About

Registered Number: 03289627
Date of Incorporation: 09/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 10 The Square, Winchester, Hampshire, SO23 9ES

 

Established in 1996, House Mail Order Ltd have registered office in Hampshire, it has a status of "Active". The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Lucy Gemma 01 July 2007 - 1
SUFFIELD, Victoria Maia 08 April 1998 - 1
WEBB, Philippe Henri 09 December 1996 - 1
CONWAY, John Anthony 09 December 1996 08 April 1998 1
PHILLIMORE, Jane Wyatt 09 December 1996 08 April 1998 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 25 June 2018
SH08 - Notice of name or other designation of class of shares 29 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 29 December 2017
RESOLUTIONS - N/A 22 December 2017
CC04 - Statement of companies objects 22 December 2017
CS01 - N/A 20 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 27 September 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 17 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 07 July 2005
287 - Change in situation or address of Registered Office 10 February 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 22 January 2004
395 - Particulars of a mortgage or charge 10 December 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 30 October 2002
287 - Change in situation or address of Registered Office 19 July 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 14 January 2002
363s - Annual Return 17 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
AA - Annual Accounts 07 November 2000
395 - Particulars of a mortgage or charge 27 July 2000
287 - Change in situation or address of Registered Office 23 June 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 07 April 1999
363a - Annual Return 17 December 1998
CERTNM - Change of name certificate 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
AA - Annual Accounts 09 March 1998
363a - Annual Return 23 January 1998
288c - Notice of change of directors or secretaries or in their particulars 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
287 - Change in situation or address of Registered Office 22 December 1996
NEWINC - New incorporation documents 09 December 1996

Mortgages & Charges

Description Date Status Charge by
Lease 20 December 2011 Outstanding

N/A

Debenture 01 December 2003 Outstanding

N/A

Debenture 21 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.