Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANRAHAN DEANE LIMITED
Company Information for

HANRAHAN DEANE LIMITED

LONDON, W1B,
Company Registration Number
02736256
Private Limited Company
Dissolved

Dissolved 2014-02-25

Company Overview

About Hanrahan Deane Ltd
HANRAHAN DEANE LIMITED was founded on 1992-07-31 and had its registered office in London. The company was dissolved on the 2014-02-25 and is no longer trading or active.

Key Data
Company Name
HANRAHAN DEANE LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
PURKISS HANRAHAN PROPERTY LIMITED20/09/2002
Filing Information
Company Number 02736256
Date formed 1992-07-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-02-25
Type of accounts DORMANT
Last Datalog update: 2015-05-18 00:04:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HANRAHAN DEANE LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE BRUCE
Company Secretary 2011-12-01
GERAINT RICHARD THOMAS
Company Secretary 2011-12-01
RICHARD HENRY WEBSTER
Company Secretary 2011-12-01
RICHARD CHARLES BATTEN
Director 2006-04-30
CHRISTOPHER MACKINTOSH IRELAND
Director 2006-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALEXANDER FARQUHAR BAILEY
Company Secretary 2006-04-30 2011-12-01
MARK RICHARD PEROWNE
Director 2006-04-30 2010-04-30
DAVID BRENDAN HANRAHAN
Company Secretary 2002-09-02 2006-04-30
NICHOLAS JAMES BENJAMIN DEANE
Director 1998-08-01 2006-04-30
DAVID BRENDAN HANRAHAN
Director 1992-08-20 2006-04-30
ROBERT JAMES PURKISS
Company Secretary 1992-08-20 2002-09-02
ROBERT JAMES PURKISS
Director 1992-08-20 2002-09-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-07-31 1992-08-20
WATERLOW NOMINEES LIMITED
Nominated Director 1992-07-31 1992-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES BATTEN JONES LANG LASALLE UAE LIMITED Director 2016-06-30 CURRENT 2011-11-23 Active
RICHARD CHARLES BATTEN JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Director 2016-06-29 CURRENT 1973-11-14 Active
RICHARD CHARLES BATTEN JONES LANG LASALLE LIMITED Director 2011-06-24 CURRENT 1974-10-25 Active
RICHARD CHARLES BATTEN KING STURGE CHARITABLE TRUST Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2013-09-24
RICHARD CHARLES BATTEN JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED Director 2005-12-20 CURRENT 1981-09-25 Active
RICHARD CHARLES BATTEN KING STURGE HOLDINGS LIMITED Director 2005-12-20 CURRENT 1995-07-26 Active
RICHARD CHARLES BATTEN LAIRDSAIN LIMITED Director 1999-05-21 CURRENT 1998-12-30 Dissolved 2017-01-03
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE UK FC Director 2016-06-30 CURRENT 2002-09-13 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE PROCUREMENT FUNDING LTD Director 2016-06-30 CURRENT 2006-11-10 Active
CHRISTOPHER MACKINTOSH IRELAND CHURSTON HEARD LIMITED Director 2016-06-30 CURRENT 1975-04-30 Active
CHRISTOPHER MACKINTOSH IRELAND JLL 2003 LIMITED Director 2016-06-30 CURRENT 1994-10-18 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND JLL 2002 Director 2016-06-30 CURRENT 1996-01-26 Active
CHRISTOPHER MACKINTOSH IRELAND ENVIRONMENTAL GOVERNANCE LIMITED Director 2016-06-30 CURRENT 1997-07-28 Active
CHRISTOPHER MACKINTOSH IRELAND KHK GROUP LIMITED Director 2016-06-30 CURRENT 2000-03-30 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE UK HANOVER Director 2016-06-30 CURRENT 2003-12-04 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE DORCHESTER LTD Director 2016-06-30 CURRENT 2011-04-04 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Director 2016-06-30 CURRENT 2003-09-05 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Director 2016-06-29 CURRENT 2005-12-14 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE LIMITED Director 2013-01-25 CURRENT 1974-10-25 Active
CHRISTOPHER MACKINTOSH IRELAND LAIRDSAIN LIMITED Director 1999-01-20 CURRENT 1998-12-30 Dissolved 2017-01-03
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE AP LIMITED Director 1998-09-08 CURRENT 1993-06-08 Dissolved 2014-07-08
CHRISTOPHER MACKINTOSH IRELAND KING & CO LIMITED Director 1998-08-28 CURRENT 1987-10-14 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND KING STURGE FINANCIAL SERVICES LIMITED Director 1995-08-30 CURRENT 1986-06-23 Dissolved 2014-02-25
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED Director 1995-08-29 CURRENT 1981-09-25 Active
CHRISTOPHER MACKINTOSH IRELAND J P STURGE LIMITED Director 1995-08-29 CURRENT 1983-04-21 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND KING STURGE HOLDINGS LIMITED Director 1995-07-26 CURRENT 1995-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-05DS01APPLICATION FOR STRIKING-OFF
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-23LATEST SOC23/08/13 STATEMENT OF CAPITAL;GBP 250
2013-08-23AR0131/07/13 FULL LIST
2012-11-07AR0131/07/12 FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-09AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-12-02AP03SECRETARY APPOINTED GERAINT RICHARD THOMAS
2011-12-01AP03SECRETARY APPOINTED RICHARD HENRY WEBSTER
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY SIMON BAILEY
2011-12-01AP03SECRETARY APPOINTED AMANDA JANE BRUCE
2011-08-11AR0131/07/11 FULL LIST
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-16AR0131/07/10 FULL LIST
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEROWNE
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-10363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-28363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-20363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-11-17363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 274 TRINITY ROAD LONDON SW18 3RG
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288bSECRETARY RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-11363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-11-01225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-08-11363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-13363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-2188(2)RAD 07/03/03--------- £ SI 100@1=100 £ IC 150/250
2003-03-12RES12VARYING SHARE RIGHTS AND NAMES
2002-12-11395PARTICULARS OF MORTGAGE/CHARGE
2002-10-17288aNEW SECRETARY APPOINTED
2002-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-20CERTNMCOMPANY NAME CHANGED PURKISS HANRAHAN PROPERTY LIMITE D CERTIFICATE ISSUED ON 20/09/02
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-11288cDIRECTOR'S PARTICULARS CHANGED
2002-01-09395PARTICULARS OF MORTGAGE/CHARGE
2001-08-14363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-14363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-03-2488(2)RAD 08/03/00--------- £ SI 50@1=50 £ IC 100/150
2000-03-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-16363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-04-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HANRAHAN DEANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANRAHAN DEANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-12-06 Satisfied COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED
RENT DEPOSIT DEED 2001-12-20 Satisfied COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED
RENT DEPOSIT CHARGE 1997-12-23 Satisfied NOTZ STUCKI STEWART (UK) LIMITED
ASSIGNMENT 1993-08-26 Satisfied ROYSCOT TRUST PLC
ASSIGNMENT. 1993-08-26 Satisfied ROYSCOT TRUST PLC,
Intangible Assets
Patents
We have not found any records of HANRAHAN DEANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANRAHAN DEANE LIMITED
Trademarks
We have not found any records of HANRAHAN DEANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANRAHAN DEANE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HANRAHAN DEANE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HANRAHAN DEANE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANRAHAN DEANE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANRAHAN DEANE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.