Download leads from Nexok and grow your business. Find out more

Handbag.com Limited

Documents

Total Documents254
Total Pages1,340

Filing History

10 March 2021Termination of appointment of Claire Jacqueline Blunt as a director on 28 February 2021
7 October 2020Director's details changed for Mr Thomas Allen Ghareeb on 8 September 2020
23 September 2020Accounts for a dormant company made up to 31 December 2019
14 September 2020Appointment of Mr Thomas Allen Ghareeb as a director on 8 September 2020
11 August 2020Confirmation statement made on 28 July 2020 with no updates
11 August 2020Termination of appointment of Troy William Young as a director on 23 July 2020
9 October 2019Accounts for a dormant company made up to 31 December 2018
30 September 2019Director's details changed for Debi Chrichella on 30 September 2019
31 July 2019Confirmation statement made on 28 July 2019 with no updates
30 August 2018Appointment of Mr Troy William Young as a director on 18 August 2018
30 August 2018Termination of appointment of David Franklin Carey as a director on 14 August 2018
8 August 2018Confirmation statement made on 28 July 2018 with no updates
13 July 2018Full accounts made up to 31 December 2017
3 July 2018Registered office address changed from 72 Broadwick Street London W1F 9EP to 30 Panton Street London SW1Y 4AJ on 3 July 2018
6 March 2018Appointment of Debi Chrichella as a director on 22 February 2018
5 March 2018Appointment of Mrs Claire Jacqueline Blunt as a director on 22 February 2018
5 March 2018Termination of appointment of Simon Peter Barry Horne as a director on 22 February 2018
21 September 2017Appointment of Mr James David Wildman as a director on 18 April 2017
21 September 2017Appointment of Mr James David Wildman as a director on 18 April 2017
7 September 2017Full accounts made up to 31 December 2016
7 September 2017Full accounts made up to 31 December 2016
28 July 2017Confirmation statement made on 28 July 2017 with no updates
28 July 2017Confirmation statement made on 28 July 2017 with no updates
2 March 2017Termination of appointment of Anna Kristina Jones as a director on 28 February 2017
2 March 2017Termination of appointment of Anna Kristina Jones as a director on 28 February 2017
11 October 2016Full accounts made up to 31 December 2015
11 October 2016Full accounts made up to 31 December 2015
25 August 2016Appointment of David Franklin Carey as a director on 15 August 2016
25 August 2016Appointment of David Franklin Carey as a director on 15 August 2016
5 August 2016Confirmation statement made on 5 August 2016 with updates
5 August 2016Confirmation statement made on 5 August 2016 with updates
5 July 2016Termination of appointment of John Duncan Edwards as a director on 3 June 2016
5 July 2016Termination of appointment of John Duncan Edwards as a director on 3 June 2016
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,200,000
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,200,000
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,200,000
7 July 2015Appointment of Mrs Anna Kristina Jones as a director on 16 June 2015
7 July 2015Appointment of John Duncan Edwards as a director on 16 June 2015
7 July 2015Appointment of John Duncan Edwards as a director on 16 June 2015
7 July 2015Appointment of Mrs Anna Kristina Jones as a director on 16 June 2015
9 October 2014Director's details changed for Mr Simon Peter Barry Horne on 9 October 2014
9 October 2014Director's details changed for Mr Simon Peter Barry Horne on 9 October 2014
9 October 2014Director's details changed for Mr Simon Peter Barry Horne on 9 October 2014
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,200,000
26 June 2014Termination of appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director on 13 December 2013
26 June 2014Termination of appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director on 13 December 2013
28 October 2013Secretary's details changed for Aimee Leonora Nisbet on 1 September 2013
28 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
28 October 2013Secretary's details changed for Aimee Leonora Nisbet on 1 September 2013
28 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
28 October 2013Secretary's details changed for Aimee Leonora Nisbet on 1 September 2013
28 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
3 October 2013Full accounts made up to 31 December 2012
3 October 2013Full accounts made up to 31 December 2012
9 October 2012Full accounts made up to 31 December 2011
9 October 2012Full accounts made up to 31 December 2011
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
30 September 2011Full accounts made up to 31 December 2010
