- Company Overview for LONDON HOUSE U.K LTD (08647220)
- Filing history for LONDON HOUSE U.K LTD (08647220)
- People for LONDON HOUSE U.K LTD (08647220)
- Charges for LONDON HOUSE U.K LTD (08647220)
- Insolvency for LONDON HOUSE U.K LTD (08647220)
- More for LONDON HOUSE U.K LTD (08647220)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
07 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
19 Sep 2018 | PSC02 | Notification of Beauchamp Estates (Mayfair) Limited as a person with significant control on 28 July 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | CONNOT | Change of name notice | |
04 Oct 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
26 Sep 2017 | AP01 | Appointment of Olga Hersham as a director on 1 August 2017 | |
25 Sep 2017 | AP01 | Appointment of Gary Hersham as a director on 1 August 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from 201 Haverstock Hill London NW3 4QG to 24 Curzon Street London Mayfair W1Y 7AE on 25 September 2017 | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | MR04 | Satisfaction of charge 086472200002 in full | |
16 Aug 2017 | MR04 | Satisfaction of charge 086472200001 in full | |
09 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 25 May 2017
|
|
15 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 3 November 2016
|
|
24 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 28 November 2016
|
|
24 Jan 2017 | SH03 | Purchase of own shares. | |
24 Jan 2017 | SH03 | Purchase of own shares. | |
13 Dec 2016 | MR01 | Registration of charge 086472200002, created on 22 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Jason Goldstone as a director on 28 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Jeremy Rosenblatt as a director on 3 November 2016 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Nov 2016 | AP01 | Appointment of Mr Jeremy Rosenblatt as a director on 10 May 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Jason Goldstone as a director on 10 May 2016 |