About

Registered Number: 06209791
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Active
Registered Address: Dairy House Money Row Green, Holyport, Maidenhead, Berkshire, SL6 2ND,

 

House of London Ltd was founded on 11 April 2007, it's status is listed as "Active". This business has 2 directors listed as Williams, Vaughn, O'brien, Fintan Dennis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Fintan Dennis 11 April 2007 05 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Vaughn 11 April 2007 04 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 15 May 2017
AD01 - Change of registered office address 05 April 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH03 - Change of particulars for secretary 19 April 2016
AD01 - Change of registered office address 19 April 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
225 - Change of Accounting Reference Date 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
287 - Change in situation or address of Registered Office 17 December 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.