Company NameHouse Of Value Ltd
DirectorSandra Nahmias
Company StatusActive
Company Number08496263
CategoryPrivate Limited Company
Incorporation Date19 April 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMs Sandra Nahmias
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressL.Dionysos 22a
Ekali, Athens
145 78

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Ms Sandra Nahmias
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,113
Cash£46,132
Current Liabilities£466,400

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

10 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
24 April 2023Confirmation statement made on 19 April 2023 with updates (5 pages)
1 August 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 1 August 2022 (1 page)
10 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
27 April 2022Confirmation statement made on 19 April 2022 with updates (5 pages)
5 July 2021Micro company accounts made up to 30 April 2021 (3 pages)
26 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
24 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
27 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 30 April 2018 (3 pages)
25 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
19 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
19 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
20 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
14 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
17 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
17 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
26 September 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Craven House 16 Northumberland Avenue London WC2N 5AP on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Craven House 16 Northumberland Avenue London WC2N 5AP on 26 September 2014 (1 page)
26 September 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 April 2013Incorporation
Statement of capital on 2013-04-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2013Incorporation
Statement of capital on 2013-04-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)