Active
Company Information for 16 HANDFORTH ROAD LIMITED
GROUND FLOOR FLAT, 16 HANDFORTH ROAD, LONDON, SW9 0LP,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
16 HANDFORTH ROAD LIMITED | |
Legal Registered Office | |
GROUND FLOOR FLAT 16 HANDFORTH ROAD LONDON SW9 0LP Other companies in CO7 | |
Company Number | 06046797 | |
---|---|---|
Company ID Number | 06046797 | |
Date formed | 2007-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-05 15:01:46 |
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 |
---|---|---|
ISABEL EMMA AGNEW |
||
BENJAMIN ARBER |
||
MATTHEW JOHN BRODTKE |
||
ISABEL EMMA NICHOLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE MARY SHAW |
Company Secretary | ||
LOUISE MARY STUART SHAW |
Director | ||
NICOLA MARY JENKIN |
Director | ||
NICOLA MARY JENKIN |
Company Secretary | ||
RICHARD MARTIN DINEEN |
Director | ||
UK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
UK INCORPORATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
AD02 | Register inspection address changed from C/O Louise Shaw 16 Handforth Road London SW9 0LP England to 16 Handforth Road London SW9 0LP | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN BRODTKE | |
PSC07 | CESSATION OF LOUISE MARY STUART SHAW AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Miss Isabel Emma Nicholson on 2016-08-19 | |
TM02 | Termination of appointment of Louise Mary Shaw on 2018-05-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARY STUART SHAW | |
AP03 | Appointment of Mrs Isabel Emma Agnew as company secretary on 2018-05-23 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN BRODTKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O the Hon Nicola Jenkin 6 Queen Street Brightlingsea Colchester Essex CO7 0PH United Kingdom to C/O Louise Shaw 16 Handforth Road London SW9 0LP | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS ISABEL EMMA NICHOLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY JENKIN | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Nicola Mary Jenkin on 2015-01-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/15 FROM 6 Queen Street Brightlingsea Colchester CO7 0PH | |
AP03 | Appointment of Miss Louise Mary Shaw as company secretary on 2015-01-10 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 NO MEMBER LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ARBER / 30/01/2012 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 NO MEMBER LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARY STUART SHAW / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE NICOLA MARY JENKIN / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ARBER / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ARBER / 14/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 10/01/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA JENKIN / 26/01/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 159 HIGH STREET PUTNEY LONDON SW15 1RT | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ARBER / 08/06/2008 | |
288a | DIRECTOR APPOINTED MISS LOUISE MARY STUART SHAW | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD DINEEN | |
363a | ANNUAL RETURN MADE UP TO 10/01/08 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 16 HANDFORTH ROAD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 16 HANDFORTH ROAD LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
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. |