Company NameA.S. Handover Limited
DirectorsMichael Kenneth Charles Venus and Adam Venus
Company StatusActive
Company Number00472786
CategoryPrivate Limited Company
Incorporation Date12 September 1949(74 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3662Manufacture of brooms and brushes
SIC 32910Manufacture of brooms and brushes

Directors

Director NameMr Michael Kenneth Charles Venus
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(41 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Mildmay Grove South
London
N1 4RL
Secretary NameMr Michael Kenneth Charles Venus
NationalityBritish
StatusCurrent
Appointed23 February 2001(51 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Mildmay Grove South
London
N1 4RL
Director NameAdam Venus
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(52 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22b Northolme Road
London
N5 2UZ
Director NameEric Herbert Temple
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(41 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 October 1991)
RoleLocal Government Officer (Retired)
Correspondence Address60 Windmill Hill
Enfield
Middlesex
EN2 7AX
Secretary NameKenneth Alan Venus
NationalityBritish
StatusResigned
Appointed28 February 1991(41 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address3 Stone Hall Road
Winchmore Hill
London
N21 1LR
Director NameMrs Jane Hilary Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(41 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Forge Cottage Coopers Green
St Albans
Hertfordshire
AL4 9HL
Director NameBarbara Ellen Venus
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(58 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Stone Hall Road
London
N21 1LR

Contact

Websitehandover.co.uk
Email address[email protected]
Telephone020 72415877
Telephone regionLondon

Location

Registered Address1 Farleigh Place
Farleigh Road
London
N16 7SX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

499 at £1Michael Kenneth Charles Venus
99.80%
Ordinary
1 at £1Adam Venus
0.20%
Ordinary

Financials

Year2014
Net Worth£1,508,491
Cash£325,686
Current Liabilities£86,184

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

2 December 1999Delivered on: 3 December 1999
Persons entitled: Girobank PLC

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit shall be and is hereby charged to the bank by way of first fixed charge.
Outstanding
30 August 1995Delivered on: 8 September 1995
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 March 1992Delivered on: 16 April 1992
Satisfied on: 7 February 1996
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 June 1991Delivered on: 24 June 1991
Satisfied on: 8 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Printing works rear of 25-37 mildmay grove lelington, london N1. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1991Delivered on: 17 May 1991
Satisfied on: 8 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding ukp 50,000 on any account whatsoever.
Particulars: Printing works rear of 25-37 mildmay grove islington london N1 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 May 1990Delivered on: 23 May 1990
Satisfied on: 8 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 bickerley terrace, bickerley road, ringwood hampshire title number hp 252605.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 500
(5 pages)
5 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 500
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500
(5 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 500
(5 pages)
8 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 500
(5 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
10 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
14 March 2011Termination of appointment of Barbara Venus as a director (1 page)
14 March 2011Termination of appointment of Barbara Venus as a director (1 page)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 March 2010Director's details changed for Adam Venus on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Adam Venus on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Mr. Michael Kenneth Charles Venus on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Barbara Ellen Venus on 1 November 2009 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr. Michael Kenneth Charles Venus on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Barbara Ellen Venus on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Barbara Ellen Venus on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Mr. Michael Kenneth Charles Venus on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Adam Venus on 1 November 2009 (2 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
3 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
12 March 2007Director's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 March 2006Return made up to 28/02/06; full list of members (2 pages)
15 March 2006Return made up to 28/02/06; full list of members (2 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 March 2005Return made up to 28/02/05; full list of members (7 pages)
8 March 2005Return made up to 28/02/05; full list of members (7 pages)
8 March 2005Registered office changed on 08/03/05 from: 7 vaughan avenue hendon london NW4 4HT (1 page)
8 March 2005Registered office changed on 08/03/05 from: 7 vaughan avenue hendon london NW4 4HT (1 page)
6 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
23 April 2004Registered office changed on 23/04/04 from: 7 vaughan avenue london NW4 4HT (1 page)
23 April 2004Registered office changed on 23/04/04 from: 7 vaughan avenue london NW4 4HT (1 page)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(8 pages)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(8 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 September 2000Full accounts made up to 31 December 1999 (10 pages)
28 September 2000Full accounts made up to 31 December 1999 (10 pages)
23 February 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
23 February 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
6 February 2000Amended full accounts made up to 31 December 1998 (10 pages)
6 February 2000Amended full accounts made up to 31 December 1998 (10 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
18 March 1998Return made up to 28/02/98; no change of members (4 pages)
18 March 1998Return made up to 28/02/98; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Return made up to 28/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1997Return made up to 28/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 August 1996Auditor's resignation (1 page)
6 August 1996Auditor's resignation (1 page)
28 April 1996Return made up to 28/02/96; no change of members (4 pages)
28 April 1996Return made up to 28/02/96; no change of members (4 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
22 May 1995Registered office changed on 22/05/95 from: 37H mildmay grove islington london N1 4RH (1 page)
22 May 1995Registered office changed on 22/05/95 from: 37H mildmay grove islington london N1 4RH (1 page)
23 March 1995Return made up to 28/02/95; no change of members (4 pages)
23 March 1995Return made up to 28/02/95; no change of members (4 pages)
12 September 1949Incorporation (15 pages)
12 September 1949Incorporation (15 pages)
12 September 1949Certificate of incorporation (1 page)
12 September 1949Certificate of incorporation (1 page)