STRAND HANSON LIMITED -


Company Profile Company Filings

Overview

STRAND HANSON LIMITED is a Private Limited Company from and has the status: Active.
STRAND HANSON LIMITED was incorporated 31 years ago on 15/01/1993 and has the registered number: 02780169. The accounts status is FULL and accounts are next due on 30/09/2024.

STRAND HANSON LIMITED -

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2022 30/09/2024

Registered Office

26 MOUNT ROW
W1K 3SQ

This Company Originates in : United Kingdom
Previous trading names include:
STRAND PARTNERS LIMITED (until 15/10/2009)

Confirmation Statements

Last Statement Next Statement Due
14/01/2024 28/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES SCOTT HARRIS Oct 1971 Director 2005-04-04 CURRENT
MRS ANGELA CAROLINE PEACE HALLETT Jun 1974 British Director 2022-10-01 CURRENT
RORY JAMES MURPHY Dec 1969 British Director 2001-11-01 CURRENT
MR SIMON ALEXANDER ROBIN WHARMBY May 1948 British Director 2007-01-25 CURRENT
LORD ST JOHN ANTHONY TUDOR ST JOHN May 1957 British Director 2014-05-07 CURRENT
MR JAMES LEYLAND SPINNEY Oct 1980 British Director 2022-10-01 CURRENT
SIMON THOMAS JOHN RAGGETT Aug 1973 British Director 2000-11-01 CURRENT
ANDREW GARY ROSS Jun 1971 British Director 2001-03-26 UNTIL 2003-06-05 RESIGNED
MR ROBERT ADAM HILLARY WEBB May 1953 British Director 1998-11-09 UNTIL 1999-10-28 RESIGNED
RENAUD MARIE CHARLES ANDRE RIVAIN Mar 1947 French Director 1993-05-21 UNTIL 1994-12-31 RESIGNED
JULIO EMILIO NUNEZ Oct 1925 Argentine Director 1994-04-21 UNTIL 1997-04-14 RESIGNED
MR PIERRE LOUIS MOUSSA Mar 1922 French Director 1993-03-15 UNTIL 1994-12-31 RESIGNED
MR ANDREW THOMAS WEST Nov 1957 British Director 1997-07-01 UNTIL 1999-03-31 RESIGNED
MR SIMON DENNIS HUNT Feb 1951 British Director 2001-05-21 UNTIL 2002-10-31 RESIGNED
EDWARD CHARLES INIONS Jun 1955 British Director 1995-03-31 UNTIL 1997-08-13 RESIGNED
MILES VINCENT LEWIS Jun 1966 British Director 2005-04-01 UNTIL 2007-05-15 RESIGNED
DAVID ALISTAIR HORNER Oct 1959 British Director 1994-12-31 UNTIL 1997-10-07 RESIGNED
MR ANTHONY PAUL RAWLINSON Jul 1957 British Director 1996-03-18 UNTIL 2001-08-02 RESIGNED
EVELYN MARIA MEENAGHAN British Nominee Secretary 1993-01-15 UNTIL 1996-04-01 RESIGNED
STUART NEIL SEATON Mar 1956 British Nominee Director 1993-01-15 UNTIL 1993-02-25 RESIGNED
MR CHRISTOPHER PETER ROOTS Dec 1953 British Secretary 1996-04-01 UNTIL 2009-04-17 RESIGNED
RICHARD DAVID EVANS British Secretary 2013-01-29 UNTIL 2019-01-22 RESIGNED
MR JAMES LEYLAND SPINNEY Oct 1980 British Secretary 2009-04-17 UNTIL 2013-01-29 RESIGNED
MR PETER WILLIAM BENNETT Nov 1945 British Director 2002-11-11 UNTIL 2004-09-09 RESIGNED
MR RICHARD DORIAN FENHALLS Jul 1943 British Director 1993-03-15 UNTIL 2009-04-17 RESIGNED
STUART JOHN FAULKNER May 1972 British Director 2006-06-21 UNTIL 2022-05-19 RESIGNED
MR GERARD ESKENAZI Nov 1931 French Director 1993-03-15 UNTIL 1993-05-21 RESIGNED
ROBERT BLAKE EDWARDS Apr 1957 British Director 2003-05-16 UNTIL 2007-06-30 RESIGNED
SIR MICHAEL OWEN EDWARDES Oct 1930 British Director 1993-05-21 UNTIL 2007-06-30 RESIGNED
MR ADRIAN JOHN REGINALD COLLINS May 1954 British Director 2003-11-28 UNTIL 2007-08-29 RESIGNED
KAREN LESLEY HACK Apr 1970 British Director 2000-11-01 UNTIL 2002-02-14 RESIGNED
MR PAUL JAMES COLEMAN May 1951 British Director 1998-04-01 UNTIL 2000-03-14 RESIGNED
OLIVIER GUY MARIE HERIARD-DUBREUIL Oct 1949 French Director 1993-05-21 UNTIL 1994-12-31 RESIGNED
DAVID PATRICK HENRY BURGESS Oct 1944 British Director 1993-02-25 UNTIL 2007-06-30 RESIGNED
