Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EHOUSE LIMITED
Company Information for

EHOUSE LIMITED

2ND FLOOR, NORTH WEST HOUSE, 119 MARYLEBONE ROAD, LONDON, NW1 5PU,
Company Registration Number
03415128
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ehouse Ltd
EHOUSE LIMITED was founded on 1997-08-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ehouse Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EHOUSE LIMITED
 
Legal Registered Office
2ND FLOOR, NORTH WEST HOUSE
119 MARYLEBONE ROAD
LONDON
NW1 5PU
Other companies in NW10
 
Filing Information
Company Number 03415128
Company ID Number 03415128
Date formed 1997-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB706929904  
Last Datalog update: 2024-07-05 09:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EHOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EHOUSE LIMITED
The following companies were found which have the same name as EHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EHOUSE CHOA CHU KANG AVENUE 4 Singapore 680437 Dissolved Company formed on the 2008-09-12
Ehouse Asia Company Limited Unknown Company formed on the 2015-11-25
Ehouse Asia Electric Engineering Limited Dissolved Company formed on the 2011-05-30
EHOUSE ASIA COMPANY LIMITED Dissolved Company formed on the 2010-12-29
eHouse Auctions ltd. 3215 69th Ave Greeley CO 80634 Voluntarily Dissolved Company formed on the 2007-01-20
EHOUSE CO., LIMITED Unknown Company formed on the 2015-03-30
EHOUSE COMPANY Delaware Unknown
EHOUSE COMPANY OF FLORIDA, INC. 865 MAY STREET JACKSONVILLE FL 32204 Inactive Company formed on the 2000-11-13
EHOUSE COMPANY 50 N. LAURA STREET JACKSONVILLE FL 32202 Inactive Company formed on the 2000-02-07
EHOUSE DEVELOPMENT LLC 15923 SE 369TH ST AUBURN WA 980929411 Active Company formed on the 2014-10-14
EHOUSE ENGLAND LIMITED 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX Active - Proposal to Strike off Company formed on the 2010-11-02
EHOUSE FLORIDA LLC 205 BEAR ISLAND TRAIL PONTE VEDRA FL 32081 Inactive Company formed on the 2019-11-01
EHOUSE GLOBAL, INC. 601 E CHARLESTON BLVD STE 100 LAS VEGAS NV 89104 Revoked Company formed on the 2009-01-07
EHOUSE GROUP LIMITED 60 RIGGINDALE ROAD LONDON SW16 1QJ Active - Proposal to Strike off Company formed on the 2018-06-07
Ehouse Homeware Limited Unknown Company formed on the 2016-02-01
eHouse Immigration Services Ltd. 1-6119 Valley Way Niagara Falls Ontario L2E 1X9 Active Company formed on the 2021-04-20
EHOUSE INC Georgia Unknown
EHOUSE INTERIORS LTD HOOPOE HOUSE MAYTHAM ROAD ROLVENDEN LAYNE CRANBROOK TN17 4NP Active Company formed on the 2020-01-22
EHOUSE LIVING LTD THE OLD COURTHOUSE HUGHENDEN ROAD C/O NARUMA LTD, 2ND FLOOR HIGH WYCOMBE HP13 5DT Active Company formed on the 2023-03-13
EHOUSE LLC 205 MELINDA LN DUMAS TX 79029 ACTIVE Company formed on the 2013-01-08

