Company NameThe Full House For Families Ltd
DirectorDong Bi
Company StatusActive
Company Number07707662
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Dong Bi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Secretary NameResearch In Green Corporation Limited (Corporation)
StatusResigned
Appointed18 July 2011(same day as company formation)
Correspondence Address10 Margaret Street
London
W1W 8RL

Location

Registered AddressFlat 49 Clarewood Court
Seymour Place
London
W1H 2NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1City Of Low Carbon LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

5 March 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
6 December 2023Company name changed tphouse (uk) LIMITED\certificate issued on 06/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-01
(3 pages)
24 May 2023Notification of Dong Bi as a person with significant control on 1 January 2023 (2 pages)
30 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
29 March 2023Company name changed myairfam (uk) LIMITED\certificate issued on 29/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-01
(3 pages)
5 March 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
5 March 2023Cessation of The City of Low Carbon Limited as a person with significant control on 1 January 2023 (1 page)
27 June 2022Registered office address changed from Flat 47 Mortimer Crescent London NW6 5NS England to Flat 49 Clarewood Court Seymour Place London W1H 2NN on 27 June 2022 (1 page)
16 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
20 October 2021Registered office address changed from 30 Wykeham Hill Wembley HA9 9RZ England to Flat 47 Mortimer Crescent London NW6 5NS on 20 October 2021 (1 page)
25 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
24 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
8 March 2020Confirmation statement made on 4 March 2020 with updates (3 pages)
8 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
(3 pages)
4 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
16 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
30 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 November 2016Registered office address changed from 3-4 Devonshire Street London W1W 5DT England to 30 Wykeham Hill Wembley HA9 9RZ on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 3-4 Devonshire Street London W1W 5DT England to 30 Wykeham Hill Wembley HA9 9RZ on 4 November 2016 (1 page)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 June 2016Registered office address changed from 10 Margaret Street London W1W 8RL to 3-4 Devonshire Street London W1W 5DT on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 10 Margaret Street London W1W 8RL to 3-4 Devonshire Street London W1W 5DT on 30 June 2016 (1 page)
23 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1,000
(3 pages)
18 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1,000
(3 pages)
26 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 August 2014Termination of appointment of Research in Green Corporation Limited as a secretary on 1 January 2014 (1 page)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(3 pages)
14 August 2014Termination of appointment of Research in Green Corporation Limited as a secretary on 1 January 2014 (1 page)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(3 pages)
14 August 2014Termination of appointment of Research in Green Corporation Limited as a secretary on 1 January 2014 (1 page)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(4 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 October 2012Director's details changed for Mr Dong Bi on 1 August 2011 (2 pages)
4 October 2012Director's details changed for Mr Dong Bi on 1 August 2011 (2 pages)
4 October 2012Director's details changed for Mr Dong Bi on 1 August 2011 (2 pages)
18 September 2012Company name changed rigreen low carbon valley LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2011-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Company name changed rigreen low carbon valley LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2011-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2011Incorporation (21 pages)
18 July 2011Incorporation (21 pages)