Company NameLittle-House (London) Limited
DirectorCydia Zara Adler
Company StatusActive
Company Number00749870
CategoryPrivate Limited Company
Incorporation Date12 February 1963(61 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMiss Cydlia Zara Adler
NationalityBritish
StatusCurrent
Appointed17 November 2008(45 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMiss Cydia Zara Adler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(57 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMr Alexander Klein
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(28 years, 6 months after company formation)
Appointment Duration28 years, 7 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Regents Park Road
London
N3 3HN
Secretary NameRebecca Klein
NationalityBritish
StatusResigned
Appointed29 August 1991(28 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address260 Regents Park Road
London
N3 3HN

Location

Registered Address260 Regents Park Road
Finchley
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

95 at £1Alexander Klein
95.00%
Ordinary
5 at £1Cydlia Zara Adler
5.00%
Ordinary

Financials

Year2014
Net Worth£169,944
Cash£58,897
Current Liabilities£188,252

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

30 June 1981Delivered on: 3 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 179 kennington lane vauxhall SE 11 l/b of lamleth title no sgl 310253.
Outstanding
15 May 1979Delivered on: 24 May 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property kown as priory mansions, priory park road, NW6 london borou gh of camden. Title no ngl 312903.
Outstanding
8 January 1979Delivered on: 17 January 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 17 deptford high street, london borough of lewisham, title no sgl 237949.
Outstanding
14 March 1974Delivered on: 20 March 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or organised investments LTD to the chargee on any account whatsoever.
Particulars: 125 and 127 stoneleigh avenue worcester park sutton surrey.
Outstanding
28 June 1965Delivered on: 14 July 1965
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 94,98,102, kilburn park rd, london, nw 6.
Outstanding
27 March 1963Delivered on: 3 April 1963
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 29. greenwood road, plaistow, essex.
Outstanding

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 September 2017Change of details for Mr Alexander Klein as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
4 September 2017Register inspection address has been changed to 11C Grosvenor Way London E5 9nd (1 page)
4 September 2017Change of details for Mr Alexander Klein as a person with significant control on 6 April 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 September 2009Return made up to 29/08/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 November 2008Appointment terminated secretary rebecca klein (1 page)
17 November 2008Secretary appointed cydlia zara adler (1 page)
15 September 2008Return made up to 29/08/08; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
17 September 2007Return made up to 29/08/07; full list of members (2 pages)
22 September 2006Return made up to 29/08/06; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 September 2005Return made up to 29/08/05; full list of members (2 pages)
11 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 March 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
29 October 2004Return made up to 29/08/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2002 (9 pages)
15 October 2003Return made up to 29/08/03; full list of members (6 pages)
23 September 2002Return made up to 29/08/02; full list of members (6 pages)
15 November 2001Return made up to 29/08/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 March 2000 (10 pages)
14 November 2000Return made up to 29/08/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 March 1999 (10 pages)
12 October 1999Return made up to 29/08/99; no change of members (5 pages)
16 July 1999Full accounts made up to 31 March 1998 (9 pages)
21 September 1998Return made up to 29/08/98; full list of members (6 pages)
9 September 1998Full accounts made up to 31 March 1997 (9 pages)
15 October 1997Return made up to 29/08/97; no change of members (5 pages)
12 November 1996Return made up to 29/08/96; no change of members (5 pages)
4 March 1996Full accounts made up to 31 March 1995 (12 pages)
4 October 1995Return made up to 29/08/95; full list of members (8 pages)
4 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)