Company Officers of EHOUSE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL IAN DOHERTY
Company Secretary 2013-12-27
JENNIFER MARIE LOUISE DOHERTY
Director 2015-03-26
MICHAEL IAN DOHERTY
Director 1997-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN HEATH JONES
Company Secretary 1997-08-05 2013-12-27
GLEN HEATH JONES
Director 1997-08-05 2013-12-27
DOUGLAS ROBERT EVANS
Director 2000-03-28 2007-07-20
JOHN CROSTAROSA MOWINCKEL
Director 2000-03-28 2007-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL IAN DOHERTY ITFN LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
MICHAEL IAN DOHERTY 4 CURWEN ROAD FREEHOLD LIMITED Director 2015-07-27 CURRENT 2013-02-20 Active
MICHAEL IAN DOHERTY EDWARD DOHERTY & SONS LIMITED Director 1990-12-31 CURRENT 1938-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25FIRST GAZETTE notice for voluntary strike-off
2024-06-18Application to strike the company off the register
2024-04-03Notification of a person with significant control statement
2023-12-15Statement by Directors
2023-12-15Solvency Statement dated 14/12/23
2023-12-15Resolutions passed:<ul><li>Resolution Cancel share premium 14/12/2023<li>Resolution reduction in capital</ul>
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-08-02DIRECTOR APPOINTED DAVID WILLIAM DRIVER
2023-07-27APPOINTMENT TERMINATED, DIRECTOR DAVID RANDALL HAYES
2023-04-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-09-01SH0115/03/21 STATEMENT OF CAPITAL GBP 418
2021-08-27AP03Appointment of Jan Renee Morris as company secretary on 2021-08-19
2021-03-18PSC07CESSATION OF MICHAEL IAN DOHERTY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18PSC02Notification of Corelogic Holdings Limited as a person with significant control on 2021-03-15
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARIE LOUISE DOHERTY
2021-03-18TM02Termination of appointment of Michael Ian Doherty on 2021-03-15
2021-03-18AP01DIRECTOR APPOINTED MR JIM LOUIS BALAS
2020-08-22CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-08-22CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM 4th Floor 8 Devonshire Square London EC2M 4PL England
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 15th Floor, Empire Way Empire Way Wembley HA9 0PA England
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM C/O Jo Smith 15th Floor, Empire Way Wembley Middlesex HA9 0PA
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 355.8
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 355.8
2015-08-05AR0105/08/15 ANNUAL RETURN FULL LIST
2015-07-03AP01DIRECTOR APPOINTED MRS JENNIFER MARIE LOUISE DOHERTY
2015-06-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM 449 High Road London NW10 2JJ
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 355.8
2014-08-29AR0105/08/14 ANNUAL RETURN FULL LIST
2014-08-15AP03Appointment of Mr Michael Ian Doherty as company secretary on 2013-12-27
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GLEN HEATH JONES
2014-08-14TM02Termination of appointment of Glen Heath Jones on 2013-12-27
2013-09-02AR0105/08/13 ANNUAL RETURN FULL LIST
2013-07-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0105/08/12 ANNUAL RETURN FULL LIST
2012-04-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0105/08/11 ANNUAL RETURN FULL LIST
2011-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GLEN HEATH JONES on 2011-07-01
2011-04-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-22AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-12-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-13AR0105/08/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DOHERTY / 01/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN HEATH JONES / 01/06/2010
2009-10-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-02-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-04-28169GBP IC 1448/355 14/04/08 GBP SR 1093@1=1093
2008-03-13173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-03-13RES13SECT 171 & 172/S190 29/02/2008
2008-03-13RES01ADOPT ARTICLES 29/02/2008
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-07-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-24363aRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-19363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-21363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-22363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-10363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2000-08-14363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-06-29225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
2000-06-08287REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 104 MORSHEAD MANSIONS MORSHEAD ROAD LONDON W9 1LG
2000-05-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-08CERTNMCOMPANY NAME CHANGED DOHERTY JONES LIMITED CERTIFICATE ISSUED ON 09/05/00
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-20WRES01ADOPTARTICLES28/03/00
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-20122S-DIV CONVE 28/03/00
2000-04-20123NC INC ALREADY ADJUSTED 28/03/00
2000-04-20WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/00
2000-04-20WRES12VARYING SHARE RIGHTS AND NAMES 28/03/00
2000-04-2088(2)RAD 28/03/00--------- £ SI 4631@.1=463 £ IC 2/465
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2000-05-12 Satisfied MP MORAN & SONS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EHOUSE LIMITED

Intangible Assets
Patents
We have not found any records of EHOUSE LIMITED registering or being granted any patents
Domain Names

EHOUSE LIMITED owns 5 domain names.

cityfocus.co.uk   ehouse.co.uk   radialpoint.co.uk   bpmlondon.co.uk   ehousepropertymarketing.co.uk  

Trademarks
We have not found any records of EHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EHOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EHOUSE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EHOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EHOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EHOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.