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

M HOUSEHOLD GROUP LIMITED

SECOND FLOOR, 150-151 FLEET STREET, LONDON, EC4A 2DQ,
Company Registration Number
03802560
Private Limited Company
Active

Company Overview

About M Household Group Ltd
M HOUSEHOLD GROUP LIMITED was founded on 1999-07-08 and has its registered office in London. The organisation's status is listed as "Active". M Household Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M HOUSEHOLD GROUP LIMITED
 
Legal Registered Office
SECOND FLOOR
150-151 FLEET STREET
LONDON
EC4A 2DQ
Other companies in M25
 
Filing Information
Company Number 03802560
Company ID Number 03802560
Date formed 1999-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:06:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M HOUSEHOLD GROUP 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.

Company Officers of M HOUSEHOLD GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARCEL ARTHUR ULRICH
Director 2015-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRENZEL
Director 2006-01-24 2015-09-18
NADIA MINKOFF
Director 2015-04-23 2015-09-18
UNIVERSAL HOLDINGS LIMITED
Director 2013-06-27 2015-04-23
WIGMORE SECRETARIES LIMITED
Nominated Secretary 1999-07-08 2013-06-27
WIXY DIRECTORS LIMITED
Director 2005-01-25 2013-06-27
MARTIN LANDMAN
Director 2005-01-24 2006-01-24
MARTIN LANDMAN
Director 2003-10-01 2005-01-24
CRISTIANO CORTELLA
Director 1999-12-24 2003-10-01
CLAUDE HABERMACHER
Director 1999-12-24 2003-10-01
GUY LAMBERT
Director 1999-07-08 2003-10-01
ZENAH LANDMAN
Director 2002-09-12 2003-10-01
MIRIAM ELIZABETH PATRICIA LEWIS
Director 2002-09-12 2003-10-01
LUCA MAZZEI
Director 1999-07-08 2003-10-01
CARAGH ANNTOINETTE COULDRIDGE
Director 1999-07-08 1999-12-24
SIMON ASHLEY COULDRIDGE
Director 1999-07-08 1999-12-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-07-08 1999-07-08
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-07-08 1999-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCEL ARTHUR ULRICH G.S. GENERAL CONSULTING & SERVICES LTD Director 2017-03-15 CURRENT 2015-11-11 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH CARLA 24 LIMITED Director 2016-10-19 CURRENT 2008-07-11 Active
MARCEL ARTHUR ULRICH ROLA.DI. LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
MARCEL ARTHUR ULRICH MOMI INVESTMENTS LTD Director 2015-09-16 CURRENT 2015-09-16 Active
MARCEL ARTHUR ULRICH GOSEND UK, LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-07-25
MARCEL ARTHUR ULRICH PRISMA-IT UK LIMITED Director 2015-06-23 CURRENT 2013-05-02 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH CREMORGE LIMITED Director 2015-06-22 CURRENT 2010-11-24 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH SHARDANA CONSULTING LIMITED Director 2015-04-23 CURRENT 2003-10-20 Active
MARCEL ARTHUR ULRICH CENTRAL EAST INVESTMENT LIMITED Director 2015-04-13 CURRENT 2015-04-13 Dissolved 2018-04-24
MARCEL ARTHUR ULRICH 21 REAL ESTATE LTD Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH COMPANY ACQUISITIONS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH MIA MILLS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
MARCEL ARTHUR ULRICH SMARTKNOWLEDGE LTD C.I.C. Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH LONDON PRINCIPAL ACQUISITIONS LTD Director 2015-01-02 CURRENT 2015-01-02 Dissolved 2017-04-25
MARCEL ARTHUR ULRICH SLM&A LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2017-03-28
MARCEL ARTHUR ULRICH DOXOR LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
MARCEL ARTHUR ULRICH LEADORE INVESTMENTS LTD Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2018-05-01
MARCEL ARTHUR ULRICH L&T CITY CONSULTANCY LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
MARCEL ARTHUR ULRICH SEMPLICE LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH WIRELESS ENERGY SYSTEM LTD Director 2014-08-22 CURRENT 2014-04-15 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH TICTACTUNE.COM LTD Director 2014-08-22 CURRENT 2014-03-28 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH ZONEBED.COM LTD Director 2014-08-22 CURRENT 2014-03-20 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH PWT - PROFESSIONAL WORLDWIDE TEAM LTD Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2016-04-12
MARCEL ARTHUR ULRICH MITA ESTATE LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
MARCEL ARTHUR ULRICH THE HOME STORE EUROPE LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH TUVER.COM LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH PRONTOHOTEL LIMITED Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2017-06-13
