HOUSETEAM LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 1LJ

Company number 03121724
Status Active
Incorporation Date 3 November 1995
Company Type Private Limited Company
Address 254 LAVENDER HILL, LONDON, SW11 1LJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Satisfaction of charge 7 in full; Satisfaction of charge 9 in full. The most likely internet sites of HOUSETEAM LIMITED are www.houseteam.co.uk, and www.houseteam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Barnes Bridge Rail Station is 3.7 miles; to Barbican Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Brentford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Houseteam Limited is a Private Limited Company. The company registration number is 03121724. Houseteam Limited has been working since 03 November 1995. The present status of the company is Active. The registered address of Houseteam Limited is 254 Lavender Hill London Sw11 1lj. The company`s financial liabilities are £28k. It is £-694.37k against last year. The cash in hand is £9.24k. It is £0.1k against last year. And the total assets are £14.61k, which is £-0.86k against last year. DUGGAN, Rachel is a Secretary of the company. DUGGAN, Alan James is a Director of the company. Secretary BLAIBERG, Malcolm has been resigned. Secretary WING, Clifford Donald has been resigned. Director BLAIBERG, Lester David has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Construction of domestic buildings".


houseteam Key Finiance

LIABILITIES £28k
-97%
CASH £9.24k
+1%
TOTAL ASSETS £14.61k
-6%
All Financial Figures

Current Directors

Secretary
DUGGAN, Rachel
Appointed Date: 06 November 1996

Director
DUGGAN, Alan James
Appointed Date: 13 November 1995
80 years old

Resigned Directors

Secretary
BLAIBERG, Malcolm
Resigned: 06 November 1996
Appointed Date: 13 November 1995

Secretary
WING, Clifford Donald
Resigned: 13 November 1995
Appointed Date: 03 November 1995

Director
BLAIBERG, Lester David
Resigned: 20 October 2001
Appointed Date: 13 November 1995
76 years old

Director
BONUSWORTH LIMITED
Resigned: 13 November 1995
Appointed Date: 03 November 1995

Persons With Significant Control

Mr Alan James Duggan
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

HOUSETEAM LIMITED Events

01 Nov 2016
Confirmation statement made on 22 October 2016 with updates
05 Oct 2016
Satisfaction of charge 7 in full
05 Oct 2016
Satisfaction of charge 9 in full
05 Oct 2016
Satisfaction of charge 8 in full
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 69 more events
08 Dec 1995
New secretary appointed
08 Dec 1995
Registered office changed on 08/12/95 from: 134 percival road enfield middlesex EN1 1QU
22 Nov 1995
Memorandum and Articles of Association
22 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Nov 1995
Incorporation

HOUSETEAM LIMITED Charges

28 July 2010
Debenture
Delivered: 31 July 2010
Status: Satisfied on 5 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2006
Charge
Delivered: 3 August 2006
Status: Satisfied on 5 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All the f/h property k/a 254 lavender hill, battersea…
29 February 2000
Debenture
Delivered: 2 March 2000
Status: Satisfied on 5 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1999
Mortgage deed
Delivered: 16 June 1999
Status: Satisfied on 2 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 254 lavender hill london SW9 t/no:…
14 August 1998
Mortgage
Delivered: 18 August 1998
Status: Satisfied on 2 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 324 brockley road london.. Together with all buildings…
14 August 1998
Mortgage
Delivered: 18 August 1998
Status: Satisfied on 2 March 2000
Persons entitled: Lloyds Bank PLC
Description: L/H flat 27 rex house 26/28 hampton road west hanworth.…
15 November 1996
Mortgage
Delivered: 28 November 1996
Status: Satisfied on 2 March 2000
Persons entitled: Lloyds Bank PLC
Description: Property k/a 366 new cross road deptford london t/n sgl…
15 November 1996
Mortgage
Delivered: 28 November 1996
Status: Satisfied on 2 March 2000
Persons entitled: Lloyds Bank PLC
Description: Property k/a 62 crimsworth road london t/n ln 243888…
5 June 1996
Mortgage
Delivered: 7 June 1996
Status: Satisfied on 2 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 29 & 29A crimsworth road vauxhall london…