16 HANDFORTH ROAD LIMITED

Ground Floor Flat Ground Floor Flat, London, SW9 0LP
StatusACTIVE
Company No.06046797
Category
Incorporated10 Jan 2007
Age17 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

16 HANDFORTH ROAD LIMITED is an active with number 06046797. It was incorporated 17 years, 4 months, 28 days ago, on 10 January 2007. The company address is Ground Floor Flat Ground Floor Flat, London, SW9 0LP.



Company Fillings

Confirmation statement with no updates

Date: 21 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Cawley

Appointment date: 2021-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Isabel Emma Agnew

Cessation date: 2021-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-10

Psc name: Martin Cawley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-10

Officer name: Isabel Emma Agnew

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-10

Officer name: Isabel Emma Agnew

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-10

Officer name: Mr Matthew John Brodtke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jan 2019

Category: Address

Type: AD02

Old address: C/O Louise Shaw 16 Handforth Road London SW9 0LP England

New address: 16 Handforth Road London SW9 0LP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2019

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew John Brodtke

Notification date: 2018-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2019

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Mary Stuart Shaw

Cessation date: 2018-05-24

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-19

Officer name: Miss Isabel Emma Nicholson

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-23

Officer name: Louise Mary Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Mary Stuart Shaw

Termination date: 2018-05-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-23

Officer name: Mrs Isabel Emma Agnew

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Brodtke

Appointment date: 2018-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Feb 2016

Category: Address

Type: AD02

Old address: C/O the Hon Nicola Jenkin 6 Queen Street Brightlingsea Colchester Essex CO7 0PH United Kingdom

New address: C/O Louise Shaw 16 Handforth Road London SW9 0LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-13

Officer name: Miss Isabel Emma Nicholson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Mary Jenkin

Termination date: 2015-02-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-10

Officer name: Nicola Mary Jenkin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2015

Action Date: 10 Jan 2015

Category: Address

Type: AD01

New address: Ground Floor Flat 16 Handforth Road London SW9 0LP

Old address: 6 Queen Street Brightlingsea Colchester CO7 0PH

Change date: 2015-01-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Louise Mary Shaw

Appointment date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-30

Officer name: Benjamin Arber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Move registers to sail company

Date: 14 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Louise Mary Stuart Shaw

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: The Honourable Nicola Mary Jenkin

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Arber

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Arber

Change date: 2010-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/01/09

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicola jenkin / 26/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 28/10/2008 from 159 high street putney london SW15 1RT

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / benjamin arber / 08/06/2008

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed miss louise mary stuart shaw

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard dineen

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/01/08

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTER MOORE SOLICITORS LIMITED

13 ST JOHN STREET,MANCHESTER,M3 4DQ

Number:06166864
Status:ACTIVE
Category:Private Limited Company

DDS - ACP PROJECTS LIMITED

7 CHESTERTON CLOSE,LONDON,SW18 1SD

Number:10318689
Status:ACTIVE
Category:Private Limited Company

JAMOLI LIMITED

191-193 HIGH STREET,HAMPTON,TW12 1NL

Number:07245011
Status:ACTIVE
Category:Private Limited Company

LAVENDER HEALTHCARE LIMITED

THE CONNECTIONS SUITE,ROCHESTER,ME4 6BB

Number:11604864
Status:ACTIVE
Category:Private Limited Company

MIDLAND AIR CONDITIONING & FACILITY MANAGEMENT LTD

C/O MNSK LIMITED 206 ROBIN HOOD LANE,BIRMINGHAM,B28 0LG

Number:06858221
Status:ACTIVE
Category:Private Limited Company

PREFERRED MARKETING LTD

16 PAYNE CLOSE,CRAWLEY,RH10 3UN

Number:08562598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source