Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANDBAG.COM LIMITED
Company Information for

HANDBAG.COM LIMITED

30 PANTON STREET, LONDON, SW1Y 4AJ,
Company Registration Number
03819979
Private Limited Company
Active

Company Overview

About Handbag.com Ltd
HANDBAG.COM LIMITED was founded on 1999-08-05 and has its registered office in London. The organisation's status is listed as "Active". Handbag.com Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HANDBAG.COM LIMITED
 
Legal Registered Office
30 PANTON STREET
LONDON
SW1Y 4AJ
Other companies in W1F
 
Filing Information
Company Number 03819979
Company ID Number 03819979
Date formed 1999-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:41:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANDBAG.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HANDBAG.COM LIMITED

Current Directors
Officer Role Date Appointed
AIMEE LEONORA NISBET
Company Secretary 2006-09-29
CLAIRE JACQUELINE BLUNT
Director 2018-02-22
DAVID FRANKLIN CAREY
Director 2016-08-15
DEBI CHRICHELLA
Director 2018-02-22
JAMES DAVID WILDMAN
Director 2017-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER BARRY HORNE
Director 2006-09-29 2018-02-22
ANNA KRISTINA JONES
Director 2015-06-16 2017-02-28
JOHN DUNCAN EDWARDS
Director 2015-06-16 2016-06-03
ARNAUD NICOLAS PHILIPPE MAXIME GEORGES ROY DE PUYFONTAINE
Director 2010-04-13 2013-12-13
JOHN DUNCAN EDWARDS
Director 2006-09-29 2011-04-15
BROOMFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 2005-10-03 2006-09-29
RIGEL KENT MOWATT
Director 2005-03-18 2006-09-29
PHILIP LESLIE PETERS
Director 2005-04-08 2006-09-29
MICHAEL SEAL
Director 2005-03-18 2006-09-29
PHILIP JOHN MELLOR
Company Secretary 2002-09-02 2005-09-30
TIMOTHY FAIRCLIFF
Director 2004-05-27 2005-03-31
SIMON ROBERT BRODIE
Director 1999-08-16 2005-03-18
MICHAEL JOHN OLIVER
Director 2004-02-16 2005-03-18
HUGO CHARLES DRAYTON
Director 1999-09-22 2004-12-07
DANIEL WILLIAM COLSON
Director 1999-09-22 2004-03-23
KATHERINE JAYNE MAYLED
Director 2002-10-01 2004-02-16
ANNE VALERIE LEWIS
Company Secretary 1999-09-22 2002-09-02
DAVID CHARLES CLAYTON SMITH
Director 1999-09-22 2002-08-30
ANDREW WILLIAM STRIDE
Company Secretary 1999-08-16 1999-09-22
MICHAEL JOHN OLIVER
Director 1999-08-16 1999-09-22
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1999-08-05 1999-08-16
PETER JOHN CHARLTON
Nominated Director 1999-08-05 1999-08-16
MARTIN EDGAR RICHARDS
Nominated Director 1999-08-05 1999-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIMEE LEONORA NISBET NATIONAL MAGAZINE COMPANY LIMITED(THE) Company Secretary 2006-04-07 CURRENT 1910-11-29 Active
AIMEE LEONORA NISBET HEARST UK LIMITED Company Secretary 2006-04-03 CURRENT 1953-04-29 Active
CLAIRE JACQUELINE BLUNT THE HALL SCHOOL (15) LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
CLAIRE JACQUELINE BLUNT F.E.P. (U.K.) LIMITED Director 2018-02-22 CURRENT 1984-07-12 Active
CLAIRE JACQUELINE BLUNT HEARST UK LIMITED Director 2018-02-22 CURRENT 1953-04-29 Active
CLAIRE JACQUELINE BLUNT EDITED FINANCIAL SERVICES LIMITED Director 2018-02-22 CURRENT 2012-02-16 Active
CLAIRE JACQUELINE BLUNT HEARST UK EVENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
CLAIRE JACQUELINE BLUNT HALL HOLDINGS (EDUCATION) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
CLAIRE JACQUELINE BLUNT NATIONAL MAGAZINE COMPANY LIMITED(THE) Director 2017-06-30 CURRENT 1910-11-29 Active
DAVID FRANKLIN CAREY HEARST MAGAZINES UK 2012-1 LIMITED Director 2016-08-15 CURRENT 2002-07-01 Active
DAVID FRANKLIN CAREY F.E.P. (U.K.) LIMITED Director 2016-08-15 CURRENT 1984-07-12 Active
DAVID FRANKLIN CAREY CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED Director 2016-07-06 CURRENT 1977-07-04 Active
JAMES DAVID WILDMAN HEARST UK LIMITED Director 2018-02-22 CURRENT 1953-04-29 Active
JAMES DAVID WILDMAN HEARST UK EVENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
JAMES DAVID WILDMAN PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 2017-11-30 CURRENT 1913-11-21 Active
JAMES DAVID WILDMAN ICROSSING LIMITED Director 2017-09-20 CURRENT 2000-03-24 Active
JAMES DAVID WILDMAN ICROSSING EUROPE LIMITED Director 2017-09-20 CURRENT 2006-12-19 Active
JAMES DAVID WILDMAN F.E.P. (U.K.) LIMITED Director 2017-04-18 CURRENT 1984-07-12 Active
JAMES DAVID WILDMAN NATIONAL MAGAZINE COMPANY LIMITED(THE) Director 2017-04-18 CURRENT 1910-11-29 Active
JAMES DAVID WILDMAN EDITED FINANCIAL SERVICES LIMITED Director 2017-04-18 CURRENT 2012-02-16 Active
JAMES DAVID WILDMAN NEWSWORKS Director 2014-06-06 CURRENT 2002-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID WILDMAN
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JACQUELINE BLUNT
2020-10-07CH01Director's details changed for Mr Thomas Allen Ghareeb on 2020-09-08
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-14AP01DIRECTOR APPOINTED MR THOMAS ALLEN GHAREEB
