Background WavePink WaveYellow Wave

THE ESSENTIAL HOUSEWARES COMPANY LIMITED (02801057)

THE ESSENTIAL HOUSEWARES COMPANY LIMITED (02801057) is an active UK company. incorporated on 18 March 1993. with registered office in Mill Hill. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). THE ESSENTIAL HOUSEWARES COMPANY LIMITED has been registered for 33 years. Current directors include SHERMAN, Keith Douglas.

Company Number
02801057
Status
active
Type
ltd
Incorporated
18 March 1993
Age
33 years
Address
7 Granard Business Centre, Mill Hill, NW7 2DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
SHERMAN, Keith Douglas
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ESSENTIAL HOUSEWARES COMPANY LIMITED

THE ESSENTIAL HOUSEWARES COMPANY LIMITED is an active company incorporated on 18 March 1993 with the registered office located in Mill Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). THE ESSENTIAL HOUSEWARES COMPANY LIMITED was registered 33 years ago.(SIC: 46499)

Status

active

Active since 33 years ago

Company No

02801057

LTD Company

Age

33 Years

Incorporated 18 March 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

SPEED 3384 LIMITED
From: 18 March 1993To: 21 April 1993
Contact
Address

7 Granard Business Centre Bunns Lane Mill Hill, NW7 2DQ,

Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Funding Round
May 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
May 21
Director Left
Nov 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Share Buyback
Apr 23
Capital Reduction
May 23
Director Left
Dec 25
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SHERMAN, Keith Douglas

Active
7 Granard Business Centre, Mill HillNW7 2DQ
Born May 1957
Director
Appointed 06 Apr 1993

COHN, Mitchell

Resigned
7 Granard Business Centre, Mill HillNW7 2DQ
Secretary
Appointed 06 Apr 1993
Resigned 18 Feb 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Mar 1993
Resigned 06 Apr 1993

CLARKE, Alan Derek

Resigned
7 Granard Business Centre, Mill HillNW7 2DQ
Born November 1980
Director
Appointed 03 Jun 2019
Resigned 26 Nov 2021

COHN, Mitchell

Resigned
7 Granard Business Centre, Mill HillNW7 2DQ
Born January 1963
Director
Appointed 06 Apr 1993
Resigned 18 Feb 2019

GREY, Leslie George

Resigned
7 Granard Business Centre, Mill HillNW7 2DQ
Born April 1971
Director
Appointed 03 Jun 2019
Resigned 22 Dec 2025

SANFORD, Clive Stephen

Resigned
7 Granard Business Centre, Mill HillNW7 2DQ
Born October 1960
Director
Appointed 31 Oct 2017
Resigned 31 May 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Mar 1993
Resigned 06 Apr 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Mitchell Cohn

Ceased
7 Granard Business Centre, Mill HillNW7 2DQ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2019

Keith Douglas Sherman

Active
7 Granard Business Centre, Mill HillNW7 2DQ
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Capital Cancellation Shares
15 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 April 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
25 August 2017
AAAnnual Accounts
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Change Person Director Company With Change Date
23 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 September 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
8 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Small
9 November 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 August 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2002
AAAnnual Accounts
Legacy
9 April 2002
288cChange of Particulars
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
7 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type
21 October 1994
AAAnnual Accounts
Legacy
21 October 1994
287Change of Registered Office
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
20 April 1994
363(288)363(288)
Legacy
1 July 1993
224224
Legacy
24 May 1993
88(2)R88(2)R
Legacy
28 April 1993
288288
Certificate Change Of Name Company
20 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1993
287Change of Registered Office
Incorporation Company
18 March 1993
NEWINCIncorporation