Company NameHouthuesen Prints Ltd
DirectorsVictoria Elizabeth Ann Francesca Nathanson and Susannah Elizabeth Natasha Nathanson
Company StatusActive
Company Number01106671
CategoryPrivate Limited Company
Incorporation Date5 April 1973(51 years, 1 month ago)
Previous NamesViowood Limited and Unavoce Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 59112Video production activities

Directors

Director NameMrs Victoria Elizabeth Ann Francesca Nathanson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(18 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameMrs Victoria Elizabeth Ann Francesca Nathanson
NationalityBritish
StatusCurrent
Appointed23 April 1991(18 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMiss Susannah Elizabeth Natasha Nathanson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(45 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleArtist & Art Advisor
Country of ResidenceEngland
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Richard Henry Nathanson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(18 years after company formation)
Appointment Duration27 years, 1 month (resigned 11 June 2018)
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY

Contact

Websitewww.houthuesenprints.com

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Richard Henry Nathanson
50.00%
Ordinary A
50 at £1Victoria Elizabeth Ann Francesca Nathanson
50.00%
Ordinary B

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

4 January 2024Accounts for a dormant company made up to 31 August 2023 (4 pages)
13 June 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
12 June 2023Accounts for a dormant company made up to 31 August 2022 (4 pages)
6 June 2022Confirmation statement made on 30 May 2022 with updates (5 pages)
30 May 2022Accounts for a dormant company made up to 31 August 2021 (4 pages)
9 June 2021Confirmation statement made on 30 May 2021 with updates (5 pages)
18 November 2020Accounts for a dormant company made up to 31 August 2020 (4 pages)
4 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
8 April 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
3 July 2019Cessation of Richard Henry Nathanson as a person with significant control on 30 April 2019 (1 page)
14 June 2019Cessation of A Person with Significant Control as a person with significant control on 30 April 2019 (1 page)
13 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
13 June 2019Change of details for Mrs Victoria Elizabeth Ann Francesca Nathanson as a person with significant control on 30 April 2019 (2 pages)
28 January 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
3 July 2018Termination of appointment of Richard Henry Nathanson as a director on 11 June 2018 (1 page)
6 June 2018Appointment of Susannah Elizabeth Natasha Nathanson as a director on 22 May 2018 (2 pages)
5 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
1 May 2018Change of details for Mr Richard Henry Nathanson as a person with significant control on 23 April 2018 (2 pages)
1 May 2018Director's details changed for Mrs Victoria Elizabeth Ann Francesca Nathanson on 23 April 2018 (2 pages)
1 May 2018Change of details for Mrs Victoria Elizabeth Ann Francesca Nathanson as a person with significant control on 23 April 2018 (2 pages)
1 May 2018Director's details changed for Mr Richard Henry Nathanson on 23 April 2018 (2 pages)
1 May 2018Secretary's details changed for Mrs Victoria Elizabeth Ann Francesca Nathanson on 23 April 2018 (1 page)
1 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
17 January 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
5 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 5 May 2015 (1 page)
20 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
13 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
28 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
29 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
19 March 2010Accounts for a dormant company made up to 30 August 2009 (2 pages)
19 March 2010Accounts for a dormant company made up to 30 August 2009 (2 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
9 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
14 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
14 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 June 2007Return made up to 23/04/07; full list of members (7 pages)
15 June 2007Return made up to 23/04/07; full list of members (7 pages)
11 December 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
11 December 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
11 May 2006Return made up to 23/04/06; full list of members (6 pages)
11 May 2006Return made up to 23/04/06; full list of members (6 pages)
7 November 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
7 November 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
18 May 2005Return made up to 23/04/05; full list of members (9 pages)
18 May 2005Return made up to 23/04/05; full list of members (9 pages)
13 May 2005Registered office changed on 13/05/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
13 May 2005Registered office changed on 13/05/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
8 October 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
8 October 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
26 May 2004Return made up to 23/04/04; full list of members (6 pages)
26 May 2004Return made up to 23/04/04; full list of members (6 pages)
16 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
16 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
12 June 2003Return made up to 23/04/03; full list of members (6 pages)
12 June 2003Return made up to 23/04/03; full list of members (6 pages)
24 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
24 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
28 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
28 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
15 May 2002Return made up to 23/04/02; full list of members (7 pages)
15 May 2002Return made up to 23/04/02; full list of members (7 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
1 May 2001Return made up to 23/04/01; full list of members (6 pages)
1 May 2001Return made up to 23/04/01; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
23 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1999Company name changed unavoce LIMITED\certificate issued on 26/10/99 (2 pages)
25 October 1999Company name changed unavoce LIMITED\certificate issued on 26/10/99 (2 pages)
14 July 1999Return made up to 23/04/99; full list of members (6 pages)
14 July 1999Return made up to 23/04/99; full list of members (6 pages)
16 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
13 July 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 June 1998Registered office changed on 12/06/98 from: 25 enmore road putney london SW15 6LL (1 page)
12 June 1998Registered office changed on 12/06/98 from: 25 enmore road putney london SW15 6LL (1 page)
27 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
14 May 1997Return made up to 23/04/97; no change of members
  • 363(287) ‐ Registered office changed on 14/05/97
(4 pages)
14 May 1997Return made up to 23/04/97; no change of members
  • 363(287) ‐ Registered office changed on 14/05/97
(4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 June 1996Return made up to 23/04/96; full list of members (6 pages)
1 June 1996Return made up to 23/04/96; full list of members (6 pages)
23 May 1995Return made up to 23/04/95; no change of members (4 pages)
23 May 1995Return made up to 23/04/95; no change of members (4 pages)