London
NW1 5PU
Director Name | Lisa Dominique Taylor |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 March 2021(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 2nd Floor, North West House 119 Marylebone Road London NW1 5PU |
Secretary Name | Jan Renee Morris |
---|---|
Status | Current |
Appointed | 19 August 2021(24 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 40 Pacifica Avenue, Suite 900 Irvine California 92618 |
Director Name | David William Driver |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(25 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, North West House 119 Marylebone Road London NW1 5PU |
Director Name | Mr Glen Heath Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 449 High Road London NW10 2JJ |
Director Name | Mr Michael Ian Doherty |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, North West House 119 Marylebone Road London NW1 5PU |
Secretary Name | Mr Glen Heath Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 449 High Road London NW10 2JJ |
Director Name | Mr Douglas Robert Evans |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 July 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Southwood Avenue London N6 5RZ |
Director Name | Mr John Crostarosa Mowinckel |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 July 2007) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 30 Bramham Gardens London SW5 0HE |
Secretary Name | Mr Michael Ian Doherty |
---|---|
Status | Resigned |
Appointed | 27 December 2013(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 March 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor, North West House 119 Marylebone Road London NW1 5PU |
Director Name | Mrs Jennifer Marie Louise Doherty |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 15th Floor Empire Way Wembley Middlesex HA9 0PA |
Director Name | Mr David Randall Hayes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2023) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 2nd Floor, North West House 119 Marylebone Road London NW1 5PU |
Website | ehouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84518600 |
Telephone region | London |
Registered Address | 2nd Floor, North West House 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2.7k at £0.1 | Michael Ian Doherty 75.13% Ordinary |
---|---|
885 at £0.1 | Jennifer Marie Louise Doherty 24.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £638,920 |
Cash | £641,810 |
Current Liabilities | £310,058 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
20 July 2007 | Delivered on: 27 July 2007 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
25 April 2000 | Delivered on: 12 May 2000 Persons entitled: Mp Moran & Sons Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date in respect of third floor,449/451 high road,willesden,london NW10 during the period of 12 months from the date of the deed. Particulars: All such sums as shall be represented by the credit balance on the account to be opened under this deed. Outstanding |
21 December 2023 | Cessation of Corelogic Holdings Limited as a person with significant control on 20 December 2023 (1 page) |
---|---|
18 December 2023 | Statement of capital on 18 December 2023
|
15 December 2023 | Statement by Directors (1 page) |
15 December 2023 | Resolutions
|
15 December 2023 | Solvency Statement dated 14/12/23 (2 pages) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
8 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
2 August 2023 | Appointment of David William Driver as a director on 20 July 2023 (2 pages) |
27 July 2023 | Termination of appointment of David Randall Hayes as a director on 23 June 2023 (1 page) |
30 April 2023 | Satisfaction of charge 2 in full (1 page) |
13 January 2023 | Accounts for a small company made up to 31 December 2021 (27 pages) |
3 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
6 September 2021 | Resolutions
|
1 September 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
1 September 2021 | Statement of capital following an allotment of shares on 15 March 2021
|
27 August 2021 | Appointment of Jan Renee Morris as a secretary on 19 August 2021 (2 pages) |
18 March 2021 | Termination of appointment of Michael Ian Doherty as a secretary on 15 March 2021 (1 page) |
18 March 2021 | Appointment of Mr Jim Louis Balas as a director on 15 March 2021 (2 pages) |
18 March 2021 | Notification of Corelogic Holdings Limited as a person with significant control on 15 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Jennifer Marie Louise Doherty as a director on 15 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Michael Ian Doherty as a director on 15 March 2021 (1 page) |
18 March 2021 | Appointment of Mr David Randall Hayes as a director on 15 March 2021 (2 pages) |
18 March 2021 | Cessation of Michael Ian Doherty as a person with significant control on 15 March 2021 (1 page) |
18 March 2021 | Appointment of Lisa Dominique Taylor as a director on 15 March 2021 (2 pages) |
24 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
22 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
5 August 2019 | Registered office address changed from 4th Floor 8 Devonshire Square London EC2M 4PL England to 2nd Floor, North West House 119 Marylebone Road London NW1 5PU on 5 August 2019 (1 page) |
31 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
18 March 2019 | Registered office address changed from 8 4th Floor 8 Devonshire Square London EC2M 4PL England to 4th Floor 8 Devonshire Square London EC2M 4PL on 18 March 2019 (1 page) |
18 March 2019 | Registered office address changed from 15th Floor, Empire Way Empire Way Wembley HA9 0PA England to 8 4th Floor 8 Devonshire Square London EC2M 4PL on 18 March 2019 (1 page) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
22 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
5 October 2017 | Satisfaction of charge 1 in full (1 page) |
5 October 2017 | Satisfaction of charge 1 in full (1 page) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
30 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 June 2017 | Registered office address changed from C/O Jo Smith 15th Floor, Empire Way Wembley Middlesex HA9 0PA to 15th Floor, Empire Way Empire Way Wembley HA9 0PA on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from C/O Jo Smith 15th Floor, Empire Way Wembley Middlesex HA9 0PA to 15th Floor, Empire Way Empire Way Wembley HA9 0PA on 7 June 2017 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
