Company NameHousestyle Graphics Limited
DirectorsRichard Ian Dawson and David Gerard Farey
Company StatusActive
Company Number02390819
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Richard Ian Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(2 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Knighton Park
Barton On Sea
New Milton
Hampshire
BH25 7PG
Director NameMr David Gerard Farey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(2 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chestnut Drive
Bexleyheath
Kent
DA7 4EW
Director NameMr Geoffrey Dennis Read
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address21 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Secretary NameMr Richard Ian Dawson
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years, 10 months after company formation)
Appointment Duration29 years, 9 months (resigned 01 January 2022)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address46 Knighton Park
Barton On Sea
New Milton
Hampshire
BH25 7PG

Contact

Websitewww.housestylegraphics.com

Location

Registered Address438 Ley Street
Ilford
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Mr David Gerard Farey
50.00%
Ordinary
3 at £1Richard Ian Dawson
50.00%
Ordinary

Financials

Year2014
Net Worth£53,047
Cash£74,913
Current Liabilities£40,462

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

27 November 2023Micro company accounts made up to 30 June 2023 (9 pages)
18 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
14 March 2023Micro company accounts made up to 30 June 2022 (9 pages)
29 April 2022Termination of appointment of Richard Ian Dawson as a secretary on 1 January 2022 (1 page)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (9 pages)
12 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
15 March 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
17 June 2019Registered office address changed from Glovers Whites Lane, Little Leighs Chelmsford Essex CM3 1PA to 438 Ley Street Ilford IG2 7BS on 17 June 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6
(5 pages)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6
(5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6
(5 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6
(5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(5 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 April 2010Director's details changed for Mr David Gerard Farey on 10 April 2010 (2 pages)
19 April 2010Director's details changed for Richard Ian Dawson on 10 April 2010 (2 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Richard Ian Dawson on 10 April 2010 (2 pages)
19 April 2010Director's details changed for Mr David Gerard Farey on 10 April 2010 (2 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 May 2009Return made up to 10/04/09; full list of members (4 pages)
7 May 2009Return made up to 10/04/09; full list of members (4 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Return made up to 10/04/08; full list of members (4 pages)
2 May 2008Return made up to 10/04/08; full list of members (4 pages)
28 August 2007Return made up to 10/04/07; full list of members (3 pages)
28 August 2007Return made up to 10/04/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 May 2006Return made up to 10/04/06; full list of members (3 pages)
26 May 2006Return made up to 10/04/06; full list of members (3 pages)
25 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 May 2005Return made up to 10/04/05; full list of members (7 pages)
17 May 2005Return made up to 10/04/05; full list of members (7 pages)
6 July 2004Return made up to 10/04/04; full list of members (7 pages)
6 July 2004Return made up to 10/04/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 August 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
18 August 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
12 June 2003Registered office changed on 12/06/03 from: room F12 dugard house peartree road, stanway colchester essex CO3 5UL (1 page)
12 June 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
12 June 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
12 June 2003Return made up to 10/04/03; full list of members (7 pages)
12 June 2003Registered office changed on 12/06/03 from: room F12 dugard house peartree road, stanway colchester essex CO3 5UL (1 page)
12 June 2003Return made up to 10/04/03; full list of members (7 pages)
12 July 2002Return made up to 10/04/02; full list of members (7 pages)
12 July 2002Return made up to 10/04/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 January 2002Registered office changed on 14/01/02 from: harveys farmhouse old road, pattiswick braintree essex CM7 8BJ (1 page)
14 January 2002Registered office changed on 14/01/02 from: harveys farmhouse old road, pattiswick braintree essex CM7 8BJ (1 page)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Return made up to 10/04/01; full list of members (6 pages)
1 May 2001Return made up to 10/04/01; full list of members (6 pages)
19 July 2000Registered office changed on 19/07/00 from: chisbon house rectory road weeley heath clacton on sea essex CO16 9BP (1 page)
19 July 2000Registered office changed on 19/07/00 from: chisbon house rectory road weeley heath clacton on sea essex CO16 9BP (1 page)
29 June 2000Return made up to 10/04/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 June 2000Return made up to 10/04/00; full list of members (6 pages)
9 May 1999Return made up to 10/04/99; no change of members (4 pages)
9 May 1999Return made up to 10/04/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 April 1998Return made up to 10/04/98; no change of members (4 pages)
28 April 1998Return made up to 10/04/98; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
9 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 April 1996Return made up to 10/04/96; no change of members (4 pages)
18 April 1996Return made up to 10/04/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 April 1995Return made up to 10/04/95; no change of members (4 pages)
25 April 1995Return made up to 10/04/95; no change of members (4 pages)