About

Registered Number: 06631570
Date of Incorporation: 26/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 5th Floor Westworks, White City Place, 195 Wood Lane, London, W12 7FQ,

 

Having been setup in 2008, Handbag Operations Ltd are based in London, it's status in the Companies House registry is set to "Active". This company has 6 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITS, Robert Karl 11 March 2016 - 1
HISCOCK, Michael Paul 21 July 2009 11 March 2016 1
LUNAN, Stuart John 25 July 2008 12 October 2011 1
SPIEKMAN, Marlies Marrieke Elisabeth 03 July 2008 12 October 2011 1
Secretary Name Appointed Resigned Total Appointments
DESMIER, Lindsay 12 October 2011 20 March 2014 1
SMITH, Stephen Thomas 02 June 2014 11 March 2016 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CH01 - Change of particulars for director 26 June 2020
CH01 - Change of particulars for director 12 March 2020
AD01 - Change of registered office address 03 March 2020
PSC05 - N/A 03 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 22 December 2018
CH01 - Change of particulars for director 08 September 2018
CS01 - N/A 06 July 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 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 27 June 2016
MR04 - N/A 08 April 2016
AA01 - Change of accounting reference date 29 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AD01 - Change of registered office address 17 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 13 July 2014
AP03 - Appointment of secretary 04 June 2014
AP01 - Appointment of director 03 June 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
MR01 - N/A 21 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 08 August 2012
AP03 - Appointment of secretary 03 January 2012
AA - Annual Accounts 29 November 2011
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
AR01 - Annual Return 08 July 2011
AR01 - Annual Return 25 October 2010
AD01 - Change of registered office address 27 August 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
353 - Register of members 28 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
225 - Change of Accounting Reference Date 22 January 2009
395 - Particulars of a mortgage or charge 31 July 2008
RESOLUTIONS - N/A 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
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
MEM/ARTS - N/A 04 July 2008
CERTNM - Change of name certificate 03 July 2008
NEWINC - New incorporation documents 26 June 2008

Mortgages & Charges

Description Date Status Charge by
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.