Company NameEliza's House Limited
DirectorsWilliam Fidel Fisher and Troels Holch Povlsen
Company StatusActive
Company Number07890844
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameWilliam Fidel Fisher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Camberwell Grove
London
SE5 8JA
Director NameMr Troels Holch Povlsen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDanish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address16 Queen Annes Gate
London
SW1H 9AA

Location

Registered Address16 Queen Annes Gate
London
SW1H 9AA
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

1 at £1Bestseller United (Uk) LTD
50.00%
Ordinary
1 at £1William Fidel Fisher
50.00%
Ordinary

Financials

Year2014
Turnover£177,083
Gross Profit£79,444
Net Worth£63,960
Cash£71,804
Current Liabilities£48,759

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
3 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
24 June 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
24 June 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
24 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
26 March 2013Director's details changed for Mr Troels Holch Povlsen on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Troels Holch Povlsen on 26 March 2013 (2 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
6 September 2012Registered office address changed from 46 Bedford Square London WC1B 3DP on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from 46 Bedford Square London WC1B 3DP on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from 46 Bedford Square London WC1B 3DP on 6 September 2012 (2 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)