UKBizDB.co.uk

HANDBAG HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director11 March 2016Active
Mill House, Unit 2 Eelmoor Road, Farnborough, GU14 7QN

Secretary26 July 2011Active
242-246, Marylebone Road, London, England, NW1 6JQ

Secretary02 June 2014Active
8, Chiswick Quay, London, W4 3UR

Secretary03 July 2008Active
10, Snow Hill, London, Uk, EC1A 2AL

Corporate Secretary30 April 2008Active
Mill House, Unit 2 Eelmoor Road, Farnborough, GU14 7QN

Director26 July 2011Active
242-246, Marylebone Road, London, England, NW1 6JQ

Director11 March 2016Active
10 Clorane Gardens, London, NW3 7PR

Director25 July 2008Active
27 West Heath Avenue, London, NW11 7QJ

Director03 July 2008Active
6, Mount Close, Hook Heath, Woking, GU22 0PZ

Director21 July 2009Active
Constantia Cottage, Little Ann, Andover, SP11 7NW

Director25 July 2008Active
1 The Woodlands, Off Lauston Close Merrow, Guildford, GU1 2TR

Director25 July 2008Active
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director28 August 2019Active
1, Steeles Mews North, London, NW3 4RJ

Director03 July 2008Active
242-246, Marylebone Road, London, England, NW1 6JQ

Director02 June 2014Active
8, Chiswick Quay, London, W4 3UR

Director03 July 2008Active
Flat 9 Allingham Court, 44 The Bishops Avenue, London, N2 0BA

Director01 January 2009Active
10, Snow Hill, London, Uk, EC1A 2AL

Director30 April 2008Active
10, Snow Hill, London, Uk, EC1A 2AL

Corporate Director30 April 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved compulsory.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-02Address

Change registered office address company with date old address new address.

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Resolution

Resolution.

Download
2019-07-08Change of constitution

Statement of companys objects.

Download
2019-07-05Capital

Capital name of class of shares.

Download
2019-07-05Capital

Capital variation of rights attached to shares.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-09-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.