This company is commonly known as Handbag Holdings Limited. The company was founded 16 years ago and was given the registration number 06580447. The firm's registered office is in LONDON. You can find them at 5th Floor Westworks, White City Place, 195 Wood Lane, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | HANDBAG HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06580447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2008 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Director | 11 March 2016 | Active |
Mill House, Unit 2 Eelmoor Road, Farnborough, GU14 7QN | Secretary | 26 July 2011 | Active |
242-246, Marylebone Road, London, England, NW1 6JQ | Secretary | 02 June 2014 | Active |
8, Chiswick Quay, London, W4 3UR | Secretary | 03 July 2008 | Active |
10, Snow Hill, London, Uk, EC1A 2AL | Corporate Secretary | 30 April 2008 | Active |
Mill House, Unit 2 Eelmoor Road, Farnborough, GU14 7QN | Director | 26 July 2011 | Active |
242-246, Marylebone Road, London, England, NW1 6JQ | Director | 11 March 2016 | Active |
10 Clorane Gardens, London, NW3 7PR | Director | 25 July 2008 | Active |
27 West Heath Avenue, London, NW11 7QJ | Director | 03 July 2008 | Active |
6, Mount Close, Hook Heath, Woking, GU22 0PZ | Director | 21 July 2009 | Active |
Constantia Cottage, Little Ann, Andover, SP11 7NW | Director | 25 July 2008 | Active |
1 The Woodlands, Off Lauston Close Merrow, Guildford, GU1 2TR | Director | 25 July 2008 | Active |
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Director | 28 August 2019 | Active |
1, Steeles Mews North, London, NW3 4RJ | Director | 03 July 2008 | Active |
242-246, Marylebone Road, London, England, NW1 6JQ | Director | 02 June 2014 | Active |
8, Chiswick Quay, London, W4 3UR | Director | 03 July 2008 | Active |
Flat 9 Allingham Court, 44 The Bishops Avenue, London, N2 0BA | Director | 01 January 2009 | Active |
10, Snow Hill, London, Uk, EC1A 2AL | Director | 30 April 2008 | Active |
10, Snow Hill, London, Uk, EC1A 2AL | Corporate Director | 30 April 2008 | Active |
Gbg International Holding Company Limited | ||
Notified on | : | 27 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Westworks, London, United Kingdom, W12 7FQ |
Nature of control | : |
|
Tvm Fashion Lab Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 242-246, Marylebone Road, London, England, NW1 6JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-26 | Officers | Change person director company with change date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Address | Change sail address company with old address new address. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-08 | Resolution | Resolution. | Download |
2019-07-08 | Change of constitution | Statement of companys objects. | Download |
2019-07-05 | Capital | Capital name of class of shares. | Download |
2019-07-05 | Capital | Capital variation of rights attached to shares. | Download |
2019-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.