Company NameReliable Housing Ltd
DirectorShpresim Allaraj
Company StatusActive
Company Number07991129
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Shpresim Allaraj
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Charlton Church Lane
London
SE7 7AE

Location

Registered AddressC/O Baloch
38 Glaisher Street
London
SE8 3ES
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Shpresim Allaraj
100.00%
Ordinary

Financials

Year2014
Net Worth£14,137
Cash£8,979
Current Liabilities£2,679

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Filing History

6 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
5 September 2022Change of details for Mr Shpresim Allaraj as a person with significant control on 5 September 2022 (2 pages)
5 September 2022Director's details changed for Mr Shpresim Allaraj on 5 September 2022 (2 pages)
4 June 2022Registered office address changed from Office 2.1 133 Creek Road Greenwich London SE8 3BU England to C/O Baloch 38 Glaisher Street London SE8 3ES on 4 June 2022 (1 page)
22 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
15 March 2022Registered office address changed from 42 Marvell House Camberwell Road London SE5 7JD to Office 2.1 133 Creek Road Greenwich London SE8 3BU on 15 March 2022 (1 page)
26 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
26 June 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 June 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
25 October 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
16 October 2015Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 May 2014Registered office address changed from 42 Camberwell Road London SE5 7JD on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 42 Camberwell Road London SE5 7JD on 30 May 2014 (1 page)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
17 March 2014Registered office address changed from 24 Church Road London SE19 2ET England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 24 Church Road London SE19 2ET England on 17 March 2014 (1 page)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Director's details changed for Mr Shpresim Allaraj on 1 March 2013 (2 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
10 April 2013Director's details changed for Mr Shpresim Allaraj on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Mr Shpresim Allaraj on 1 March 2013 (2 pages)
10 April 2013Registered office address changed from 11 Murray Street London Greater London NW1 9RE England on 10 April 2013 (1 page)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
10 April 2013Registered office address changed from 11 Murray Street London Greater London NW1 9RE England on 10 April 2013 (1 page)
27 March 2012Director's details changed for Mr Shpresim Allaraj on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Shpresim Allaraj on 27 March 2012 (2 pages)
15 March 2012Incorporation (28 pages)
15 March 2012Incorporation (28 pages)