About

Registered Number: 09371664
Date of Incorporation: 02/01/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: 26 Drayton Close, Ilford, IG1 4BD,

 

Founded in 2015, The House of Haute' Ltd are based in Ilford. There are 3 directors listed as Braund, David Newton, Braund, Israel, Dennis, Natalie Olivia for this organisation. We do not know the number of employees at The House of Haute' Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAUND, David Newton 10 July 2020 - 1
BRAUND, Israel 02 January 2015 04 April 2016 1
DENNIS, Natalie Olivia 02 January 2015 03 January 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2020
CS01 - N/A 07 July 2020
DISS40 - Notice of striking-off action discontinued 09 June 2020
AA - Annual Accounts 08 June 2020
AD01 - Change of registered office address 08 April 2020
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
DISS40 - Notice of striking-off action discontinued 14 January 2020
AA - Annual Accounts 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 22 August 2019
TM01 - Termination of appointment of director 30 July 2019
PSC07 - N/A 30 July 2019
PSC01 - N/A 30 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2019
PSC01 - N/A 05 November 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 06 July 2018
CH01 - Change of particulars for director 26 February 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 12 November 2017
CS01 - N/A 07 August 2017
AD01 - Change of registered office address 02 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
AA - Annual Accounts 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AD01 - Change of registered office address 14 October 2016
AR01 - Annual Return 26 July 2016
CH01 - Change of particulars for director 25 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 05 January 2015
NEWINC - New incorporation documents 02 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.