UKBizDB.co.uk

HANNELL'S STORES LIMITED

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

This company is commonly known as Hannell's Stores Limited. The company was founded 76 years ago and was given the registration number 00450202. The firm's registered office is in HARROW. You can find them at 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:HANNELL'S STORES LIMITED
Company Number:00450202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1948
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Aylmer Road, London, N2 0BS

Secretary18 April 2000Active
3rd Floor Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ

Director07 October 2011Active
5 Aylmer Road, London, N2 0BS

Director01 September 2004Active
Sanderlings Middleway, Kingston Gorse, East Preston, BN16 1RY

Secretary-Active
111 The Lakes, Larkfield, ME20 6SJ

Secretary30 July 1996Active
21 Wyatts Close, Chorleywood, Rickmansworth, WD3 5TF

Director11 April 2000Active
Sanderlings Middleway, Kingston Gorse, East Preston, BN16 1RY

Director-Active
Sanderlings Middleway, Kingston Gorse, East Preston, BN16 1RY

Director-Active
111 The Lakes, Larkfield, ME20 6SJ

Director13 April 2000Active
293 Beulah Hill, London, SE19 3UZ

Director-Active
293 Beulah Hill, London, SE19 3UZ

Director-Active

People with Significant Control

Mr Naresh Raojibhai Patel
Notified on:31 March 2017
Status:Active
Date of birth:June 1952
Nationality:British
Address:3rd Floor Vyman House, 104 College Road, Harrow, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Mortgage

Mortgage satisfy charge full.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Gazette

Gazette filings brought up to date.

Download
2016-04-05Gazette

Gazette notice compulsory.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Gazette

Gazette filings brought up to date.

Download
2015-05-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.