Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME UK LONDON SE LIMITED
Company Information for

HOME UK LONDON SE LIMITED

84 CATHEDRAL ROAD, CARDIFF, CF11 9LN,
Company Registration Number
03881463
Private Limited Company
Active

Company Overview

About Home Uk London Se Ltd
HOME UK LONDON SE LIMITED was founded on 1999-11-22 and has its registered office in Cardiff. The organisation's status is listed as "Active". Home Uk London Se Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOME UK LONDON SE LIMITED
 
Legal Registered Office
84 CATHEDRAL ROAD
CARDIFF
CF11 9LN
Other companies in CF23
 
Filing Information
Company Number 03881463
Company ID Number 03881463
Date formed 1999-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 19:30:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME UK LONDON SE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOME UK LONDON SE LIMITED

Current Directors
Officer Role Date Appointed
OLIVER HENRY COHEN
Director 1999-11-22
WILLIAM PATRICK DE LASZLO
Director 2016-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PATRICK DE LASZLO
Director 2012-08-29 2016-08-08
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2007-12-03 2013-02-14
DARBYS SECRETARIAL SERVICES LIMITED
Company Secretary 2006-11-29 2007-12-03
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 1999-11-22 2006-11-29
WILLIAM PATRICK DE LASZLO
Director 1999-11-22 2002-04-16
ONLINE NOMINEES LIMITED
Director 1999-11-22 1999-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER HENRY COHEN HOME UK (SCL) LIMITED Director 2005-09-14 CURRENT 2005-09-14 Active
OLIVER HENRY COHEN BANNITS LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
OLIVER HENRY COHEN HOME UK (CARDIFF) LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
OLIVER HENRY COHEN HOME UK (HA1) LIMITED Director 2002-12-16 CURRENT 2002-12-16 Active
OLIVER HENRY COHEN OHC GROUP LIMITED Director 2002-05-01 CURRENT 2002-05-01 Active
OLIVER HENRY COHEN HOMEUK.COM LIMITED Director 2001-10-24 CURRENT 1999-11-09 Active
OLIVER HENRY COHEN HOME UK OXFORD LIMITED Director 1998-09-07 CURRENT 1998-09-07 Active
WILLIAM PATRICK DE LASZLO ALETHEIA HOLDINGS THREE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
WILLIAM PATRICK DE LASZLO VACGEN HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
WILLIAM PATRICK DE LASZLO ALETHEIA HOLDINGS FIVE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
WILLIAM PATRICK DE LASZLO AFFINITY RAIL HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
WILLIAM PATRICK DE LASZLO CARGOSTORE WORLDWIDE TRADING LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
WILLIAM PATRICK DE LASZLO AGON HOLDINGS FOUR LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
WILLIAM PATRICK DE LASZLO AGON HOLDINGS FIVE LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
WILLIAM PATRICK DE LASZLO ALETHEIA HOLDINGS TWO LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
WILLIAM PATRICK DE LASZLO ALETHEIA HOLDINGS ONE LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
WILLIAM PATRICK DE LASZLO AGON HOLDINGS TWO LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
WILLIAM PATRICK DE LASZLO AGON HOLDINGS ONE LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
WILLIAM PATRICK DE LASZLO AGON HOLDINGS THREE LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
WILLIAM PATRICK DE LASZLO AGATHOS ONE (FP) (GP) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
WILLIAM PATRICK DE LASZLO GB ROW CHALLENGE LTD Director 2013-05-10 CURRENT 2012-11-26 Active
WILLIAM PATRICK DE LASZLO ANGLO AMERICAN BOAT CLUB LIMITED Director 2010-05-01 CURRENT 2010-04-28 Dissolved 2014-08-12
WILLIAM PATRICK DE LASZLO HARWIN PLC Director 2004-05-07 CURRENT 1952-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-04CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-11-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-07CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038814630020
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038814630019
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-08AP01DIRECTOR APPOINTED MR WILLIAM PATRICK DE LASZLO
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038814630018
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038814630017
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRICK DE LASZLO
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0102/01/16 ANNUAL RETURN FULL LIST
2015-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM T212 Titan House Titan Road Cardiff CF23 5EJ
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0102/01/15 ANNUAL RETURN FULL LIST
2014-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0102/01/14 ANNUAL RETURN FULL LIST
2013-11-27AR0122/11/13 ANNUAL RETURN FULL LIST
2013-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ONLINE CORPORATE SECRETARIES LIMITED
2013-01-02CH01Director's details changed for Mr Oliver Henry Cohen on 2013-01-02
2012-11-28AR0122/11/12 ANNUAL RETURN FULL LIST
2012-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-12AP01DIRECTOR APPOINTED MR WILLIAM PATRICK DE LASZLO
2011-11-23AR0122/11/11 ANNUAL RETURN FULL LIST
2011-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-25AR0122/11/10 FULL LIST
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-11-25AR0122/11/09 FULL LIST
2009-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER COHEN / 21/09/2009
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM ROOM T212 TITAN HOUSE CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF CF24 5BS
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM M305 CARDIFF BAY BUSINESS TITAN ROAD CARDIFF CF24 5EL
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-06363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-12-03288aNEW SECRETARY APPOINTED
2007-12-03288bSECRETARY RESIGNED
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08288bSECRETARY RESIGNED
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-27363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 122 WALTER ROAD SWANSEA SA1 5RF
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-10363aRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: BANNITS HOUSE CHALFONT LANE, CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5PP
2004-09-30288cDIRECTOR'S PARTICULARS CHANGED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-15288cSECRETARY'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-09363aRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOME UK LONDON SE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME UK LONDON SE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-26 Outstanding INTERBAY FUNDING LIMITED
2016-08-11 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2007-03-20 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-03-06 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-03-06 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-03-06 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-03-06 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-03-06 Outstanding MORTGAGE TRUST LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-02-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-12-02 Outstanding PARAGON MORTGAGES LIMITED
DEBENTURE 2006-08-18 Outstanding MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED
LEGAL CHARGE 2006-08-08 Outstanding PARAGON MORTGAGES LIMITED
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-08-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-05-06 Outstanding MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED
LEGAL CHARGE 2002-05-21 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-05-21 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2000-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HOME UK LONDON SE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME UK LONDON SE LIMITED
Trademarks
We have not found any records of HOME UK LONDON SE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME UK LONDON SE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HOME UK LONDON SE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HOME UK LONDON SE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME UK LONDON SE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME UK LONDON SE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.