30 September 2011Full accounts made up to 31 December 2010
28 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
28 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
28 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
21 April 2011Termination of appointment of John Edwards as a director
21 April 2011Termination of appointment of John Edwards as a director
20 October 2010Annual return made up to 5 August 2010 with a full list of shareholders
20 October 2010Annual return made up to 5 August 2010 with a full list of shareholders
20 October 2010Annual return made up to 5 August 2010 with a full list of shareholders
30 September 2010Full accounts made up to 31 December 2009
30 September 2010Full accounts made up to 31 December 2009
19 April 2010Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director
19 April 2010Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director
31 October 2009Full accounts made up to 31 December 2008
31 October 2009Full accounts made up to 31 December 2008
19 August 2009Return made up to 05/08/09; full list of members
19 August 2009Director's change of particulars / john edwards / 01/02/2009
19 August 2009Return made up to 05/08/09; full list of members
19 August 2009Director's change of particulars / john edwards / 01/02/2009
8 October 2008Full accounts made up to 31 December 2007
8 October 2008Full accounts made up to 31 December 2007
12 August 2008Return made up to 05/08/08; full list of members
12 August 2008Return made up to 05/08/08; full list of members
28 October 2007Full accounts made up to 31 December 2006
28 October 2007Full accounts made up to 31 December 2006
12 September 2007Return made up to 05/08/07; full list of members
12 September 2007Secretary's particulars changed
12 September 2007Secretary's particulars changed
12 September 2007Return made up to 05/08/07; full list of members
3 November 2006Full accounts made up to 31 December 2005
3 November 2006Full accounts made up to 31 December 2005
16 October 2006New secretary appointed
16 October 2006Director resigned
16 October 2006Director resigned
16 October 2006Director resigned
16 October 2006Secretary resigned
16 October 2006Director resigned
16 October 2006Registered office changed on 16/10/06 from: 3RD floor 20 st james's street london SW1A 2ES
16 October 2006New director appointed
16 October 2006Registered office changed on 16/10/06 from: 3RD floor 20 st james's street london SW1A 2ES
16 October 2006Director resigned
16 October 2006Director resigned
16 October 2006New secretary appointed
16 October 2006New director appointed
16 October 2006New director appointed
16 October 2006New director appointed
16 October 2006Secretary resigned
4 September 2006Return made up to 05/08/06; full list of members
4 September 2006Return made up to 05/08/06; full list of members
29 August 2006Director's particulars changed
29 August 2006Director's particulars changed
29 August 2006Director's particulars changed
29 August 2006Director's particulars changed
29 August 2006Director's particulars changed
29 August 2006Director's particulars changed
22 November 2005Full accounts made up to 31 March 2005
22 November 2005Full accounts made up to 31 March 2005
14 October 2005Secretary resigned
14 October 2005New secretary appointed
14 October 2005Resolutions
  • RES13 ‐ Change of co secretary 03/10/05
14 October 2005Secretary resigned
14 October 2005New secretary appointed
14 October 2005Resolutions
  • RES13 ‐ Change of co secretary 03/10/05
26 August 2005Return made up to 05/08/05; full list of members
26 August 2005Return made up to 05/08/05; full list of members
16 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05
16 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05
20 May 2005New director appointed
20 May 2005New director appointed
18 April 2005Director resigned
18 April 2005Director resigned
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 April 2005Director resigned
4 April 2005Director resigned
4 April 2005Registered office changed on 04/04/05 from: 1 thane road west nottingham NG2 3AA
4 April 2005New director appointed
4 April 2005New director appointed
4 April 2005Director resigned
4 April 2005New director appointed
4 April 2005Director resigned
4 April 2005Registered office changed on 04/04/05 from: 1 thane road west nottingham NG2 3AA
4 April 2005New director appointed
11 March 2005Full accounts made up to 31 March 2003
11 March 2005Full accounts made up to 31 March 2004
11 March 2005Full accounts made up to 31 March 2004
11 March 2005Full accounts made up to 31 March 2003
21 February 2005Director resigned
21 February 2005Director resigned
19 November 2004Director's particulars changed
