London
SW11 1LJ
Secretary Name | Rachel Duggan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Lavender Hill London SW11 1LJ |
Director Name | Mr Lester David Blaiberg |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Walbrook House Aylmer Road London N2 0BS |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(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 |
1000 at £1 | Alan John Duggan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,323 |
Current Liabilities | £16,626 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2001 | Delivered on: 8 June 2001 Satisfied on: 25 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal 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 1-6 halstow road greenwich london t/no: 191319. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
31 May 2001 | Delivered on: 8 June 2001 Satisfied on: 25 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 7 halstow road greenwich london t/n LN177306. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 October 2000 | Delivered on: 6 October 2000 Satisfied on: 25 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 235 brixton hill london SW2 - TGL163831. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 October 2000 | Delivered on: 6 October 2000 Satisfied on: 25 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1/3 cotherstone road london SW2 - LN90382. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 August 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2016 | Application to strike the company off the register (3 pages) |
18 November 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Secretary's details changed for Rachel Duggan on 1 August 2013 (1 page) |
6 May 2014 | Director's details changed for Alan James Duggan on 1 August 2013 (2 pages) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Secretary's details changed for Rachel Duggan on 1 August 2013 (1 page) |
6 May 2014 | Director's details changed for Alan James Duggan on 1 August 2013 (2 pages) |
6 May 2014 | Secretary's details changed for Rachel Duggan on 1 August 2013 (1 page) |
6 May 2014 | Director's details changed for Alan James Duggan on 1 August 2013 (2 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 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) |
7 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
2 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
27 April 2006 | Return made up to 16/04/06; full list of members (6 pages) |
27 April 2006 | Return made up to 16/04/06; full list of members (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 June 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 May 2004 | Return made up to 16/04/04; full list of members
|
8 May 2004 | Return made up to 16/04/04; full list of members
|
1 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
9 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 April 2002 | Return made up to 16/04/02; full list of members
|
29 April 2002 | Return made up to 16/04/02; full list of members
|
28 December 2001 | Partial exemption accounts made up to 31 March 2001 (15 pages) |
28 December 2001 | Partial exemption accounts made up to 31 March 2001 (15 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Return made up to 16/04/01; full list of members
|
19 April 2001 | Return made up to 16/04/01; full list of members
|
23 January 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
23 January 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 143 green dragon lane london N21 1EU (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 143 green dragon lane london N21 1EU (1 page) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Return made up to 16/04/00; full list of members
|
21 April 2000 | Return made up to 16/04/00; full list of members
|
1 June 1999 | Company name changed houseteam building LIMITED\certificate issued on 01/06/99 (2 pages) |
1 June 1999 | Company name changed houseteam building LIMITED\certificate issued on 01/06/99 (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 April 1999 | Incorporation (15 pages) |
16 April 1999 | Incorporation (15 pages) |