About

Registered Number: 02653428
Date of Incorporation: 11/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Handel & Hendrix In London, 25 Brook Street, London, W1K 4HB,

 

Established in 1991, The Handel House Trust Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALFOUR, Roderick Francis Arthur, Lord 25 June 2018 - 1
BICKET, Harry Clarence 14 May 2018 - 1
BROACKES, Victoria Rowland 08 June 2015 - 1
CONNER, William James 17 July 2017 - 1
DICKINS, Robert 05 July 2012 - 1
KERBER, Peter 07 May 2020 - 1
LE FANU, Lucy Rhoda 14 January 2019 - 1
NICHOLSON, Elizabeth 12 November 2019 - 1
RIDLEY, Jane 14 May 2018 - 1
RIDLEY, Michael Howard 17 February 2014 - 1
ALAND, Michelle 16 November 2015 01 November 2016 1
ALEXANDER, Miranda Eve 29 April 2003 29 March 2012 1
ALLAN, Richard Bellerby 30 September 1997 31 March 2002 1
BARDWELL, Sarah Jane 11 June 2007 02 October 2015 1
BERNAYS, Rosamund 12 December 2007 12 December 2016 1
BORG, Alan Charles Nelson, Dr 27 February 2002 12 December 2006 1
BOWNESS, Alan, Sir 21 July 1994 01 January 2002 1
BRISTOW, Gillian 11 October 1991 11 October 1991 1
BROOKE, Peter Leonard, Rt Hon 01 December 1994 18 March 1999 1
CHOWN, John Francis 06 July 1994 01 January 2002 1
CIVVAL, Sally Louise 11 October 1991 24 February 1992 1
CLOSE, James William 09 February 2005 21 July 2014 1
COWLAN, Madeliene Lorraine 11 October 1991 11 October 1991 1
CRUICKSHANK, Daniel Gordon Raffan 13 December 1994 01 January 2002 1
CUMMINGS, Laurence 01 January 2002 13 April 2015 1
DARLOW, Denys 17 February 1992 01 January 2002 1
DEISSLER, Mary 27 April 2006 13 April 2015 1
ELDER, Amanda Jane 25 November 1997 31 December 2002 1
GOODISON, Judith Nicola, Lady 01 November 1997 16 April 2008 1
HALE, Sterling 11 June 2007 18 September 2008 1
HOGWOOD, Christopher Jarvis Haley 22 April 1992 01 December 1997 1
HOPKIN, Richard Howard 12 December 2007 21 July 2014 1
ISSARD-DAVIES, Austen Bruno 10 September 2008 10 September 2017 1
KENYON, Ghislaine 29 May 2003 29 March 2012 1
MARRIOTT, David Charles 18 March 1999 12 December 2007 1
MCFADDEN, John Howard 11 October 1991 06 July 1994 1
MEYRIC-HUGHES, Alison 21 July 1994 31 December 2002 1
MURDOCH, Tessa Violet, Dr 13 October 2009 20 October 2014 1
PORTER, Andrew 03 July 1996 01 December 1997 1
PURVIS, Christopher Thomas Bremner 10 December 1996 18 April 2007 1
RIDLEY, Giles Mark 12 January 1996 09 June 1998 1
SADIE, Julie Anne, Dr 30 August 1993 01 May 1995 1
SADIE, Stanley John 11 October 1991 10 December 1996 1
SHIMODA, Kimiko 28 March 1996 01 January 2002 1
STRANACK, Alistair Bruce 09 February 2005 25 April 2016 1
VONK, Diane, Doctor 23 July 1996 01 January 2002 1
WARREN, Jeremy 12 November 1994 26 May 1999 1
WILKINSON, Susan Jane 17 September 2012 07 November 2016 1
Secretary Name Appointed Resigned Total Appointments
ALAND, Michelle 16 November 2015 01 November 2016 1
LONDON, Malcolm John 06 July 1994 30 September 1997 1
RIDING, Jacqueline Frances 23 July 2002 24 September 2004 1
PHS SECRETARIAL SERVICES LIMITED 11 October 1991 06 July 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
TM01 - Termination of appointment of director 26 June 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 27 January 2020
AP01 - Appointment of director 27 January 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 25 February 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 05 February 2018
TM01 - Termination of appointment of director 20 September 2017
AP01 - Appointment of director 29 August 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 25 January 2017
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
AA - Annual Accounts 19 July 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AP03 - Appointment of secretary 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AP01 - Appointment of director 29 April 2016
AR01 - Annual Return 09 February 2016
AD01 - Change of registered office address 08 February 2016
AP01 - Appointment of director 14 August 2015
AA - Annual Accounts 05 May 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 07 February 2015
AR01 - Annual Return 31 December 2014
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 14 March 2014
RESOLUTIONS - N/A 07 March 2014
CC04 - Statement of companies objects 07 March 2014
AR01 - Annual Return 15 January 2014
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
MR01 - N/A 25 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AP01 - Appointment of director 01 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 29 December 2011
AP01 - Appointment of director 14 September 2011
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 03 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 10 March 2008
363s - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 05 July 2007
RESOLUTIONS - N/A 02 July 2007
MEM/ARTS - N/A 02 July 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 11 January 2006
RESOLUTIONS - N/A 28 November 2005
MEM/ARTS - N/A 28 November 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 14 January 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
RESOLUTIONS - N/A 18 October 2003
MEM/ARTS - N/A 18 October 2003
AA - Annual Accounts 15 May 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 01 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
363s - Annual Return 31 December 2001
287 - Change in situation or address of Registered Office 30 August 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 01 August 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
363s - Annual Return 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
AA - Annual Accounts 20 August 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
363s - Annual Return 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
AA - Annual Accounts 08 October 1997
RESOLUTIONS - N/A 19 August 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
287 - Change in situation or address of Registered Office 17 February 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 11 September 1996
288 - N/A 21 August 1996
288 - N/A 12 August 1996
288 - N/A 26 April 1996
288 - N/A 17 February 1996
363s - Annual Return 05 October 1995
288 - N/A 28 September 1995
AA - Annual Accounts 03 March 1995
288 - N/A 25 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 December 1994
CERTNM - Change of name certificate 05 December 1994
288 - N/A 29 November 1994
288 - N/A 25 November 1994
287 - Change in situation or address of Registered Office 15 November 1994
363s - Annual Return 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
287 - Change in situation or address of Registered Office 25 July 1994
288 - N/A 25 July 1994
288 - N/A 25 July 1994
288 - N/A 21 June 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 04 October 1993
RESOLUTIONS - N/A 08 November 1992
AA - Annual Accounts 08 November 1992
363s - Annual Return 18 October 1992
288 - N/A 01 May 1992
288 - N/A 03 April 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
NEWINC - New incorporation documents 11 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2013 Outstanding

N/A

Mortgage 29 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.