EHOUSE LIMITED
WEMBLEY DOHERTY JONES LIMITED

Hellopages » Greater London » Brent » HA9 0PA

Company number 03415128
Status Active
Incorporation Date 5 August 1997
Company Type Private Limited Company
Address JO SMITH, 15TH FLOOR,, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 355.8 . The most likely internet sites of EHOUSE LIMITED are www.ehouse.co.uk, and www.ehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Ehouse Limited is a Private Limited Company. The company registration number is 03415128. Ehouse Limited has been working since 05 August 1997. The present status of the company is Active. The registered address of Ehouse Limited is Jo Smith 15th Floor Empire Way Wembley Middlesex Ha9 0pa. . DOHERTY, Michael Ian is a Secretary of the company. DOHERTY, Jennifer Marie Louise is a Director of the company. DOHERTY, Michael Ian is a Director of the company. Secretary JONES, Glen Heath has been resigned. Director EVANS, Douglas Robert has been resigned. Director JONES, Glen Heath has been resigned. Director MOWINCKEL, John Crostarosa has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOHERTY, Michael Ian
Appointed Date: 27 December 2013

Director
DOHERTY, Jennifer Marie Louise
Appointed Date: 26 March 2015
59 years old

Director
DOHERTY, Michael Ian
Appointed Date: 05 August 1997
63 years old

Resigned Directors

Secretary
JONES, Glen Heath
Resigned: 27 December 2013
Appointed Date: 05 August 1997

Director
EVANS, Douglas Robert
Resigned: 20 July 2007
Appointed Date: 28 March 2000
74 years old

Director
JONES, Glen Heath
Resigned: 27 December 2013
Appointed Date: 05 August 1997
66 years old

Director
MOWINCKEL, John Crostarosa
Resigned: 20 July 2007
Appointed Date: 28 March 2000
75 years old

Persons With Significant Control

Mr Michael Ian Doherty
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

EHOUSE LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 3 August 2016 with updates
05 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 355.8

03 Jul 2015
Appointment of Mrs Jennifer Marie Louise Doherty as a director on 26 March 2015
24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
25 Aug 1999
Return made up to 05/08/99; no change of members
26 Feb 1999
Accounts for a small company made up to 31 August 1998
03 Sep 1998
Return made up to 05/08/98; full list of members
  • 363(288) ‐ Director's particulars changed

21 Aug 1997
Secretary resigned
05 Aug 1997
Incorporation

EHOUSE LIMITED Charges

20 July 2007
Debenture
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2000
Rent deposit deed
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Mp Moran & Sons Limited
Description: All such sums as shall be represented by the credit balance…