HANDWORKS LIMITED
LONDON INTEGRATING EAST LIMITED ANOKHI STUDIO LIMITED(THE)

Hellopages » Greater London » Hammersmith and Fulham » W12 7SB

Company number 01398257
Status Active
Incorporation Date 7 November 1978
Company Type Private Limited Company
Address C/- HAMMEL ACCOUNTANCY SERVICES LTD UNIT 14.5, BLOCK A, UGLI CAMPUS, 56 WOOD LANE, LONDON, ENGLAND, W12 7SB
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 8a Lonsdale Road London NW6 6rd to C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB on 4 March 2016. The most likely internet sites of HANDWORKS LIMITED are www.handworks.co.uk, and www.handworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Handworks Limited is a Private Limited Company. The company registration number is 01398257. Handworks Limited has been working since 07 November 1978. The present status of the company is Active. The registered address of Handworks Limited is C Hammel Accountancy Services Ltd Unit 14 5 Block A Ugli Campus 56 Wood Lane London England W12 7sb. The company`s financial liabilities are £1.99k. It is £0.18k against last year. The cash in hand is £0.36k. It is £0k against last year. . HALL, Radha Kathryn is a Secretary of the company. HALL, Radha Kathryn is a Director of the company. Secretary EDWARDS, Jane has been resigned. Secretary HALL, Radha Kathryn has been resigned. Secretary SINGH, Pritan Alexander has been resigned. Director BRACKEN-SINGH, Rachael Joanna has been resigned. Director EDWARDS, Jane has been resigned. Director SINGH, Margaret Faith has been resigned. Director SINGH, Margaret Faith has been resigned. Director SINGH, Pritan Alexander has been resigned. Director THOMPSON, Clive Anthony has been resigned. The company operates in "Retail sale of clothing in specialised stores".


handworks Key Finiance

LIABILITIES £1.99k
+9%
CASH £0.36k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HALL, Radha Kathryn
Appointed Date: 16 November 2006

Director
HALL, Radha Kathryn

53 years old

Resigned Directors

Secretary
EDWARDS, Jane
Resigned: 16 November 2006
Appointed Date: 17 July 2001

Secretary
HALL, Radha Kathryn
Resigned: 17 July 2001
Appointed Date: 12 September 1994

Secretary
SINGH, Pritan Alexander
Resigned: 03 November 1994

Director
BRACKEN-SINGH, Rachael Joanna
Resigned: 13 August 1999
Appointed Date: 12 September 1994
56 years old

Director
EDWARDS, Jane
Resigned: 16 November 2006
Appointed Date: 17 July 2001
74 years old

Director
SINGH, Margaret Faith
Resigned: 06 March 2009
Appointed Date: 17 July 2001
80 years old

Director
SINGH, Margaret Faith
Resigned: 13 August 1999
80 years old

Director
SINGH, Pritan Alexander
Resigned: 12 September 1994
55 years old

Director
THOMPSON, Clive Anthony
Resigned: 17 July 2001
Appointed Date: 04 August 1999
81 years old

Persons With Significant Control

Mrs Radha Hall
Notified on: 1 August 2016
53 years old
Nature of control: Ownership of shares – 75% or more

HANDWORKS LIMITED Events

13 Mar 2017
Confirmation statement made on 3 November 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Registered office address changed from 8a Lonsdale Road London NW6 6rd to C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB on 4 March 2016
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 50,000

...
... and 102 more events
15 Jun 1987
Registered office changed on 15/06/87 from: 14 great castle street london W1

05 Mar 1987
Return made up to 08/10/86; full list of members

07 Feb 1987
Group of companies' accounts made up to 31 January 1986

21 May 1986
Allotment of shares
09 Mar 1979
Allotment of shares

HANDWORKS LIMITED Charges

15 November 1994
Mortgage debenture
Delivered: 22 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…