Company NameHouse Holdings Limited
DirectorsMark Vincent Cody and Yohoho Limited
Company StatusActive
Company Number03421087
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Mark Vincent Cody
NationalityBritish
StatusCurrent
Appointed23 November 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9a Lion Gate Gardens
Richmond
Surrey
TW9 2DW
Director NameMr Mark Vincent Cody
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(14 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Lion Gate Gardens
Richmond
Surrey
TW9 2DW
Director NameYohoho Limited (Corporation)
StatusCurrent
Appointed23 November 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 5 months
Correspondence AddressUnit 4 Powergate Business Park
Volt Avenue
Park Royal
London
NW10 6PW
Director NameHugh Adrian Brooks
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleDesign Consultant
Correspondence Address3 Bainbridge Close
Ham
Richmond
Surrey
TW10 5JJ
Director NameAdrian Mark Rasdall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Lytton Park
Cobham
Surrey
KT11 2HB
Secretary NameMr William John Croach
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Moor Lane
Chessington
Surrey
KT9 2AB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address12 Gloucseter Gate
London
NW1 4HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

250k at £1Cale Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

22 January 2024Registered office address changed from Unit G Eskdale Road Uxbridge UB8 2RT England to 12 Gloucseter Gate London NW1 4HG on 22 January 2024 (1 page)
7 September 2023Director's details changed for Yohoho Limited on 15 May 2019 (1 page)
18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
18 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
20 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
13 May 2019Registered office address changed from Unit 4 Powergate Business Park Volt Avenue Park Royal London NW10 6PW to Unit G Eskdale Road Uxbridge UB8 2RT on 13 May 2019 (1 page)
23 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 January 2018Cessation of Cale Holdings Limited as a person with significant control on 31 March 2017 (1 page)
18 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 August 2017Notification of Mansour Namaki-Shoushtary as a person with significant control on 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Notification of Mansour Namaki-Shoushtary as a person with significant control on 31 March 2017 (2 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 250,000
(5 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 250,000
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 250,000
(5 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 250,000
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 250,000
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 250,000
(5 pages)
21 August 2012Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Director's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
21 August 2012Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
21 August 2012Director's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
21 August 2012Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
21 August 2012Director's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Appointment of Mr Mark Vincent Cody as a director (2 pages)
5 January 2012Appointment of Mr Mark Vincent Cody as a director (2 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Yohoho Limited on 18 August 2010 (2 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Yohoho Limited on 18 August 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
21 August 2007Return made up to 18/08/07; full list of members (2 pages)
21 August 2007Return made up to 18/08/07; full list of members (2 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 August 2006Return made up to 18/08/06; full list of members (2 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Return made up to 18/08/06; full list of members (2 pages)
18 August 2006Secretary's particulars changed (1 page)
27 April 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
27 April 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
18 August 2005Return made up to 18/08/05; full list of members (2 pages)
18 August 2005Return made up to 18/08/05; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
3 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
26 May 2005Secretary's particulars changed (1 page)
26 May 2005Secretary's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
23 September 2004Location of debenture register (1 page)
23 September 2004Registered office changed on 23/09/04 from: 15 southfield road southam warwickshire CV47 0FB (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Registered office changed on 23/09/04 from: 15 southfield road southam warwickshire CV47 0FB (1 page)
23 September 2004Location of debenture register (1 page)
19 August 2004Return made up to 18/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 August 2004Return made up to 18/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
27 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 September 2003Return made up to 18/08/03; full list of members (6 pages)
8 September 2003Return made up to 18/08/03; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
4 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 March 2002Auditor's resignation (1 page)
18 March 2002Auditor's resignation (1 page)
20 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
20 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
31 December 2001Registered office changed on 31/12/01 from: 156 high street dorking surrey RH4 1BQ (1 page)
31 December 2001Registered office changed on 31/12/01 from: 156 high street dorking surrey RH4 1BQ (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001New secretary appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
3 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 October 2001Return made up to 18/08/01; full list of members (6 pages)
19 October 2001Return made up to 18/08/01; full list of members (6 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 October 2000Return made up to 18/08/00; full list of members (6 pages)
3 October 2000Return made up to 18/08/00; full list of members (6 pages)
12 November 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 August 1998 (8 pages)
2 November 1999Accounts for a small company made up to 31 August 1998 (8 pages)
20 October 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
20 October 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
1 October 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 October 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 1998£ nc 100/250000 12/12/97 (1 page)
22 January 1998Ad 15/12/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
22 January 1998Particulars of contract relating to shares (3 pages)
22 January 1998£ nc 100/250000 12/12/97 (1 page)
22 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1998Ad 15/12/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
22 January 1998Particulars of contract relating to shares (3 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998Secretary resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Registered office changed on 31/12/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997Registered office changed on 31/12/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
31 December 1997New secretary appointed (2 pages)
18 August 1997Incorporation (15 pages)
18 August 1997Incorporation (15 pages)