UKBizDB.co.uk

HOUSE OF SHEEBA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as House Of Sheeba Ltd. The company was founded 3 years ago and was given the registration number 12894585. The firm's registered office is in LONDON. You can find them at 84 Kilburn Square, , London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:HOUSE OF SHEEBA LTD
Company Number:12894585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:84 Kilburn Square, London, United Kingdom, NW6 6PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-35, Suite 986c Hatton Garden, Holborn, London, England, EC1N 8DN

Secretary21 September 2020Active
34-35, Suite 986c Hatton Garden, Holborn, London, England, EC1N 8DN

Director21 September 2020Active
34-35, Suite 986c Hatton Garden, Holborn, London, England, EC1N 8DN

Director12 June 2022Active
34-35, Suite 986c Hatton Garden, Holborn, London, England, EC1N 8DN

Director01 February 2022Active
84, Kilburn Square, London, United Kingdom, NW6 6PR

Director22 September 2020Active

People with Significant Control

Ms Renee Jean Moricette
Notified on:11 June 2022
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:34-35, Suite 986c Hatton Garden, London, England, EC1N 8DN
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Renee Jean Moricette
Notified on:01 February 2022
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:34-35, Suite 986c Hatton Garden, London, England, EC1N 8DN
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Renee Jean Moricette
Notified on:21 September 2020
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:84, Kilburn Square, London, United Kingdom, NW6 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Alice Mina Agyepong
Notified on:21 September 2020
Status:Active
Date of birth:April 2020
Nationality:British
Country of residence:United Kingdom
Address:84, Kilburn Square, London, United Kingdom, NW6 6PR
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Alice Mina Agyepong
Notified on:21 September 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:34-35, Suite 986c Hatton Garden, London, England, EC1N 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Address

Default companies house registered office address applied.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-25Persons with significant control

Notification of a person with significant control.

Download
2022-06-25Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Capital

Capital allotment shares.

Download
2022-02-14Officers

Change person secretary company with change date.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-12-30Address

Change registered office address company with date old address new address.

Download
2021-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-24Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-23Capital

Capital allotment shares.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Officers

Appoint person secretary company with name date.

Download
2020-09-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.