HELEN & DOUGLAS HOUSE (TRADING) LIMITED
OXFORD HELEN HOUSE AND DOUGLAS HOUSE (TRADING) LIMITED

Hellopages » Oxfordshire » Oxford » OX1 2EA

Company number 05090748
Status Active
Incorporation Date 1 April 2004
Company Type Private Limited Company
Address WITHY KING, NEW INN HALL STREET, OXFORD, ENGLAND, OX1 2EA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Director's details changed for Clare Rachel Edwards on 6 April 2016. The most likely internet sites of HELEN & DOUGLAS HOUSE (TRADING) LIMITED are www.helendouglashousetrading.co.uk, and www.helen-douglas-house-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Helen Douglas House Trading Limited is a Private Limited Company. The company registration number is 05090748. Helen Douglas House Trading Limited has been working since 01 April 2004. The present status of the company is Active. The registered address of Helen Douglas House Trading Limited is Withy King New Inn Hall Street Oxford England Ox1 2ea. . GILMAN, Tom is a Secretary of the company. DREW, Elizabeth Ann is a Director of the company. PERITON, Clare Rachel is a Director of the company. TENNENT, John Charles Roger is a Director of the company. Secretary BAKER, Gary Steven has been resigned. Secretary COOPER, Andrew Michael has been resigned. Secretary EWENS, Stephen Edward has been resigned. Secretary JOHNSON, Caroline Ruth has been resigned. Director COOPER, Alastair Randle has been resigned. Director HAYWOOD, Sarah has been resigned. Director HILL, Thomas Hagan has been resigned. Director SHOREY, David William has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
GILMAN, Tom
Appointed Date: 20 October 2015

Director
DREW, Elizabeth Ann
Appointed Date: 16 November 2012
76 years old

Director
PERITON, Clare Rachel
Appointed Date: 25 November 2014
57 years old

Director
TENNENT, John Charles Roger
Appointed Date: 25 November 2014
61 years old

Resigned Directors

Secretary
BAKER, Gary Steven
Resigned: 28 July 2015
Appointed Date: 02 June 2009

Secretary
COOPER, Andrew Michael
Resigned: 20 October 2015
Appointed Date: 28 July 2015

Secretary
EWENS, Stephen Edward
Resigned: 05 April 2004
Appointed Date: 01 April 2004

Secretary
JOHNSON, Caroline Ruth
Resigned: 02 June 2009
Appointed Date: 05 April 2004

Director
COOPER, Alastair Randle
Resigned: 16 November 2012
Appointed Date: 01 April 2004
79 years old

Director
HAYWOOD, Sarah
Resigned: 10 October 2014
Appointed Date: 16 November 2012
62 years old

Director
HILL, Thomas Hagan
Resigned: 10 October 2014
Appointed Date: 01 April 2004
75 years old

Director
SHOREY, David William
Resigned: 16 November 2012
Appointed Date: 01 April 2004
88 years old

HELEN & DOUGLAS HOUSE (TRADING) LIMITED Events

01 Dec 2016
Full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

12 Apr 2016
Director's details changed for Clare Rachel Edwards on 6 April 2016
09 Nov 2015
Accounts for a small company made up to 31 March 2015
20 Oct 2015
Appointment of Mr Tom Gilman as a secretary on 20 October 2015
...
... and 48 more events
27 Jun 2005
Company name changed helen house and douglas house (t rading) LIMITED\certificate issued on 27/06/05
19 Apr 2005
Return made up to 01/04/05; full list of members
14 Apr 2004
Secretary resigned
14 Apr 2004
New secretary appointed
01 Apr 2004
Incorporation

HELEN & DOUGLAS HOUSE (TRADING) LIMITED Charges

6 April 2006
Rent deposit deed
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Neville Sidney Baker
Description: The interest in the account and all money withdrawn from…
6 April 2006
Rent deposit deed
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Neville Sidney Baker
Description: All monies from time to time standing to the credit of the…
21 October 2005
Debenture
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Helen and Douglas House
Description: Fixed and floating charges over the undertaking and all…
16 September 2005
Rent deposit deed
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: John Stanley Durham, Douglas Richard Sedley, David Selwyn Joseph
Description: The rent deposit.