Company NameHouseproud Craft Limited
DirectorAlexander Edward Wilfred Proud
Company StatusActive - Proposal to Strike off
Company Number05433233
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section JInformation and communication
SIC 60200Television programming and broadcasting activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Alexander Edward Wilfred Proud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 John Adam Street
London
WC2N 6BP
Director NameDanielle Nicole Proud
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield Towers
Newick Lane
Heathfield
East Sussex
TN21 8PY
Secretary NameRhymer Gerard Rigby
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 East Arbour Street
London
E1 0PU

Location

Registered Address32 John Adam Street
London
WC2N 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Danielle Nicole Proud
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,642
Cash£266
Current Liabilities£52,986

Accounts

Latest Accounts30 April 2021 (3 years ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2022 (2 years ago)
Next Return Due6 May 2023 (overdue)

Filing History

15 February 2021Micro company accounts made up to 30 April 2020 (8 pages)
3 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
3 June 2020Registered office address changed from Springhill Tottingworth Park Broad Oak Heathfield East Sussex TN21 8XJ England to 32 John Adam Street London WC2N 6BP on 3 June 2020 (1 page)
20 March 2020Appointment of Mr Alexander Edward Wilfred Proud as a director on 20 March 2020 (2 pages)
20 March 2020Termination of appointment of Danielle Nicole Proud as a director on 20 March 2020 (1 page)
20 March 2020Termination of appointment of Rhymer Gerard Rigby as a secretary on 20 March 2020 (1 page)
15 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
24 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
3 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 October 2015Registered office address changed from Coney Wood Newick Lane Heathfield East Sussex TN21 8PY to Springhill Tottingworth Park Broad Oak Heathfield East Sussex TN21 8XJ on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Coney Wood Newick Lane Heathfield East Sussex TN21 8PY to Springhill Tottingworth Park Broad Oak Heathfield East Sussex TN21 8XJ on 21 October 2015 (1 page)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
6 November 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
6 November 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
8 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
8 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
27 October 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
24 October 2011Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 24 October 2011 (1 page)
26 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Danielle Nicole Proud on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Danielle Nicole Proud on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Danielle Nicole Proud on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 April 2009Return made up to 22/04/09; full list of members (3 pages)
30 April 2009Return made up to 22/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Return made up to 22/04/08; full list of members (3 pages)
8 May 2008Return made up to 22/04/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 October 2007Return made up to 22/04/07; full list of members (6 pages)
9 October 2007Return made up to 22/04/07; full list of members (6 pages)
1 September 2007Registered office changed on 01/09/07 from: heathfield towers, newick lane heathfield east sussex TN21 8PY (1 page)
1 September 2007Registered office changed on 01/09/07 from: heathfield towers, newick lane heathfield east sussex TN21 8PY (1 page)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 August 2006Return made up to 22/04/06; full list of members (6 pages)
1 August 2006Return made up to 22/04/06; full list of members (6 pages)
22 April 2005Incorporation (14 pages)
22 April 2005Incorporation (14 pages)