Company NameOld House Consultancy Limited
DirectorNasser Saleh Alanizy
Company StatusActive
Company Number07696533
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Nasser Saleh Alanizy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMar House 50 The Hyde
Edgware Road
London
NW9 5NG
Director NameMr Nasser Saleh Alanizy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleProject Management Consultant
Country of ResidenceEngland
Correspondence Address51 Reade Court
Stanley Road
London
W3 8FE

Location

Registered AddressMar House Unit 1
50 The Hyde
London
NW9 5NG
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Hussain Shalchi
50.00%
Ordinary
50 at £1Nasser Alanizy
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

26 October 2020Micro company accounts made up to 31 July 2019 (3 pages)
23 October 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
11 October 2020Registered office address changed from 30 Rosebank Avenue Wembley Middx HA0 2TW to First Central 200 Wassim - 6th Floor 2 Lakeside Drive Park Royal London NW10 7FQ on 11 October 2020 (1 page)
23 December 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 December 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 July 2019Compulsory strike-off action has been discontinued (1 page)
18 July 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
22 March 2019Notification of Nasser Alanizy as a person with significant control on 1 August 2018 (2 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 July 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 July 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
19 June 2017Registered office address changed from 51 Stanley Road London W3 8FE England to 30 Rosebank Avenue Wembley Middx HA0 2TW on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from 51 Stanley Road London W3 8FE England to 30 Rosebank Avenue Wembley Middx HA0 2TW on 19 June 2017 (2 pages)
15 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
15 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
30 May 2016Registered office address changed from 51 Reade Court Stanley Road London W3 8FE to 51 Stanley Road London W3 8FE on 30 May 2016 (1 page)
30 May 2016Registered office address changed from 51 Reade Court Stanley Road London W3 8FE to 51 Stanley Road London W3 8FE on 30 May 2016 (1 page)
30 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 November 2013Appointment of Mr Nasser Alanizy as a director (2 pages)
6 November 2013Appointment of Mr Nasser Alanizy as a director (2 pages)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders (2 pages)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders (2 pages)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders (2 pages)
10 July 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 July 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 May 2013Termination of appointment of Nasser Alanizy as a director (1 page)
18 May 2013Termination of appointment of Nasser Alanizy as a director (1 page)
16 November 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
26 October 2012Registered office address changed from 50 Wendover Road London NW10 4RT United Kingdom on 26 October 2012 (2 pages)
26 October 2012Registered office address changed from 50 Wendover Road London NW10 4RT United Kingdom on 26 October 2012 (2 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)