Company NameSmall House Limited
DirectorCydia Zara Adler
Company StatusActive
Company Number00791905
CategoryPrivate Limited Company
Incorporation Date14 February 1964(60 years, 2 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(44 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(56 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(27 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(27 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
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

Financials

Year2013
Net Worth-£6,299
Cash£30,434
Current Liabilities£84,887

Accounts

Latest Accounts6 April 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End06 April

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

20 July 1978Delivered on: 26 July 1978
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: 27/27A ailsa road westcliff on sea essex as comprised in a conveyance dated 26 may 1978.
Outstanding
20 July 1978Delivered on: 26 July 1978
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: 188 poynters road luton, beds. Title no. Bd 41429.
Outstanding
16 July 1976Delivered on: 23 July 1976
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: 15, ockendon road islington N.1 title no 294307.
Outstanding
16 July 1976Delivered on: 23 July 1976
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: 82, englefield road islington N.1. title no 357527.
Outstanding
16 July 1976Delivered on: 23 July 1976
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: 1, oakley road islington london N.11 title no. 338670.
Outstanding
3 March 1976Delivered on: 19 March 1976
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: 93 & 93A electric avenue, westcliffe-on-sea, essex.
Outstanding
10 April 1973Delivered on: 13 April 1973
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: 58 calderon rd. London. E.11. title no egl 7853.
Outstanding
3 September 1971Delivered on: 9 September 1971
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: 71 durlston rd E5 371046.
Outstanding
13 March 1964Delivered on: 31 March 1964
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 3, clifton road, canning town, essex.
Outstanding

Filing History

11 January 2021Change of details for Mr Alexander Klein as a person with significant control on 25 March 2020 (2 pages)
8 January 2021Compulsory strike-off action has been discontinued (1 page)
7 January 2021Confirmation statement made on 29 August 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
21 June 2020Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page)
21 June 2020Appointment of Miss Cydia Zara Adler as a director on 8 June 2020 (2 pages)
26 February 2020Order of court to rescind winding up (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
30 December 2018Previous accounting period extended from 30 March 2018 to 6 April 2018 (1 page)
5 December 2018Order of court to wind up (2 pages)
13 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 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 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
4 September 2017Notification of Cydlia Zara Adler as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Cydlia Zara Adler as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Cydlia Zara Adler as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Alexander Klein as a person with significant control on 6 April 2016 (2 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 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 2
(4 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 2
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
1 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 December 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
15 December 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
30 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
17 November 2008Appointment terminated secretary rebecca klein (1 page)
17 November 2008Secretary appointed cydlia zara adler (1 page)
17 November 2008Secretary appointed cydlia zara adler (1 page)
17 November 2008Appointment terminated secretary rebecca klein (1 page)
28 October 2008Return made up to 29/08/08; full list of members (3 pages)
28 October 2008Return made up to 29/08/08; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 August 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 November 2007Return made up to 29/08/07; full list of members (2 pages)
9 November 2007Return made up to 29/08/07; full list of members (2 pages)
25 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 September 2006Return made up to 29/08/06; full list of members (2 pages)
22 September 2006Return made up to 29/08/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
31 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
29 November 2005Return made up to 29/08/05; full list of members (2 pages)
29 November 2005Return made up to 29/08/05; full list of members (2 pages)
29 October 2004Return made up to 29/08/04; full list of members (6 pages)
29 October 2004Return made up to 29/08/04; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 December 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 December 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 October 2003Return made up to 29/08/03; full list of members (6 pages)
15 October 2003Return made up to 29/08/03; full list of members (6 pages)
14 October 2002Return made up to 29/08/02; full list of members (6 pages)
14 October 2002Return made up to 29/08/02; full list of members (6 pages)
25 July 2002Registered office changed on 25/07/02 from: room 406,triumph house 189 regent street london W1B 4AT (1 page)
25 July 2002Registered office changed on 25/07/02 from: room 406,triumph house 189 regent street london W1B 4AT (1 page)
15 November 2001Return made up to 29/08/01; full list of members (6 pages)
15 November 2001Return made up to 29/08/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 March 2000 (9 pages)
11 June 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 1999 (9 pages)
5 February 2001Full accounts made up to 31 March 1999 (9 pages)
7 November 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
7 November 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
19 October 1999Return made up to 29/08/99; no change of members (5 pages)
19 October 1999Return made up to 29/08/99; no change of members (5 pages)
9 September 1999Full accounts made up to 31 March 1998 (8 pages)
9 September 1999Full accounts made up to 31 March 1998 (8 pages)
21 September 1998Return made up to 29/08/98; full list of members (6 pages)
21 September 1998Return made up to 29/08/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
29 September 1997Return made up to 29/08/97; no change of members (5 pages)
29 September 1997Return made up to 29/08/97; no change of members (5 pages)
4 March 1997Full accounts made up to 31 March 1996 (7 pages)
4 March 1997Full accounts made up to 31 March 1996 (7 pages)
11 November 1996Return made up to 29/08/96; no change of members (5 pages)
11 November 1996Return made up to 29/08/96; no change of members (5 pages)
5 August 1996Full accounts made up to 31 March 1995 (6 pages)
5 August 1996Full accounts made up to 31 March 1995 (6 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Return made up to 29/08/95; full list of members (8 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Return made up to 29/08/95; full list of members (8 pages)
25 July 1995Full accounts made up to 31 March 1994 (7 pages)
25 July 1995Full accounts made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)