White City Place, 195 Wood Lane
London
W12 7FQ
Director Name | Leo Edward Max Gestetner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Heath Avenue London NW11 7QJ |
Director Name | Ms Marlies Marrieke Elisabeth Spiekman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chiswick Quay London W4 3UR |
Secretary Name | Ms Marlies Marrieke Elisabeth Spiekman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chiswick Quay London W4 3UR |
Director Name | Stuart John Lunan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Woodlands Off Lauston Close Merrow Guildford Surrey GU1 2TR |
Director Name | Mr Michael Paul Hiscock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mount Close Hook Heath Woking Surrey GU22 0PZ |
Director Name | Mr Lindsay Desmier |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN |
Secretary Name | Mr Lindsay Desmier |
---|---|
Status | Resigned |
Appointed | 12 October 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2014) |
Role | Company Director |
Correspondence Address | Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN |
Director Name | Mr Stephen Thomas Smith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 242-246 Marylebone Road London NW1 6JQ |
Secretary Name | Mr Stephen Thomas Smith |
---|---|
Status | Resigned |
Appointed | 02 June 2014(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 242-246 Marylebone Road London NW1 6JQ |
Director Name | Dr Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 March 2016(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 242-246 Marylebone Road London NW1 6JQ |
Director Name | Dr Eno Yuri Polo |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 28 August 2019(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.nicalondon.co.uk |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
2 at £1 | Handbag Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,486,559 |
Net Worth | £1,080,200 |
Current Liabilities | £72,276 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 December 2013 | Delivered on: 21 December 2013 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Community trade marks with registration numbers: 000096099, 004657169, 005386751, please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 July 2008 | Delivered on: 31 July 2008 Satisfied on: 11 April 2014 Persons entitled: Aib Group (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 January 2021 | Full accounts made up to 31 March 2019 (20 pages) |
---|---|
30 June 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
26 June 2020 | Director's details changed for Mr Eno Yuri Polo on 26 June 2020 (2 pages) |
12 March 2020 | Director's details changed for Mr Eno Yuri Polo on 2 March 2020 (2 pages) |
3 March 2020 | Change of details for Handbag Acquisitions Limited as a person with significant control on 2 March 2020 (2 pages) |
3 March 2020 | Registered office address changed from 242-246 Marylebone Road London NW1 6JQ England to 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ on 3 March 2020 (1 page) |
6 November 2019 | Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page) |
5 November 2019 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
6 September 2019 | Appointment of Eno Yuri Polo as a director on 28 August 2019 (2 pages) |
6 September 2019 | Termination of appointment of Dow Peter Famulak as a director on 15 August 2019 (1 page) |
1 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
8 September 2018 | Director's details changed for Dr Dow Peter Famulak on 3 September 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
5 January 2018 | Director's details changed for Dr Dow Peter Famulak on 1 January 2018 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
20 December 2017 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
20 December 2017 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
22 August 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
22 August 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
30 June 2017 | Notification of Handbag Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Handbag Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 April 2016 | Satisfaction of charge 066315700002 in full (4 pages) |
8 April 2016 | Satisfaction of charge 066315700002 in full (4 pages) |
29 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
29 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Dow Peter Famulak as a director on 11 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Robert Karl Smits as a director on 11 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Robert Karl Smits as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Stephen Thomas Smith as a secretary on 11 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN to 242-246 Marylebone Road London NW1 6JQ on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Stephen Thomas Smith as a director on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Stephen Thomas Smith as a secretary on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Michael Paul Hiscock as a director on 11 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Mill House Unit 2 Eelmoor Road Farnborough Hampshire GU14 7QN to 242-246 Marylebone Road London NW1 6JQ on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Stephen Thomas Smith as a director on 11 March 2016 (1 page) |
