ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London Handel Society Limited

London Handel Society Limited is an active company incorporated on 16 December 1974 with the registered office located in London, City of London. London Handel Society Limited was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01193919
Private limited by guarantee without share capital
Age
50 years
Incorporated 16 December 1974
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
4th Floor 95 Gresham Street
London
EC2V 7AB
United Kingdom
Address changed on 6 Mar 2025 (8 months ago)
Previous address was Lynton House 7-12 Tavistock Square London WC1H 9LT
Telephone
0146054660
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1962
Director • Tourist Guide • British • Lives in UK • Born in Nov 1961
Director • British • Lives in England • Born in Oct 1977
Director • British • Lives in England • Born in Jul 1988
Director • British • Lives in UK • Born in Dec 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
London Handel Festival Limited
Richard Howard Hopkin and Michael David Holley are mutual people.
Active
London Philharmonic Orchestra Limited
Tanya Joseph is a mutual person.
Active
Single Homeless Project(The)
Ian McLean Adams is a mutual person.
Active
Pryors Limited(The)
Aaron James Watkins is a mutual person.
Active
Age UK Westminster
Ian McLean Adams is a mutual person.
Active
Amnesty International UK Section Charitable Trust
Ian McLean Adams is a mutual person.
Active
Onvero
Ian McLean Adams is a mutual person.
Active
Ziggurat Freehold Limited
Richard Howard Hopkin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£222.74K
Increased by £120.92K (+119%)
Turnover
£579.1K
Decreased by £51.47K (-8%)
Employees
1
Same as previous period
Total Assets
£528.3K
Decreased by £17.41K (-3%)
Total Liabilities
-£226.83K
Increased by £47.09K (+26%)
Net Assets
£301.47K
Decreased by £64.49K (-18%)
Debt Ratio (%)
43%
Increased by 10% (+30%)
Latest Activity
Mrs Sabrina Lesley Shelford Rodriguez Appointed
2 Months Ago on 1 Sep 2025
Mr Aaron James Watkins Appointed
2 Months Ago on 1 Sep 2025
Full Accounts Submitted
3 Months Ago on 29 Jul 2025
Ian Mclean Adams Resigned
5 Months Ago on 15 May 2025
Ms Tanya Joseph Appointed
7 Months Ago on 24 Mar 2025
Ms Melissa Augusta Harriet Scott Details Changed
8 Months Ago on 6 Mar 2025
Mr Michael David Holley Details Changed
8 Months Ago on 6 Mar 2025
Registered Address Changed
8 Months Ago on 6 Mar 2025
Confirmation Submitted
10 Months Ago on 7 Jan 2025
Janice Margaret Liverseidge Resigned
10 Months Ago on 4 Jan 2025
Get Credit Report
Discover London Handel Society Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Sabrina Lesley Shelford Rodriguez as a director on 1 September 2025
Submitted on 5 Sep 2025
Appointment of Mr Aaron James Watkins as a director on 1 September 2025
Submitted on 2 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Jul 2025
Termination of appointment of Ian Mclean Adams as a director on 15 May 2025
Submitted on 2 Jun 2025
Appointment of Ms Tanya Joseph as a director on 24 March 2025
Submitted on 14 Apr 2025
Director's details changed for Mr Michael David Holley on 6 March 2025
Submitted on 6 Mar 2025
Director's details changed for Ms Melissa Augusta Harriet Scott on 6 March 2025
Submitted on 6 Mar 2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 4th Floor 95 Gresham Street London EC2V 7AB on 6 March 2025
Submitted on 6 Mar 2025
Termination of appointment of Janice Margaret Liverseidge as a director on 4 January 2025
Submitted on 7 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year