Company NameThe Essential Housewares Company Limited
DirectorsKeith Douglas Sherman and Leslie George Grey
Company StatusActive
Company Number02801057
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameKeith Douglas Sherman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(2 weeks, 4 days after company formation)
Appointment Duration31 years
RoleRetail Distributor
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameLeslie George Grey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Mitchell Cohn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(2 weeks, 4 days after company formation)
Appointment Duration25 years, 10 months (resigned 18 February 2019)
RoleRetail,Distributor
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Secretary NameMr Mitchell Cohn
NationalityBritish
StatusResigned
Appointed06 April 1993(2 weeks, 4 days after company formation)
Appointment Duration25 years, 10 months (resigned 18 February 2019)
RoleRetail,Distributor
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Clive Stephen Sanford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(24 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Alan Derek Clarke
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(26 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.essentialhousewares.co.uk
Email address[email protected]
Telephone01582 475577
Telephone regionLuton

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,025,816
Cash£1,123,992
Current Liabilities£810,820

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

12 January 2006Delivered on: 20 January 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 April 1996Delivered on: 7 May 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 September 2023Accounts for a small company made up to 31 May 2023 (7 pages)
1 September 2023Change of details for Keith Douglas Sherman as a person with significant control on 20 March 2023 (2 pages)
15 May 2023Cancellation of shares. Statement of capital on 20 March 2023
  • GBP 200
(3 pages)
24 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 April 2023Confirmation statement made on 3 April 2023 with updates (5 pages)
2 March 2023Satisfaction of charge 1 in full (1 page)
2 March 2023Satisfaction of charge 2 in full (1 page)
11 January 2023Accounts for a small company made up to 31 May 2022 (6 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
26 November 2021Termination of appointment of Alan Derek Clarke as a director on 26 November 2021 (1 page)
15 September 2021Accounts for a small company made up to 31 May 2021 (6 pages)
1 June 2021Termination of appointment of Clive Stephen Sanford as a director on 31 May 2021 (1 page)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
17 September 2020Accounts for a small company made up to 31 May 2020 (6 pages)
13 February 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
27 September 2019Accounts for a small company made up to 31 May 2019 (6 pages)
6 June 2019Appointment of Leslie George Grey as a director on 3 June 2019 (2 pages)
6 June 2019Appointment of Mr Alan Derek Clarke as a director on 3 June 2019 (2 pages)
18 March 2019Termination of appointment of Mitchell Cohn as a director on 18 February 2019 (1 page)
18 March 2019Termination of appointment of Mitchell Cohn as a secretary on 18 February 2019 (1 page)
18 March 2019Cessation of Mitchell Cohn as a person with significant control on 18 February 2019 (1 page)
16 January 2019Accounts for a small company made up to 31 May 2018 (6 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
3 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 200
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 200
(3 pages)
3 November 2017Appointment of Mr Clive Stephen Sanford as a director on 31 October 2017 (2 pages)
3 November 2017Appointment of Mr Clive Stephen Sanford as a director on 31 October 2017 (2 pages)
25 August 2017Accounts for a small company made up to 31 May 2017 (7 pages)
25 August 2017Accounts for a small company made up to 31 May 2017 (7 pages)
11 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 190
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 190
(3 pages)
21 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
21 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
1 September 2016Accounts for a small company made up to 31 May 2016 (6 pages)
1 September 2016Accounts for a small company made up to 31 May 2016 (6 pages)
23 January 2016Secretary's details changed for Mr Mitchell Cohn on 1 January 2016 (1 page)
23 January 2016Director's details changed for Keith Douglas Sherman on 1 January 2016 (2 pages)
23 January 2016Director's details changed for Keith Douglas Sherman on 1 January 2016 (2 pages)
23 January 2016Director's details changed for Mr Mitchell Cohn on 1 January 2016 (2 pages)
23 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(4 pages)
23 January 2016Director's details changed for Mr Mitchell Cohn on 1 January 2016 (2 pages)
23 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(4 pages)
23 January 2016Secretary's details changed for Mr Mitchell Cohn on 1 January 2016 (1 page)
20 August 2015Accounts for a small company made up to 31 May 2015 (6 pages)
20 August 2015Accounts for a small company made up to 31 May 2015 (6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 August 2014Accounts for a small company made up to 31 May 2014 (6 pages)
16 August 2014Accounts for a small company made up to 31 May 2014 (6 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
7 August 2013Accounts for a small company made up to 31 May 2013 (6 pages)
7 August 2013Accounts for a small company made up to 31 May 2013 (6 pages)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
29 August 2012Accounts for a small company made up to 31 May 2012 (6 pages)
29 August 2012Accounts for a small company made up to 31 May 2012 (6 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
