HANDBAG OPERATIONS LIMITED

HANDBAG OPERATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHANDBAG OPERATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06631570
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HANDBAG OPERATIONS LIMITED?

    • Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing

    Where is HANDBAG OPERATIONS LIMITED located?

    Registered Office Address
    5th Floor Westworks
    White City Place, 195 Wood Lane
    W12 7FQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HANDBAG OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1649 LIMITEDJun 26, 2008Jun 26, 2008

    What are the latest accounts for HANDBAG OPERATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for HANDBAG OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Eno Yuri Polo as a director on Nov 15, 2021

    1 pagesTM01

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 26, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Eno Yuri Polo on Jun 26, 2020

    2 pagesCH01

    Director's details changed for Mr Eno Yuri Polo on Mar 02, 2020

    2 pagesCH01

    Registered office address changed from 242-246 Marylebone Road London NW1 6JQ England to 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ on Mar 03, 2020

    1 pagesAD01

    Change of details for Handbag Acquisitions Limited as a person with significant control on Mar 02, 2020

    2 pagesPSC05

    Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

    1 pagesAD03

    Appointment of Eno Yuri Polo as a director on Aug 28, 2019

    2 pagesAP01

    Termination of appointment of Dow Peter Famulak as a director on Aug 15, 2019

    1 pagesTM01

    Confirmation statement made on Jun 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Director's details changed for Dr Dow Peter Famulak on Sep 03, 2018

    2 pagesCH01

    Confirmation statement made on Jun 26, 2018 with no updates

    3 pagesCS01

    Director's details changed for Dr Dow Peter Famulak on Jan 01, 2018

    2 pagesCH01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

    1 pagesAD03

    Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

    1 pagesAD02

    Confirmation statement made on Jun 26, 2017 with updates

    4 pagesCS01

    Notification of Handbag Acquisitions Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of HANDBAG OPERATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITS, Robert Karl
    Westworks
    White City Place, 195 Wood Lane
    W12 7FQ London
    5th Floor
    United Kingdom
    Director
    Westworks
    White City Place, 195 Wood Lane
    W12 7FQ London
    5th Floor
    United Kingdom
    United StatesAmerican206229580001
    DESMIER, Lindsay
    Unit 2 Eelmoor Road
    GU14 7QN Farnborough
    Mill House
    Hampshire
    Secretary
    Unit 2 Eelmoor Road
    GU14 7QN Farnborough
    Mill House
    Hampshire
    165595770001
    SMITH, Stephen Thomas
    Marylebone Road
    NW1 6JQ London
    242-246
    England
    Secretary
    Marylebone Road
    NW1 6JQ London
    242-246
    England
    188263270001
    SPIEKMAN, Marlies Marrieke Elisabeth
    Chiswick Quay
    W4 3UR London
    8
    Secretary
    Chiswick Quay
    W4 3UR London
    8
    British131929630001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001
    DESMIER, Lindsay
    Unit 2 Eelmoor Road
    GU14 7QN Farnborough
    Mill House
    Hampshire
    Director
    Unit 2 Eelmoor Road
    GU14 7QN Farnborough
    Mill House
    Hampshire
    EnglandBritish65640720002
    FAMULAK, Dow Peter, Dr
    Marylebone Road
    NW1 6JQ London
    242-246
    England
    Director
    Marylebone Road
    NW1 6JQ London
    242-246
    England
    United StatesCanadian136103760019
    GESTETNER, Leo Edward Max
    27 West Heath Avenue
    NW11 7QJ London
    Director
    27 West Heath Avenue
    NW11 7QJ London
    United KingdomBritish82180240002
    HISCOCK, Michael Paul
    Mount Close
    Hook Heath
    GU22 0PZ Woking
    6
    Surrey
    Director
    Mount Close
    Hook Heath
    GU22 0PZ Woking
    6
    Surrey
    EnglandBritish139768570001
    LUNAN, Stuart John
    1 The Woodlands
    Off Lauston Close Merrow
    GU1 2TR Guildford
    Surrey
    Director
    1 The Woodlands
    Off Lauston Close Merrow
    GU1 2TR Guildford
    Surrey
    EnglandBritish32771120003
    POLO, Eno Yuri, Dr
    Westworks
    White City Place, 195 Wood Lane
    W12 7FQ London
    5th Floor
    United Kingdom
    Director
    Westworks
    White City Place, 195 Wood Lane
    W12 7FQ London
    5th Floor
    United Kingdom
    United KingdomKenyan262160590002
    SMITH, Stephen Thomas
    Marylebone Road
    NW1 6JQ London
    242-246
    England
    Director
    Marylebone Road
    NW1 6JQ London
    242-246
    England
    EnglandBritish188202630001
    SPIEKMAN, Marlies Marrieke Elisabeth
    Chiswick Quay
    W4 3UR London
    8
    Director
    Chiswick Quay
    W4 3UR London
    8
    United KingdomBritish131929630001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984590001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001

    Who are the persons with significant control of HANDBAG OPERATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westworks
    White City Place, 195 Wood Lane
    W12 7FQ London
    5th Floor
    United Kingdom
    Apr 06, 2016
    Westworks
    White City Place, 195 Wood Lane
    W12 7FQ London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06580499
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HANDBAG OPERATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2013
    Delivered On Dec 21, 2013
    Satisfied
    Brief description
    Community trade marks with registration numbers: 000096099, 004657169, 005386751, please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Dec 21, 2013Registration of a charge (MR01)
    • Apr 08, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 25, 2008
    Delivered On Jul 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    • Apr 11, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0