London
SW11 1LJ
Secretary Name | Rachel Duggan |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1996(1 year after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 254 Lavender Hill London SW11 1LJ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Lester David Blaiberg |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 2001) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Walbrook House Aylmer Road London N2 0BS |
Secretary Name | Malcolm Blaiberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 143 Green Dragon Lane Winchmore Hill London N21 1EU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.houseteamltd.com |
---|
Registered Address | 254 Lavender Hill London SW11 1LJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
100 at £1 | Alan James Duggan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£130,319 |
Cash | £17,074 |
Current Liabilities | £1,301,783 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
28 July 2010 | Delivered on: 31 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 July 2006 | Delivered on: 3 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the f/h property k/a 254 lavender hill, battersea, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 February 2000 | Delivered on: 2 March 2000 Persons entitled: The Royal Bank of Scotland 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 |
8 June 1999 | Delivered on: 16 June 1999 Satisfied on: 2 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 254 lavender hill london SW9 t/no: TGL44916. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 August 1998 | Delivered on: 18 August 1998 Satisfied on: 2 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 324 brockley road london.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 August 1998 | Delivered on: 18 August 1998 Satisfied on: 2 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 27 rex house 26/28 hampton road west hanworth.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 November 1996 | Delivered on: 28 November 1996 Satisfied on: 2 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 366 new cross road deptford london t/n sgl 101096 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery all present and future book and other debtsby way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 November 1996 | Delivered on: 28 November 1996 Satisfied on: 2 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 62 crimsworth road london t/n ln 243888 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
5 June 1996 | Delivered on: 7 June 1996 Satisfied on: 2 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 & 29A crimsworth road vauxhall london t/no SGL196453 with all buildings and fixtures plant and machinery all book & other debts the foodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
---|---|
19 May 2023 | Confirmation statement made on 18 May 2023 with updates (5 pages) |
26 July 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (5 pages) |
26 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
2 July 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
23 October 2020 | Total exemption full accounts made up to 30 November 2019 (16 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
28 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 30 November 2017 (19 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
2 June 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
5 October 2016 | Satisfaction of charge 8 in full (4 pages) |
5 October 2016 | Satisfaction of charge 7 in full (4 pages) |
5 October 2016 | Satisfaction of charge 9 in full (4 pages) |
5 October 2016 | Satisfaction of charge 8 in full (4 pages) |
5 October 2016 | Satisfaction of charge 9 in full (4 pages) |
5 October 2016 | Satisfaction of charge 7 in full (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
14 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 December 2013 | Secretary's details changed for Rachel Duggan on 1 November 2013 (1 page) |
22 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Secretary's details changed for Rachel Duggan on 1 November 2013 (1 page) |
22 December 2013 | Secretary's details changed for Rachel Duggan on 1 November 2013 (1 page) |
22 December 2013 | Director's details changed for Alan James Duggan on 1 November 2013 (2 pages) |
22 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Director's details changed for Alan James Duggan on 1 November 2013 (2 pages) |
22 December 2013 | Director's details changed for Alan James Duggan on 1 November 2013 (2 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
10 May 2010 | Registered office address changed from Cardinals Waye 152 Lower Green Road Esher Surrey KT10 8HA on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Cardinals Waye 152 Lower Green Road Esher Surrey KT10 8HA on 10 May 2010 (1 page) |
2 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Alan James Duggan on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Alan James Duggan on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Alan James Duggan on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
3 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
22 November 2003 | Return made up to 22/10/03; full list of members
|
22 November 2003 | Return made up to 22/10/03; full list of members
|
11 June 2003 | Partial exemption accounts made up to 30 November 2002 (18 pages) |
11 June 2003 | Partial exemption accounts made up to 30 November 2002 (18 pages) |
30 October 2002 | Return made up to 22/10/02; full list of members
|
30 October 2002 | Return made up to 22/10/02; full list of members
|
6 September 2002 | Partial exemption accounts made up to 30 November 2001 (17 pages) |
6 September 2002 | Partial exemption accounts made up to 30 November 2001 (17 pages) |
18 December 2001 | Return made up to 22/10/01; full list of members
|
18 December 2001 | Return made up to 22/10/01; full list of members
|
12 April 2001 | Full accounts made up to 30 November 2000 (16 pages) |
12 April 2001 | Full accounts made up to 30 November 2000 (16 pages) |
1 November 2000 | Return made up to 22/10/00; full list of members
|
1 November 2000 | Return made up to 22/10/00; full list of members
|
28 March 2000 | Full accounts made up to 30 November 1999 (11 pages) |
28 March 2000 | Full accounts made up to 30 November 1999 (11 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Return made up to 22/10/99; full list of members
|
25 October 1999 | Return made up to 22/10/99; full list of members
|
16 June 1999 | Particulars of mortgage/charge (4 pages) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
27 May 1999 | Full accounts made up to 30 November 1998 (10 pages) |
27 May 1999 | Full accounts made up to 30 November 1998 (10 pages) |
18 August 1998 | Particulars of mortgage/charge (2 pages) |
18 August 1998 | Particulars of mortgage/charge (2 pages) |
18 August 1998 | Particulars of mortgage/charge (4 pages) |
18 August 1998 | Particulars of mortgage/charge (4 pages) |
30 July 1998 | Full accounts made up to 30 November 1997 (12 pages) |
30 July 1998 | Full accounts made up to 30 November 1997 (12 pages) |
5 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
5 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 30 November 1996 (10 pages) |
5 June 1997 | Full accounts made up to 30 November 1996 (10 pages) |
28 November 1996 | Particulars of mortgage/charge (4 pages) |
28 November 1996 | Particulars of mortgage/charge (4 pages) |
28 November 1996 | Particulars of mortgage/charge (4 pages) |
28 November 1996 | Particulars of mortgage/charge (4 pages) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Return made up to 03/11/96; full list of members
|
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Return made up to 03/11/96; full list of members
|
20 November 1996 | New secretary appointed (2 pages) |
7 June 1996 | Particulars of mortgage/charge (4 pages) |
7 June 1996 | Particulars of mortgage/charge (4 pages) |
18 January 1996 | Accounting reference date extended from 13/11 to 30/11 (1 page) |
18 January 1996 | Accounting reference date extended from 13/11 to 30/11 (1 page) |
3 January 1996 | Ad 13/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 1996 | Ad 13/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Accounts for a dormant company made up to 13 November 1995 (1 page) |
11 December 1995 | Accounting reference date shortened from 31/03 to 13/11 (1 page) |
11 December 1995 | Accounting reference date shortened from 31/03 to 13/11 (1 page) |
11 December 1995 | Accounts for a dormant company made up to 13 November 1995 (1 page) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
22 November 1995 | Memorandum and Articles of Association (8 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Memorandum and Articles of Association (8 pages) |
22 November 1995 | Resolutions
|
3 November 1995 | Incorporation (28 pages) |
3 November 1995 | Incorporation (28 pages) |