RESEARCH HOUSE LIMITED(THE)

Hellopages » Greater London » Westminster » W1U 3RY

Company number 01703449
Status Active
Incorporation Date 2 March 1983
Company Type Private Limited Company
Address 124 WIGMORE STREET, LONDON, W1U 3RY
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 500 . The most likely internet sites of RESEARCH HOUSE LIMITED(THE) are www.researchhouse.co.uk, and www.research-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Research House Limited The is a Private Limited Company. The company registration number is 01703449. Research House Limited The has been working since 02 March 1983. The present status of the company is Active. The registered address of Research House Limited The is 124 Wigmore Street London W1u 3ry. . SCHLESINGER, Howard is a Director of the company. SCHLESINGER, Steven is a Director of the company. SULLIVAN, Michael is a Director of the company. Secretary EVANS, Julie Louise has been resigned. Secretary SHIRLEY, Bridget has been resigned. Secretary SHIRLEY, Bridget has been resigned. Director EVANS, Sally Barbara has been resigned. Director LAMB, Timothy has been resigned. Director MALDONADO, Sue has been resigned. Director SHIRLEY, Bridget has been resigned. Director SHIRLEY, Bridget has been resigned. Director STOKES, Roger has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Director
SCHLESINGER, Howard
Appointed Date: 20 January 2006
76 years old

Director
SCHLESINGER, Steven
Appointed Date: 20 January 2006
64 years old

Director
SULLIVAN, Michael
Appointed Date: 20 January 2006
58 years old

Resigned Directors

Secretary
EVANS, Julie Louise
Resigned: 31 January 1998
Appointed Date: 16 November 1994

Secretary
SHIRLEY, Bridget
Resigned: 30 April 2007
Appointed Date: 01 February 1998

Secretary
SHIRLEY, Bridget
Resigned: 18 December 1995

Director
EVANS, Sally Barbara
Resigned: 30 April 2007
Appointed Date: 01 September 1994
60 years old

Director
LAMB, Timothy
Resigned: 01 September 2004
81 years old

Director
MALDONADO, Sue
Resigned: 15 December 2005
Appointed Date: 01 September 2004
59 years old

Director
SHIRLEY, Bridget
Resigned: 30 April 2007
Appointed Date: 21 January 2006
76 years old

Director
SHIRLEY, Bridget
Resigned: 20 January 2006
76 years old

Director
STOKES, Roger
Resigned: 21 January 2006
Appointed Date: 05 January 2006
81 years old

Persons With Significant Control

Mr Michael Sullivan
Notified on: 3 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Schlesinger
Notified on: 1 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESEARCH HOUSE LIMITED(THE) Events

06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
04 Oct 2016
Accounts for a small company made up to 31 December 2015
09 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 500

15 May 2015
Accounts for a small company made up to 31 December 2014
11 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 500

...
... and 99 more events
14 Jun 1986
Full accounts made up to 31 August 1985

14 Jun 1986
Return made up to 31/12/85; full list of members

14 Dec 1985
Memorandum and Articles of Association
20 Apr 1983
Company name changed\certificate issued on 20/04/83
02 Mar 1983
Incorporation

RESEARCH HOUSE LIMITED(THE) Charges

29 August 2002
Mortgage debenture
Delivered: 4 September 2002
Status: Satisfied on 7 February 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: Including l/hold property known as 124 wigmore…
29 August 2002
Legal mortgage
Delivered: 4 September 2002
Status: Satisfied on 7 February 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: L/Hold property known as 124 wigmore street,london W.1; ngl…
9 July 2002
Mortgage debenture
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
4 January 1985
Debenture
Delivered: 12 January 1985
Status: Satisfied on 15 August 2002
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…