THE HONOURABLE ROBERT WILLIAM HANSON Oct 1960 British Director 2009-10-15 UNTIL 2015-01-06 RESIGNED
MR WILLIAM LOEL SEYMOUR GUINNESS Dec 1939 British Director 1993-03-15 UNTIL 1999-03-28 RESIGNED
ROSALIND MARGARET HILL ABRAHAMS Apr 1955 British Director 1994-12-31 UNTIL 1996-02-29 RESIGNED
JO MARK POLE WELMAN Jan 1958 British Director 2001-09-05 UNTIL 2009-10-15 RESIGNED
MR AZIZ RODNI DAOUD SYRIANI Mar 1942 Lebanese Director 1993-03-15 UNTIL 1994-12-31 RESIGNED
SIR DAVID KENNETH ROWE-HAM Dec 1935 British Director 1993-03-15 UNTIL 1994-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Simon Thomas John Raggett 2016-04-06 8/1973 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARLISLE GROUP LIMITED LUTON Active FULL 70100 - Activities of head offices
CHARTER CONSOLIDATED LIMITED UPSHIRE UNITED KINGDOM Active FULL 70100 - Activities of head offices
ANSBACHER & CO LIMITED LONDON UNITED KINGDOM Active FULL 64191 - Banks
HI-TEC SPORTS LIMITED SOUTHEND-ON-SEA UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
POOLE INVESTMENTS LIMITED LONDON In... FULL 68201 - Renting and operating of Housing Association real estate
THE BRITISH BLOODSTOCK AGENCY LIMITED NEWMARKET ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
STRAND HANSON SECURITIES LIMITED Active DORMANT 66120 - Security and commodity contracts dealing activities
ADVISORY SOLUTIONS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
H&P FACILITIES LTD LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
HS TAX SERVICES LIMITED HARPENDEN Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
STRAND PARTNERS SECURITIES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MEGAPOLIS LIMITED BLACKBURN Dissolved... DORMANT 99999 - Dormant Company
LAW 2481 LIMITED NEWMARKET Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
NEW STRAND PARTNERS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
HAYMARKET ADVISORS LLP LEEDS Dissolved... TOTAL EXEMPTION SMALL None Supplied
MANCHESTER CENTRAL PROPERTIES LLP ALTRINCHAM UNITED KINGDOM Active SMALL None Supplied
STRAND HANSON ADVISORY LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
BIRCHBROOKE LLP LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL None Supplied
STRAND PARTNERS 2012 LLP LONDON Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Strand Hanson Limited - Period Ending 2021-12-31 2022-10-01 31-12-2021 £350,089 Cash £5,229,752 equity
Strand Hanson Limited - Period Ending 2020-12-31 2021-10-01 31-12-2020 £1,851,890 Cash £4,011,561 equity
Strand Hanson Limited - Period Ending 2019-12-31 2020-12-24 31-12-2019 £896,792 Cash £2,886,423 equity
Strand Hanson Limited - Period Ending 2018-12-31 2019-10-01 31-12-2018 £408,533 Cash £1,874,957 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STRAND HANSON SECURITIES LIMITED Active DORMANT 66120 - Security and commodity contracts dealing activities
TIGER INFRASTRUCTURE UK 2 LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
TIGER INFRASTRUCTURE UK 1 LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
THE PYGMY HIPPO FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 91040 - Botanical and zoological gardens and nature reserves activities
GALLARDO SECURITIES LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
VIBEWORK LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
MOUNT ROW PARTNERS LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
QWELLO (UK) LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 27110 - Manufacture of electric motors, generators and transformers
TIGER INFRASTRUCTURE PARTNERS (UK) LLP LONDON ENGLAND Active SMALL None Supplied