Company NameHandsoff Limited
DirectorsKatharine Morshead and Fintan David Hoddy
Company StatusActive
Company Number04315130
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(14 years, 5 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(2 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusResigned
Appointed11 January 2002(2 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 2005)
RoleAccountant
Correspondence Address70 London Road
Stanmore
Middlesex
HA7 4NS
Director NameLarry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Park St James
Prince Albert Road
St Johns Wood
NW8 7LE
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUplands Cottage
Whitchurch On Thames
Reading
RG8 7HH
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed01 February 2002(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 2004)
RoleAccountant
Correspondence Address70 London Road
Stanmore
Middlesex
HA7 4NS
Director NameNigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2005)
RoleAccountant
Correspondence Address66 Redway Drive
Twickenham
Middlesex
TW2 7NW
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(2 years, 11 months after company formation)
Appointment Duration3 months (resigned 25 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Street
London
NW1 4DX
Secretary NameNigel Peter Davis
NationalityBritish
StatusResigned
Appointed22 October 2004(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 26 November 2004)
RoleAccountant
Correspondence Address66 Redway Drive
Twickenham
Middlesex
TW2 7NW
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusResigned
Appointed26 November 2004(3 years after company formation)
Appointment Duration12 months (resigned 23 November 2005)
RoleSolicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(4 years after company formation)
Appointment Duration9 years, 7 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(4 years after company formation)
Appointment Duration9 years, 7 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed23 November 2005(4 years after company formation)
Appointment Duration9 years (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(8 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(13 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Long Term Reversions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,096
Net Worth£18,457
Current Liabilities£1,043

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

22 November 2019Delivered on: 25 November 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as 195 munster road, london registered at hm land registry under title number 461206.
Outstanding
29 August 2017Delivered on: 1 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge including 195 munster road, london, SW6 6BY (title number 461206). the intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
13 November 2014Delivered on: 17 November 2014
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: 195 munster road london t/NO461206 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
20 April 2010Delivered on: 1 May 2010
Satisfied on: 18 April 2015
Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 195 munster road london t/n 461206 together with all buildings fixtures fixed plant and machinery any proceeds of sale any rights and the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties see image for full details.
Fully Satisfied
3 September 2007Delivered on: 19 September 2007
Satisfied on: 18 April 2015
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 May 2006Delivered on: 13 June 2006
Satisfied on: 20 May 2010
Persons entitled: Barclays Bank PLC (The Security Trustee as Security Trustee for the Secured Parties)

