House Network Limited LONDON


House Network Limited was officially closed on 2021-07-06. House Network was a private limited company that was located at C/O Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Its net worth was estimated to be approximately 21202 pounds, and the fixed assets the company owned amounted to 1693913 pounds. This company (formally started on 2003-09-23) was run by 2 directors and 1 secretary.
Director John D. who was appointed on 26 August 2015.
Director Mark R. who was appointed on 16 February 2004.
Among the secretaries, we can name: Steven E. appointed on 06 April 2016.

The company was officially categorised as "real estate agencies" (68310). According to the CH records, there was a name alteration on 2004-05-11 and their previous name was Sportminded. The last confirmation statement was filed on 2019-03-08 and last time the accounts were filed was on 28 February 2018. 2015-11-09 is the date of the last annual return.

House Network Limited Address / Contact

Office Address C/o Hudson Weir, Third Floor
Office Address2 112 Clerkenwell Road
Town London
Post code EC1M 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04907838
Date of Incorporation Tue, 23rd Sep 2003
Date of Dissolution Tue, 6th Jul 2021
Industry Real estate agencies
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2019
Account last made up date Wed, 28th Feb 2018
Next confirmation statement due date Sun, 22nd Mar 2020
Last confirmation statement dated Fri, 8th Mar 2019

Company staff

Steven E.

Position: Secretary

Appointed: 06 April 2016

John D.

Position: Director

Appointed: 26 August 2015

Mark R.

Position: Director

Appointed: 16 February 2004

John S.

Position: Director

Appointed: 01 September 2018

Resigned: 12 February 2019

Gordon Dadds Corporate Services Limited

Position: Corporate Secretary

Appointed: 28 February 2018

Resigned: 12 August 2019

Ian S.

Position: Director

Appointed: 15 January 2018

Resigned: 31 January 2019

Graham L.

Position: Secretary

Appointed: 30 November 2016

Resigned: 28 February 2018

Daniel F.

Position: Director

Appointed: 26 August 2015

Resigned: 17 July 2018

Steven E.

Position: Director

Appointed: 09 November 2010

Resigned: 06 April 2016

Graham L.

Position: Director

Appointed: 21 September 2005

Resigned: 30 November 2016

Julianne R.

Position: Secretary

Appointed: 16 February 2004

Resigned: 30 November 2016

Mark R.

Position: Secretary

Appointed: 23 September 2003

Resigned: 16 February 2004

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2003

Resigned: 23 September 2003

Julianne R.

Position: Director

Appointed: 23 September 2003

Resigned: 16 February 2004

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 September 2003

Resigned: 23 September 2003

People with significant control

John D.

Notified on 23 January 2017
Nature of control: 25-50% voting rights

Daniel F.

Notified on 23 January 2017
Nature of control: 25-50% voting rights

Mark R.

Notified on 6 April 2016
Ceased on 23 January 2017
Nature of control: 25-50% voting rights

Company previous names

Sportminded May 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-012012-03-01
Net Worth1 594 5361 615 203
Balance Sheet
Cash Bank In Hand191 972170 312
Current Assets300 062290 835
Debtors107 010119 203
Intangible Fixed Assets1 573 3341 623 464
Net Assets Liabilities Including Pension Asset Liability1 594 5361 615 203
Stocks Inventory1 0801 320
Tangible Fixed Assets120 579130 608
Reserves/Capital
Called Up Share Capital62 50062 500
Profit Loss Account Reserve-63 699-43 032
Shareholder Funds1 594 5361 615 203
Other
Creditors Due After One Year Total Noncurrent Liabilities107 19583 597
Creditors Due Within One Year Total Current Liabilities283 401344 038
Fixed Assets1 693 9131 754 072
Intangible Fixed Assets Additions 50 130
Intangible Fixed Assets Aggregate Amortisation Impairment126 666126 666
Intangible Fixed Assets Cost Or Valuation1 700 0001 750 130
Net Current Assets Liabilities16 661-53 203
Other Aggregate Reserves-61 250-61 250
Provisions For Liabilities Charges8 8432 069
Revaluation Reserve1 556 2351 556 235
Share Premium Account100 750100 750
Tangible Fixed Assets Additions 48 633
Tangible Fixed Assets Cost Or Valuation182 084230 717
Tangible Fixed Assets Depreciation61 505100 109
Tangible Fixed Assets Depreciation Charge For Period 38 604
Total Assets Less Current Liabilities1 710 5741 700 869

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
79215.01 GBP is the capital in company's statement on Friday 8th February 2019
filed on: 13th, February 2019
Free Download (3 pages)

Company search