A.S. HANDOVER LIMITED

Hellopages » Greater London » Islington » N1 4RL

Company number 00472786
Status Active
Incorporation Date 12 September 1949
Company Type Private Limited Company
Address 36 MILDMAY GROVE SOUTH, LONDON, N1 4RL
Home Country United Kingdom
Nature of Business 32910 - Manufacture of brooms and brushes
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 500 . The most likely internet sites of A.S. HANDOVER LIMITED are www.ashandover.co.uk, and www.a-s-handover.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and one months. The distance to to Brondesbury Park Rail Station is 5.4 miles; to Battersea Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 9.1 miles; to Bickley Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A S Handover Limited is a Private Limited Company. The company registration number is 00472786. A S Handover Limited has been working since 12 September 1949. The present status of the company is Active. The registered address of A S Handover Limited is 36 Mildmay Grove South London N1 4rl. . VENUS, Michael Kenneth Charles is a Secretary of the company. VENUS, Adam is a Director of the company. VENUS, Michael Kenneth Charles is a Director of the company. Secretary VENUS, Kenneth Alan has been resigned. Director BENNETT, Jane Hilary has been resigned. Director TEMPLE, Eric Herbert has been resigned. Director VENUS, Barbara Ellen has been resigned. The company operates in "Manufacture of brooms and brushes".


Current Directors

Secretary
VENUS, Michael Kenneth Charles
Appointed Date: 23 February 2001

Director
VENUS, Adam
Appointed Date: 01 January 2002
43 years old

Director

Resigned Directors

Secretary
VENUS, Kenneth Alan
Resigned: 23 February 2001

Director
BENNETT, Jane Hilary
Resigned: 31 December 2001
Appointed Date: 01 September 1991
77 years old

Director
TEMPLE, Eric Herbert
Resigned: 31 October 1991
113 years old

Director
VENUS, Barbara Ellen
Resigned: 01 December 2010
Appointed Date: 07 January 2008
107 years old

Persons With Significant Control

Mr Michael Kenneth Charles Venus
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

A.S. HANDOVER LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 500

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500

...
... and 86 more events
16 Sep 1986
Group of companies' accounts made up to 31 December 1985

16 Sep 1986
Return made up to 19/09/86; full list of members

16 Sep 1986
Director resigned

12 Sep 1949
Certificate of incorporation
12 Sep 1949
Incorporation

A.S. HANDOVER LIMITED Charges

2 December 1999
Charge on cash deposits
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Girobank PLC
Description: The deposit shall be and is hereby charged to the bank by…
30 August 1995
Mortgage debenture
Delivered: 8 September 1995
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1992
Debenture
Delivered: 16 April 1992
Status: Satisfied on 7 February 1996
Persons entitled: Girobank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1991
Legal mortgage
Delivered: 24 June 1991
Status: Satisfied on 8 December 1992
Persons entitled: National Westminster Bank PLC
Description: Printing works rear of 25-37 mildmay grove lelington…
14 May 1991
Legal mortgage
Delivered: 17 May 1991
Status: Satisfied on 8 December 1992
Persons entitled: National Westminster Bank PLC
Description: Printing works rear of 25-37 mildmay grove islington london…
18 May 1990
Legal mortgage
Delivered: 23 May 1990
Status: Satisfied on 8 December 1992
Persons entitled: National Westminster Bank PLC
Description: 11 bickerley terrace, bickerley road, ringwood hampshire…