane london, l/h property k/a flat G03 vesta court phase 3 city walk long lane london, l/h property k/a flat G01 hestia house phase 3 city walk long lane london for details of further properties charged please refer to 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
16 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 March 2019Change of details for Plainseal Limited as a person with significant control on 6 April 2016 (2 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 May 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 7 March 2012 (2 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 7 March 2012 (2 pages)
2 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 7 March 2012 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
2 February 2011Termination of appointment of George Angus as a secretary (1 page)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
2 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 08/03/09; full list of members (3 pages)
19 March 2009Return made up to 08/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 08/03/08; full list of members (3 pages)
7 April 2008Return made up to 08/03/08; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 March 2006Return made up to 08/03/06; full list of members (3 pages)
13 March 2006Return made up to 08/03/06; full list of members (3 pages)
9 December 2005Particulars of mortgage/charge (7 pages)
9 December 2005Particulars of mortgage/charge (4 pages)
9 December 2005Particulars of mortgage/charge (7 pages)
9 December 2005Particulars of mortgage/charge (4 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 August 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
24 August 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2005Incorporation (17 pages)
8 March 2005Incorporation (17 pages)