About

Registered Number: 04342897
Date of Incorporation: 19/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 15 Station Approach, Virginia Water, Surrey, GU25 4DW

 

Founded in 2001, Houseball Ltd have registered office in Virginia Water, Surrey, it has a status of "Active". The business does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC07 - N/A 19 December 2019
PSC01 - N/A 19 December 2019
CS01 - N/A 19 December 2019
RESOLUTIONS - N/A 13 November 2019
AA - Annual Accounts 12 November 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 21 December 2015
RESOLUTIONS - N/A 26 November 2015
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 20 August 2014
AR01 - Annual Return 30 December 2013
RESOLUTIONS - N/A 28 October 2013
AA - Annual Accounts 28 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
AR01 - Annual Return 01 March 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 03 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 December 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 02 February 2011
RESOLUTIONS - N/A 12 October 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 27 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 16 February 2009
RESOLUTIONS - N/A 25 November 2008
AA - Annual Accounts 24 November 2008
363s - Annual Return 07 August 2008
AA - Annual Accounts 10 December 2007
287 - Change in situation or address of Registered Office 28 March 2007
363s - Annual Return 27 March 2007
RESOLUTIONS - N/A 10 November 2006
AA - Annual Accounts 10 November 2006
287 - Change in situation or address of Registered Office 02 August 2006
RESOLUTIONS - N/A 21 March 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 14 December 2005
363s - Annual Return 11 February 2005
RESOLUTIONS - N/A 04 January 2005
AA - Annual Accounts 04 January 2005
RESOLUTIONS - N/A 19 October 2004
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
DISS40 - Notice of striking-off action discontinued 20 July 2004
363s - Annual Return 15 July 2004
GAZ1 - First notification of strike-off action in London Gazette 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
287 - Change in situation or address of Registered Office 25 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
395 - Particulars of a mortgage or charge 14 February 2003
395 - Particulars of a mortgage or charge 14 February 2003
363s - Annual Return 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 13 January 2003
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
225 - Change of Accounting Reference Date 24 April 2002
395 - Particulars of a mortgage or charge 23 April 2002
395 - Particulars of a mortgage or charge 23 April 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
123 - Notice of increase in nominal capital 19 April 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
287 - Change in situation or address of Registered Office 08 February 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 07 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2013 Outstanding

N/A

Debenture 25 February 2013 Outstanding

N/A

Debenture (floating charge) 07 February 2003 Fully Satisfied

N/A

Legal charge 07 February 2003 Fully Satisfied

N/A

Debenture 11 April 2002 Fully Satisfied

N/A

Legal charge 11 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.