Company NameElectronic Handling Limited
DirectorsDebra Ann Keen and Tony Reginald Sibley
Company StatusActive
Company Number02207767
CategoryPrivate Limited Company
Incorporation Date23 December 1987(36 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Debra Ann Keen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMr Tony Reginald Sibley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleAirfreight Manager
Country of ResidenceUnited Kingdom
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Secretary NameMrs Debra Ann Keen
NationalityBritish
StatusCurrent
Appointed10 April 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMr Tony Irwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 October 2004)
RoleCompany Director
Correspondence Address57 Briar Road
Shepperton
Middlesex
TW17 0JB

Contact

Websiteelectronichandling.co.uk

Location

Registered AddressGrove House
2 Woodberry Grove
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Miss Debra Ann Keen
50.00%
Ordinary
500 at £1Tony Reginald Sibley
50.00%
Ordinary

Financials

Year2014
Net Worth£346,007
Cash£214,764
Current Liabilities£489,192

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Charges

13 September 2004Delivered on: 1 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 saxon way industrial estate harmondsworth middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 September 1991Delivered on: 18 September 1991
Persons entitled: National Westminster 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: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 June 1990Delivered on: 3 July 1990
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: Unit 12 saxon way trading estate moor lane hurmondsworth middlesex t/n ngl 404392 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 May 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
10 May 2023Confirmation statement made on 3 March 2023 with updates (5 pages)
5 May 2023Appointment of Mr Matthew Tony Peter Capel as a director on 16 June 2022 (2 pages)
19 April 2023Registered office address changed from 120 Cockfosters Road Barnet EN4 0DZ England to Grove House 2 Woodberry Grove London N12 0DR on 19 April 2023 (1 page)
19 April 2023Director's details changed for Mrs Debra Ann Keen on 1 March 2023 (2 pages)
16 June 2022Cessation of Tony Reginald Sibley as a person with significant control on 16 June 2022 (1 page)
16 June 2022Notification of Matthew Tony Peter Capel as a person with significant control on 16 June 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
29 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
7 February 2022Change of details for Mr Tony Reginald Sibley as a person with significant control on 16 December 2021 (2 pages)
7 February 2022Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 7 February 2022 (1 page)
7 February 2022Change of details for Ms Debra Ann Keen as a person with significant control on 16 December 2021 (2 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
23 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
20 January 2020Change of details for Mr Tony Reginald Sibley as a person with significant control on 20 January 2020 (2 pages)
20 January 2020Change of details for Ms Debra Ann Keen as a person with significant control on 20 January 2020 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 19 July 2016 (1 page)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
9 January 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
26 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
26 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
7 April 2010Director's details changed for Mr Tony Reginald Sibley on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Tony Reginald Sibley on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Miss Debra Ann Keen on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Miss Debra Ann Keen on 1 October 2009 (1 page)
7 April 2010Secretary's details changed for Miss Debra Ann Keen on 1 October 2009 (1 page)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Miss Debra Ann Keen on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Miss Debra Ann Keen on 1 October 2009 (1 page)
7 April 2010Director's details changed for Miss Debra Ann Keen on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Tony Reginald Sibley on 1 October 2009 (2 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
7 April 2006Return made up to 31/03/06; full list of members (3 pages)
7 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
1 April 2005Return made up to 31/03/05; full list of members (3 pages)
1 April 2005Return made up to 31/03/05; full list of members (3 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
25 March 2004Return made up to 31/03/04; full list of members (8 pages)
25 March 2004Return made up to 31/03/04; full list of members (8 pages)
6 January 2004Ad 26/06/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 January 2004Ad 26/06/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 December 2003Full accounts made up to 30 June 2003 (12 pages)
16 December 2003Full accounts made up to 30 June 2003 (12 pages)
3 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 April 2003Return made up to 31/03/03; full list of members (7 pages)
14 January 2003Full accounts made up to 30 June 2002 (12 pages)
14 January 2003Full accounts made up to 30 June 2002 (12 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
13 March 2002Full accounts made up to 30 June 2001 (11 pages)
13 March 2002Full accounts made up to 30 June 2001 (11 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
22 March 2001Full accounts made up to 30 June 2000 (11 pages)
22 March 2001Full accounts made up to 30 June 2000 (11 pages)
5 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
22 March 1999Full accounts made up to 30 June 1998 (11 pages)
22 March 1999Full accounts made up to 30 June 1998 (11 pages)
3 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1998Full accounts made up to 30 June 1997 (10 pages)
6 February 1998Full accounts made up to 30 June 1997 (10 pages)
10 April 1997Return made up to 31/03/97; no change of members (4 pages)
10 April 1997Return made up to 31/03/97; no change of members (4 pages)
6 January 1997Full accounts made up to 30 June 1996 (10 pages)
6 January 1997Full accounts made up to 30 June 1996 (10 pages)
4 April 1996Return made up to 31/03/96; no change of members (4 pages)
4 April 1996Return made up to 31/03/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
24 April 1995Return made up to 31/03/95; full list of members (6 pages)
24 April 1995Return made up to 31/03/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)