About

Registered Number: 05735185
Date of Incorporation: 08/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, SE1 3ER,

 

Established in 2006, Handsome Folk Ltd has its registered office in London, it's status is listed as "Active". Horne, Spencer is the current director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNE, Spencer 07 July 2006 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 20 May 2020
CS01 - N/A 19 May 2020
DISS16(SOAS) - N/A 16 May 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 30 May 2018
AD01 - Change of registered office address 23 March 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 01 April 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AD01 - Change of registered office address 08 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 30 March 2011
CH03 - Change of particulars for secretary 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 20 April 2007
288b - Notice of resignation of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
CERTNM - Change of name certificate 11 August 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.