Company NameThe House Limited
DirectorsSteven Ronald Fuller and Graham Massey
Company StatusActive
Company Number04410205
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years, 1 month ago)
Previous NameEver 1770 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Steven Ronald Fuller
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(3 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holland Road
Larkhall
Bath
BA1 6QG
Director NameMr Graham Massey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(3 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Circus Mews
Bath
BA1 2PW
Secretary NameMr Graham Massey
NationalityBritish
StatusCurrent
Appointed04 July 2002(3 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Circus Mews
Bath
BA1 2PW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitethehouse.co.uk
Email address[email protected]
Telephone01225 780000
Telephone regionBath

Location

Registered Address81 The Cut
London
SE1 8LL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£28,993
Cash£9,507
Current Liabilities£100,268

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return5 April 2024 (1 month, 1 week ago)
Next Return Due19 April 2025 (11 months from now)

Charges

2 September 2002Delivered on: 20 September 2002
Satisfied on: 30 January 2010
Persons entitled: Cattles Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as ever 1770 limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all specified debts and other debts floating charge the whole of the company's undertaking and all its property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
5 September 2002Delivered on: 16 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company,formerly known as ever 1770 limited,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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 January 2024Unaudited abridged accounts made up to 31 August 2023 (7 pages)
18 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
6 February 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
25 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
8 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
5 May 2021Statement of company's objects (2 pages)
5 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 May 2021Memorandum and Articles of Association (19 pages)
21 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
6 April 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
23 March 2021Registered office address changed from 35 Gay Street Bath Somerset BA1 2NT to 81 the Cut London SE1 8LL on 23 March 2021 (1 page)
17 April 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
7 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
12 April 2018Unaudited abridged accounts made up to 31 August 2017 (16 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
29 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
29 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 April 2009Return made up to 05/04/09; full list of members (4 pages)
7 April 2009Return made up to 05/04/09; full list of members (4 pages)
28 April 2008Return made up to 05/04/08; full list of members (4 pages)
28 April 2008Return made up to 05/04/08; full list of members (4 pages)
1 December 2007Accounts for a small company made up to 31 August 2007 (8 pages)
1 December 2007Accounts for a small company made up to 31 August 2007 (8 pages)
2 May 2007Return made up to 05/04/07; full list of members (2 pages)
2 May 2007Return made up to 05/04/07; full list of members (2 pages)
26 March 2007Accounts for a small company made up to 31 August 2006 (8 pages)
26 March 2007Accounts for a small company made up to 31 August 2006 (8 pages)
18 May 2006Auditor's resignation (1 page)
18 May 2006Auditor's resignation (1 page)
20 April 2006Return made up to 05/04/06; full list of members (2 pages)
20 April 2006Return made up to 05/04/06; full list of members (2 pages)
23 March 2006Accounts for a small company made up to 31 August 2005 (7 pages)
23 March 2006Accounts for a small company made up to 31 August 2005 (7 pages)
16 August 2005Registered office changed on 16/08/05 from: thehouse 3A fountain buildings lansdown road bath BA1 5DU (1 page)
16 August 2005Registered office changed on 16/08/05 from: thehouse 3A fountain buildings lansdown road bath BA1 5DU (1 page)
18 April 2005Return made up to 05/04/05; full list of members (7 pages)
18 April 2005Return made up to 05/04/05; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 August 2004 (7 pages)
27 October 2004Accounts for a small company made up to 31 August 2004 (7 pages)
1 September 2004Auditor's resignation (1 page)
1 September 2004Auditor's resignation (1 page)
8 May 2004Return made up to 05/04/04; full list of members (7 pages)
8 May 2004Return made up to 05/04/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 August 2003 (15 pages)
17 October 2003Full accounts made up to 31 August 2003 (15 pages)
2 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Registered office changed on 18/09/02 from: eversheds house 70 great bridgewater street, manchester M1 5ES (1 page)
18 September 2002Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
18 September 2002Ad 04/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Ad 04/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 September 2002Registered office changed on 18/09/02 from: eversheds house 70 great bridgewater street, manchester M1 5ES (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
16 September 2002Particulars of mortgage/charge (3 pages)
16 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Company name changed ever 1770 LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed ever 1770 LIMITED\certificate issued on 10/09/02 (2 pages)
23 July 2002New secretary appointed;new director appointed (3 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New secretary appointed;new director appointed (3 pages)
5 April 2002Incorporation (30 pages)
5 April 2002Incorporation (30 pages)