Company NameHorse & House (London) Ltd
DirectorAnthony Maran Letchumanan
Company StatusActive
Company Number08716560
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Maran Letchumanan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityMalaysian
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address343 City Road
London
EC1V 1LR
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Anthony Maran Letchumanan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address343 City Road
London
EC1V 1LR

Contact

Websiteanthonycroftezekiel.com
Telephone020 78379646
Telephone regionLondon

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.01Anthony Croft Ezekiel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,021
Cash£3,551
Current Liabilities£28,667

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Charges

18 May 2020Delivered on: 22 May 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 12A crestbrook place. Green lanes. London. N13 5SB.
Outstanding

Filing History

29 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
22 May 2020Registration of charge 087165600001, created on 18 May 2020 (4 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
30 October 2013Appointment of Mr Anthony Letcumanan as a director (2 pages)
30 October 2013Director's details changed for Mr Anthony Maran Letchumanan on 3 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Anthony Maran Letchumanan on 3 October 2013 (2 pages)
30 October 2013Termination of appointment of Anthony Letcumanan as a director (1 page)
30 October 2013Termination of appointment of Anthony Letcumanan as a director (1 page)
30 October 2013Appointment of Mr Anthony Maran Letchumanan as a director (2 pages)
30 October 2013Appointment of Mr Anthony Maran Letchumanan as a director (2 pages)
30 October 2013Director's details changed for Mr Anthony Maran Letchumanan on 3 October 2013 (2 pages)
30 October 2013Appointment of Mr Anthony Letcumanan as a director (2 pages)
3 October 2013Termination of appointment of Osker Heiman as a director (1 page)
3 October 2013Incorporation (20 pages)
3 October 2013Incorporation (20 pages)
3 October 2013Termination of appointment of Osker Heiman as a director (1 page)