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TROY WILLIAM YOUNG
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-30CH01Director's details changed for Debi Chrichella on 2019-09-30
2019-09-30CH01Director's details changed for Debi Chrichella on 2019-09-30
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2018-08-30AP01DIRECTOR APPOINTED MR TROY WILLIAM YOUNG
2018-08-30AP01DIRECTOR APPOINTED MR TROY WILLIAM YOUNG
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKLIN CAREY
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKLIN CAREY
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM 72 Broadwick Street London W1F 9EP
2018-03-06AP01DIRECTOR APPOINTED DEBI CHRICHELLA
2018-03-05AP01DIRECTOR APPOINTED MRS CLAIRE JACQUELINE BLUNT
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER BARRY HORNE
2017-09-21AP01DIRECTOR APPOINTED MR JAMES DAVID WILDMAN
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA KRISTINA JONES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25AP01DIRECTOR APPOINTED DAVID FRANKLIN CAREY
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1200000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN EDWARDS
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1200000
2015-08-05AR0105/08/15 ANNUAL RETURN FULL LIST
2015-07-07AP01DIRECTOR APPOINTED JOHN DUNCAN EDWARDS
2015-07-07AP01DIRECTOR APPOINTED MRS ANNA KRISTINA JONES
2014-10-09CH01Director's details changed for Mr Simon Peter Barry Horne on 2014-10-09
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1200000
2014-09-01AR0105/08/14 FULL LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD ROY DE PUYFONTAINE
2013-10-28AR0105/08/13 FULL LIST
2013-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / AIMEE LEONORA NISBET / 01/09/2013
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04AR0105/08/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28AR0105/08/11 FULL LIST
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2010-10-20AR0105/08/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AP01DIRECTOR APPOINTED ARNAUD NICOLAS PHILIPPE MAXIME GEORGES ROY DE PUYFONTAINE
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 01/02/2009
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-09-12288cSECRETARY'S PARTICULARS CHANGED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288bSECRETARY RESIGNED
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288bDIRECTOR RESIGNED
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 3RD FLOOR 20 ST JAMES'S STREET LONDON SW1A 2ES
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-09-04363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-14288bSECRETARY RESIGNED
2005-10-14RES13CHANGE OF CO SECRETARY 03/10/05
2005-10-14288aNEW SECRETARY APPOINTED
2005-08-26363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-08-16225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-05-20288aNEW DIRECTOR APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2005-04-15RES12VARYING SHARE RIGHTS AND NAMES
2005-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 1 THANE ROAD WEST NOTTINGHAM NG2 3AA
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288bDIRECTOR RESIGNED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288bDIRECTOR RESIGNED
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-21288bDIRECTOR RESIGNED
2004-11-19288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07363aRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-06-04288bDIRECTOR RESIGNED
2004-06-04288aNEW DIRECTOR APPOINTED
2004-03-11288bDIRECTOR RESIGNED
2004-03-11288aNEW DIRECTOR APPOINTED
2004-01-13244DELIVERY EXT'D 3 MTH 31/03/03
2003-08-23363aRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to HANDBAG.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANDBAG.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HANDBAG.COM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Intangible Assets
Patents
We have not found any records of HANDBAG.COM LIMITED registering or being granted any patents
Domain Names

HANDBAG.COM LIMITED owns 12 domain names.

allaboutyoudietclub.co.uk   companylovelife.co.uk   ghlovelife.co.uk   handbaglovelife.co.uk   lovelifedates.co.uk   netdoctordietclub.co.uk   realpeoplelovelife.co.uk   shelovelife.co.uk   bestlovelife.co.uk   reveallovelife.co.uk   primalovelife.co.uk   cosmolovelife.co.uk  

Trademarks
We have not found any records of HANDBAG.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANDBAG.COM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as HANDBAG.COM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HANDBAG.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANDBAG.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANDBAG.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.