Company NameHouseteam Limited
DirectorAlan James Duggan
Company StatusActive
Company Number03121724
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan James Duggan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address254 Lavender Hill
London
SW11 1LJ
Secretary NameRachel Duggan
NationalityBritish
StatusCurrent
Appointed06 November 1996(1 year after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address254 Lavender Hill
London
SW11 1LJ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Lester David Blaiberg
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(1 week, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2001)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressWalbrook House
Aylmer Road
London
N2 0BS
Secretary NameMalcolm Blaiberg
NationalityBritish
StatusResigned
Appointed13 November 1995(1 week, 3 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 November 1996)
RoleCompany Director
Correspondence Address143 Green Dragon Lane
Winchmore Hill
London
N21 1EU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.houseteamltd.com

Location

Registered Address254 Lavender Hill
London
SW11 1LJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

100 at £1Alan James Duggan
100.00%
Ordinary

Financials

Year2014
Net Worth-£130,319
Cash£17,074
Current Liabilities£1,301,783

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

28 July 2010Delivered 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 2006Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
19 May 2023Confirmation statement made on 18 May 2023 with updates (5 pages)
26 July 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
2 July 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
23 October 2020Total exemption full accounts made up to 30 November 2019 (16 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 November 2017 (19 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
2 June 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
5 October 2016Satisfaction of charge 8 in full (4 pages)
5 October 2016Satisfaction of charge 7 in full (4 pages)
5 October 2016Satisfaction of charge 9 in full (4 pages)
5 October 2016Satisfaction of charge 8 in full (4 pages)
5 October 2016Satisfaction of charge 9 in full (4 pages)
5 October 2016Satisfaction of charge 7 in full (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
14 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 December 2013Secretary's details changed for Rachel Duggan on 1 November 2013 (1 page)
22 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(3 pages)
22 December 2013Secretary's details changed for Rachel Duggan on 1 November 2013 (1 page)
22 December 2013Secretary's details changed for Rachel Duggan on 1 November 2013 (1 page)
22 December 2013Director's details changed for Alan James Duggan on 1 November 2013 (2 pages)
22 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(3 pages)
22 December 2013Director's details changed for Alan James Duggan on 1 November 2013 (2 pages)
22 December 2013Director's details changed for Alan James Duggan on 1 November 2013 (2 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
10 May 2010Registered office address changed from Cardinals Waye 152 Lower Green Road Esher Surrey KT10 8HA on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Cardinals Waye 152 Lower Green Road Esher Surrey KT10 8HA on 10 May 2010 (1 page)
2 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Alan James Duggan on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Alan James Duggan on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Alan James Duggan on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 November 2008Return made up to 22/10/08; full list of members (3 pages)
3 November 2008Return made up to 22/10/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 November 2007Return made up to 22/10/07; full list of members (2 pages)
12 November 2007Return made up to 22/10/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
10 November 2006Return made up to 22/10/06; full list of members (6 pages)
10 November 2006Return made up to 22/10/06; full list of members (6 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
11 November 2005Return made up to 22/10/05; full list of members (6 pages)
11 November 2005Return made up to 22/10/05; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
21 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
28 October 2004Return made up to 22/10/04; full list of members (6 pages)
28 October 2004Return made up to 22/10/04; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
22 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2003Partial exemption accounts made up to 30 November 2002 (18 pages)
11 June 2003Partial exemption accounts made up to 30 November 2002 (18 pages)
30 October 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(6 pages)
30 October 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(6 pages)
6 September 2002Partial exemption accounts made up to 30 November 2001 (17 pages)
6 September 2002Partial exemption accounts made up to 30 November 2001 (17 pages)
18 December 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 2001Full accounts made up to 30 November 2000 (16 pages)
12 April 2001Full accounts made up to 30 November 2000 (16 pages)
1 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(6 pages)
1 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(6 pages)
28 March 2000Full accounts made up to 30 November 1999 (11 pages)
28 March 2000Full accounts made up to 30 November 1999 (11 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
25 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
27 May 1999Full accounts made up to 30 November 1998 (10 pages)
27 May 1999Full accounts made up to 30 November 1998 (10 pages)
18 August 1998Particulars of mortgage/charge (2 pages)
18 August 1998Particulars of mortgage/charge (2 pages)
18 August 1998Particulars of mortgage/charge (4 pages)
18 August 1998Particulars of mortgage/charge (4 pages)
30 July 1998Full accounts made up to 30 November 1997 (12 pages)
30 July 1998Full accounts made up to 30 November 1997 (12 pages)
5 November 1997Return made up to 03/11/97; no change of members (4 pages)
5 November 1997Return made up to 03/11/97; no change of members (4 pages)
5 June 1997Full accounts made up to 30 November 1996 (10 pages)
5 June 1997Full accounts made up to 30 November 1996 (10 pages)
28 November 1996Particulars of mortgage/charge (4 pages)
28 November 1996Particulars of mortgage/charge (4 pages)
28 November 1996Particulars of mortgage/charge (4 pages)
28 November 1996Particulars of mortgage/charge (4 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Return made up to 03/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 November 1996New secretary appointed (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Return made up to 03/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 November 1996New secretary appointed (2 pages)
7 June 1996Particulars of mortgage/charge (4 pages)
7 June 1996Particulars of mortgage/charge (4 pages)
18 January 1996Accounting reference date extended from 13/11 to 30/11 (1 page)
18 January 1996Accounting reference date extended from 13/11 to 30/11 (1 page)
3 January 1996Ad 13/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 1996Ad 13/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 December 1995Accounts for a dormant company made up to 13 November 1995 (1 page)
11 December 1995Accounting reference date shortened from 31/03 to 13/11 (1 page)
11 December 1995Accounting reference date shortened from 31/03 to 13/11 (1 page)
11 December 1995Accounts for a dormant company made up to 13 November 1995 (1 page)
8 December 1995Director resigned (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Registered office changed on 08/12/95 from: 134 percival road enfield middlesex EN1 1QU (1 page)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Registered office changed on 08/12/95 from: 134 percival road enfield middlesex EN1 1QU (1 page)
22 November 1995Memorandum and Articles of Association (8 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 November 1995Memorandum and Articles of Association (8 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 November 1995Incorporation (28 pages)
3 November 1995Incorporation (28 pages)