ID HOUSES LIMITED
LONDON ID PROPERTIES LIMITED DAVID DUNN ENTERPRISES LIMITED

Hellopages » Greater London » Enfield » N21 3NA

Company number 04335298
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address 1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Director's details changed for David John Dunn on 4 October 2016; Secretary's details changed for Mrs Hayley Dunn on 4 October 2016. The most likely internet sites of ID HOUSES LIMITED are www.idhouses.co.uk, and www.id-houses.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Id Houses Limited is a Private Limited Company. The company registration number is 04335298. Id Houses Limited has been working since 06 December 2001. The present status of the company is Active. The registered address of Id Houses Limited is 1 Kings Avenue London United Kingdom N21 3na. The company`s financial liabilities are £116.63k. It is £55.38k against last year. The cash in hand is £78.57k. It is £60.51k against last year. And the total assets are £148.61k, which is £126.5k against last year. DUNN, Hayley is a Secretary of the company. DUNN, David John is a Director of the company. Secretary BROWN, Paul has been resigned. Secretary DAVIS, Susan has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


id houses Key Finiance

LIABILITIES £116.63k
+90%
CASH £78.57k
+335%
TOTAL ASSETS £148.61k
+572%
All Financial Figures

Current Directors

Secretary
DUNN, Hayley
Appointed Date: 01 July 2012

Director
DUNN, David John
Appointed Date: 17 December 2001
45 years old

Resigned Directors

Secretary
BROWN, Paul
Resigned: 07 December 2012
Appointed Date: 12 October 2009

Secretary
DAVIS, Susan
Resigned: 01 July 2012
Appointed Date: 17 December 2001

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 December 2001
Appointed Date: 06 December 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 December 2001
Appointed Date: 06 December 2001

Persons With Significant Control

Mr David John Dunn
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

ID HOUSES LIMITED Events

06 Jan 2017
Confirmation statement made on 6 December 2016 with updates
07 Dec 2016
Director's details changed for David John Dunn on 4 October 2016
06 Dec 2016
Secretary's details changed for Mrs Hayley Dunn on 4 October 2016
01 Nov 2016
Compulsory strike-off action has been discontinued
31 Oct 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 61 more events
08 Jan 2002
New director appointed
03 Jan 2002
Director resigned
03 Jan 2002
Secretary resigned
03 Jan 2002
Registered office changed on 03/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
06 Dec 2001
Incorporation

ID HOUSES LIMITED Charges

27 December 2014
Charge code 0433 5298 0006
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 elm street great harwood 5G oakenhurst road blackburn…
30 October 2014
Charge code 0433 5298 0005
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 September 2005
Legal mortgage
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a apartment 5.05 the lock building…
23 December 2004
Legal mortgage
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a central garage delph road great harwood…
23 December 2004
Legal mortgage
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 28 russell place blackburn t/no LA694447…
25 October 2004
Legal mortgage
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/G property being apartment 66 the quadrangle hulme street…