THE HOUSE LIMITED
SOMERSET EVER 1770 LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2NT

Company number 04410205
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address 35 GAY STREET, BATH, SOMERSET, BA1 2NT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of THE HOUSE LIMITED are www.thehouse.co.uk, and www.the-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The House Limited is a Private Limited Company. The company registration number is 04410205. The House Limited has been working since 05 April 2002. The present status of the company is Active. The registered address of The House Limited is 35 Gay Street Bath Somerset Ba1 2nt. The company`s financial liabilities are £249.28k. It is £69.37k against last year. . MASSEY, Graham is a Secretary of the company. FULLER, Steven Ronald is a Director of the company. MASSEY, Graham is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Advertising agencies".


the house Key Finiance

LIABILITIES £249.28k
+38%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MASSEY, Graham
Appointed Date: 04 July 2002

Director
FULLER, Steven Ronald
Appointed Date: 04 July 2002
59 years old

Director
MASSEY, Graham
Appointed Date: 04 July 2002
69 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 04 July 2002
Appointed Date: 05 April 2002

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 04 July 2002
Appointed Date: 05 April 2002

THE HOUSE LIMITED Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
29 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000

30 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 35 more events
16 Sep 2002
Particulars of mortgage/charge
10 Sep 2002
Company name changed ever 1770 LIMITED\certificate issued on 10/09/02
23 Jul 2002
New director appointed
23 Jul 2002
New secretary appointed;new director appointed
05 Apr 2002
Incorporation

THE HOUSE LIMITED Charges

5 September 2002
Debenture
Delivered: 16 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2002
Debenture
Delivered: 20 September 2002
Status: Satisfied on 30 January 2010
Persons entitled: Cattles Invoice Finance Limited
Description: By way of first fixed charge all specified debts and other…