MARCEL ARTHUR ULRICH MFD ADVISORY LTD Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2017-07-04
MARCEL ARTHUR ULRICH ROSHANIA LIMITED Director 2014-04-25 CURRENT 2014-02-26 Dissolved 2018-04-24
MARCEL ARTHUR ULRICH HOUSELIGHT LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
MARCEL ARTHUR ULRICH WEST END PROPERTY CONSULTANTS LTD Director 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH OLANDI SERVICES LTD Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2017-01-17
MARCEL ARTHUR ULRICH FLA BEA LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
MARCEL ARTHUR ULRICH LASCOLA HOLDING LTD Director 2013-11-12 CURRENT 2013-11-12 Active
MARCEL ARTHUR ULRICH L'IMPERO ROMANO LIMITED Director 2013-10-12 CURRENT 2009-04-24 Dissolved 2014-12-09
MARCEL ARTHUR ULRICH REBISSU LIMITED Director 2013-09-20 CURRENT 2009-06-23 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH TRYLL & BYTES LTD Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH NEW ERA LABORATORIES LIMITED Director 2013-09-11 CURRENT 1931-03-27 Dissolved 2018-05-29
MARCEL ARTHUR ULRICH INV. REAL ESTATE LTD Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-08-11
MARCEL ARTHUR ULRICH PAYPOS EUROPE LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH INTERNATIONAL EMISSIONS TRADING LIMITED Director 2013-05-28 CURRENT 2002-09-27 Dissolved 2015-05-05
MARCEL ARTHUR ULRICH EFI ESCO FINANCE LIMITED Director 2013-05-28 CURRENT 2002-04-02 Active
MARCEL ARTHUR ULRICH SPACECROFT LTD Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2015-02-03
MARCEL ARTHUR ULRICH QUANDARY INVESTMENTS UK LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
MARCEL ARTHUR ULRICH KILNGATE ENTERPRISES LIMITED Director 2013-03-22 CURRENT 2000-01-21 Dissolved 2017-05-23
MARCEL ARTHUR ULRICH CASA MIA CONSTRUCTIONS LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2013-09-17
MARCEL ARTHUR ULRICH STM HOLDING LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH MB&C LIMITED Director 2013-01-09 CURRENT 1999-05-26 Active
MARCEL ARTHUR ULRICH ONIRONE LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
MARCEL ARTHUR ULRICH DESIGN & ENVIRONMENT LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-10-21
MARCEL ARTHUR ULRICH EASTERN INVESTMENT HOLDING LIMITED Director 2012-11-08 CURRENT 2008-09-02 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH M BROTHERS HOLDING LIMITED Director 2012-11-08 CURRENT 2010-02-11 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH I.T.F.B. LIMITED Director 2012-11-08 CURRENT 2008-09-02 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH LOGILINE LIMITED Director 2012-11-01 CURRENT 1999-05-28 Dissolved 2015-10-06
MARCEL ARTHUR ULRICH TEN DEUCE LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2016-07-05
MARCEL ARTHUR ULRICH ERN FASHION UK LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2014-01-14
MARCEL ARTHUR ULRICH SVILUPPO IMMOBILIARE PARIOLI LIMITED Director 2012-09-25 CURRENT 2010-06-10 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH THAMESGATE PROPERTIES LIMITED Director 2012-08-29 CURRENT 1994-10-21 Dissolved 2014-09-16
MARCEL ARTHUR ULRICH FERRERO INTERNATIONAL LIMITED Director 2012-08-29 CURRENT 2005-09-27 Dissolved 2015-05-12
MARCEL ARTHUR ULRICH BOUTLYNN LIMITED Director 2012-08-29 CURRENT 1999-07-27 Dissolved 2016-05-17
MARCEL ARTHUR ULRICH PALAFITTA LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
MARCEL ARTHUR ULRICH TOMAF LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
MARCEL ARTHUR ULRICH OLIMED LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH R M LEGAL CONSULTING LIMITED Director 2011-05-18 CURRENT 2005-08-24 Dissolved 2014-05-06
MARCEL ARTHUR ULRICH XCT CONSULTING LIMITED Director 2011-03-20 CURRENT 2004-03-04 Active
MARCEL ARTHUR ULRICH DOCKALE LIMITED Director 2009-11-10 CURRENT 1997-07-16 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH WAYCHEM LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
MARCEL ARTHUR ULRICH XCT SYSTEMS INTERGRATION LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
MARCEL ARTHUR ULRICH STEVE WARSON TRANSPORT LIMITED Director 2007-09-03 CURRENT 2001-02-20 Dissolved 2015-05-05
MARCEL ARTHUR ULRICH GOWER ACCOUNTANCY LIMITED Director 1999-06-18 CURRENT 1999-06-15 Active
MARCEL ARTHUR ULRICH GOWER NOMINEES LIMITED Director 1998-01-08 CURRENT 1994-06-15 Active
MARCEL ARTHUR ULRICH GOWER SECRETARIES LIMITED Director 1998-01-08 CURRENT 1994-06-15 Active - Proposal to Strike off

