UKBizDB.co.uk

THE HANDEL HOUSE TRUST LIMITED

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

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.

Company Information

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:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB

Director25 June 2018Active
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB

Director14 May 2018Active
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB

Director08 June 2015Active
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB

Director17 July 2017Active
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB

Director11 January 2022Active
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB

Director07 May 2020Active
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB

Director14 January 2019Active
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB

Director14 May 2018Active
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB

Director17 February 2014Active
Bircham Dyson Bell, 50 Broadway, London, SW1H 0BL

Director18 March 1999Active
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB

Secretary16 November 2015Active
8 Northampton Park, London, N1 2PJ

Secretary30 September 1997Active
Hollin, South Hill Avenue, Harrow On The Hill, HA1 3NX

Secretary18 October 2004Active
28 Kings Parade, Soham, Ely, CB7 5AR

Nominee Secretary11 October 1991Active
76 Chenies Mews, London, WC1E 6HX

Secretary06 July 1994Active
15 Ashbridge Street, London, NW8 8DH

Secretary23 July 2002Active
City Tower Level 4, 40 Basinghall Street, London, EC2V 5DE

Corporate Secretary11 October 1991Active
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB

Director16 November 2015Active
1 Ashchurch Park Villas, London, W12 9SP

Director29 April 2003Active
8 Northampton Park, London, N1 2PJ

Director30 September 1997Active
Hollin, South Hill Avenue, Harrow On The Hill, United Kingdom, HA1 3NX

Director11 June 2007Active
82 Elgin Crescent, London, W11 2JL

Director12 December 2007Active
Telegraph House 36 West Square, London, SE11 4SP

Director27 February 2002Active
91 Castelnau, London, SW13 9EL

Director21 July 1994Active
28 Kings Parade, Soham, Ely, CB7 5AR

Nominee Director11 October 1991Active
Handel & Hendrix In London, 25 Brook Street, London, England, W1K 4HB

Director13 July 2011Active
Puddle House, Chicksgrove Tisbury, Salisbury, SP3 6NA

Director01 December 1994Active
1 Radlett Place, London, NW8 6BT

Director06 July 1994Active
38 Charlwood Street, London, SW1V 2DX

Director11 October 1991Active
35, The Bromptons, Rose Square, London, United Kingdom, SW3 6RS

Director14 June 2010Active
18a Waring Drive, Orpington, BR6 6DW

Director09 February 2005Active
26 Sedge Fen, Lakenheath, Brandon, IP27 9LE

Nominee Director11 October 1991Active
15 Elder Street, London, E1

Director13 December 1994Active
81 Chetwynd Road, London, NW5 1DA

Director01 January 2002Active
The Coach House Drury Lane, Redmarley, Gloucester, GL19 3JX

Director17 February 1992Active

People with Significant Control

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:
  • Significant influence or control as trust

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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Accounts

Accounts with accounts type small.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type small.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-10Accounts

Accounts with accounts type small.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.