Company NameThe Reptile House Limited
DirectorAndrew William Harvey Taylor
Company StatusActive
Company Number02318398
CategoryPrivate Limited Company
Incorporation Date17 November 1988(35 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew William Harvey Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1992(4 years after company formation)
Appointment Duration31 years, 5 months
RoleDesigner/Musician
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 397 Broad Lane
Leeds
West Yorkshire
LS13 3HJ
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed17 November 1992(4 years after company formation)
Appointment Duration31 years, 5 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Boyd Charles Steemson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 1994)
RoleMusic Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Radnor Road
London
NW6 6TT

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£26,580
Gross Profit£20,099
Net Worth£26,340
Current Liabilities£69,486

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

23 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
20 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
3 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 30 April 2020 (8 pages)
12 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
12 March 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
26 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
24 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
3 December 2018Withdrawal of a person with significant control statement on 3 December 2018 (2 pages)
3 December 2018Notification of Andrew William Harvey Taylor as a person with significant control on 6 April 2016 (2 pages)
3 December 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
1 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
1 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 February 2014Amended accounts made up to 30 April 2012 (7 pages)
5 February 2014Amended accounts made up to 30 April 2012 (7 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
8 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
8 October 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
10 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
16 May 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
23 March 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
29 March 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
23 March 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 March 2009Return made up to 17/11/08; full list of members (5 pages)
6 March 2009Return made up to 17/11/08; full list of members (5 pages)
18 September 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
18 September 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
15 September 2008Return made up to 17/11/07; full list of members (5 pages)
15 September 2008Return made up to 17/11/07; full list of members (5 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
12 February 2007Return made up to 17/11/06; full list of members (5 pages)
12 February 2007Return made up to 17/11/06; full list of members (5 pages)
28 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
28 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
11 January 2006Return made up to 17/11/05; full list of members (5 pages)
11 January 2006Return made up to 17/11/05; full list of members (5 pages)
24 February 2005Return made up to 17/11/04; no change of members (4 pages)
24 February 2005Return made up to 17/11/04; no change of members (4 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
20 April 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
20 April 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
29 January 2004Return made up to 17/11/03; full list of members (5 pages)
29 January 2004Return made up to 17/11/03; full list of members (5 pages)
15 May 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
15 May 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
8 March 2003Return made up to 17/11/02; full list of members (5 pages)
8 March 2003Return made up to 17/11/01; full list of members (5 pages)
8 March 2003Return made up to 17/11/01; full list of members (5 pages)
8 March 2003Return made up to 17/11/02; full list of members (5 pages)
28 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
28 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
30 October 2001Total exemption full accounts made up to 30 April 2000 (10 pages)
30 October 2001Total exemption full accounts made up to 30 April 2000 (10 pages)
5 October 2001Registered office changed on 05/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
5 October 2001Registered office changed on 05/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
2 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/01/01
(1 page)
2 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/01/01
(1 page)
22 January 2001Return made up to 17/11/00; full list of members (5 pages)
22 January 2001Return made up to 17/11/00; full list of members (5 pages)
7 February 2000Full accounts made up to 30 April 1999 (14 pages)
7 February 2000Full accounts made up to 30 April 1999 (14 pages)
20 December 1999Return made up to 17/11/99; full list of members (6 pages)
20 December 1999Return made up to 17/11/99; full list of members (6 pages)
14 September 1999Full accounts made up to 30 April 1998 (11 pages)
14 September 1999Full accounts made up to 30 April 1998 (11 pages)
3 December 1998Return made up to 17/11/98; full list of members (6 pages)
3 December 1998Return made up to 17/11/98; full list of members (6 pages)
3 June 1998Full accounts made up to 30 April 1997 (9 pages)
3 June 1998Full accounts made up to 30 April 1997 (9 pages)
17 December 1997Return made up to 17/11/97; full list of members (6 pages)
17 December 1997Return made up to 17/11/97; full list of members (6 pages)
3 August 1997Full accounts made up to 30 April 1996 (9 pages)
3 August 1997Full accounts made up to 30 April 1996 (9 pages)
16 June 1997Return made up to 24/12/96; full list of members (6 pages)
16 June 1997Return made up to 24/12/96; full list of members (6 pages)
29 December 1995Full accounts made up to 30 April 1995 (8 pages)
29 December 1995Full accounts made up to 30 April 1995 (8 pages)
12 December 1995Return made up to 17/11/95; full list of members (14 pages)
12 December 1995Return made up to 17/11/95; full list of members (14 pages)
7 April 1995Full accounts made up to 30 April 1994 (7 pages)
7 April 1995Full accounts made up to 30 April 1994 (7 pages)
28 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 June 1989Memorandum and Articles of Association (12 pages)
28 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 June 1989Memorandum and Articles of Association (12 pages)
17 November 1988Incorporation (15 pages)
17 November 1988Incorporation (15 pages)