HOUSE HISTORY LIMITED
RICHMOND IN-HOUSE LEGAL SERVICES LIMITED PET HABITAT LIMITED

Hellopages » Greater London » Richmond upon Thames » TW10 6DL

Company number 03147440
Status Active
Incorporation Date 17 January 1996
Company Type Private Limited Company
Address 33 ALBANY PASSAGE, RICHMOND, SURREY, TW10 6DL
Home Country United Kingdom
Nature of Business 91012 - Archives activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2 . The most likely internet sites of HOUSE HISTORY LIMITED are www.househistory.co.uk, and www.house-history.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Barnes Bridge Rail Station is 2 miles; to Balham Rail Station is 6.3 miles; to Battersea Park Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.House History Limited is a Private Limited Company. The company registration number is 03147440. House History Limited has been working since 17 January 1996. The present status of the company is Active. The registered address of House History Limited is 33 Albany Passage Richmond Surrey Tw10 6dl. . BENTLEY, Nicholas Richard Littledale is a Secretary of the company. BENTLEY, Giles William Littledale is a Director of the company. Secretary HEATON, Rosalind Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DENNESS, Hilary Jane has been resigned. Director GUEST, Alexander Mary has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Archives activities".


Current Directors

Secretary
BENTLEY, Nicholas Richard Littledale
Appointed Date: 17 February 2000

Director
BENTLEY, Giles William Littledale
Appointed Date: 01 January 2011
45 years old

Resigned Directors

Secretary
HEATON, Rosalind Mary
Resigned: 17 February 2000
Appointed Date: 17 January 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 January 1996
Appointed Date: 17 January 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 January 1996
Appointed Date: 17 January 1996
35 years old

Director
DENNESS, Hilary Jane
Resigned: 01 January 2011
Appointed Date: 09 October 2000
82 years old

Director
GUEST, Alexander Mary
Resigned: 09 October 2000
Appointed Date: 17 January 1996
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 January 1996
Appointed Date: 17 January 1996

Persons With Significant Control

Mr Nicholas Richard Littledale Bentley
Notified on: 1 May 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUSE HISTORY LIMITED Events

27 Jan 2017
Confirmation statement made on 17 January 2017 with updates
23 Nov 2016
Total exemption full accounts made up to 31 January 2016
25 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

13 Nov 2015
Total exemption full accounts made up to 31 January 2015
08 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2

...
... and 48 more events
30 Jan 1996
Director resigned;new director appointed
30 Jan 1996
Secretary resigned;new secretary appointed;director resigned
30 Jan 1996
Registered office changed on 30/01/96 from: 33 crwys road cardiff CF2 4YF
30 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jan 1996
Incorporation