UKBizDB.co.uk

HANDBAG.COM LIMITED

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

This company is commonly known as Handbag.com Limited. The company was founded 24 years ago and was given the registration number 03819979. The firm's registered office is in LONDON. You can find them at 30 Panton Street, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:HANDBAG.COM LIMITED
Company Number:03819979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:30 Panton Street, London, England, SW1Y 4AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Panton Street, London, England, SW1Y 4AJ

Secretary29 September 2006Active
30, Panton Street, London, England, SW1Y 4AJ

Director22 February 2018Active
30, Panton Street, London, England, SW1Y 4AJ

Director08 September 2020Active
30, Panton Street, London, England, SW1Y 4AJ

Director29 October 2021Active
Oaklands Eyres Lane, Gotham, Nottingham, NG11 0LQ

Secretary22 September 1999Active
12 Torver Close, Great Notley, Braintree, CM77 7XD

Secretary02 September 2002Active
6 Tilbury Road, East Haddon, Northampton, NN6 8BX

Secretary16 August 1999Active
Abbey House, 342 Regents Park Road, London, N3 2LL

Corporate Secretary03 October 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary05 August 1999Active
30, Panton Street, London, England, SW1Y 4AJ

Director22 February 2018Active
Devonshire House, Low Road, Barrowby, NG32 1DB

Director16 August 1999Active
30, Panton Street, London, England, SW1Y 4AJ

Director15 August 2016Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director05 August 1999Active
Church Farm Church Lane, Edingale, Tamworth, B79 9JD

Director22 September 1999Active
19 Hanover Terrace, London, NW1 4RJ

Director22 September 1999Active
170 Lordship Road, London, N16 5HB

Director22 September 1999Active
72 Broadwick Street, London, W1F 9EP

Director16 June 2015Active
55, Dartmouth Park Road, London, NW5 1SL

Director29 September 2006Active
2 Dorchester Road, Weybridge, KT13 8PG

Director27 May 2004Active
72 Broadwick Street, London, W1F 9EP

Director29 September 2006Active
72 Broadwick Street, London, W1F 9EP

Director16 June 2015Active
2 Grange Farm, Off Main Street, Gamston, NG2 6NN

Director01 October 2002Active
69 Mid Street, South Nutfield, RH1 4JJ

Director18 March 2005Active
D90 1 Thane Road West, Nottingham, NG90 1BS

Director16 February 2004Active
31 Westgate, Southwell, NG25 0JN

Director16 August 1999Active
20 St. James's Street, London, SW1A 1ES

Director08 April 2005Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director05 August 1999Active
72 Broadwick Street, London, W1F 9EP

Director13 April 2010Active
20 St James's Street, London, SW1A 1ES

Director18 March 2005Active
30, Panton Street, London, England, SW1Y 4AJ

Director18 April 2017Active
The Tower, 300 W. 57th Street, New York, United States, 10019

Director18 August 2018Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Incorporation

Memorandum articles.

Download
2021-11-19Resolution

Resolution.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2018-07-03Address

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

Download
2018-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.