Company Name28/29 Hans Place Freehold Limited
Company StatusActive - Proposal to Strike off
Company Number07746677
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlexander William Kollakis
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(2 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Number 28 Hans Place
London
SW1X 0JY
Director NamePaul Mandrinos
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(2 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Securities Limited 25 Knightsbridge
London
SW1X 7LY
Director NameSoren Svend Knud Tholstrup
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed22 August 2013(2 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cadogan Square
London
SW1X 0JP
Director NameMr Morris Saleh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Buildings
9 Ashton Lane
Sale
Manchester
M33 6WT
Director NameOak Directors (Jersey) Limited (Corporation)
StatusCurrent
Appointed18 March 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address3rd Floor Ifc5 Castle Street
St. Helier
JE2 3BY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Dimitrios Nicholas Panagopoulos
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address26 Cadogan Square
London
SW1X 0JP
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Daoud Zekrya
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cadogan Square
London
SW1X 0JP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Cheshire
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alexander William Kollakis
9.09%
Ordinary
1 at £1Christopher Pantelis Kollakis
9.09%
Ordinary
1 at £1Elatus Investments Limited
9.09%
Ordinary
1 at £1George Pantelis Kollakis
9.09%
Ordinary
1 at £1Stefanos Pantelis Kollakis
9.09%
Ordinary
3 at £1Hephaistion Holdings LTD
27.27%
Ordinary
3 at £1Salamis Land LTD
27.27%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 August 2022 (1 year, 8 months ago)
Next Return Due2 September 2023 (overdue)

Filing History

2 March 2021Director's details changed for Daoud Zekrya on 2 March 2021 (2 pages)
21 September 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
27 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
20 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 May 2016Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on 17 May 2016 (1 page)
17 May 2016Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to Charter Buildings 9 Ashton Lane Sale Cheshire M33 6WT on 17 May 2016 (1 page)
13 May 2016Termination of appointment of John Matthew Stephenson as a secretary on 13 May 2016 (1 page)
13 May 2016Termination of appointment of John Matthew Stephenson as a secretary on 13 May 2016 (1 page)
18 January 2016Termination of appointment of Dimitrios Nicholas Panagopoulos as a director on 18 November 2015 (1 page)
18 January 2016Termination of appointment of Dimitrios Nicholas Panagopoulos as a director on 18 November 2015 (1 page)
12 January 2016Appointment of Morris Saleh as a director on 18 November 2015 (3 pages)
12 January 2016Appointment of Morris Saleh as a director on 18 November 2015 (3 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 11
(9 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 11
(9 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 11
(9 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 11
(9 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
30 October 2013Appointment of Soren Svend Knud Tholstrup as a director (3 pages)
30 October 2013Appointment of Paul Mandrinos as a director (3 pages)
30 October 2013Appointment of Daoud Zekrya as a director (3 pages)
30 October 2013Appointment of Soren Svend Knud Tholstrup as a director (3 pages)
30 October 2013Appointment of Paul Mandrinos as a director (3 pages)
30 October 2013Appointment of Alexander William Kollakis as a director (3 pages)
30 October 2013Appointment of Alexander William Kollakis as a director (3 pages)
30 October 2013Appointment of Daoud Zekrya as a director (3 pages)
23 September 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 10
(4 pages)
23 September 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 10
(4 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
22 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
22 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
7 September 2011Appointment of John Matthew Stephenson as a secretary (3 pages)
7 September 2011Appointment of John Matthew Stephenson as a secretary (3 pages)
5 September 2011Appointment of Dimitris Nicholas Panagopoulos as a director (3 pages)
5 September 2011Appointment of Dimitris Nicholas Panagopoulos as a director (3 pages)
23 August 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 August 2011Termination of appointment of Dunstana Davies as a director (2 pages)
23 August 2011Termination of appointment of Dunstana Davies as a director (2 pages)
23 August 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
19 August 2011Incorporation (41 pages)
19 August 2011Incorporation (41 pages)