Company NameHAUS Of Design Limited
DirectorAmir Hossein Kamiabi
Company StatusActive
Company Number06479844
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Previous NameProperty Angel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Amir Hossein Kamiabi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Portrack Grange Road
Stockton-On-Tees
Cleveland
TS18 2PH
Director NameMs Victoria Claire Kamiabi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Buttercup Close
Stockton-On-Tees
Cleveland
TS19 8FE
Secretary NameVictoria Kamiabi
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Buttercup Close
Stockton-On-Tees
Cleveland
TS19 8FE

Contact

Websitepropertyangelltd.co.uk
Email address[email protected]
Telephone01642 676985
Telephone regionMiddlesbrough

Location

Registered Address15 Portrack Grange Road
Stockton-On-Tees
Cleveland
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£27,822
Cash£11,230
Current Liabilities£57,962

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 Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

5 October 2018Delivered on: 5 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
14 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
3 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
5 October 2018Registration of charge 064798440001, created on 5 October 2018 (43 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (1 page)
6 December 2017Micro company accounts made up to 31 March 2017 (1 page)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (1 page)
28 December 2016Micro company accounts made up to 31 March 2016 (1 page)
14 November 2016Director's details changed for Mr Amir Hossein Kamiabi on 14 November 2016 (2 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
14 November 2016Director's details changed for Mr Amir Hossein Kamiabi on 14 November 2016 (2 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
20 October 2015Termination of appointment of Victoria Kamiabi as a secretary on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Victoria Claire Kamiabi as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Victoria Kamiabi as a secretary on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Victoria Claire Kamiabi as a director on 20 October 2015 (1 page)
27 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Company name changed property angel LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
27 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Company name changed property angel LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
31 January 2012Registered office address changed from Wellington House Wynyard Business Centre Wynyard Stockton on Tees TS22 5TB on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Wellington House Wynyard Business Centre Wynyard Stockton on Tees TS22 5TB on 31 January 2012 (1 page)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Secretary's details changed for Victoria Kamiabi on 1 January 2011 (2 pages)
9 March 2011Director's details changed for Mr Amir Hossein Kamiabi on 1 January 2011 (2 pages)
9 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
9 March 2011Secretary's details changed for Victoria Kamiabi on 1 January 2011 (2 pages)
9 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Victoria Kamiabi on 1 January 2011 (2 pages)
9 March 2011Director's details changed for Mr Amir Hossein Kamiabi on 1 January 2011 (2 pages)
9 March 2011Director's details changed for Mr Amir Hossein Kamiabi on 1 January 2011 (2 pages)
9 March 2011Director's details changed for Victoria Kamiabi on 1 January 2011 (2 pages)
9 March 2011Director's details changed for Victoria Kamiabi on 1 January 2011 (2 pages)
9 March 2011Secretary's details changed for Victoria Kamiabi on 1 January 2011 (2 pages)
3 February 2011Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 3 February 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Victoria Kamiabi on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Amir Kamiabi on 31 December 2009 (2 pages)
24 February 2010Secretary's details changed for Victoria Kamiabi on 31 December 2009 (1 page)
24 February 2010Secretary's details changed for Victoria Kamiabi on 31 December 2009 (1 page)
24 February 2010Director's details changed for Victoria Kamiabi on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Amir Kamiabi on 31 December 2009 (2 pages)
24 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
9 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
16 April 2009Return made up to 22/01/09; full list of members (4 pages)
16 April 2009Director and secretary's change of particulars / victoria kamiabi / 30/09/2008 (1 page)
16 April 2009Director's change of particulars / amir kamiabi / 30/09/2008 (1 page)
16 April 2009Director and secretary's change of particulars / victoria kamiabi / 30/09/2008 (1 page)
16 April 2009Director's change of particulars / amir kamiabi / 30/09/2008 (1 page)
16 April 2009Return made up to 22/01/09; full list of members (4 pages)
22 January 2008Incorporation (12 pages)
22 January 2008Incorporation (12 pages)