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-06-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-08-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-11-27SH20Statement by Directors
2020-11-27SH19Statement of capital on 2020-11-27 EUR 2,398,000
2020-11-27CAP-SSSolvency Statement dated 07/10/20
2020-11-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2020-01-10CH01Director's details changed for Mr Darshan Gatecha on 2020-01-10
2019-09-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18AP01DIRECTOR APPOINTED MR DARSHAN GATECHA
2019-09-17CH01Director's details changed for Mr Marcel Arthur Ulrich on 2019-08-05
2019-09-17PSC04Change of details for Mr Luca Mazzei as a person with significant control on 2019-08-05
2019-08-13AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Second Floor 4 - 5 Gough Square London EC4A 3DE
2019-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2019-02-26AUDAUDITOR'S RESIGNATION
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;EUR 7192000
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-10-06AAMDAmended account full exemption
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 7192000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27AAMDAmended group accounts made up to 2014-12-31
2016-03-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;EUR 7192000
2016-01-20AR0120/01/16 ANNUAL RETURN FULL LIST
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 7192000
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-09-18AP01DIRECTOR APPOINTED MR MARCEL ARTHUR ULRICH
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM SECOND FLOOR 4 - 5 GOUGH SQUARE LONDON EC4A 3DE UNITED KINGDOM
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 9 SEAGRAVE ROAD LONDON SW6 1RP
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NADIA MINKOFF
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRENZEL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;EUR 7192000
2015-07-08AR0108/07/15 ANNUAL RETURN FULL LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR UNIVERSAL HOLDINGS LIMITED
2015-05-06AP01DIRECTOR APPOINTED MRS NADIA MINKOFF
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA
2015-03-07DISS40Compulsory strike-off action has been discontinued
2015-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;EUR 7192000
2014-07-09AR0108/07/14 ANNUAL RETURN FULL LIST
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-29AR0108/07/13 FULL LIST
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR WIXY DIRECTORS LIMITED
2013-07-03AP02CORPORATE DIRECTOR APPOINTED UNIVERSAL HOLDINGS LIMITED
2013-06-27AR0108/07/12 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2013-06-27RT01COMPANY RESTORED ON 27/06/2013
2012-04-24GAZ2STRUCK OFF AND DISSOLVED
2012-01-10GAZ1FIRST GAZETTE
2011-07-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-08AR0108/07/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-08AR0108/07/10 FULL LIST
2009-12-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRENZEL / 01/10/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / WIXY DIRECTORS LIMITED / 24/07/2009
2009-07-17363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-05288aNEW DIRECTOR APPOINTED
2006-01-25288bDIRECTOR RESIGNED
2005-12-29288cDIRECTOR'S PARTICULARS CHANGED
2005-12-22288cSECRETARY'S PARTICULARS CHANGED
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: SOUTH CENTRAL 11 PETER STREET MANCHESTER M2 5LG
2005-08-15363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-02-17AUDAUDITOR'S RESIGNATION
2005-02-14244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-24288bDIRECTOR RESIGNED
2004-07-29363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-05-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288bDIRECTOR RESIGNED
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SUITE 3 54-56 MARYLEBONE LANE LONDON W1U 2NU
2003-07-13363aRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-07-10244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04288aNEW DIRECTOR APPOINTED
2002-09-19363aRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-08-29287REGISTERED OFFICE CHANGED ON 29/08/02 FROM: SUITE 3 54-56 MARYLEBONE LANE LONDON W1U 2NU
2002-04-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-03-06244DELIVERY EXT'D 3 MTH 31/12/01
2001-08-24363aRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
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 M HOUSEHOLD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against M HOUSEHOLD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M HOUSEHOLD GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 M HOUSEHOLD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of M HOUSEHOLD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M HOUSEHOLD GROUP LIMITED
Trademarks
We have not found any records of M HOUSEHOLD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M HOUSEHOLD GROUP 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 M HOUSEHOLD GROUP 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 M HOUSEHOLD GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyM HOUSEHOLD GROUP LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M HOUSEHOLD GROUP 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 M HOUSEHOLD GROUP 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.