Active
Company Information for HANDY UK LIMITED
EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3AQ,
|
Company Registration Number
06023263
Private Limited Company
Active |
Company Name | |
---|---|
HANDY UK LIMITED | |
Legal Registered Office | |
EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ Other companies in E1W | |
Company Number | 06023263 | |
---|---|---|
Company ID Number | 06023263 | |
Date formed | 2006-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-01-08 16:24:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN BJARNRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
URS SCHEUCH |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
CETC (NOMINEES) LIMITED |
Company Secretary | ||
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAPRESY UK LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Current accounting period shortened from 30/12/20 TO 29/12/20 | ||
AA01 | Current accounting period shortened from 30/12/20 TO 29/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS-ERIC STENLUND | |
PSC07 | CESSATION OF JEAN ERIC SALATA ROTHLEDER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
AA01 | Previous accounting period shortened from 30/04/17 TO 31/12/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 06/07/16 | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN BJARNRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR URS SCHEUCH | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Urs Scheuch on 2015-12-11 | |
AD02 | Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
MISC | Aud res sect 519 | |
TM02 | Termination of appointment of York Place Company Secretaries Limited on 2015-07-22 | |
AD03 | Registers moved to registered inspection location of Lower Mill Kingston Road Epsom Surrey KT17 2AE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/15 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW | |
AD02 | Register inspection address changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 08/01/2014 | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/12/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 08/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 08/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR URS SCHEUCH / 23/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 08/12/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
225 | PREVEXT FROM 31/12/2008 TO 30/04/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 12/03/2009 | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 08/12/06 | |
ELRES | S366A DISP HOLDING AGM 08/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-17 |
Proposal to Strike Off | 2013-06-11 |
Proposal to Strike Off | 2012-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HANDY UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HANDY UK LIMITED | Event Date | 2014-06-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HANDY UK LIMITED | Event Date | 2013-06-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HANDY UK LIMITED | Event Date | 2012-05-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |