About

Registered Number: 04335298
Date of Incorporation: 06/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 1 Kings Avenue, London, N21 3NA,

 

Based in London, Id Houses Ltd was setup in 2001. Currently we aren't aware of the number of employees at the the organisation. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNN, Hayley 01 July 2012 - 1
BROWN, Paul 12 October 2009 07 December 2012 1
DAVIS, Susan 17 December 2001 01 July 2012 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
MR01 - N/A 17 September 2019
MR01 - N/A 17 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 31 August 2018
AA01 - Change of accounting reference date 30 June 2018
MR05 - N/A 20 February 2018
MR05 - N/A 20 February 2018
MR05 - N/A 20 February 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 07 December 2016
CH03 - Change of particulars for secretary 06 December 2016
DISS40 - Notice of striking-off action discontinued 01 November 2016
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 06 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 05 January 2016
CH03 - Change of particulars for secretary 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 30 June 2015
MR01 - N/A 15 January 2015
AR01 - Annual Return 22 December 2014
MR01 - N/A 05 November 2014
TM02 - Termination of appointment of secretary 16 October 2014
DISS40 - Notice of striking-off action discontinued 01 October 2014
AA - Annual Accounts 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA01 - Change of accounting reference date 01 April 2014
AR01 - Annual Return 11 February 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 23 February 2013
AD01 - Change of registered office address 31 January 2013
AR01 - Annual Return 20 December 2012
AD01 - Change of registered office address 10 December 2012
CH01 - Change of particulars for director 06 December 2012
AD01 - Change of registered office address 26 November 2012
AP03 - Appointment of secretary 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
CERTNM - Change of name certificate 12 April 2012
CERTNM - Change of name certificate 04 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 29 December 2011
AA01 - Change of accounting reference date 20 May 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 13 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AR01 - Annual Return 23 December 2009
AP03 - Appointment of secretary 17 December 2009
AD01 - Change of registered office address 07 December 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 07 December 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 01 December 2005
395 - Particulars of a mortgage or charge 16 September 2005
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 30 December 2004
363s - Annual Return 30 November 2004
395 - Particulars of a mortgage or charge 02 November 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 08 January 2003
287 - Change in situation or address of Registered Office 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
287 - Change in situation or address of Registered Office 03 January 2002
NEWINC - New incorporation documents 06 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2019 Outstanding

N/A

A registered charge 11 September 2019 Outstanding

N/A

A registered charge 27 December 2014 Outstanding

N/A

A registered charge 30 October 2014 Outstanding

N/A

Legal mortgage 14 September 2005 Outstanding

N/A

Legal mortgage 23 December 2004 Outstanding

N/A

Legal mortgage 23 December 2004 Outstanding

N/A

Legal mortgage 25 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.