This company is commonly known as The Handel House Trust Limited. The company was founded 32 years ago and was given the registration number 02653428. The firm's registered office is in LONDON. You can find them at Handel & Hendrix In London, 25 Brook Street, London, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | THE HANDEL HOUSE TRUST LIMITED |
---|---|---|
Company Number | : | 02653428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1991 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB | Director | 25 June 2018 | Active |
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB | Director | 14 May 2018 | Active |
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB | Director | 08 June 2015 | Active |
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB | Director | 17 July 2017 | Active |
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB | Director | 11 January 2022 | Active |
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB | Director | 07 May 2020 | Active |
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB | Director | 14 January 2019 | Active |
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB | Director | 14 May 2018 | Active |
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB | Director | 17 February 2014 | Active |
Bircham Dyson Bell, 50 Broadway, London, SW1H 0BL | Director | 18 March 1999 | Active |
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB | Secretary | 16 November 2015 | Active |
8 Northampton Park, London, N1 2PJ | Secretary | 30 September 1997 | Active |
Hollin, South Hill Avenue, Harrow On The Hill, HA1 3NX | Secretary | 18 October 2004 | Active |
28 Kings Parade, Soham, Ely, CB7 5AR | Nominee Secretary | 11 October 1991 | Active |
76 Chenies Mews, London, WC1E 6HX | Secretary | 06 July 1994 | Active |
15 Ashbridge Street, London, NW8 8DH | Secretary | 23 July 2002 | Active |
City Tower Level 4, 40 Basinghall Street, London, EC2V 5DE | Corporate Secretary | 11 October 1991 | Active |
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB | Director | 16 November 2015 | Active |
1 Ashchurch Park Villas, London, W12 9SP | Director | 29 April 2003 | Active |
8 Northampton Park, London, N1 2PJ | Director | 30 September 1997 | Active |
Hollin, South Hill Avenue, Harrow On The Hill, United Kingdom, HA1 3NX | Director | 11 June 2007 | Active |
82 Elgin Crescent, London, W11 2JL | Director | 12 December 2007 | Active |
Telegraph House 36 West Square, London, SE11 4SP | Director | 27 February 2002 | Active |
91 Castelnau, London, SW13 9EL | Director | 21 July 1994 | Active |
28 Kings Parade, Soham, Ely, CB7 5AR | Nominee Director | 11 October 1991 | Active |
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB | Director | 13 July 2011 | Active |
Puddle House, Chicksgrove Tisbury, Salisbury, SP3 6NA | Director | 01 December 1994 | Active |
1 Radlett Place, London, NW8 6BT | Director | 06 July 1994 | Active |
38 Charlwood Street, London, SW1V 2DX | Director | 11 October 1991 | Active |
35, The Bromptons, Rose Square, London, United Kingdom, SW3 6RS | Director | 14 June 2010 | Active |
18a Waring Drive, Orpington, BR6 6DW | Director | 09 February 2005 | Active |
26 Sedge Fen, Lakenheath, Brandon, IP27 9LE | Nominee Director | 11 October 1991 | Active |
15 Elder Street, London, E1 | Director | 13 December 1994 | Active |
81 Chetwynd Road, London, NW5 1DA | Director | 01 January 2002 | Active |
The Coach House Drury Lane, Redmarley, Gloucester, GL19 3JX | Director | 17 February 1992 | Active |
Mr Simon Patrick Weil | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-04 | Accounts | Accounts with accounts type small. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type small. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Accounts | Accounts with accounts type small. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Accounts | Accounts with accounts type small. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.