About

Registered Number: 09423618
Date of Incorporation: 05/02/2015 (10 years and 2 months ago)
Company Status: Active
Registered Address: 14 St. John's Square, London, EC1M 4NL,

 

Founded in 2015, Houst Ltd are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Houst Ltd. Belyaev, Ilya Vissarionovich, Jenkins-yates, James, Epp, Brian Robert Glen are listed as directors of Houst Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELYAEV, Ilya Vissarionovich 25 November 2016 - 1
JENKINS-YATES, James 05 February 2015 - 1
EPP, Brian Robert Glen 14 December 2017 08 April 2019 1

Filing History

Document Type Date
RP04SH01 - N/A 17 August 2020
SH01 - Return of Allotment of shares 04 August 2020
SH01 - Return of Allotment of shares 03 July 2020
CS01 - N/A 09 April 2020
CS01 - N/A 06 March 2020
MR01 - N/A 03 February 2020
MR04 - N/A 22 January 2020
RESOLUTIONS - N/A 17 January 2020
AD01 - Change of registered office address 17 January 2020
AD01 - Change of registered office address 13 January 2020
AA - Annual Accounts 07 January 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
TM01 - Termination of appointment of director 23 May 2019
PSC04 - N/A 19 February 2019
CS01 - N/A 19 February 2019
SH01 - Return of Allotment of shares 19 February 2019
MR01 - N/A 26 October 2018
AA - Annual Accounts 03 October 2018
RP04SH01 - N/A 13 June 2018
SH01 - Return of Allotment of shares 07 June 2018
SH01 - Return of Allotment of shares 07 June 2018
SH01 - Return of Allotment of shares 07 June 2018
SH01 - Return of Allotment of shares 07 June 2018
SH01 - Return of Allotment of shares 07 June 2018
PSC04 - N/A 20 February 2018
CS01 - N/A 19 February 2018
SH01 - Return of Allotment of shares 26 January 2018
SH01 - Return of Allotment of shares 26 January 2018
SH08 - Notice of name or other designation of class of shares 16 January 2018
RESOLUTIONS - N/A 08 January 2018
PSC04 - N/A 08 January 2018
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 19 October 2017
AA01 - Change of accounting reference date 30 September 2017
SH01 - Return of Allotment of shares 08 March 2017
AP01 - Appointment of director 08 March 2017
RESOLUTIONS - N/A 03 March 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 29 September 2016
RESOLUTIONS - N/A 08 March 2016
AR01 - Annual Return 08 March 2016
SH01 - Return of Allotment of shares 08 March 2016
AD01 - Change of registered office address 02 November 2015
RESOLUTIONS - N/A 29 June 2015
SH01 - Return of Allotment of shares 29 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 June 2015
RESOLUTIONS - N/A 22 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 June 2015
SH01 - Return of Allotment of shares 22 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2015
SH01 - Return of Allotment of shares 11 May 2015
NEWINC - New incorporation documents 05 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2020 Outstanding

N/A

A registered charge 25 October 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.