Company NameHandsome Property Limited
DirectorGary Francis Sollof
Company StatusActive
Company Number04531265
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gary Francis Sollof
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidencePanama
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameHilary Green
StatusCurrent
Appointed08 November 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed20 September 2002(1 week, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2007)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameM W Douglas + Company Limited (Corporation)
StatusResigned
Appointed30 March 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2011)
Correspondence Address31b Regent House
Beulah Hill
London
SE19 3HF

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Francis Sollof
100.00%
Ordinary

Financials

Year2014
Turnover£65,324
Net Worth£113,517
Cash£13,987
Current Liabilities£12,603

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

21 March 2023Delivered on: 21 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 4. 45 argyle street. London. WC1H 8EP.
Outstanding
13 December 2022Delivered on: 14 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 58A crimsworth road, london, SW8 4RL.
Outstanding
18 October 2019Delivered on: 18 October 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: Flat 1, 9 botolph alley, london, EC3R 8DR.
Outstanding

Filing History

14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
18 October 2019Registration of charge 045312650001, created on 18 October 2019 (27 pages)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
10 September 2018Director's details changed for Mr Gary Francis Sollof on 1 September 2018 (2 pages)
10 September 2018Change of details for Mr Gary Francis Sollof as a person with significant control on 1 September 2018 (2 pages)
27 February 2018Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 27 February 2018 (1 page)
13 February 2018Micro company accounts made up to 30 September 2017 (6 pages)
14 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
10 March 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
10 March 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
14 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
14 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (3 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
21 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
11 January 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
9 November 2011Appointment of Hilary Green as a secretary (1 page)
9 November 2011Termination of appointment of M W Douglas + Company Limited as a secretary (1 page)
9 November 2011Termination of appointment of M W Douglas + Company Limited as a secretary (1 page)
9 November 2011Appointment of Hilary Green as a secretary (1 page)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
15 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for M W Douglas + Company Limited on 10 September 2010 (2 pages)
15 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for M W Douglas + Company Limited on 10 September 2010 (2 pages)
26 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
26 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
13 September 2009Return made up to 10/09/09; full list of members (3 pages)
13 September 2009Return made up to 10/09/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
3 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
23 September 2008Return made up to 10/09/08; full list of members (3 pages)
23 September 2008Return made up to 10/09/08; full list of members (3 pages)
6 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
6 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
20 September 2007Return made up to 10/09/07; no change of members (6 pages)
20 September 2007Return made up to 10/09/07; no change of members (6 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
14 April 2007New secretary appointed (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed (1 page)
14 April 2007Secretary resigned (1 page)
26 September 2006Return made up to 10/09/06; full list of members (6 pages)
26 September 2006Return made up to 10/09/06; full list of members (6 pages)
21 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
21 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
20 September 2005Return made up to 10/09/05; full list of members (6 pages)
20 September 2005Return made up to 10/09/05; full list of members (6 pages)
25 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
25 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
10 September 2004Return made up to 10/09/04; full list of members (6 pages)
10 September 2004Return made up to 10/09/04; full list of members (6 pages)
25 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
25 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
11 September 2003Return made up to 10/09/03; full list of members (6 pages)
11 September 2003Return made up to 10/09/03; full list of members (6 pages)
25 November 2002Director resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB (1 page)
29 October 2002Registered office changed on 29/10/02 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
10 September 2002Incorporation (18 pages)
10 September 2002Incorporation (18 pages)