Company NameHandle Recruitment Limited
DirectorsStella Walker and Peter Tafler
Company StatusActive
Company Number01419017
CategoryPrivate Limited Company
Incorporation Date10 May 1979(44 years, 12 months ago)
Previous NameHandle Staff Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Stella Walker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleRecruitment Consult
Country of ResidenceUnited Kingdom
Correspondence Address164-182 Oxford Street
London
W1D 1NN
Director NameMr Peter Tafler
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(24 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address164-182 Oxford Street
London
W1D 1NN
Director NameDavid Peter Walker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 August 2001)
RoleCompany Director
Correspondence AddressRotherfield
The Ridgeway
Gerrards Cross
Buckinghamshire
SL9 8NP
Director NameMrs Kim Louise Walker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(12 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 June 2002)
RoleModel
Country of ResidenceEngland
Correspondence AddressRotherfield The Ridgeway
Gerrards Cross
Buckinghamshire
SL9 8NP
Secretary NameDavid Peter Walker
NationalityBritish
StatusResigned
Appointed20 September 1991(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 August 2001)
RoleCompany Director
Correspondence AddressRotherfield
The Ridgeway
Gerrards Cross
Buckinghamshire
SL9 8NP
Secretary NamePamela Ann Joan Henry
NationalityBritish
StatusResigned
Appointed30 August 2001(22 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 May 2010)
RoleFinance Controller
Correspondence Address119 Salmon Street
Kingsbury
London
NW9 8NG
Secretary NameDebbie Spencer
NationalityBritish
StatusResigned
Appointed17 May 2010(31 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 July 2016)
RoleCompany Director
Correspondence Address55 Loudoun Road
Saint Johns Wood
London
NW8 0DL

Contact

Websitehandle.co.uk
Telephone020 75699999
Telephone regionLondon

Location

Registered Address164-182 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £0.01Mr Peter Tafler
50.00%
Ordinary A
500k at £0.01Ms Stella Walker
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,652,620
Cash£7,704
Current Liabilities£2,231,460

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

30 July 2014Delivered on: 1 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 7 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 August 2010Delivered on: 12 August 2010
Persons entitled: The Portman Estate Nominees (One) Limited, the Portman Estate Nominees (Two) Limited

Classification: Rent deposit deed
Secured details: £96,695.16 due or to become due from the company to the chargee.
Particulars: The rent deposit see image for full details.
Outstanding

