About

Registered Number: 00967713
Date of Incorporation: 05/12/1969 (55 years and 4 months ago)
Company Status: Active
Registered Address: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX,

 

Stanley Handling Ltd was founded on 05 December 1969 with its registered office in Colindale in London, it's status at Companies House is "Active". The companies directors are listed as Walshe, Christopher Hall, Stanley, Josephine Cynthia, Brooks, Audrey Minnie, Davies, David Gwyn, Johnson, John Frederick at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSHE, Christopher Hall 21 January 2019 - 1
BROOKS, Audrey Minnie N/A 01 August 1993 1
DAVIES, David Gwyn N/A 31 July 1997 1
JOHNSON, John Frederick 01 January 1993 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
STANLEY, Josephine Cynthia 11 December 2003 01 September 2008 1

Filing History

Document Type Date
MR01 - N/A 06 May 2020
CS01 - N/A 19 March 2020
RP04CS01 - N/A 31 January 2020
PSC05 - N/A 30 January 2020
PSC01 - N/A 28 January 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 19 March 2019
PSC05 - N/A 19 March 2019
AA - Annual Accounts 29 January 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 21 May 2018
MR01 - N/A 11 May 2018
CS01 - N/A 08 May 2018
PSC05 - N/A 15 March 2018
CH01 - Change of particulars for director 14 March 2018
AD01 - Change of registered office address 07 March 2018
AA - Annual Accounts 30 January 2018
SH01 - Return of Allotment of shares 25 May 2017
RESOLUTIONS - N/A 19 May 2017
RESOLUTIONS - N/A 19 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 26 January 2017
AP01 - Appointment of director 07 July 2016
AR01 - Annual Return 14 March 2016
AD01 - Change of registered office address 14 March 2016
AP01 - Appointment of director 14 March 2016
AA - Annual Accounts 12 January 2016
AD01 - Change of registered office address 08 January 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 03 April 2009
353 - Register of members 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
AA - Annual Accounts 28 February 2009
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 31 March 2008
353 - Register of members 29 March 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 28 February 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 04 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
363s - Annual Return 24 March 2003
288c - Notice of change of directors or secretaries or in their particulars 22 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 10 March 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 10 March 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 03 March 1998
AA - Annual Accounts 27 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 27 March 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 16 March 1994
288 - N/A 16 March 1994
AA - Annual Accounts 15 March 1994
288 - N/A 10 June 1993
363s - Annual Return 24 March 1993
AA - Annual Accounts 11 January 1993
363a - Annual Return 24 March 1992
AA - Annual Accounts 02 December 1991
288 - N/A 02 December 1991
288 - N/A 02 December 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 14 March 1991
363 - Annual Return 01 February 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 14 March 1989
AA - Annual Accounts 08 March 1989
288 - N/A 28 February 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 27 May 1987
363 - Annual Return 27 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2020 Outstanding

N/A

A registered charge 27 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.