London
EC2M 5PS
Secretary Name | Mr Christopher William Szpak |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(3 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Hall Lane Upminster Essex RM14 1AT |
Director Name | Mr Michael Richard Moody |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Anthony Carson Shepherd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Christopher Lewis Powell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Farm Brent Knoll Somerset TA9 4BP |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Sheen Lane East Sheen London SW14 8LE |
Secretary Name | Mr Michael James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 High Street Codford St Mary Warminster Wiltshire BA12 0NB |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Website | www.handiworld.com/ |
---|---|
Email address | [email protected] |
Telephone | 08709619130 |
Telephone region | Unknown |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
55.6k at £0.1 | Xavier Pullen 7.94% Ordinary |
---|---|
33.3k at £0.1 | Adrian James Peachey 4.76% Ordinary |
33.3k at £0.1 | Greg Nicholson 4.76% Ordinary |
26.7k at £0.1 | John Grainger 3.81% Ordinary |
26.5k at £0.1 | Christine Stella Taylor 3.78% Ordinary |
21.7k at £0.1 | Stephen Frank Ronaldson 3.10% Ordinary |
16.5k at £0.1 | Ed Heyworth 2.36% Ordinary |
14.6k at £0.1 | Jeremy Walsh 2.08% Ordinary |
14.6k at £0.1 | Mark Walsh 2.08% Ordinary |
136.1k at £0.1 | Neil Alexander Hinds 19.45% Ordinary |
122.8k at £0.1 | Christopher Lewis Powell 17.55% Ordinary |
72.8k at £0.1 | Stephen Michael Mahon 10.40% Ordinary |
70k at £0.1 | Michael Warshaw 10.01% Ordinary |
11.1k at £0.1 | Jane Powell 1.59% Ordinary |
10k at £0.1 | Michael Moody 1.43% Ordinary |
10k at £0.1 | Ronaldsons Associates LTD 1.43% Ordinary |
8.1k at £0.1 | Elise Mahon 1.15% Ordinary |
5k at £0.1 | Toby Davis 0.71% Ordinary |
3.7k at £0.1 | Kim L. Hinds 0.53% Ordinary |
- | OTHER 0.53% - |
3.7k at £0.1 | Vivien C. Hinds 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,266 |
Cash | £11,063 |
Current Liabilities | £60,532 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
12 May 2014 | Delivered on: 22 May 2014 Persons entitled: Stephen Mahon Stephen Frank Ronaldson Christopher Lewis Powell Neil Alexander Hinds Classification: A registered charge Particulars: As security for the payment of the secured liabilities, the borrower with full title guarantee has given the following second charges:. -Fixed charges on all the assets listed in clause 3.1 of the debenture. -Floating charges on all the assets other than any assets effectively charged by way of legal mortgage or fixed charge. Outstanding |
---|---|
20 February 2008 | Delivered on: 7 March 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 7 June 2019 with updates (7 pages) |
7 June 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
18 October 2018 | Appointment of Mr Anthony Carson Shepherd as a director on 22 May 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 7 June 2018 with no updates (2 pages) |
29 August 2018 | Second filing of a statement of capital following an allotment of shares on 19 April 2018
|
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 May 2018 | Statement of capital following an allotment of shares on 19 April 2018
|
17 May 2018 | Resolutions
|
16 April 2018 | Registered office address changed from 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 16 April 2018 (1 page) |
14 December 2017 | Appointment of Mr Michael Richard Moody as a director on 4 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Michael Richard Moody as a director on 4 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Christopher Lewis Powell as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Christopher Lewis Powell as a director on 4 December 2017 (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 August 2015 | Director's details changed for Toby Davis on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Toby Davis on 26 August 2015 (2 pages) |
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 July 2014 | Director's details changed for Toby Davis on 12 June 2013 (2 pages) |
14 July 2014 | Director's details changed for Toby Davis on 12 June 2013 (2 pages) |
14 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 May 2014 | Registration of charge 051468600002 (51 pages) |
