Weybridge
Surrey
KT13 9UH
Secretary Name | Susan Jane House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 429 The Heart New Zealand Avenue Walton-On-Thames Surrey KT12 1GE |
Director Name | Keith George Ansell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 9 months (resigned 19 March 2024) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 19 John Cobb Road Weybridge Surrey KT13 0TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | househeatingltd.com |
---|---|
Telephone | 01932 351515 |
Telephone region | Weybridge |
Registered Address | The Old Engineering Works 47 Queens Road Weybridge Surrey KT13 9UH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
1000 at £1 | Jeremy Nigel House 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,968 |
Cash | £75,676 |
Current Liabilities | £227,842 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
9 January 2024 | Registered office address changed from 5 Berkeley Gardens Walton-on-Thames Surrey KT12 2PQ England to The Old Engineering Works 47 Queens Road Weybridge Surrey KT13 9UH on 9 January 2024 (1 page) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
15 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
13 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
9 June 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
13 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
20 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
9 December 2019 | Registered office address changed from Unit 9 Wey House 15 Church Street Weybridge Surrey KT13 8NA to 5 Berkeley Gardens Walton-on-Thames Surrey KT12 2PQ on 9 December 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
19 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Register inspection address has been changed from 429 the Heart New Zealand Avenue Walton-on-Thames Surrey KT12 1GE United Kingdom (1 page) |
21 February 2014 | Register inspection address has been changed from 429 the Heart New Zealand Avenue Walton-on-Thames Surrey KT12 1GE United Kingdom (1 page) |
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 February 2014 | Director's details changed for Jeremy Nigel House on 1 December 2013 (2 pages) |
20 February 2014 | Register(s) moved to registered office address (1 page) |
20 February 2014 | Registered office address changed from , Unit 9 15 Church Street, Weybridge, Surrey, KT13 8NA on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from , Unit 9 15 Church Street, Weybridge, Surrey, KT13 8NA on 20 February 2014 (1 page) |
20 February 2014 | Director's details changed for Jeremy Nigel House on 1 December 2013 (2 pages) |
20 February 2014 | Director's details changed for Jeremy Nigel House on 1 December 2013 (2 pages) |
20 February 2014 | Register(s) moved to registered office address (1 page) |
18 February 2014 | Termination of appointment of Susan House as a secretary (2 pages) |
18 February 2014 | Termination of appointment of Susan House as a secretary (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Secretary's details changed for Susan Jane House on 12 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Director's details changed for Jeremy Nigel House on 12 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Director's details changed for Jeremy Nigel House on 12 March 2013 (2 pages) |
13 March 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
13 March 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
13 March 2013 | Secretary's details changed for Susan Jane House on 12 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Keith George Ansell on 12 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Keith George Ansell on 12 March 2013 (2 pages) |
21 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
21 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
21 November 2012 | Registered office address changed from , 'Paris House ', Ridgway Pyrford, Woking, Surrey, GU22 8PN, United Kingdom on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from , 'Paris House ', Ridgway Pyrford, Woking, Surrey, GU22 8PN, United Kingdom on 21 November 2012 (2 pages) |
16 August 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
16 August 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
16 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
8 December 2011 | Resolutions
|
8 December 2011 | Memorandum and Articles of Association (6 pages) |
8 December 2011 | Memorandum and Articles of Association (6 pages) |
8 December 2011 | Resolutions
|
25 November 2011 | Registered office address changed from , Emerald House East Street, Epsom, Surrey, KT17 1HS on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from , Emerald House East Street, Epsom, Surrey, KT17 1HS on 25 November 2011 (1 page) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Keith George Ansell on 1 October 2009 (2 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Director's details changed for Jeremy Nigel House on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Jeremy Nigel House on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Keith George Ansell on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Jeremy Nigel House on 1 October 2009 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Keith George Ansell on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
9 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
30 July 2008 | Secretary's change of particulars / susan house / 30/06/2008 (1 page) |
30 July 2008 | Director's change of particulars / jeremy house / 20/06/2008 (1 page) |
30 July 2008 | Secretary's change of particulars / susan house / 30/06/2008 (1 page) |
30 July 2008 | Director's change of particulars / jeremy house / 20/06/2008 (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from, connaught house, alexandra terrace, guildford, surrey, GU1 3DA (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from, connaught house, alexandra terrace, guildford, surrey, GU1 3DA (1 page) |
11 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
30 January 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
30 January 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
30 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
30 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
7 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
15 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
18 February 2005 | Return made up to 06/02/05; full list of members (5 pages) |
18 February 2005 | Return made up to 06/02/05; full list of members (5 pages) |
1 June 2004 | Amended accounts made up to 31 May 2003 (13 pages) |
1 June 2004 | Amended accounts made up to 31 May 2003 (13 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members (5 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members (5 pages) |
25 February 2003 | Return made up to 06/02/03; full list of members (5 pages) |
25 February 2003 | Return made up to 06/02/03; full list of members (5 pages) |
20 February 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
20 February 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
4 March 2002 | Return made up to 06/02/02; full list of members (5 pages) |
4 March 2002 | Return made up to 06/02/02; full list of members (5 pages) |
11 June 2001 | Full accounts made up to 31 May 2000 (13 pages) |
11 June 2001 | Full accounts made up to 31 May 2000 (13 pages) |
27 February 2001 | Return made up to 06/02/01; full list of members (5 pages) |
27 February 2001 | Return made up to 06/02/01; full list of members (5 pages) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Secretary's particulars changed (1 page) |
23 February 2001 | Secretary's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
14 July 2000 | Full accounts made up to 31 May 1999 (12 pages) |
14 July 2000 | Full accounts made up to 31 May 1999 (12 pages) |
15 June 2000 | Return made up to 06/02/00; full list of members (5 pages) |
15 June 2000 | Return made up to 06/02/00; full list of members (5 pages) |
9 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
9 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
12 February 1999 | Director's particulars changed (1 page) |
12 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Return made up to 06/02/99; full list of members (5 pages) |
8 February 1999 | Return made up to 06/02/99; full list of members (5 pages) |
20 April 1998 | Return made up to 06/02/98; full list of members (5 pages) |
20 April 1998 | Return made up to 06/02/98; full list of members (5 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
2 October 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
2 October 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
12 June 1997 | New director appointed (1 page) |
12 June 1997 | New director appointed (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
6 February 1997 | Incorporation (16 pages) |
6 February 1997 | Incorporation (16 pages) |