Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXECUTIVE HOMES (NORTH LONDON) LIMITED
Company Information for

EXECUTIVE HOMES (NORTH LONDON) LIMITED

MAGIC HOUSE, 5-11 GREEN LANES, PALMERS GREEN, LONDON, N13 4TN,
Company Registration Number
04442793
Private Limited Company
Active

Company Overview

About Executive Homes (north London) Ltd
EXECUTIVE HOMES (NORTH LONDON) LIMITED was founded on 2002-05-20 and has its registered office in Palmers Green. The organisation's status is listed as "Active". Executive Homes (north London) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXECUTIVE HOMES (NORTH LONDON) LIMITED
 
Legal Registered Office
MAGIC HOUSE
5-11 GREEN LANES
PALMERS GREEN
LONDON
N13 4TN
Other companies in N13
 
Filing Information
Company Number 04442793
Company ID Number 04442793
Date formed 2002-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872363609  
Last Datalog update: 2024-08-05 05:41:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXECUTIVE HOMES (NORTH LONDON) 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 EXECUTIVE HOMES (NORTH LONDON) LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN OLIVER
Company Secretary 2002-05-20
SIMON JOHN OLIVER
Director 2002-05-20
JOHN JOSEPH O`BRIEN
Director 2002-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2002-05-20 2002-05-20
L.C.I. DIRECTORS LIMITED
Nominated Director 2002-05-20 2002-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN OLIVER M&S HOMES NORTH LONDON LIMITED Company Secretary 2008-04-24 CURRENT 2008-04-24 Active - Proposal to Strike off
SIMON JOHN OLIVER MAGIC INVESTMENT PROPERTIES LIMITED Company Secretary 2008-01-03 CURRENT 2008-01-03 Active
SIMON JOHN OLIVER SPECTRUM PROPERTIES LIMITED Company Secretary 2007-11-26 CURRENT 2007-11-26 Dissolved 2014-11-18
SIMON JOHN OLIVER MAGIC HOMES LTD. Company Secretary 2002-02-12 CURRENT 2002-02-12 Active
SIMON JOHN OLIVER GOURLEY TRIANGLE LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
SIMON JOHN OLIVER PAUL SIMON MAGIC GROUP INVESTMENTS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
SIMON JOHN OLIVER LAWRENCE ROAD LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
SIMON JOHN OLIVER MAGIC LIVING 2 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
SIMON JOHN OLIVER FAST PROPERTY BUYER (LONDON) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
SIMON JOHN OLIVER MAGIC LIFE LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
SIMON JOHN OLIVER MAGIC STUDENTS LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2017-06-27
SIMON JOHN OLIVER CROSSBELL PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-07-09 Active
SIMON JOHN OLIVER MAGIC LIVING LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
SIMON JOHN OLIVER PAUL SIMON MANAGEMENT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-06-27
SIMON JOHN OLIVER MSM ESTATES LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
SIMON JOHN OLIVER M&S HOMES NORTH LONDON LIMITED Director 2008-04-24 CURRENT 2008-04-24 Active - Proposal to Strike off
SIMON JOHN OLIVER MAGIC INVESTMENT PROPERTIES LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
SIMON JOHN OLIVER SPECTRUM PROPERTIES LIMITED Director 2007-11-26 CURRENT 2007-11-26 Dissolved 2014-11-18
SIMON JOHN OLIVER T.WATTS & SONS(RETAIL)LIMITED Director 2007-03-30 CURRENT 1973-12-10 Dissolved 2017-06-27
SIMON JOHN OLIVER MAGICARE LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
SIMON JOHN OLIVER PAUL SIMON SEATON COMMERCIAL ESTATE AGENTS LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
SIMON JOHN OLIVER FLAGSWAN LIMITED Director 2003-07-25 CURRENT 2003-06-13 Active
SIMON JOHN OLIVER DEALSTONE LIMITED Director 2003-06-02 CURRENT 2003-06-02 Active - Proposal to Strike off
SIMON JOHN OLIVER MAGIC HOMES LTD. Director 2002-02-12 CURRENT 2002-02-12 Active
SIMON JOHN OLIVER SPACE HOMES LIMITED Director 1999-10-20 CURRENT 1999-09-20 Dissolved 2016-02-02
SIMON JOHN OLIVER PAUL SIMON DEVELOPMENTS LIMITED Director 1987-01-22 CURRENT 1987-01-22 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
2024-07-3130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-18CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2023-10-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-12-17Compulsory strike-off action has been discontinued
2022-12-17DISS40Compulsory strike-off action has been discontinued
2022-12-1630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14Compulsory strike-off action has been suspended
2022-12-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-08-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044427930015
2021-01-09DISS40Compulsory strike-off action has been discontinued
2021-01-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044427930011
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044427930010
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-06-26PSC02Notification of Paul Simon Developments Limited as a person with significant control on 2016-04-06
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH O'BRIEN
2016-10-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-01AR0120/05/16 ANNUAL RETURN FULL LIST
2015-12-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0120/05/15 ANNUAL RETURN FULL LIST
2015-05-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-20DISS40Compulsory strike-off action has been discontinued
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-18AR0120/05/14 ANNUAL RETURN FULL LIST
2014-09-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-04AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0120/05/13 ANNUAL RETURN FULL LIST
2013-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-03AR0120/05/12 FULL LIST
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OLIVER / 01/10/2011
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-23AA01PREVEXT FROM 30/06/2011 TO 30/09/2011
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-05-27AR0120/05/11 FULL LIST
2011-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-21AR0120/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O`BRIEN / 20/05/2010
2009-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2009-05-26363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-20363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: THE COLISEUM 11 SALISBURY PROMENADE GREEN LANES LONDON N8 0RX
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2007-06-21363sRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-08-29363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-31363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-06-14363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-04-16287REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 38 GRAND PARADE GREEN LANES HARRINGAY LONDON N4 1AQ
2003-06-12363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-06-10CERTNMCOMPANY NAME CHANGED HARINGEY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/06/03
2003-04-18225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2002-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 37-38 GRAND PARADE GREEN LANES LONDON N4 1AQ
2002-07-17288bSECRETARY RESIGNED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-17288bDIRECTOR RESIGNED
2002-05-28CERTNMCOMPANY NAME CHANGED HARINGEY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 28/05/02
2002-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EXECUTIVE HOMES (NORTH LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-16
Fines / Sanctions
No fines or sanctions have been issued against EXECUTIVE HOMES (NORTH LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-14 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-09-14 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2012-05-04 Outstanding UNITED NATIONAL BANK LIMITED
THIRD PARTY CHARGE OVER SHARES 2011-02-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-08-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-02-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EXECUTIVE HOMES (NORTH LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXECUTIVE HOMES (NORTH LONDON) LIMITED
Trademarks
We have not found any records of EXECUTIVE HOMES (NORTH LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXECUTIVE HOMES (NORTH LONDON) 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 (41100 - Development of building projects) as EXECUTIVE HOMES (NORTH LONDON) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EXECUTIVE HOMES (NORTH LONDON) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEXECUTIVE HOMES (NORTH LONDON) LIMITEDEvent Date2014-09-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXECUTIVE HOMES (NORTH LONDON) 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 EXECUTIVE HOMES (NORTH LONDON) 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.