Classification: Accession deed to composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 January 2006Delivered on: 3 February 2006
Satisfied on: 20 May 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
11 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
15 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
11 December 2019Satisfaction of charge 043151300005 in full (1 page)
11 December 2019Satisfaction of charge 043151300006 in full (1 page)
25 November 2019Registration of charge 043151300007, created on 22 November 2019 (201 pages)
11 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
8 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
7 November 2018Director's details changed for Ms Katharine Morshead on 7 November 2018 (2 pages)
16 November 2017Full accounts made up to 31 March 2017 (18 pages)
16 November 2017Full accounts made up to 31 March 2017 (18 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
31 October 2017Change of details for Long Term Reversions Limited as a person with significant control on 8 September 2017 (2 pages)
31 October 2017Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
31 October 2017Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
31 October 2017Change of details for Long Term Reversions Limited as a person with significant control on 8 September 2017 (2 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
1 September 2017Registration of charge 043151300006, created on 29 August 2017 (74 pages)
1 September 2017Registration of charge 043151300006, created on 29 August 2017 (74 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(5 pages)
25 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
25 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
25 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
25 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
25 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
25 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
3 June 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
3 June 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
18 April 2015Satisfaction of charge 4 in full (4 pages)
18 April 2015Satisfaction of charge 3 in full (4 pages)
18 April 2015Satisfaction of charge 4 in full (4 pages)
18 April 2015Satisfaction of charge 3 in full (4 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
17 November 2014Registration of charge 043151300005, created on 13 November 2014 (63 pages)
17 November 2014Registration of charge 043151300005, created on 13 November 2014 (63 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(6 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(6 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(6 pages)
5 November 2014Memorandum and Articles of Association (5 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 27/10/2014
(3 pages)
5 November 2014Memorandum and Articles of Association (5 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 27/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 January 2014Full accounts made up to 31 March 2013 (13 pages)
2 January 2014Full accounts made up to 31 March 2013 (13 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
4 January 2013Full accounts made up to 31 March 2012 (14 pages)
4 January 2013Full accounts made up to 31 March 2012 (14 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
13 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Register inspection address has been changed (1 page)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
6 November 2008Return made up to 01/11/08; full list of members (3 pages)
6 November 2008Return made up to 01/11/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
29 November 2007Location of debenture register (1 page)
29 November 2007Location of register of members (1 page)
29 November 2007Location of register of members (1 page)
29 November 2007Return made up to 01/11/07; full list of members (2 pages)
29 November 2007Location of debenture register (1 page)
29 November 2007Return made up to 01/11/07; full list of members (2 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
8 September 2007Declaration of assistance for shares acquisition (13 pages)
8 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 September 2007Declaration of assistance for shares acquisition (13 pages)
8 September 2007Resolutions
  • RES13 ‐ Intra group loan agreem 22/08/07
(2 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
20 November 2006Return made up to 01/11/06; full list of members (2 pages)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Return made up to 01/11/06; full list of members (2 pages)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Particulars of mortgage/charge (10 pages)
13 June 2006Particulars of mortgage/charge (10 pages)
9 June 2006Declaration of assistance for shares acquisition (11 pages)
9 June 2006Declaration of assistance for shares acquisition (11 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 February 2006Particulars of mortgage/charge (9 pages)
3 February 2006Particulars of mortgage/charge (9 pages)
22 December 2005New secretary appointed;new director appointed (3 pages)
22 December 2005New secretary appointed;new director appointed (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005Registered office changed on 22/12/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
28 November 2005Return made up to 01/11/05; full list of members (6 pages)
28 November 2005Return made up to 01/11/05; full list of members (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 April 2005Director resigned (1 page)
5 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 April 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
30 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
30 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DG (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DG (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Return made up to 01/11/04; full list of members (7 pages)
16 November 2004New director appointed (3 pages)
16 November 2004Return made up to 01/11/04; full list of members (7 pages)
16 November 2004New director appointed (3 pages)
16 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed;new director appointed (3 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed;new director appointed (3 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
14 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
10 October 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
27 November 2002Return made up to 01/11/02; full list of members (7 pages)
27 November 2002Return made up to 01/11/02; full list of members (7 pages)
2 October 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
2 October 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
29 March 2002New director appointed (3 pages)
29 March 2002New director appointed (3 pages)
6 March 2002New secretary appointed;new director appointed (4 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (4 pages)
6 March 2002New director appointed (4 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed;new director appointed (4 pages)
6 March 2002Registered office changed on 06/03/02 from: 109 gloucester place london W1U 6JW (1 page)
6 March 2002Registered office changed on 06/03/02 from: 109 gloucester place london W1U 6JW (1 page)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (3 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002New director appointed (3 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: 280 grays inn road london WC1X 8EB (1 page)
27 January 2002Registered office changed on 27/01/02 from: 280 grays inn road london WC1X 8EB (1 page)
27 January 2002Director resigned (1 page)
18 January 2002Company name changed rabbit's property company limite d\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed rabbit's property company limite d\certificate issued on 18/01/02 (2 pages)
16 January 2002Company name changed handsoff LIMITED\certificate issued on 16/01/02 (2 pages)
16 January 2002Company name changed handsoff LIMITED\certificate issued on 16/01/02 (2 pages)
1 November 2001Incorporation (11 pages)
1 November 2001Incorporation (11 pages)