Warning: file_put_contents(c/a2e8566813e68fbb96be39a2701b5aab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hanedan Limited, N4 1JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HANEDAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hanedan Limited. The company was founded 5 years ago and was given the registration number 11994845. The firm's registered office is in LONDON. You can find them at 6 Grand Parade, Green Lanes, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HANEDAN LIMITED
Company Number:11994845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 May 2019
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:6 Grand Parade, Green Lanes, London, England, N4 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Grand Parade, Green Lanes, London, England, N4 1JX

Director05 May 2022Active
6, Grand Parade, Green Lanes, London, England, N4 1JX

Director14 May 2021Active
6, Grand Parade, Green Lanes, London, England, N4 1JX

Director14 May 2019Active
6, Grand Parade, Green Lanes, London, England, N4 1JX

Director14 May 2021Active

People with Significant Control

Mr Orhan Over
Notified on:05 May 2022
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:6, Grand Parade, London, England, N4 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ozcan Kilic
Notified on:14 May 2021
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:6, Grand Parade, London, England, N4 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Orhan Over
Notified on:14 May 2021
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:6, Grand Parade, London, England, N4 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ozcan Kilic
Notified on:14 May 2021
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:6, Grand Parade, London, England, N4 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Orhan Over
Notified on:14 May 2021
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:6, Grand Parade, London, England, N4 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ozcan Kilic
Notified on:14 May 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:6, Grand Parade, London, England, N4 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-01-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-09-27Gazette

Gazette filings brought up to date.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.