4 HANDEL STREET LIMITED

Register to unlock more data on OkredoRegister

4 HANDEL STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05471593

Incorporation date

03/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2005)
dot icon06/03/2026
Registered office address changed from C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to 15 Orion House Bessemer Road Welwyn Garden City AL7 1HU on 2026-03-06
dot icon06/03/2026
Registered office address changed from 15 Orion House Bessemer Road Welwyn Garden City AL7 1HU England to C/O Alfred Property Management Orion House, 15 Bessemer Road Welwyn Garden City AL7 1HU on 2026-03-06
dot icon16/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon28/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon05/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/11/2023
Registered office address changed from C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-17
dot icon15/11/2023
Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to C/O Alfred Property Managment Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW on 2023-11-15
dot icon24/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon10/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Termination of appointment of Pastor Real Estate as a secretary on 2022-05-01
dot icon04/07/2022
Appointment of Alfred Property Management as a secretary on 2022-05-01
dot icon27/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon03/05/2022
Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 2022-05-03
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Termination of appointment of Hanna Osmolska as a director on 2021-04-06
dot icon14/05/2021
Appointment of Ms Susan Padget as a director on 2021-05-14
dot icon10/05/2021
Termination of appointment of Thomas James Cleaver as a director on 2021-04-06
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon22/01/2021
Termination of appointment of Elizabeth Marie Bailey as a director on 2021-01-22
dot icon22/01/2021
Termination of appointment of Thomas James Bussmann as a director on 2021-01-22
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/08/2020
Appointment of Pastor Real Estate as a secretary on 2020-08-14
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon21/12/2018
Director's details changed for Mr Georgios Hadjikyriacos on 2018-12-21
dot icon21/12/2018
Director's details changed for Thomas James Bussmann on 2018-12-21
dot icon21/12/2018
Registered office address changed from C/O 1st Asset 7-9 Tryon St London SW3 3LG England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 2018-12-21
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon26/02/2018
Registered office address changed from C/O 1st Asset Tryon Street London SW3 3LG England to C/O 1st Asset 7-9 Tryon St London SW3 3LG on 2018-02-26
dot icon26/02/2018
Registered office address changed from 4 Handel Street London WC1N 1PB to C/O 1st Asset Tryon Street London SW3 3LG on 2018-02-26
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Appointment of Mr Georgios Hadjikyriacos as a director on 2017-07-18
dot icon18/07/2017
Termination of appointment of Michael Hadjikyriacos as a director on 2017-07-18
dot icon18/07/2017
Termination of appointment of Rodoula Hadjikyriacou as a director on 2017-07-18
dot icon07/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon09/12/2013
Appointment of Ms Hanna Osmolska as a director
dot icon09/12/2013
Appointment of Mr Thomas James Cleaver as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/08/2013
Termination of appointment of William Lander as a director
dot icon01/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon29/06/2013
Termination of appointment of Nicholas Lander as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon25/06/2012
Appointment of Mr William Isaac Lander as a director
dot icon24/06/2012
Termination of appointment of Julia Lander as a director
dot icon26/01/2012
Appointment of Michael Hadjikyriacos as a director
dot icon26/01/2012
Appointment of Rodoula Hadjikyriacou as a director
dot icon13/01/2012
Appointment of Mr Nicholas Laurence Lander as a director
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon20/01/2011
Appointment of Elizabeth Marie Bailey as a director
dot icon20/01/2011
Appointment of Thomas James Bussmann as a director
dot icon20/01/2011
Termination of appointment of Khalid Ahmed as a director
dot icon14/01/2011
Termination of appointment of Maysoon Al-Mushadani as a secretary
dot icon13/01/2011
Termination of appointment of Khalid Ahmed as a director
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-06-03
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/07/2009
Return made up to 03/06/09; full list of members
dot icon22/07/2009
Secretary's change of particulars / maysoon al mushadani / 30/05/2009
dot icon01/05/2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon03/04/2009
Return made up to 21/01/09; full list of members
dot icon18/03/2009
Director's change of particulars / julia lander / 01/01/2009
dot icon23/02/2009
Return made up to 03/06/08; full list of members
dot icon12/02/2009
Secretary's change of particulars / maysoon al mushadani / 23/07/2008
dot icon20/01/2009
Director appointed dr khalid mohammed ahmed
dot icon23/10/2008
Director appointed julia margaux lander
dot icon15/09/2008
Registered office changed on 15/09/2008 from 5 fitzroy square london W1T 5HH
dot icon15/09/2008
Appointment terminated director michael kent
dot icon15/09/2008
Appointment terminated director and secretary glenn kinnersley
dot icon15/09/2008
Secretary appointed maysoon emma al mushadani
dot icon30/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon21/09/2007
Return made up to 03/06/07; full list of members
dot icon05/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon02/08/2006
Return made up to 03/06/06; full list of members
dot icon03/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bussmann, Thomas James
Director
08/12/2010 - 22/01/2021
-
Lander, Nicholas Laurence
Director
01/01/2006 - 19/06/2012
5
Kinnersley, Glenn Stuart
Director
03/06/2005 - 23/07/2008
6
Kent, Michael Paul
Director
03/06/2005 - 23/07/2008
3
Lander, William Isaac
Director
18/06/2012 - 31/07/2013
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 HANDEL STREET LIMITED

4 HANDEL STREET LIMITED is an(a) Active company incorporated on 03/06/2005 with the registered office located at C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 HANDEL STREET LIMITED?

toggle

4 HANDEL STREET LIMITED is currently Active. It was registered on 03/06/2005 .

Where is 4 HANDEL STREET LIMITED located?

toggle

4 HANDEL STREET LIMITED is registered at C/O Alfred Property Management, Orion House, 15 Bessemer Road, Welwyn Garden City AL7 1HU.

What does 4 HANDEL STREET LIMITED do?

toggle

4 HANDEL STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 HANDEL STREET LIMITED?

toggle

The latest filing was on 06/03/2026: Registered office address changed from C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England to 15 Orion House Bessemer Road Welwyn Garden City AL7 1HU on 2026-03-06.