About

Registered Number: 05396875
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 17 Sulivan Enterprise Centre, Sulivan Road, London, SW6 3DJ

 

Established in 2005, The Handy Squad Ltd are based in London, it's status is listed as "Active". The Handy Squad Ltd currently employs 11-20 people. There are 2 directors listed as Harris, Charles Rupert Walmisley, Harris, Charles Rupert Walmisley for The Handy Squad Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Charles Rupert Walmisley 25 October 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Charles Rupert Walmisley 25 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 27 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 27 March 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 31 March 2016
SH01 - Return of Allotment of shares 25 September 2015
RESOLUTIONS - N/A 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 07 April 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 01 April 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 26 March 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
SH01 - Return of Allotment of shares 11 September 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 28 March 2012
TM02 - Termination of appointment of secretary 07 November 2011
AP03 - Appointment of secretary 07 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 09 March 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
RESOLUTIONS - N/A 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2007
123 - Notice of increase in nominal capital 21 December 2007
AA - Annual Accounts 04 November 2007
287 - Change in situation or address of Registered Office 21 May 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
363a - Annual Return 07 April 2006
RESOLUTIONS - N/A 11 August 2005
225 - Change of Accounting Reference Date 26 May 2005
287 - Change in situation or address of Registered Office 26 April 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 February 2013 Outstanding

N/A

Debenture 16 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.