Company NameThe House Of Puzzles Limited
DirectorIvor Cohen
Company StatusActive
Company NumberSC196755
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Ivor Cohen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Briar Road
Kenton
Harrow
Middlesex
HA3 0DR
Secretary NameJoanne Rosalind Cohen
NationalityBritish
StatusCurrent
Appointed26 June 2007(8 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address44 Briar Road
Kenton
Middlesex
HA3 0DR
Director NameMichael McGuire
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressEden Cottage
Jamestown
Strathpeffer
Ross Shire
IV14 9ER
Scotland
Secretary NameMr Ivor Cohen
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Briar Road
Kenton
Harrow
Middlesex
HA3 0DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.thehouseofpuzzles.com/
Telephone01349 853886
Telephone regionDingwall

Location

Registered AddressUnit 15 Clayton Court
Castle Avenue Industrial
Invergordon
Ross Shire
IV18 0SB
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Financials

Year2013
Net Worth£273,074
Cash£255,905
Current Liabilities£399,364

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

13 February 2012Delivered on: 2 March 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 2 & 4 inverbreakie industrial estate invergordon.
Outstanding
14 March 2011Delivered on: 26 March 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 June 2018Notification of James Grant Watson as a person with significant control on 12 October 2017 (2 pages)
3 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(4 pages)
11 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
9 December 2014Partial exemption accounts made up to 31 March 2014 (4 pages)
9 December 2014Partial exemption accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
26 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
26 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 01/06/09; full list of members (4 pages)
29 June 2009Return made up to 01/06/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Return made up to 01/06/07; no change of members (7 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Return made up to 01/06/07; no change of members (7 pages)
2 July 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 June 2006Return made up to 01/06/06; full list of members (8 pages)
28 June 2006Return made up to 01/06/06; full list of members (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Return made up to 01/06/05; full list of members (8 pages)
5 July 2005Return made up to 01/06/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 June 2004Return made up to 01/06/04; full list of members (8 pages)
23 June 2004Return made up to 01/06/04; full list of members (8 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 June 2003Return made up to 01/06/03; full list of members (7 pages)
30 June 2003Return made up to 01/06/03; full list of members (7 pages)
10 June 2003Ad 19/03/03--------- £ si 33@1=33 £ ic 67/100 (2 pages)
10 June 2003Ad 19/03/03--------- £ si 33@1=33 £ ic 67/100 (2 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 June 2002Return made up to 01/06/02; full list of members (7 pages)
21 June 2002Return made up to 01/06/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 June 2001Return made up to 01/06/01; full list of members (6 pages)
25 June 2001Return made up to 01/06/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 August 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
24 August 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
27 June 2000Return made up to 01/06/00; full list of members (6 pages)
27 June 2000Return made up to 01/06/00; full list of members (6 pages)
21 September 1999Ad 01/06/99--------- £ si 65@1=65 £ ic 2/67 (3 pages)
21 September 1999Ad 01/06/99--------- £ si 65@1=65 £ ic 2/67 (3 pages)
16 June 1999Memorandum and Articles of Association (15 pages)
16 June 1999Memorandum and Articles of Association (15 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1999Director resigned (1 page)
6 June 1999Secretary resigned (1 page)
6 June 1999Memorandum and Articles of Association (1 page)
6 June 1999Memorandum and Articles of Association (1 page)
6 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1999Director resigned (1 page)
1 June 1999Incorporation (21 pages)
1 June 1999Incorporation (21 pages)