Company NameM.Hand & Company Limited
DirectorAlastair Hyman Rudin Macleod
Company StatusActive
Company Number00178568
CategoryPrivate Limited Company
Incorporation Date21 December 1921(102 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Alastair Hyman Rudin Macleod
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(76 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address86 Margaret Street
London
W1W 8TE
Secretary NameMr Alastair Hyman Rudin Macleod
NationalityBritish
StatusCurrent
Appointed30 June 1998(76 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address86 Margaret Street
London
W1W 8TE
Director NameMr Derrick Robert Wetton Hand
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleGold Lace Manufacturer
Correspondence Address4 Southside Court
London
SW4 9DH
Director NameMrs Maisie Ann Hand
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleManager
Correspondence Address4 Southside Court
London
SW4 9DH
Director NameMr Kenneth Thomas Miles
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleEmbroidery Draughtsman
Correspondence Address36 Atney Road
Putney
London
SW15 2PS
Secretary NameMr Derrick Robert Wetton Hand
NationalityBritish
StatusResigned
Appointed30 June 1991(69 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleCompany Director
Correspondence Address4 Southside Court
London
SW4 9DH
Director NameValerie Hopkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(76 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 July 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address210 Laird Street
Dundee
Angus
DD3 9PL
Scotland
Director NameMr William John Charles Job
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(76 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 July 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address55 Oxgangs Avenue
Edinburgh
Midlothian
EH13 9HU
Scotland

Location

Registered Address70-71 Wells Street
London
W1T 3QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Alastair Hyman Rudin Macleod
74.96%
Preference
952 at £1Valerie Hopkins
23.79%
Ordinary
50 at £1Pigas Macleod
1.25%
Ordinary

Financials

Year2014
Net Worth£28,223
Current Liabilities£98,906

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

17 March 1922Delivered on: 17 March 1922
Classification: Series of debentures
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2019Registered office address changed from 25 Lexington Street Golden Square London W1R 3HQ to 70-71 Wells Street London W1T 3QE on 28 October 2019 (1 page)
23 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4,002
(5 pages)
18 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4,002
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Termination of appointment of William John Charles Job as a director on 27 July 2011 (1 page)
2 October 2014Termination of appointment of William John Charles Job as a director on 27 July 2011 (1 page)
2 October 2014Termination of appointment of Valerie Hopkins as a director on 27 July 2011 (1 page)
2 October 2014Termination of appointment of Valerie Hopkins as a director on 27 July 2011 (1 page)
18 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4,002
(7 pages)
18 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4,002
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 4,002
(7 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 4,002
(7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
26 July 2011Director's details changed for Valerie Hopkins on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
26 July 2011Director's details changed for Alastair Hyman Rudin Macleod on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Valerie Hopkins on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Alastair Hyman Rudin Macleod on 26 July 2011 (2 pages)
28 September 2010Annual return made up to 16 June 2010 (11 pages)
28 September 2010Annual return made up to 16 June 2010 (11 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
10 February 2010Annual return made up to 30 June 2009 with a full list of shareholders (8 pages)
10 February 2010Annual return made up to 30 June 2009 with a full list of shareholders (8 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
22 January 2009Director and secretary's change of particulars / alastair rudin macleod / 20/01/2009 (1 page)
22 January 2009Return made up to 30/06/08; no change of members (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
22 January 2009Return made up to 30/06/08; no change of members (6 pages)
22 January 2009Director and secretary's change of particulars / alastair rudin macleod / 20/01/2009 (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
21 September 2007Return made up to 30/06/07; no change of members (4 pages)
21 September 2007Return made up to 30/06/07; no change of members (4 pages)
7 November 2006Return made up to 30/06/06; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
7 November 2006Return made up to 30/06/06; full list of members (7 pages)
9 August 2005Return made up to 30/06/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
9 August 2005Return made up to 30/06/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
27 July 2004Return made up to 30/06/04; full list of members (7 pages)
27 July 2004Return made up to 30/06/04; full list of members (7 pages)
10 May 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
10 May 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
19 July 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
19 July 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
30 June 2003Return made up to 30/06/03; full list of members (7 pages)
30 June 2003Return made up to 30/06/03; full list of members (7 pages)
1 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
6 September 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 September 2002Return made up to 30/06/02; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 September 2002Return made up to 30/06/02; full list of members (7 pages)
21 November 2001Return made up to 30/06/01; full list of members (7 pages)
21 November 2001Return made up to 30/06/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 December 1999 (13 pages)
28 December 2000Full accounts made up to 31 December 1999 (13 pages)
24 July 2000Return made up to 30/06/00; full list of members (7 pages)
24 July 2000Return made up to 30/06/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 December 1998 (13 pages)
4 February 2000Full accounts made up to 31 December 1998 (13 pages)
28 January 2000Return made up to 30/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Return made up to 30/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998Return made up to 30/06/98; full list of members (3 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Return made up to 30/06/98; full list of members (3 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
11 April 1998Full accounts made up to 31 December 1997 (13 pages)
11 April 1998Full accounts made up to 31 December 1997 (13 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1997Full accounts made up to 31 December 1996 (13 pages)
13 August 1997Return made up to 30/06/97; full list of members (6 pages)
13 August 1997Return made up to 30/06/97; full list of members (6 pages)
27 June 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 27/06/96
(4 pages)
27 June 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 27/06/96
(4 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
21 June 1995Return made up to 30/06/95; no change of members (4 pages)
21 June 1995Return made up to 30/06/95; no change of members (4 pages)