Waltham Abbey
Essex
EN9 1NA
Director Name | Nicholas Harland-Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Secretary Name | Mr Alan Garfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Director Name | Lenard Baritz |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Proprietor |
Correspondence Address | 180 Red Oak Lane Highland Park Illinois 60035 United States |
Director Name | Harry Schrimmer |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Proprietor |
Correspondence Address | 1254 Crofton Avenue Highland Park Illinois 60035 United States |
Director Name | Willard Shonfeld |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Proprietor |
Correspondence Address | 1032 Oak Ridge Glencoe Illinois 60022 United States |
Director Name | Rene Albert |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | handyltd.co.uk |
---|---|
Telephone | 020 88058050 |
Telephone region | London |
Registered Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
400 at £1 | Mr Alan Garfield 50.00% Ordinary |
---|---|
400 at £1 | Nicholas Harland-smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,615,309 |
Cash | £1,195,306 |
Current Liabilities | £910,353 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 23 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 November |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
18 April 2001 | Delivered on: 24 April 2001 Persons entitled: Hsbc Bank 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. Outstanding |
---|
24 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
28 June 2019 | Confirmation statement made on 23 May 2019 with updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
30 July 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
1 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
21 August 2017 | Satisfaction of charge 1 in full (1 page) |
21 August 2017 | Satisfaction of charge 1 in full (1 page) |
12 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 March 2015 | Cancellation of shares. Statement of capital on 23 January 2015
|
24 March 2015 | Cancellation of shares. Statement of capital on 23 January 2015
|
3 February 2015 | Purchase of own shares. (3 pages) |
3 February 2015 | Purchase of own shares. (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 June 2014 | Termination of appointment of Rene Albert as a director (1 page) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Rene Albert as a director (1 page) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 June 2010 | Director's details changed for Rene Albert on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Rene Albert on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Nicholas Harland-Smith on 23 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Alan Garfield on 23 May 2010 (1 page) |
22 June 2010 | Director's details changed for Mr Alan Garfield on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Nicholas Harland-Smith on 23 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Alan Garfield on 23 May 2010 (1 page) |
22 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Alan Garfield on 23 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
20 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
20 June 2008 | Director's change of particulars / nicholas harland-smith / 25/05/2008 (1 page) |
20 June 2008 | Director's change of particulars / nicholas harland-smith / 25/05/2008 (1 page) |
20 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
11 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
11 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
6 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
6 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
20 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
25 September 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members
|
30 May 2002 | Return made up to 23/05/02; full list of members
|
23 August 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
23 August 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
12 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
25 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
26 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
14 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
14 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
22 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
22 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Resolutions
|
19 November 1998 | Memorandum and Articles of Association (13 pages) |
19 November 1998 | Memorandum and Articles of Association (13 pages) |
17 November 1998 | Company name changed handy button (U.K.) LIMITED\certificate issued on 18/11/98 (2 pages) |
17 November 1998 | Company name changed handy button (U.K.) LIMITED\certificate issued on 18/11/98 (2 pages) |
23 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
23 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
22 May 1998 | Return made up to 23/05/98; no change of members (6 pages) |
22 May 1998 | Return made up to 23/05/98; no change of members (6 pages) |
16 July 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
16 July 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
3 June 1997 | Return made up to 23/05/97; no change of members (6 pages) |
3 June 1997 | Return made up to 23/05/97; no change of members (6 pages) |
20 October 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
20 October 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
21 May 1996 | Return made up to 23/05/96; full list of members (8 pages) |
21 May 1996 | Return made up to 23/05/96; full list of members (8 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
22 May 1995 | Return made up to 23/05/95; no change of members (6 pages) |
22 May 1995 | Return made up to 23/05/95; no change of members (6 pages) |
16 August 1994 | Accounts for a small company made up to 30 November 1993 (6 pages) |
16 August 1994 | Accounts for a small company made up to 30 November 1993 (6 pages) |
8 June 1994 | Return made up to 23/05/94; no change of members
|
8 June 1994 | Return made up to 23/05/94; no change of members
|
10 December 1993 | New director appointed (2 pages) |
10 December 1993 | New director appointed (2 pages) |
28 September 1993 | Accounts for a small company made up to 30 November 1992 (5 pages) |
28 September 1993 | Accounts for a small company made up to 30 November 1992 (5 pages) |
1 June 1993 | Return made up to 23/05/93; full list of members (7 pages) |
1 June 1993 | Return made up to 23/05/93; full list of members (7 pages) |
13 October 1992 | Accounting reference date extended from 30/09 to 23/11 (1 page) |
13 October 1992 | Accounting reference date extended from 30/09 to 23/11 (1 page) |
30 June 1992 | Return made up to 23/05/92; full list of members (8 pages) |
30 June 1992 | Return made up to 23/05/92; full list of members (8 pages) |
20 August 1991 | Accounting reference date notified as 30/09 (1 page) |
20 August 1991 | Accounting reference date notified as 30/09 (1 page) |
20 August 1991 | Ad 07/08/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 August 1991 | Ad 07/08/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 June 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
13 June 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
23 May 1991 | Incorporation (17 pages) |
23 May 1991 | Incorporation (17 pages) |