Company NameHousing Plus Limited
DirectorChristopher Ampofo
Company StatusActive
Company Number04184846
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Ampofo
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Chatsworth Road
London
NW2 5QT
Secretary NameMr Gerhard Newton Ampofo
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address140 Clitterhouse Road
London
NW2 1DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Christopher Ampofo
100.00%
Ordinary

Financials

Year2014
Net Worth£237,240
Cash£15,402
Current Liabilities£56,500

Accounts

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

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 May 2023Confirmation statement made on 22 March 2023 with updates (5 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 May 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
12 July 2021Confirmation statement made on 22 March 2021 with updates (5 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 May 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 June 2019Registered office address changed from 1 Vicarage Lane London Stratford E15 4HF England to 1 Vicarage Lane Stratford London E15 4HF on 5 June 2019 (1 page)
4 June 2019Termination of appointment of Gerhard Newton Ampofo as a secretary on 18 March 2019 (1 page)
4 June 2019Registered office address changed from 1st Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH to 1 Vicarage Lane London Stratford E15 4HF on 4 June 2019 (1 page)
4 June 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 May 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
8 May 2018Change of details for Mr Christopher Ampofo as a person with significant control on 27 March 2018 (2 pages)
8 May 2018Notification of Carys Louise Thomas Ampofo as a person with significant control on 27 March 2018 (2 pages)
14 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
15 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Director's details changed for Christopher Ampofo on 22 March 2010 (2 pages)
1 June 2010Director's details changed for Christopher Ampofo on 22 March 2010 (2 pages)
28 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 22/03/09; full list of members (3 pages)
29 April 2009Return made up to 22/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Return made up to 22/03/08; full list of members (3 pages)
15 July 2008Return made up to 22/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 22/03/07; full list of members (2 pages)
16 May 2007Return made up to 22/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Registered office changed on 12/09/06 from: c/o summers morgan & co 1ST floor, sheraton house lower road chorleywood hertfordshire WD3 5LH (1 page)
12 September 2006Registered office changed on 12/09/06 from: c/o summers morgan & co 1ST floor, sheraton house lower road chorleywood hertfordshire WD3 5LH (1 page)
25 April 2006Return made up to 22/03/06; full list of members (2 pages)
25 April 2006Return made up to 22/03/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 22/03/05; full list of members (5 pages)
4 April 2005Return made up to 22/03/05; full list of members (5 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 22/03/04; full list of members (5 pages)
5 May 2004Return made up to 22/03/04; full list of members (5 pages)
7 April 2004Secretary's particulars changed (1 page)
7 April 2004Secretary's particulars changed (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 April 2003Return made up to 22/03/03; full list of members (5 pages)
26 April 2003Return made up to 22/03/03; full list of members (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 June 2002Return made up to 22/03/02; full list of members (5 pages)
6 June 2002Return made up to 22/03/02; full list of members (5 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
22 March 2001Incorporation (20 pages)
22 March 2001Incorporation (20 pages)