About

Registered Number: 06580447
Date of Incorporation: 30/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor Westworks, White City Place, 195 Wood Lane, London, W12 7FQ,

 

Handbag Holdings Ltd was registered on 30 April 2008, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DESMIER, Lindsay 26 July 2011 20 March 2014 1
SMITH, Stephen Thomas 02 June 2014 11 March 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 June 2020
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 12 March 2020
PSC05 - N/A 03 March 2020
AD01 - Change of registered office address 02 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
MR01 - N/A 18 July 2019
RESOLUTIONS - N/A 08 July 2019
CC04 - Statement of companies objects 08 July 2019
SH08 - Notice of name or other designation of class of shares 05 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 05 July 2019
PSC02 - N/A 07 May 2019
PSC07 - N/A 07 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 24 December 2018
CH01 - Change of particulars for director 08 September 2018
CS01 - N/A 09 May 2018
CH01 - Change of particulars for director 05 January 2018
AA - Annual Accounts 03 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 09 May 2016
MR04 - N/A 08 April 2016
AA01 - Change of accounting reference date 31 March 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AP01 - Appointment of director 17 March 2016
AD01 - Change of registered office address 17 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 13 February 2015
AP03 - Appointment of secretary 04 June 2014
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 29 May 2014
MR04 - N/A 11 April 2014
TM01 - Termination of appointment of director 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
AA - Annual Accounts 06 February 2014
RESOLUTIONS - N/A 08 January 2014
MR01 - N/A 21 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 24 May 2012
AP03 - Appointment of secretary 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 29 November 2011
TM02 - Termination of appointment of secretary 28 October 2011
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
AR01 - Annual Return 22 June 2011
AD01 - Change of registered office address 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 23 December 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
353 - Register of members 23 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2009
RESOLUTIONS - N/A 07 June 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
RESOLUTIONS - N/A 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
123 - Notice of increase in nominal capital 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
MEM/ARTS - N/A 04 July 2008
CERTNM - Change of name certificate 03 July 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2019 Outstanding

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Debenture 25 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.