27 July 2011Accounts for a small company made up to 31 May 2011 (6 pages)
27 July 2011Accounts for a small company made up to 31 May 2011 (6 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
3 August 2010Accounts for a small company made up to 31 May 2010 (6 pages)
3 August 2010Accounts for a small company made up to 31 May 2010 (6 pages)
10 February 2010Director's details changed for Mitchell Cohn on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Keith Douglas Sherman on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Keith Douglas Sherman on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mitchell Cohn on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Keith Douglas Sherman on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mitchell Cohn on 1 October 2009 (2 pages)
15 September 2009Accounts for a small company made up to 31 May 2009 (6 pages)
15 September 2009Accounts for a small company made up to 31 May 2009 (6 pages)
6 February 2009Return made up to 18/01/09; full list of members (4 pages)
6 February 2009Return made up to 18/01/09; full list of members (4 pages)
8 October 2008Accounts for a small company made up to 31 May 2008 (6 pages)
8 October 2008Accounts for a small company made up to 31 May 2008 (6 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Accounts for a small company made up to 31 May 2007 (6 pages)
8 October 2007Accounts for a small company made up to 31 May 2007 (6 pages)
29 January 2007Return made up to 18/01/07; full list of members (2 pages)
29 January 2007Return made up to 18/01/07; full list of members (2 pages)
9 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
9 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
3 February 2006Return made up to 18/01/06; full list of members (2 pages)
3 February 2006Return made up to 18/01/06; full list of members (2 pages)
20 January 2006Particulars of mortgage/charge (9 pages)
20 January 2006Particulars of mortgage/charge (9 pages)
16 August 2005Accounts for a small company made up to 31 May 2005 (6 pages)
16 August 2005Accounts for a small company made up to 31 May 2005 (6 pages)
31 January 2005Return made up to 18/01/05; full list of members (7 pages)
31 January 2005Return made up to 18/01/05; full list of members (7 pages)
27 August 2004Accounts for a small company made up to 31 May 2004 (6 pages)
27 August 2004Accounts for a small company made up to 31 May 2004 (6 pages)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
10 February 2004Return made up to 30/01/04; full list of members (7 pages)
12 August 2003Accounts for a small company made up to 31 May 2003 (6 pages)
12 August 2003Accounts for a small company made up to 31 May 2003 (6 pages)
19 February 2003Return made up to 06/02/03; full list of members (7 pages)
19 February 2003Return made up to 06/02/03; full list of members (7 pages)
10 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
10 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
9 April 2002Director's particulars changed (1 page)
9 April 2002Director's particulars changed (1 page)
26 February 2002Return made up to 15/02/02; full list of members (6 pages)
26 February 2002Return made up to 15/02/02; full list of members (6 pages)
29 August 2001Accounts for a small company made up to 31 May 2001 (6 pages)
29 August 2001Accounts for a small company made up to 31 May 2001 (6 pages)
9 March 2001Return made up to 25/02/01; full list of members (6 pages)
9 March 2001Return made up to 25/02/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
6 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Accounts for a small company made up to 31 May 1999 (6 pages)
13 July 1999Accounts for a small company made up to 31 May 1999 (6 pages)
19 March 1999Return made up to 02/03/99; no change of members (4 pages)
19 March 1999Return made up to 02/03/99; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
14 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
12 March 1998Return made up to 02/03/98; no change of members (4 pages)
12 March 1998Return made up to 02/03/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
19 March 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
11 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
11 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
11 April 1996Return made up to 14/03/96; no change of members (4 pages)
11 April 1996Return made up to 14/03/96; no change of members (4 pages)
23 March 1995Return made up to 18/03/95; no change of members (4 pages)
23 March 1995Return made up to 18/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 October 1994Registered office changed on 21/10/94 from: 195 streatfield road kenton middx (1 page)
21 October 1994Registered office changed on 21/10/94 from: 195 streatfield road kenton middx (1 page)
21 October 1994Accounts for a small company made up to 31 May 1994 (6 pages)
21 October 1994 (6 pages)
21 October 1994 (6 pages)
20 April 1994Return made up to 18/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 April 1994Director's particulars changed (5 pages)
20 April 1994Director's particulars changed (5 pages)
20 April 1994Return made up to 18/03/94; full list of members (5 pages)
20 April 1994Return made up to 18/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 July 1993Accounting reference date notified as 31/05 (1 page)
1 July 1993Accounting reference date notified as 31/05 (1 page)
1 July 1993Accounting reference date notified as 31/05 (1 page)
28 April 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 April 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 April 1993Company name changed\certificate issued on 20/04/93 (2 pages)
20 April 1993Company name changed\certificate issued on 20/04/93 (2 pages)
18 March 1993Incorporation (19 pages)
18 March 1993Incorporation (19 pages)
18 March 1993Incorporation (19 pages)