Company NameHandybridge Limited
Company StatusDissolved
Company Number02688416
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Grantham McGregor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(23 years, 7 months after company formation)
Appointment Duration4 years (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMr Lee Maurice Gold
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(23 years, 7 months after company formation)
Appointment Duration4 years (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameAlan Kenneth Etherton
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(6 days after company formation)
Appointment Duration22 years (resigned 27 February 2014)
RoleSemi Retired
Country of ResidenceEngland
Correspondence AddressFlat 1 Harrowdene Court
6 Belvedere Drive
London
SW19 7BY
Secretary NameMark Andrew Lahiff
NationalityBritish
StatusResigned
Appointed24 February 1992(6 days after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2000)
RoleHotel Manager
Correspondence AddressCorner Cottage Gladsmuir Road
Hadley Green
Barnet
Hertfordshire
EN5 4PJ
Director NameMark Andrew Lahiff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2000)
RoleHotel Manager
Correspondence AddressCorner Cottage Gladsmuir Road
Hadley Green
Barnet
Hertfordshire
EN5 4PJ
Secretary NameShoshana Etherton
NationalityBritish
StatusResigned
Appointed31 July 2000(8 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address1 Harrowdene Court
6 Belvedere Drive
London
SW19 7BY
Director NameMrs Shoshana Etherton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(22 years after company formation)
Appointment Duration2 months (resigned 15 May 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address320 Garratt Lane
London
SW18 4EJ
Director NameMs Gillian Felicity Amanda Etherton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressElizabeth House Ground Floor, Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMr Richard Gabriel Etherton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2015)
RoleHealth Care Worker
Country of ResidenceEngland
Correspondence AddressElizabeth House Ground Floor, Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ

Location

Registered AddressGround Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

20 at £1Gillian Etherton
50.00%
Ordinary
20 at £1Richard Etherton
50.00%
Ordinary

Financials

Year2014
Net Worth£427,161
Cash£31,131
Current Liabilities£20,679

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 September

Charges

8 June 1992Delivered on: 23 June 1992
Satisfied on: 19 June 2014
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: 1-6 maryon house, 115-119 goldhurst terrace west, hampstead, lond N6 t/no.LN131665 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 December 2017Previous accounting period extended from 30 March 2017 to 29 September 2017 (1 page)
14 August 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
26 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 40
(3 pages)
20 October 2015Registered office address changed from Elizabeth House Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England to Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 20 October 2015 (2 pages)
19 October 2015Termination of appointment of Richard Gabriel Etherton as a director on 22 September 2015 (1 page)
19 October 2015Termination of appointment of Gillian Felicity Amanda Etherton as a director on 25 September 2015 (1 page)
19 October 2015Appointment of Mr Lee Maurice Gold as a director on 9 October 2015 (2 pages)
19 October 2015Appointment of Mr Lee Maurice Gold as a director on 9 October 2015 (2 pages)
19 October 2015Appointment of Mr Robert Grantham Mcgregor as a director on 25 September 2015 (2 pages)
16 October 2015Registered office address changed from 320 Garratt Lane London SW18 4EJ to Elizabeth House Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 16 October 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 40
(3 pages)
19 June 2014Satisfaction of charge 1 in full (4 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 May 2014Termination of appointment of Shoshana Etherton as a secretary (1 page)
15 May 2014Termination of appointment of Shoshana Etherton as a director (1 page)
20 March 2014Appointment of Ms Gillian Felicity Amanda Etherton as a director (2 pages)
20 March 2014Termination of appointment of Alan Etherton as a director (1 page)
20 March 2014Appointment of Mrs Shoshana Etherton as a director (2 pages)
20 March 2014Appointment of Mr Richard Gabriel Etherton as a director (2 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 40
(4 pages)
19 February 2014Registered office address changed from 3Rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN on 19 February 2014 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Director's details changed for Alan Kenneth Etherton on 22 December 2009 (2 pages)
24 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
12 March 2010Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 12 March 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 18/02/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 18/02/08; full list of members (3 pages)
7 November 2007Registered office changed on 07/11/07 from: 20-23 greville street london EC1N 8SS (1 page)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 18/02/07; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 18/02/06; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1M 0HQ (1 page)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 March 2003Return made up to 18/02/03; full list of members (6 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 March 2002Return made up to 18/02/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 March 2001Return made up to 18/02/01; full list of members (6 pages)
17 October 2000New secretary appointed (2 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 August 2000Secretary resigned;director resigned (1 page)
25 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned;director resigned (1 page)
10 March 2000Return made up to 18/02/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 May 1999Return made up to 18/02/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 February 1998Return made up to 18/02/98; no change of members (4 pages)
25 May 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 January 1997Registered office changed on 03/01/97 from: 14-16 gt portland street london W1N 6BL (1 page)
19 December 1996Auditor's resignation (1 page)
20 March 1996Return made up to 18/02/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 April 1995Return made up to 18/02/95; no change of members (4 pages)
11 March 1994Return made up to 18/02/94; no change of members (4 pages)
11 March 1994Return made up to 18/02/94; no change of members (4 pages)
2 March 1993Return made up to 18/02/93; full list of members (5 pages)
26 March 1992Ad 12/03/92--------- £ si 38@1=38 £ ic 2/40 (2 pages)
26 March 1992Ad 12/03/92--------- £ si 38@1=38 £ ic 2/40 (2 pages)
18 February 1992Incorporation (16 pages)