HANDSALE LIMITED
HAREFIELD

Hellopages » Greater London » Hillingdon » UB9 6NZ

Company number 02145485
Status Active
Incorporation Date 7 July 1987
Company Type Private Limited Company
Address ZONE G SALAMANDER QUAY WEST, PARK LANE, HAREFIELD, MIDDLESEX, UB9 6NZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Satisfaction of charge 021454850023 in full; Satisfaction of charge 021454850025 in full. The most likely internet sites of HANDSALE LIMITED are www.handsale.co.uk, and www.handsale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Handsale Limited is a Private Limited Company. The company registration number is 02145485. Handsale Limited has been working since 07 July 1987. The present status of the company is Active. The registered address of Handsale Limited is Zone G Salamander Quay West Park Lane Harefield Middlesex Ub9 6nz. . SODHA, Bindu is a Secretary of the company. SODHA, Bharat Chunilal is a Director of the company. SODHA, Bindu is a Director of the company. SODHA, Rishi is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director

Director
SODHA, Bindu
Appointed Date: 28 July 1995
64 years old

Director
SODHA, Rishi
Appointed Date: 30 April 2015
36 years old

Persons With Significant Control

Mr Bharat Chunilal Sodha
Notified on: 20 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bindu Sodha
Notified on: 20 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANDSALE LIMITED Events

18 Jan 2017
Confirmation statement made on 20 December 2016 with updates
02 Dec 2016
Satisfaction of charge 021454850023 in full
02 Dec 2016
Satisfaction of charge 021454850025 in full
02 Dec 2016
Satisfaction of charge 021454850024 in full
02 Dec 2016
Satisfaction of charge 021454850027 in full
...
... and 135 more events
16 Nov 1987
Accounting reference date notified as 31/07

18 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Aug 1987
Registered office changed on 17/08/87 from: 124/128 city rd london EC1V 2NJ

17 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1987
Incorporation

HANDSALE LIMITED Charges

21 November 2016
Charge code 0214 5485 0031
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold bierley court 49 bierley lane brtadford west…
21 November 2016
Charge code 0214 5485 0030
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold interest in bierley court 49 bierley lane bradford…
21 November 2016
Charge code 0214 5485 0029
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold interest in swn y mor scarlet avenue aberavon…
21 November 2016
Charge code 0214 5485 0028
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold interest in silver trees (also known as laurel…
23 December 2014
Charge code 0214 5485 0027
Delivered: 13 January 2015
Status: Satisfied on 2 December 2016
Persons entitled: Santander UK PLC
Description: Land at scarlet avenue aberavon port talbot (k/a swn y mor…
23 December 2014
Charge code 0214 5485 0026
Delivered: 13 January 2015
Status: Satisfied on 2 December 2016
Persons entitled: Santander UK PLC
Description: Laurel court brockway nailsea bristol (k/a silvertrees care…
23 December 2014
Charge code 0214 5485 0025
Delivered: 13 January 2015
Status: Satisfied on 2 December 2016
Persons entitled: Santander UK PLC
Description: 49A bierley lane bradford t/no WYK598189…
23 December 2014
Charge code 0214 5485 0024
Delivered: 23 December 2014
Status: Satisfied on 2 December 2016
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Contains fixed charge…
23 December 2014
Charge code 0214 5485 0023
Delivered: 24 December 2014
Status: Satisfied on 2 December 2016
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Contains fixed charge…
15 October 2012
Deed of assignment of life policy
Delivered: 18 October 2012
Status: Satisfied on 18 March 2016
Persons entitled: Bank of Scotland PLC
Description: Full title guarantee and as a continuing security for the…
10 November 2011
Lease
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Sage Holdings Limited
Description: £3,750.00.
2 November 2011
Debenture
Delivered: 8 November 2011
Status: Satisfied on 18 March 2016
Persons entitled: Bank of Scotland PLC
Description: F/H 49A bierley lane, bradford, t/no: WYK598189 fixed and…
2 November 2011
Legal charge
Delivered: 8 November 2011
Status: Satisfied on 18 March 2016
Persons entitled: Bank of Scotland PLC
Description: F/H land known as 49A bierley lane, bradford, t/no:…
10 December 2007
Debenture
Delivered: 20 December 2007
Status: Satisfied on 18 March 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 18 March 2016
Persons entitled: Bank of Scotland PLC
Description: F/H bierley court nursing home 49A bierley lane dudley hill…
19 November 2002
Legal charge
Delivered: 21 November 2002
Status: Satisfied on 1 March 2008
Persons entitled: Barclays Bank PLC
Description: Flat 33 westbourne gardens london.
21 August 2001
Legal charge
Delivered: 30 August 2001
Status: Satisfied on 1 March 2008
Persons entitled: Barclays Bank PLC
Description: Leasehold property k/a top floor flat 104 sinclair road…
6 September 2000
Memorandum of deposit of stocks and shares
Delivered: 23 September 2000
Status: Satisfied on 1 March 2008
Persons entitled: Barclays Bank PLC
Description: 25 shares of £1 each in 11 fielding road management limited…
6 September 2000
Legal charge
Delivered: 16 September 2000
Status: Satisfied on 6 November 2001
Persons entitled: Barclays Bank PLC
Description: First floor flat, 11 fielding road, london.
6 September 2000
Legal charge
Delivered: 9 September 2000
Status: Satisfied on 1 March 2008
Persons entitled: Handsale Limited
Description: 129A blythe road hammersmith london W14 ohl.
22 June 2000
Legal charge
Delivered: 24 June 2000
Status: Satisfied on 29 October 2011
Persons entitled: Barclays Bank PLC
Description: 49A brierley lane bradford west yorkshire.
19 October 1997
Legal charge
Delivered: 5 November 1997
Status: Satisfied on 1 March 2008
Persons entitled: Barclays Bank PLC
Description: 36 and 38 bute gardens L.B. of hammersmith and fulham…
19 October 1997
Legal charge
Delivered: 5 November 1997
Status: Satisfied on 1 March 2008
Persons entitled: Barclays Bank PLC
Description: 38 and 40 bute gardens L.B. of hammersmith and fulham…
19 October 1997
Legal charge by the company and howun limited
Delivered: 28 October 1997
Status: Satisfied on 1 March 2008
Persons entitled: Barclays Bank PLC
Description: 42 bute gardens l/b of hammersmith and fulham…
10 April 1997
Legal charge by company and howun limited
Delivered: 23 April 1997
Status: Satisfied on 24 September 1997
Persons entitled: Barclays Bank PLC
Description: 64 friern park,finchley,l/b of barnet.t/no.ngl 737656.
15 March 1996
Legal charge
Delivered: 22 March 1996
Status: Satisfied on 1 March 2008
Persons entitled: Barclays Bank PLC
Description: Colne place high street earls colne essex t/no:- ex 415111.
8 November 1995
Debenture
Delivered: 13 November 1995
Status: Satisfied on 1 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1993
Legal charge
Delivered: 15 April 1993
Status: Satisfied on 26 May 1994
Persons entitled: Barclays Bank PLC
Description: 136,Uxbridge road,shepherd's bush,l/b of hammersmith and…
11 March 1993
Legal charge
Delivered: 24 March 1993
Status: Satisfied on 26 May 1994
Persons entitled: Barclays Bank PLC
Description: 163 cricklewood broadway l/borough of brent t/n ngl 681180.
4 December 1989
Debenture
Delivered: 7 December 1989
Status: Satisfied on 31 January 1995
Persons entitled: Station Finance Limited
Description: A specific equitable charge over all freehold and leasehold…