Company NameHousehold Delivery Company Limited
DirectorAndrew Adewale Sobitan
Company StatusActive
Company Number02731079
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Adewale Sobitan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Sheaveshill Avenue
London
NW9 6RY
Secretary NameAdebisi Sobitan
NationalityBritish
StatusCurrent
Appointed15 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address98 Sheaveshill Avenue
London
NW9 6RY

Location

Registered AddressSuite 112 Ajp Business Centre
152-154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Andrew Sobitan
99.00%
Ordinary
1 at £1Adebisi Sobitan
1.00%
Ordinary

Financials

Year2014
Net Worth-£7,157
Cash£38
Current Liabilities£7,195

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 Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 May 2020Registered office address changed from Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW United Kingdom to Suite 112 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 19 May 2020 (1 page)
29 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 August 2016Registered office address changed from Ground Floor 266 Belsize Road Kilburn London NW6 4BT to Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW on 25 August 2016 (1 page)
25 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 August 2016Registered office address changed from Ground Floor 266 Belsize Road Kilburn London NW6 4BT to Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW on 25 August 2016 (1 page)
25 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Andrew Adewale Sobitan on 30 June 2010 (2 pages)
6 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Andrew Adewale Sobitan on 30 June 2010 (2 pages)
27 August 2009Return made up to 15/07/09; full list of members (3 pages)
27 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
27 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
27 August 2009Return made up to 15/07/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 July 2008Return made up to 15/07/08; full list of members (3 pages)
16 July 2008Return made up to 15/07/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 July 2007Return made up to 15/07/07; full list of members (2 pages)
20 July 2007Return made up to 15/07/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
22 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
17 July 2006Return made up to 15/07/06; full list of members (2 pages)
17 July 2006Return made up to 15/07/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
15 August 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 August 2005Return made up to 15/07/05; full list of members (2 pages)
4 August 2005Return made up to 15/07/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
31 January 2005Registered office changed on 31/01/05 from: suite 304/305 prosper house 146/154 kilburn high street london NW6 4JD (1 page)
31 January 2005Registered office changed on 31/01/05 from: suite 304/305 prosper house 146/154 kilburn high street london NW6 4JD (1 page)
26 July 2004Return made up to 15/07/04; full list of members (6 pages)
26 July 2004Return made up to 15/07/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
21 July 2003Return made up to 15/07/03; full list of members (6 pages)
21 July 2003Return made up to 15/07/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 July 2002Return made up to 15/07/02; full list of members (6 pages)
23 July 2002Return made up to 15/07/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
23 July 2001Return made up to 15/07/01; full list of members (6 pages)
23 July 2001Return made up to 15/07/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
5 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
4 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
27 July 1999Return made up to 15/07/99; full list of members (6 pages)
27 July 1999Return made up to 15/07/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 June 1998 (6 pages)
2 March 1999Full accounts made up to 30 June 1998 (6 pages)
4 August 1998Return made up to 15/07/98; no change of members (4 pages)
4 August 1998Return made up to 15/07/98; no change of members (4 pages)
28 November 1997Full accounts made up to 30 June 1997 (7 pages)
28 November 1997Full accounts made up to 30 June 1997 (7 pages)
17 November 1997Registered office changed on 17/11/97 from: camden house 156 camden high street london NW1 (1 page)
17 November 1997Registered office changed on 17/11/97 from: camden house 156 camden high street london NW1 (1 page)
14 August 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1996Full accounts made up to 30 June 1996 (8 pages)
13 November 1996Full accounts made up to 30 June 1996 (8 pages)
3 August 1996Return made up to 15/07/96; no change of members (4 pages)
3 August 1996Return made up to 15/07/96; no change of members (4 pages)
17 October 1995Full accounts made up to 30 June 1995 (8 pages)
17 October 1995Full accounts made up to 30 June 1995 (8 pages)
20 July 1995Return made up to 15/07/95; full list of members (6 pages)
20 July 1995Return made up to 15/07/95; full list of members (6 pages)