HANDLE LIMITED - LONDON
Company Profile | Company Filings |
Overview
HANDLE LIMITED is a Private Limited Company from LONDON and has the status: Active.
HANDLE LIMITED was incorporated 26 years ago on 20/08/1997 and has the registered number: 03422495. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HANDLE LIMITED was incorporated 26 years ago on 20/08/1997 and has the registered number: 03422495. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HANDLE LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O RAWI & CO LLP
128 EBURY STREET
LONDON
SW1W 9QQ
This Company Originates in : United Kingdom
Previous trading names include:
CAPITAL INVESTMENTS EUROPE LIMITED (until 17/02/2010)
CAPITAL INVESTMENTS EUROPE LIMITED (until 17/02/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/08/2023 | 03/09/2024 |
Map
C/O RAWI & CO LLP
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FARIS RADWAN AL-RAWI | Jun 1972 | British | Director | 2018-09-25 | CURRENT |
WATERBRIDGE ESTATES LIMITED | Corporate Secretary | 2010-06-04 | CURRENT | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1997-08-20 UNTIL 1997-09-09 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-08-20 UNTIL 1997-09-09 | RESIGNED | ||
HASHEM TOKHMEHFOROOSH HAMED | May 1952 | British | Director | 1997-09-09 UNTIL 2000-12-31 | RESIGNED |
MR DILAN ARVIND PATEL | Jan 1986 | British | Director | 2015-09-07 UNTIL 2018-03-27 | RESIGNED |
MR MICHAEL DAVID LAWSON | Aug 1951 | British | Secretary | 1997-09-09 UNTIL 2001-03-16 | RESIGNED |
MR FARIS RADWAN RAWI | Jun 1972 | British | Director | 2000-12-31 UNTIL 2015-09-07 | RESIGNED |
STEPHEN F VOGEL | Aug 1953 | British | Secretary | 2001-07-01 UNTIL 2007-05-23 | RESIGNED |
ANNA SANDRA JULIA MUGGENBURG | Aug 1970 | Secretary | 2007-05-23 UNTIL 2010-06-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Leggett Enterprises Limited | 2016-04-06 | Road Town Tortola | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Handle Limited - Filleted accounts | 2024-01-02 | 31-12-2022 | £-1,444,229 equity |
Handle Limited - Filleted accounts | 2022-09-27 | 31-12-2021 | £-1,453,470 equity |
Handle Limited - Filleted accounts | 2021-09-28 | 31-12-2020 | £-1,465,276 equity |
Handle Limited - Filleted accounts | 2019-10-01 | 31-12-2018 | £-1,497,409 equity |
Handle Limited - Filleted accounts | 2018-09-28 | 31-12-2017 | £-1,511,685 equity |
Handle Limited - Filleted accounts | 2017-09-20 | 31-12-2016 | £179 Cash £-1,528,353 equity |
Handle Limited - Accounts | 2016-09-20 | 31-12-2015 | £55,928 Cash £-1,544,646 equity |
Handle Limited - Accounts | 2015-09-17 | 31-12-2014 | £43,373 Cash £-1,550,852 equity |
Handle Limited - Accounts | 2014-09-16 | 31-12-2013 | £39,287 Cash £-1,556,556 equity |