ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

House Of Italy Limited(The)

House Of Italy Limited(The) is an active company incorporated on 5 January 1972 with the registered office located in London, Greater London. House Of Italy Limited(The) was registered 53 years ago.
Status
Active
Active since incorporation
Company No
01037114
Private limited company
Age
53 years
Incorporated 5 January 1972
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (7 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
14th Floor 33 Cavendish Square
London
W1G 0PW
United Kingdom
Address changed on 6 Jan 2022 (3 years ago)
Previous address was 3 Shepherds Market London W1J 7PB
Telephone
02071830598
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1945
Director • British • Lives in England • Born in Oct 1940
Secretary • British • Lives in UK • Born in Apr 1965
Pardoland Limited
PSC
Mrs Lucy Jane Snell
PSC • British • Lives in UK • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pardoland Limited
Yasemin Refet Ezen and Faik Aydin Ezen are mutual people.
Active
House Of Italy Investments Limited
Yasemin Refet Ezen, Faik Aydin Ezen, and 1 more are mutual people.
Active
Frontier Travel Limited
Mr Peter Snell is a mutual person.
Active
West Sussex Partners Limited
Mr Peter Snell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£72.54K
Increased by £3.29K (+5%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.73M
Decreased by £209.97K (-11%)
Total Liabilities
-£243.69K
Increased by £12.35K (+5%)
Net Assets
£1.48M
Decreased by £222.33K (-13%)
Debt Ratio (%)
14%
Increased by 2.17% (+18%)
Latest Activity
Faik Aydin Ezen Details Changed
3 Months Ago on 7 Aug 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Confirmation Submitted
9 Months Ago on 29 Jan 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Lucy Jane Snell (PSC) Appointed
2 Years 9 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 16 Jan 2023
Full Accounts Submitted
2 Years 10 Months Ago on 23 Dec 2022
Confirmation Submitted
3 Years Ago on 18 Jan 2022
Get Credit Report
Discover House Of Italy Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Faik Aydin Ezen on 7 August 2025
Submitted on 14 Aug 2025
Confirmation statement made on 19 March 2025 with updates
Submitted on 19 Mar 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 29 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Confirmation statement made on 16 January 2024 with updates
Submitted on 16 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Dec 2023
Notification of Lucy Jane Snell as a person with significant control on 31 January 2023
Submitted on 28 Jul 2023
Confirmation statement made on 16 January 2023 with no updates
Submitted on 16 Jan 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 23 Dec 2022
Confirmation statement made on 18 January 2022 with no updates
Submitted on 18 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year