3 July 2015 | Appointment of Mrs Jennifer Marie Louise Doherty as a director on 26 March 2015 (2 pages) |
3 July 2015 | Appointment of Mrs Jennifer Marie Louise Doherty as a director on 26 March 2015 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Registered office address changed from 449 High Road London NW10 2JJ to C/O Jo Smith 15th Floor, Empire Way Wembley Middlesex HA9 0PA on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 449 High Road London NW10 2JJ to C/O Jo Smith 15th Floor, Empire Way Wembley Middlesex HA9 0PA on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 449 High Road London NW10 2JJ to C/O Jo Smith 15th Floor, Empire Way Wembley Middlesex HA9 0PA on 3 June 2015 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 August 2014 | Appointment of Mr Michael Ian Doherty as a secretary on 27 December 2013 (2 pages) |
15 August 2014 | Appointment of Mr Michael Ian Doherty as a secretary on 27 December 2013 (2 pages) |
14 August 2014 | Termination of appointment of Glen Heath Jones as a secretary on 27 December 2013 (1 page) |
14 August 2014 | Termination of appointment of Glen Heath Jones as a director on 27 December 2013 (1 page) |
14 August 2014 | Termination of appointment of Glen Heath Jones as a director on 27 December 2013 (1 page) |
14 August 2014 | Termination of appointment of Glen Heath Jones as a secretary on 27 December 2013 (1 page) |
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 August 2011 | Secretary's details changed for Mr Glen Heath Jones on 1 July 2011 (1 page) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Secretary's details changed for Mr Glen Heath Jones on 1 July 2011 (1 page) |
16 August 2011 | Secretary's details changed for Mr Glen Heath Jones on 1 July 2011 (1 page) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
22 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Michael Ian Doherty on 1 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Michael Ian Doherty on 1 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Michael Ian Doherty on 1 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Glen Heath Jones on 1 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Glen Heath Jones on 1 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Glen Heath Jones on 1 June 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
28 April 2008 | Gbp ic 1448/355\14/04/08\gbp sr 1093@1=1093\ (1 page) |
28 April 2008 | Gbp ic 1448/355\14/04/08\gbp sr 1093@1=1093\ (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
13 March 2008 | Declaration of shares redemption:auditor's report (3 pages) |
13 March 2008 | Declaration of shares redemption:auditor's report (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
21 August 2007 | Return made up to 05/08/07; full list of members (5 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Return made up to 05/08/07; full list of members (5 pages) |
21 August 2007 | Director resigned (1 page) |
31 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
31 July 2007 | Resolutions
|
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 05/08/06; full list of members (4 pages) |
8 August 2006 | Return made up to 05/08/06; full list of members (4 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 August 2005 | Return made up to 05/08/05; full list of members (5 pages) |
24 August 2005 | Return made up to 05/08/05; full list of members (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2004 | Return made up to 05/08/04; full list of members (4 pages) |
19 August 2004 | Return made up to 05/08/04; full list of members (4 pages) |
13 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 August 2003 | Return made up to 05/08/03; full list of members (11 pages) |
21 August 2003 | Return made up to 05/08/03; full list of members (11 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 August 2002 | Return made up to 05/08/02; full list of members
|
22 August 2002 | Return made up to 05/08/02; full list of members
|
26 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 August 2001 | Memorandum and Articles of Association (24 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Memorandum and Articles of Association (24 pages) |
16 August 2001 | Resolutions
|
10 August 2001 | Return made up to 05/08/01; full list of members
|
10 August 2001 | Return made up to 05/08/01; full list of members
|
14 August 2000 | Return made up to 05/08/00; full list of members (9 pages) |
14 August 2000 | Return made up to 05/08/00; full list of members (9 pages) |
29 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
29 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 104 morshead mansions morshead road london W9 1LG (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 104 morshead mansions morshead road london W9 1LG (1 page) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Company name changed doherty jones LIMITED\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed doherty jones LIMITED\certificate issued on 09/05/00 (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Ad 28/03/00--------- £ si [email protected]=463 £ ic 2/465 (4 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Nc inc already adjusted 28/03/00 (1 page) |
20 April 2000 | Ad 28/03/00--------- £ si [email protected]=463 £ ic 2/465 (4 pages) |
20 April 2000 | S-div conve 28/03/00 (1 page) |
20 April 2000 | Nc inc already adjusted 28/03/00 (1 page) |
20 April 2000 | S-div conve 28/03/00 (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
28 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 December 1999 | Registered office changed on 04/12/99 from: 123 biddulph mansions elgin avenue london W9 1HU (1 page) |
4 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 1999 | Registered office changed on 04/12/99 from: 123 biddulph mansions elgin avenue london W9 1HU (1 page) |
25 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
26 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
3 September 1998 | Return made up to 05/08/98; full list of members
|
3 September 1998 | Return made up to 05/08/98; full list of members
|
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Incorporation (17 pages) |
5 August 1997 | Incorporation (17 pages) |