19 November 2004Director's particulars changed
7 September 2004Return made up to 05/08/04; full list of members
7 September 2004Return made up to 05/08/04; full list of members
4 June 2004New director appointed
4 June 2004Director resigned
4 June 2004New director appointed
4 June 2004Director resigned
11 March 2004Director resigned
11 March 2004Director resigned
11 March 2004New director appointed
11 March 2004New director appointed
13 January 2004Delivery ext'd 3 mth 31/03/03
13 January 2004Delivery ext'd 3 mth 31/03/03
23 August 2003Return made up to 05/08/03; full list of members
23 August 2003Return made up to 05/08/03; full list of members
4 February 2003Full accounts made up to 31 March 2002
4 February 2003Full accounts made up to 31 March 2002
7 October 2002New director appointed
7 October 2002New director appointed
27 September 2002Director resigned
27 September 2002Director resigned
26 September 2002Return made up to 05/08/02; full list of members
26 September 2002Return made up to 05/08/02; full list of members
8 September 2002New secretary appointed
8 September 2002New secretary appointed
8 September 2002Secretary resigned
8 September 2002Secretary resigned
27 January 2002Full accounts made up to 31 March 2001
27 January 2002Full accounts made up to 31 March 2001
18 October 2001Director's particulars changed
18 October 2001Director's particulars changed
18 September 2001Director's particulars changed
18 September 2001Director's particulars changed
10 September 2001Return made up to 05/08/01; full list of members
10 September 2001Return made up to 05/08/01; full list of members
29 January 2001Full accounts made up to 31 March 2000
29 January 2001Full accounts made up to 31 March 2000
6 September 2000Return made up to 05/08/00; full list of members
6 September 2000Return made up to 05/08/00; full list of members
27 July 2000Director's particulars changed
27 July 2000Director's particulars changed
10 November 1999Memorandum and Articles of Association
10 November 1999Memorandum and Articles of Association
8 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
8 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
19 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
19 October 1999£ nc 1800100/2000100 27/09/99
19 October 1999£ nc 1800100/2000100 27/09/99
19 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
8 October 1999New director appointed
8 October 1999New director appointed
8 October 1999Director resigned
8 October 1999Director resigned
8 October 1999£ nc 900100/1800100 22/09/99
8 October 1999Ad 22/09/99--------- £ si 599999@1=599999 £ ic 2/600001
8 October 1999Secretary resigned
8 October 1999Ad 22/09/99--------- £ si 599999@1=599999 £ ic 2/600001
8 October 1999New director appointed
8 October 1999Ad 22/09/99--------- £ si 599999@1=599999 £ ic 600001/1200000
8 October 1999New director appointed
8 October 1999£ nc 900100/1800100 22/09/99
8 October 1999£ nc 100/900100 22/09/99
8 October 1999New secretary appointed
8 October 1999New director appointed
8 October 1999New secretary appointed
8 October 1999Secretary resigned
8 October 1999Ad 22/09/99--------- £ si 599999@1=599999 £ ic 600001/1200000
8 October 1999£ nc 100/900100 22/09/99
8 October 1999New director appointed
15 September 1999Registered office changed on 15/09/99 from: 200 aldersgate street london EC1A 4JJ
15 September 1999Registered office changed on 15/09/99 from: 200 aldersgate street london EC1A 4JJ
24 August 1999Secretary resigned
24 August 1999Memorandum and Articles of Association
24 August 1999Director resigned
24 August 1999New secretary appointed
24 August 1999New director appointed
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 August 1999Director resigned
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 August 1999Director resigned
24 August 1999Accounting reference date shortened from 31/08/00 to 31/03/00
24 August 1999New secretary appointed
24 August 1999Director resigned
24 August 1999New director appointed
24 August 1999Secretary resigned
24 August 1999Accounting reference date shortened from 31/08/00 to 31/03/00
24 August 1999Memorandum and Articles of Association
24 August 1999Memorandum and Articles of Association
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 August 1999New director appointed
24 August 1999New director appointed
24 August 1999Memorandum and Articles of Association
17 August 1999Company name changed uppersquare LIMITED\certificate issued on 17/08/99
17 August 1999Company name changed uppersquare LIMITED\certificate issued on 17/08/99
5 August 1999Incorporation
5 August 1999Incorporation
Sign up now to grow your client base. Plans & Pricing