HANDHOME LIMITED

Register to unlock more data on OkredoRegister

HANDHOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02136781

Incorporation date

01/06/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1987)
dot icon06/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon24/10/2011
First Gazette notice for compulsory strike-off
dot icon24/03/2011
Total exemption small company accounts made up to 2010-01-31
dot icon22/03/2011
Appointment of Mr William Rollins as a director
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon27/07/2010
Director's details changed for Harry Garside on 2010-06-20
dot icon27/07/2010
Secretary's details changed for William John Rollins on 2010-06-20
dot icon03/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon09/07/2009
Location of register of members
dot icon09/07/2009
Location of debenture register
dot icon09/07/2009
Registered office changed on 10/07/2009 from 12 calverley park crescent tunbridge wells kent TN1 2NB united kingdom
dot icon28/12/2008
Director's Change of Particulars / harry garside / 16/06/2008 / HouseName/Number was: , now: 4; Street was: 89 pevensey road, now: gaudick place; Post Town was: st leonards on sea, now: eastbourne; Post Code was: TN38 0LR, now: BN20 7RQ
dot icon22/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/12/2008
Return made up to 30/06/08; full list of members
dot icon16/12/2008
Registered office changed on 17/12/2008 from 12 calverley park crescent tunbridge wells kent TN1 2NB
dot icon16/12/2008
Location of register of members
dot icon16/12/2008
Location of debenture register
dot icon18/11/2008
Registered office changed on 19/11/2008 from 4 mount ephraim road tunbridge wells kent TN1 1EE
dot icon18/03/2008
Registered office changed on 19/03/2008 from kings lodge london road west kingsdown kent TN15 6AR
dot icon12/11/2007
Return made up to 30/06/07; full list of members
dot icon18/09/2007
Accounting reference date extended from 31/07/07 to 31/01/08
dot icon20/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/09/2006
Return made up to 30/06/06; full list of members
dot icon18/09/2006
Location of register of members
dot icon20/08/2006
Registered office changed on 21/08/06 from: 'castlemaine' 4 avondale road st. Leonards-on-sea east sussex TN38 0SB
dot icon26/04/2006
Amended accounts made up to 2005-07-31
dot icon25/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon10/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Particulars of mortgage/charge
dot icon09/02/2004
Secretary resigned
dot icon09/02/2004
New secretary appointed
dot icon17/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon09/09/2003
Return made up to 30/06/03; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/07/2002
Return made up to 30/06/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon26/07/2001
Return made up to 30/06/01; full list of members
dot icon26/07/2001
Location of register of members address changed
dot icon02/04/2001
Accounts for a small company made up to 2000-07-31
dot icon31/07/2000
Accounts for a small company made up to 1999-07-31
dot icon17/07/2000
Return made up to 30/06/00; full list of members
dot icon17/07/2000
Secretary's particulars changed
dot icon04/08/1999
Return made up to 30/06/99; no change of members
dot icon21/05/1999
Accounts for a small company made up to 1998-07-31
dot icon25/07/1998
Return made up to 30/06/98; full list of members
dot icon21/04/1998
Accounts for a small company made up to 1997-07-31
dot icon10/07/1997
Return made up to 30/06/97; no change of members
dot icon10/07/1997
Location of register of members address changed
dot icon11/03/1997
Accounts for a small company made up to 1996-07-31
dot icon05/09/1996
Return made up to 30/06/96; no change of members
dot icon13/02/1996
Accounts for a small company made up to 1995-07-31
dot icon03/07/1995
Return made up to 30/06/95; full list of members
dot icon03/07/1995
Secretary's particulars changed
dot icon01/05/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Director resigned
dot icon20/11/1994
Secretary resigned;new secretary appointed
dot icon25/07/1994
Return made up to 30/06/94; full list of members
dot icon25/07/1994
Director's particulars changed
dot icon02/06/1994
Accounts for a small company made up to 1993-07-31
dot icon25/07/1993
Return made up to 30/06/93; no change of members
dot icon29/10/1992
Accounts for a small company made up to 1992-07-31
dot icon14/07/1992
Return made up to 30/06/92; full list of members
dot icon14/07/1992
Director's particulars changed
dot icon04/11/1991
Accounts for a small company made up to 1991-07-31
dot icon23/10/1991
Secretary's particulars changed;director's particulars changed
dot icon23/10/1991
Director's particulars changed
dot icon10/09/1991
Return made up to 30/06/91; no change of members
dot icon11/03/1991
Accounts for a small company made up to 1990-07-31
dot icon11/03/1991
Return made up to 30/06/90; no change of members
dot icon07/01/1991
Registered office changed on 08/01/91 from: 6/12 garden road tunbridge wells kent TN1 2XN
dot icon23/05/1990
Accounts for a small company made up to 1989-07-31
dot icon22/08/1989
Accounting reference date shortened from 30/06 to 31/07
dot icon07/08/1989
Accounts for a small company made up to 1988-07-31
dot icon06/08/1989
Return made up to 30/06/89; full list of members
dot icon13/09/1988
Return made up to 30/06/88; full list of members
dot icon17/09/1987
Particulars of mortgage/charge
dot icon29/07/1987
Accounting reference date notified as 30/06
dot icon12/07/1987
Resolutions
dot icon08/07/1987
Registered office changed on 09/07/87 from: 124-128 city road london EC1V 2NJ
dot icon08/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollins, William
Director
01/03/2011 - Present
-
Rollins, William John
Secretary
31/01/2004 - Present
-
Garside, Andrew Renato Leslie
Secretary
27/10/1994 - 31/01/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HANDHOME LIMITED

HANDHOME LIMITED is an(a) Dissolved company incorporated on 01/06/1987 with the registered office located at Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HANDHOME LIMITED?

toggle

HANDHOME LIMITED is currently Dissolved. It was registered on 01/06/1987 and dissolved on 06/02/2012.

Where is HANDHOME LIMITED located?

toggle

HANDHOME LIMITED is registered at Prospect House 11-13, Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU.

What does HANDHOME LIMITED do?

toggle

HANDHOME LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for HANDHOME LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via compulsory strike-off.