Background WavePink WaveYellow Wave

6 HANDEL STREET LIMITED (05471603)

6 HANDEL STREET LIMITED (05471603) is an active UK company. incorporated on 3 June 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 6 HANDEL STREET LIMITED has been registered for 20 years. Current directors include CURNYN, Christian, HALY, Emily, LOFT, Ed and 2 others.

Company Number
05471603
Status
active
Type
ltd
Incorporated
3 June 2005
Age
20 years
Address
6 Handel Street, London, WC1N 1PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CURNYN, Christian, HALY, Emily, LOFT, Ed, MORRIS, Alex, TSANGARIDES, Neophytos
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 HANDEL STREET LIMITED

6 HANDEL STREET LIMITED is an active company incorporated on 3 June 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 6 HANDEL STREET LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05471603

LTD Company

Age

20 Years

Incorporated 3 June 2005

Size

N/A

Accounts

ARD: 30/6

Overdue

16 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 August 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

6 Handel Street London, WC1N 1PB,

Previous Addresses

C/O Alfred Property Management Ltd 2 Falcon Gate, Shire Park Welwyn Garden City AL7 1TW England
From: 17 November 2023To: 6 June 2025
2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England
From: 1 July 2022To: 17 November 2023
C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England
From: 1 February 2019To: 1 July 2022
C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG
From: 4 June 2015To: 1 February 2019
C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG England
From: 4 June 2015To: 4 June 2015
6 Handel Street London WC1N 1PB
From: 3 June 2005To: 4 June 2015
Timeline

8 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

HALY, Emily Jane

Active
Handel Street, LondonWC1N 1PB
Secretary
Appointed 06 Jun 2025

CURNYN, Christian

Active
Handel Street, LondonWC1N 1PB
Born April 1971
Director
Appointed 16 Jul 2020

HALY, Emily

Active
Handel Street, LondonWC1N 1PB
Born November 1978
Director
Appointed 03 Jun 2016

LOFT, Ed

Active
Handel Street, LondonWC1N 1PB
Born December 1943
Director
Appointed 16 Jul 2020

MORRIS, Alex

Active
Handel Street, LondonWC1N 1PB
Born September 1974
Director
Appointed 20 Jul 2020

TSANGARIDES, Neophytos

Active
Handel Street, LondonWC1N 1PB
Born November 1981
Director
Appointed 20 Jul 2020

KINNERSLEY, Glenn Stuart

Resigned
5 Fitzroy Square, LondonW1T 5HH
Secretary
Appointed 03 Jun 2005
Resigned 31 Oct 2006

MONKS, Emily Jane

Resigned
Flat D, LondonWC1N 1PB
Secretary
Appointed 31 Oct 2006
Resigned 03 Jun 2016

ALFRED PROPERTY MANAGEMENT

Resigned
Shire Park, Welwyn Garden CityAL7 1TW
Corporate secretary
Appointed 01 May 2022
Resigned 06 Jun 2025

PASTOR REAL ESTATE

Resigned
48 Curzon Street, LondonW1J 7UL
Corporate secretary
Appointed 22 Nov 2019
Resigned 01 May 2022

ARMSTRONG, Robert David

Resigned
6 Handel Street, LondonWC1N 1PB
Born November 1949
Director
Appointed 31 Oct 2006
Resigned 23 Mar 2016

KENT, Michael Paul

Resigned
Haywood House, Leighton BuzzardLU7 0EP
Born October 1962
Director
Appointed 03 Jun 2005
Resigned 31 Oct 2006

KINNERSLEY, Glenn Stuart

Resigned
5 Fitzroy Square, LondonW1T 5HH
Born August 1962
Director
Appointed 03 Jun 2005
Resigned 31 Oct 2006

LOFT, Judith Mary

Resigned
48 Curzon Street, LondonW1J 7UL
Born August 1941
Director
Appointed 31 Oct 2006
Resigned 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 June 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 November 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Administrative Restoration Company
18 November 2011
RT01RT01
Gazette Dissolved Compulsary
16 November 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
16 January 2007
287Change of Registered Office
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
363sAnnual Return (shuttle)
Incorporation Company
3 June 2005
NEWINCIncorporation