27 January 2016 | Full accounts made up to 30 April 2015 (12 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (12 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
13 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
13 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
4 June 2014 | Appointment of Mr Stephen Thomas Smith as a secretary (2 pages) |
4 June 2014 | Appointment of Mr Stephen Thomas Smith as a secretary (2 pages) |
3 June 2014 | Appointment of Mr Stephen Thomas Smith as a director (2 pages) |
3 June 2014 | Appointment of Mr Stephen Thomas Smith as a director (2 pages) |
11 April 2014 | Satisfaction of charge 1 in full (1 page) |
11 April 2014 | Satisfaction of charge 1 in full (1 page) |
26 March 2014 | Termination of appointment of Lindsay Desmier as a director (1 page) |
26 March 2014 | Termination of appointment of Lindsay Desmier as a director (1 page) |
26 March 2014 | Termination of appointment of Lindsay Desmier as a secretary (1 page) |
26 March 2014 | Termination of appointment of Lindsay Desmier as a secretary (1 page) |
6 February 2014 | Full accounts made up to 30 April 2013 (12 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (12 pages) |
21 December 2013 | Registration of charge 066315700002 (45 pages) |
21 December 2013 | Registration of charge 066315700002 (45 pages) |
21 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
24 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
24 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
8 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Appointment of Mr Lindsay Desmier as a secretary (1 page) |
3 January 2012 | Appointment of Mr Lindsay Desmier as a secretary (1 page) |
29 November 2011 | Full accounts made up to 30 April 2011 (12 pages) |
29 November 2011 | Full accounts made up to 30 April 2011 (12 pages) |
13 October 2011 | Termination of appointment of Marlies Spiekman as a secretary (1 page) |
13 October 2011 | Termination of appointment of Stuart Lunan as a director (1 page) |
13 October 2011 | Termination of appointment of Marlies Spiekman as a secretary (1 page) |
13 October 2011 | Appointment of Mr Lindsay Desmier as a director (2 pages) |
13 October 2011 | Termination of appointment of Marlies Spiekman as a director (1 page) |
13 October 2011 | Termination of appointment of Stuart Lunan as a director (1 page) |
13 October 2011 | Appointment of Mr Lindsay Desmier as a director (2 pages) |
13 October 2011 | Termination of appointment of Marlies Spiekman as a director (1 page) |
8 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Registered office address changed from Unit 1B Weyhill Industrial Park Fyfield Road Andover Hampshire SP11 8DN on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from Unit 1B Weyhill Industrial Park Fyfield Road Andover Hampshire SP11 8DN on 27 August 2010 (2 pages) |
19 August 2010 | Full accounts made up to 30 April 2010 (13 pages) |
19 August 2010 | Full accounts made up to 30 April 2010 (13 pages) |
29 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
29 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from unit 1B weyhill industrial park fyfield road weyhill andover hampshire SP11 8DN (1 page) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from unit 1B weyhill industrial park fyfield road weyhill andover hampshire SP11 8DN (1 page) |
28 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
28 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Director appointed michael paul hiscock (1 page) |
23 July 2009 | Director appointed michael paul hiscock (1 page) |
19 March 2009 | Appointment terminated director leo gestetner (1 page) |
19 March 2009 | Appointment terminated director leo gestetner (1 page) |
22 January 2009 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
22 January 2009 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 10 snow hill london EC1A 2AL (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 10 snow hill london EC1A 2AL (1 page) |
30 July 2008 | Resolutions
|
30 July 2008 | Director appointed stuart john lunan (2 pages) |
30 July 2008 | Director appointed stuart john lunan (2 pages) |
30 July 2008 | Resolutions
|
17 July 2008 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated director travers smith LIMITED (1 page) |
17 July 2008 | Appointment terminated director travers smith LIMITED (1 page) |
16 July 2008 | Director and secretary appointed marlies spiekman (2 pages) |
16 July 2008 | Director appointed leo gestetner (2 pages) |
16 July 2008 | Director appointed leo gestetner (2 pages) |
16 July 2008 | Director and secretary appointed marlies spiekman (2 pages) |
4 July 2008 | Memorandum and Articles of Association (15 pages) |
4 July 2008 | Memorandum and Articles of Association (15 pages) |
3 July 2008 | Company name changed de facto 1649 LIMITED\certificate issued on 03/07/08 (2 pages) |
3 July 2008 | Company name changed de facto 1649 LIMITED\certificate issued on 03/07/08 (2 pages) |
26 June 2008 | Incorporation (20 pages) |
26 June 2008 | Incorporation (20 pages) |