Company NameNorth House Limited
DirectorKerensa Jane Robertson
Company StatusActive
Company Number05878725
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Kerensa Jane Robertson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address40 The Slade Plumstead
London
SE18 2NB
Secretary NameMrs Kerensa Jane Robertson
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Slade Plumstead
London
SE18 2NB
Director NameMr Craig Alistair Robertson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House
North Street
Petworth
West Sussex
GU28 0DD

Location

Registered AddressThe Court Building
1 Market Street
London
SE18 6FU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£2,747
Cash£8,613
Current Liabilities£576,752

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

7 December 2007Delivered on: 14 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
30 August 2007Delivered on: 5 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and clarendon design and build limited to the chargee on any account whatsoever.
Particulars: F/H property k/a hovis house middle street petworth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 December 2006Delivered on: 29 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies limited to £133000 and all other mones due or to become due from the company and clarendon design and build limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as hovis house middle street petworth,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 November 2006Delivered on: 2 November 2006
Persons entitled: Hsbc 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 virginia cottage lombard street petworth west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 November 2020Change of details for Mrs Kerensa Jane Robertson as a person with significant control on 1 April 2020 (2 pages)
10 November 2020Secretary's details changed for Mrs Kerensa Jane Robertson on 1 April 2020 (1 page)
10 November 2020Director's details changed for Mrs Kerensa Jane Robertson on 1 April 2020 (2 pages)
10 November 2020Change of details for Mrs Kerensa Jane Robertson as a person with significant control on 9 November 2020 (2 pages)
10 November 2020Cessation of Craig Alistair Robertson as a person with significant control on 9 November 2020 (1 page)
10 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (3 pages)
9 October 2020Change of details for Mrs Kerensa Jane Robertson as a person with significant control on 8 October 2020 (2 pages)
9 October 2020Termination of appointment of Craig Alistair Robertson as a director on 8 October 2020 (1 page)
9 October 2020Director's details changed for Mrs Kerensa Jane Robertson on 8 October 2020 (2 pages)
27 August 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 August 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 August 2017Notification of Kerensa Jane Robertson as a person with significant control on 29 June 2016 (2 pages)
10 August 2017Notification of Craig Alistair Robertson as a person with significant control on 29 June 2016 (2 pages)
10 August 2017Notification of Craig Alistair Robertson as a person with significant control on 29 June 2016 (2 pages)
10 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 August 2017Notification of Kerensa Jane Robertson as a person with significant control on 29 June 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 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)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Return made up to 17/07/08; full list of members (4 pages)
8 September 2008Return made up to 17/07/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
15 September 2007Return made up to 17/07/07; full list of members (5 pages)
15 September 2007Return made up to 17/07/07; full list of members (5 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
4 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
4 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
17 July 2006Incorporation (17 pages)
17 July 2006Incorporation (17 pages)