Filing History

29 September 2020Full accounts made up to 31 December 2019 (24 pages)
21 September 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
20 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2020Change of share class name or designation (2 pages)
25 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (25 pages)
26 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
23 July 2018Full accounts made up to 31 December 2017 (27 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
13 September 2017Notification of Stella Walker as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Peter Tafler as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Notification of Peter Tafler as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Stella Walker as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
21 March 2017Termination of appointment of Debbie Spencer as a secretary on 20 July 2016 (1 page)
21 March 2017Termination of appointment of Debbie Spencer as a secretary on 20 July 2016 (1 page)
10 March 2017Registered office address changed from 7 Portman Mews South London W1H 6AY to 164-182 Oxford Street London W1D 1NN on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 7 Portman Mews South London W1H 6AY to 164-182 Oxford Street London W1D 1NN on 10 March 2017 (1 page)
20 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
(4 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 October 2014Director's details changed for Mr Peter Tafler on 1 January 2014 (2 pages)
24 October 2014Director's details changed for Mr Peter Tafler on 1 January 2014 (2 pages)
24 October 2014Director's details changed for Mr Peter Tafler on 1 January 2014 (2 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(4 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 August 2014Registration of charge 014190170003, created on 30 July 2014 (13 pages)
1 August 2014Registration of charge 014190170003, created on 30 July 2014 (13 pages)
7 May 2014Registration of charge 014190170002 (18 pages)
7 May 2014Registration of charge 014190170002 (18 pages)
4 December 2013Director's details changed for Peter Tafler on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Peter Tafler on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Peter Tafler on 4 December 2013 (2 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,000
(4 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,000
(4 pages)
21 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Ms Stella Walker on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Peter Tafler on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Ms Stella Walker on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Peter Tafler on 12 October 2010 (2 pages)
1 October 2010Registered office address changed from 55 Loudoun Road Saint Johns Wood London NW8 0DL on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 55 Loudoun Road Saint Johns Wood London NW8 0DL on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 55 Loudoun Road Saint Johns Wood London NW8 0DL on 1 October 2010 (1 page)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Appointment of Debbie Spencer as a secretary (3 pages)
22 June 2010Termination of appointment of Pamela Henry as a secretary (2 pages)
22 June 2010Termination of appointment of Pamela Henry as a secretary (2 pages)
22 June 2010Appointment of Debbie Spencer as a secretary (3 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
11 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
11 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
17 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
17 December 2008Accounts for a small company made up to 30 September 2008 (6 pages)
18 November 2008Return made up to 20/09/08; no change of members (3 pages)
18 November 2008Return made up to 20/09/08; no change of members (3 pages)
9 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
9 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
8 November 2007Return made up to 20/09/07; no change of members (2 pages)
8 November 2007Return made up to 20/09/07; no change of members (2 pages)
12 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 August 2007S-div 24/07/07 (1 page)
12 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 August 2007Nc inc already adjusted 24/07/07 (1 page)
12 August 2007Ad 24/07/07--------- £ si [email protected]=9900 £ ic 100/10000 (4 pages)
12 August 2007Resolutions
  • RES14 ‐ 990000 a ord @ £0.01 24/07/07
(1 page)
12 August 2007Resolutions
  • RES14 ‐ 990000 a ord @ £0.01 24/07/07
(1 page)
12 August 2007Ad 24/07/07--------- £ si [email protected]=9900 £ ic 100/10000 (4 pages)
12 August 2007Nc inc already adjusted 24/07/07 (1 page)
12 August 2007S-div 24/07/07 (1 page)
3 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
3 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 October 2006Return made up to 20/09/06; full list of members (5 pages)
17 October 2006Return made up to 20/09/06; full list of members (5 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 November 2005Memorandum and Articles of Association (5 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 November 2005Memorandum and Articles of Association (5 pages)
27 September 2005Return made up to 20/09/05; full list of members (7 pages)
27 September 2005Return made up to 20/09/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
3 August 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
29 October 2003Return made up to 20/09/03; full list of members (6 pages)
29 October 2003Return made up to 20/09/03; full list of members (6 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
14 March 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
14 March 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
4 November 2002Return made up to 20/09/02; full list of members (5 pages)
4 November 2002Return made up to 20/09/02; full list of members (5 pages)
16 October 2002Registered office changed on 16/10/02 from: regina house 124 finchley road london NW35JS (1 page)
16 October 2002Registered office changed on 16/10/02 from: regina house 124 finchley road london NW35JS (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
3 August 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
3 August 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
21 March 2002Return made up to 20/09/01; full list of members (5 pages)
21 March 2002Return made up to 20/09/01; full list of members (5 pages)
19 November 2001Secretary resigned;director resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned;director resigned (1 page)
25 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 October 2000Return made up to 20/09/00; full list of members (6 pages)
16 October 2000Return made up to 20/09/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 October 1999Return made up to 20/09/99; full list of members (7 pages)
4 October 1999Return made up to 20/09/99; full list of members (7 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 September 1998Return made up to 20/09/98; full list of members (7 pages)
28 September 1998Return made up to 20/09/98; full list of members (7 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 April 1998Director's particulars changed (1 page)
17 April 1998Director's particulars changed (1 page)
11 November 1997Return made up to 20/09/97; full list of members (7 pages)
11 November 1997Return made up to 20/09/97; full list of members (7 pages)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 November 1996Return made up to 20/09/96; full list of members (7 pages)
19 November 1996Return made up to 20/09/96; full list of members (7 pages)
9 November 1996Secretary's particulars changed;director's particulars changed (1 page)
9 November 1996Director's particulars changed (1 page)
9 November 1996Director's particulars changed (1 page)
9 November 1996Secretary's particulars changed;director's particulars changed (1 page)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 September 1995Return made up to 20/09/95; full list of members (16 pages)
25 September 1995Return made up to 20/09/95; full list of members (16 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
26 September 1994Return made up to 20/09/94; full list of members (8 pages)
26 September 1994Return made up to 20/09/94; full list of members (8 pages)
23 January 1987Return made up to 27/10/86; full list of members (6 pages)
23 January 1987Return made up to 27/10/86; full list of members (6 pages)
11 December 1985Annual return made up to 22/08/85 (6 pages)
11 December 1985Annual return made up to 22/08/85 (6 pages)
10 January 1985Annual return made up to 22/02/84 (5 pages)
10 January 1985Annual return made up to 22/02/84 (5 pages)
19 December 1983Annual return made up to 28/02/83 (4 pages)
19 December 1983Annual return made up to 28/02/83 (4 pages)
16 December 1982Annual return made up to 29/03/82 (4 pages)
16 December 1982Annual return made up to 29/03/82 (4 pages)
18 November 1982Memorandum and Articles of Association (14 pages)
18 November 1982Memorandum and Articles of Association (14 pages)
19 July 1982Company name changed\certificate issued on 19/07/82 (2 pages)
19 July 1982Company name changed\certificate issued on 19/07/82 (2 pages)
10 October 1981Annual return made up to 14/07/81 (4 pages)
10 October 1981Annual return made up to 14/07/81 (4 pages)
9 October 1981Annual return made up to 31/12/80 (4 pages)
9 October 1981Annual return made up to 31/12/80 (4 pages)
10 May 1979Incorporation (18 pages)
10 May 1979Incorporation (18 pages)