Company NameHAUS London Ltd
DirectorsDaniel George Reese and Madeleine Lydia Helen Reese
Company StatusActive
Company Number06953623
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel George Reese
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(3 months, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address22 Piercing Hill
Theydon Bois
Epping
CM16 7JW
Secretary NameMr Daniel George Reese
StatusCurrent
Appointed14 October 2009(3 months, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address22 Piercing Hill
Theydon Bois
Epping
CM16 7JW
Director NameMrs Madeleine Lydia Helen Reese
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Piercing Hill
Theydon Bois
Epping
CM16 7JW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitehauslondon.com

Location

Registered Address22 Piercing Hill
Theydon Bois
Epping
CM16 7JW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Daniel George Reese
100.00%
Ordinary

Financials

Year2014
Net Worth£373,066
Cash£199,294
Current Liabilities£53,803

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

6 December 2022Delivered on: 6 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 11 felix court 8 west avenue london E17 9QY. 59 orchard avenue blackpool FY4 2NY. Flat 25 swell court 4 gandhi close london E17 8LX.
Outstanding
27 March 2017Delivered on: 5 April 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 59 orchard avenue blackpool.
Outstanding

Filing History

1 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 June 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
26 June 2023Change of details for Mr Daniel George Major Reese as a person with significant control on 1 July 2022 (2 pages)
26 June 2023Notification of Madeleine Lydia Helen Reese as a person with significant control on 1 June 2022 (2 pages)
10 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 December 2022Registration of charge 069536230002, created on 6 December 2022 (4 pages)
14 November 2022Appointment of Mrs Madeleine Lydia Helen Reese as a director on 1 January 2022 (2 pages)
18 October 2022Registered office address changed from 137 Station Road Chingford London E4 6AG England to 22 Piercing Hill Theydon Bois Epping CM16 7JW on 18 October 2022 (1 page)
6 June 2022Satisfaction of charge 069536230001 in full (4 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates (3 pages)
19 May 2022Change of details for Mr Daniel George Major Reese as a person with significant control on 31 March 2021 (2 pages)
19 May 2022Director's details changed for Mr Daniel George Reese on 31 March 2021 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
31 December 2020Registered office address changed from 135 / 137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 31 December 2020 (1 page)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 December 2019Director's details changed for Mr Daniel George Reese on 29 November 2019 (2 pages)
4 December 2019Change of details for Mr Daniel George Major Reese as a person with significant control on 29 November 2019 (2 pages)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 April 2017Registration of charge 069536230001, created on 27 March 2017 (5 pages)
5 April 2017Registration of charge 069536230001, created on 27 March 2017 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Registered office address changed from 22 Courtland Avenue North Chingford London London E4 6DU to 135 / 137 Station Road Chingford London E4 6AG on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 22 Courtland Avenue North Chingford London London E4 6DU to 135 / 137 Station Road Chingford London E4 6AG on 17 October 2014 (1 page)
14 July 2014Director's details changed for Mr Daniel George Reese on 31 December 2013 (2 pages)
14 July 2014Director's details changed for Mr Daniel George Reese on 31 December 2013 (2 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Secretary's details changed for Mr Daniel George Reese on 31 December 2013 (1 page)
14 July 2014Secretary's details changed for Mr Daniel George Reese on 31 December 2013 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
8 January 2012Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100.00
(4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100.00
(4 pages)
8 January 2012Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100.00
(4 pages)
22 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
4 November 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
4 November 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
14 October 2009Appointment of Mr Daniel George Reese as a secretary (1 page)
14 October 2009Appointment of Mr Daniel George Reese as a director (2 pages)
14 October 2009Appointment of Mr Daniel George Reese as a director (2 pages)
14 October 2009Appointment of Mr Daniel George Reese as a secretary (1 page)
7 July 2009Appointment terminated director yomtov jacobs (1 page)
7 July 2009Appointment terminated director yomtov jacobs (1 page)
6 July 2009Incorporation (9 pages)
6 July 2009Incorporation (9 pages)