HANDLE LIMITED
LONDON CAPITAL INVESTMENTS EUROPE LIMITED MAINLAND DEVELOPMENTS LIMITED FINCHGATE LIMITED

Hellopages » Greater London » Westminster » SW1W 9QQ

Company number 03422495
Status Active
Incorporation Date 20 August 1997
Company Type Private Limited Company
Address C/O RAWI & CO LLP, 128 EBURY STREET, LONDON, SW1W 9QQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 50,000 . The most likely internet sites of HANDLE LIMITED are www.handle.co.uk, and www.handle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.6 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Handle Limited is a Private Limited Company. The company registration number is 03422495. Handle Limited has been working since 20 August 1997. The present status of the company is Active. The registered address of Handle Limited is C O Rawi Co Llp 128 Ebury Street London Sw1w 9qq. . WATERBRIDGE ESTATES LIMITED is a Secretary of the company. PATEL, Dilan Arvind is a Director of the company. Secretary LAWSON, Michael David has been resigned. Secretary MUGGENBURG, Anna Sandra Julia has been resigned. Secretary VOGEL, Stephen F has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AL RAWI, Faris Radwan has been resigned. Director TOKHMEHFOROOSH HAMED, Hashem has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WATERBRIDGE ESTATES LIMITED
Appointed Date: 04 June 2010

Director
PATEL, Dilan Arvind
Appointed Date: 07 September 2015
39 years old

Resigned Directors

Secretary
LAWSON, Michael David
Resigned: 16 March 2001
Appointed Date: 09 September 1997

Secretary
MUGGENBURG, Anna Sandra Julia
Resigned: 04 June 2010
Appointed Date: 23 May 2007

Secretary
VOGEL, Stephen F
Resigned: 23 May 2007
Appointed Date: 01 July 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 September 1997
Appointed Date: 20 August 1997

Director
AL RAWI, Faris Radwan
Resigned: 07 September 2015
Appointed Date: 31 December 2000
53 years old

Director
TOKHMEHFOROOSH HAMED, Hashem
Resigned: 31 December 2000
Appointed Date: 09 September 1997
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 September 1997
Appointed Date: 20 August 1997

Persons With Significant Control

Leggett Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HANDLE LIMITED Events

28 Sep 2016
Confirmation statement made on 20 August 2016 with updates
19 Sep 2016
Total exemption full accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000

22 Oct 2015
Appointment of Mr Dilan Arvind Patel as a director
22 Oct 2015
Termination of appointment of Faris Radwan Al Rawi as a director on 7 September 2015
...
... and 75 more events
26 Oct 1997
New secretary appointed
08 Oct 1997
Memorandum and Articles of Association
07 Oct 1997
Company name changed finchgate LIMITED\certificate issued on 08/10/97
11 Sep 1997
Registered office changed on 11/09/97 from: 788-790 finchley road london NW11 7UR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Aug 1997
Incorporation

HANDLE LIMITED Charges

29 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land k/a flat 1 strathearn house strathearn place…
13 September 2007
Legal charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 24 hyde park square london t/no NGL851000.
1 June 2007
Legal charge
Delivered: 7 June 2007
Status: Satisfied on 17 August 2007
Persons entitled: Barclays Bank PLC
Description: 17 queens gate terrace london.
13 October 2006
Legal charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Barclays Private Bank Limited
Description: Flat 1 14 stanhope place london.
1 October 2002
Legal charge
Delivered: 21 October 2002
Status: Satisfied on 11 June 2007
Persons entitled: Efg Private Bank (Channel Islands) Limited
Description: 17 queens gate terrace london SW7 t/no: LN159796.
18 December 2000
Rent deposit deed
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Rezayat Europe Limited
Description: The sum of £29,500 being a rent deposit held by landlord…