Company NameThe Search House Limited
DirectorJames Rupert Stephen West
Company StatusActive
Company Number05824827
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Rupert Stephen West
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address3 Orchard Place
Westminster
London
SW1H 0BF
Secretary NameJohn Stephen West
NationalityBritish
StatusResigned
Appointed01 September 2006(3 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 21 January 2022)
RoleCompany Director
Correspondence AddressBrickfields Cottage
Littleton
Guildford
Surrey
GU3 1HR
Director NameAldlex Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Websitewww.thesearchhouse.eu/

Location

Registered Address3 Orchard Place
Westminster
London
SW1H 0BF
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

13 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 July 2019Registered office address changed from Brickfields Cottage Littleton Lane Guildford Surrey GU3 1HR to 105 Victoria Street London SW1E 6QT on 10 July 2019 (1 page)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
2 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
27 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
14 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(4 pages)
7 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(4 pages)
31 May 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to Brickfields Cottage Littleton Lane Guildford Surrey GU3 1HR on 31 May 2015 (1 page)
31 May 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to Brickfields Cottage Littleton Lane Guildford Surrey GU3 1HR on 31 May 2015 (1 page)
22 January 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
22 January 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
24 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(4 pages)
24 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
9 December 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
25 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 July 2011Director's details changed for Mr James Rupert Stephen West on 5 July 2011 (2 pages)
5 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr James Rupert Stephen West on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr James Rupert Stephen West on 5 July 2011 (2 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr James Rupert Stephen West on 21 May 2010 (2 pages)
10 June 2010Director's details changed for Mr James Rupert Stephen West on 21 May 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 October 2009Director's details changed for Mr James Rupert Stephen West on 14 October 2009 (3 pages)
30 October 2009Director's details changed for Mr James Rupert Stephen West on 14 October 2009 (3 pages)
10 July 2009Return made up to 22/05/09; full list of members (3 pages)
10 July 2009Return made up to 22/05/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 June 2008Return made up to 22/05/08; full list of members (3 pages)
5 June 2008Return made up to 22/05/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 June 2007Return made up to 22/05/07; full list of members (6 pages)
26 June 2007Return made up to 22/05/07; full list of members (6 pages)
23 November 2006Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
22 May 2006Incorporation (28 pages)
22 May 2006Incorporation (28 pages)