22 May 2014 | Registration of charge 051468600002 (51 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 June 2013 | Annual return made up to 7 June 2013 (14 pages) |
21 June 2013 | Annual return made up to 7 June 2013 (14 pages) |
21 June 2013 | Annual return made up to 7 June 2013 (14 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 June 2012 | Annual return made up to 7 June 2012 no member list (14 pages) |
19 June 2012 | Annual return made up to 7 June 2012 no member list (14 pages) |
19 June 2012 | Annual return made up to 7 June 2012 no member list (14 pages) |
14 June 2012 | Director's details changed for Mr Christopher Lewis Powell on 7 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Christopher Lewis Powell on 7 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Christopher Lewis Powell on 7 June 2012 (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (15 pages) |
14 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (15 pages) |
14 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (15 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
18 December 2009 | Change of name notice (2 pages) |
18 December 2009 | Company name changed handirack uk LIMITED\certificate issued on 18/12/09
|
18 December 2009 | Company name changed handirack uk LIMITED\certificate issued on 18/12/09
|
18 December 2009 | Change of name notice (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 July 2009 | Return made up to 07/06/09; full list of members (6 pages) |
9 July 2009 | Return made up to 07/06/09; full list of members (6 pages) |
27 April 2009 | Nc inc already adjusted 09/04/09 (2 pages) |
27 April 2009 | Nc inc already adjusted 09/04/09 (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 July 2008 | Return made up to 07/06/08; full list of members (6 pages) |
28 July 2008 | Return made up to 07/06/08; full list of members (6 pages) |
1 May 2008 | Secretary appointed christopher william szpak (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 98 crane street salisbury wiltshire SP1 2QD (1 page) |
1 May 2008 | Appointment terminated secretary michael brown (1 page) |
1 May 2008 | Appointment terminated secretary michael brown (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 98 crane street salisbury wiltshire SP1 2QD (1 page) |
1 May 2008 | Secretary appointed christopher william szpak (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 October 2007 | Return made up to 07/06/07; full list of members (3 pages) |
9 October 2007 | Return made up to 07/06/07; full list of members (3 pages) |
25 April 2007 | Ad 29/03/07--------- £ si [email protected]=13777 £ ic 31350/45127 (2 pages) |
25 April 2007 | Ad 29/03/07--------- £ si [email protected]=13777 £ ic 31350/45127 (2 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Resolutions
|
27 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
27 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
28 February 2007 | Resolutions
|
28 February 2007 | Resolutions
|
14 February 2007 | Ad 20/12/06--------- £ si [email protected]=10000 £ ic 21350/31350 (4 pages) |
14 February 2007 | Ad 20/12/06--------- £ si [email protected]=10000 £ ic 21350/31350 (4 pages) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: third floor 55 gower street london WC13 6HQ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: third floor 55 gower street london WC13 6HQ (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 August 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 August 2005 | Return made up to 07/06/05; full list of members; amend (7 pages) |
16 August 2005 | Return made up to 07/06/05; full list of members; amend (7 pages) |
5 August 2005 | Ad 27/07/05--------- £ si [email protected]=7500 £ ic 40000/47500 (4 pages) |
5 August 2005 | Ad 27/07/05--------- £ si [email protected]=7500 £ ic 40000/47500 (4 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
19 August 2004 | S-div 12/08/04 (1 page) |
19 August 2004 | S-div 12/08/04 (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Ad 29/07/04--------- £ si [email protected]=13848 £ ic 2/13850 (2 pages) |
10 August 2004 | Nc inc already adjusted 29/07/04 (1 page) |
10 August 2004 | Nc inc already adjusted 29/07/04 (1 page) |
10 August 2004 | Ad 29/07/04--------- £ si [email protected]=13848 £ ic 2/13850 (2 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
7 June 2004 | Incorporation (15 pages) |
7 June 2004 | Incorporation (15 pages) |