Active
Company Information for HOME@ LTD
33 VALLEY GROVE, LONDON, SE7 8BD,
|
Company Registration Number
04909229
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HOME@ LTD | ||||
Legal Registered Office | ||||
33 VALLEY GROVE LONDON SE7 8BD Other companies in M32 | ||||
Previous Names | ||||
|
Company Number | 04909229 | |
---|---|---|
Company ID Number | 04909229 | |
Date formed | 2003-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-06 09:52:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KADDOUR CHEBCHEB |
||
CHEBCHEB RAFIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAFIK CHEBCHEB |
Company Secretary | ||
RAFIK CHEBCHEB |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
CH01 | Director's details changed for Chebcheb Rafik on 2018-05-27 | |
RES15 | CHANGE OF COMPANY NAME 01/05/18 | |
CERTNM | COMPANY NAME CHANGED 04909229 LIMITED CERTIFICATE ISSUED ON 01/05/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/18 FROM 29 Deanery Court Cheetham Hill Manchester M8 0AU | |
EH02 | Elect to keep the directors residential address information on the public register | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
RT01 | Administrative restoration application | |
CERTNM | Company name changed 1 home\certificate issued on 24/05/17 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kaddour Chebcheb on 2015-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/15 FROM 24 Harcourt Street Stretford Manchester M32 0JD | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CHEBCHEB RAFIK | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 33 VALIAN HOUSE VALLEY GROVE CHARLTON LONDON SE7 8BD UNITED KINGDOM | |
LATEST SOC | 25/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/09/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KADDOUR CHEBCHEB / 07/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 487 BURY NEW ROAD PRESTWICH MANCHESTER M25 1AD | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAFIK CHEBCHEB | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 24 HARCOURT STREET STRETFORD MANCHESTER M32 0JD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAFIK CHEBCHEB | |
GAZ1 | FIRST GAZETTE | |
AR01 | 23/09/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/09/08 NO CHANGES | |
AR01 | 23/09/07 NO CHANGES | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 33 VALIANT HOUSE, VALLEY GROVE, CHARLTON, LONDON SE7 8BD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 33 VALIANT HOUSE, VALLEY GROVE CHARLTON, LONDON, SE7 8BD | |
363(287) | REGISTERED OFFICE CHANGED ON 23/09/05 | |
363s | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-22 |
Proposal to Strike Off | 2010-09-28 |
Proposal to Strike Off | 2009-12-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MOTGAGE DEED | Outstanding | MORTGAGE EXPRESS |
Other Creditors Due Within One Year | 2012-09-30 | £ 18,630 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOME@ LTD
Called Up Share Capital | 2012-09-30 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 587 |
Current Assets | 2012-09-30 | £ 587 |
Fixed Assets | 2012-09-30 | £ 90,726 |
Shareholder Funds | 2012-09-30 | £ -55 |
Tangible Fixed Assets | 2012-09-30 | £ 90,726 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HOME@ LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 1 HOME LIMITED | Event Date | 2013-01-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 1 HOME LIMITED | Event Date | 2010-09-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 1 HOME LIMITED | Event Date | 2009-12-15 |
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. |