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

IDEAL LONDON HOMES LIMITED

44 GREENHILL ROAD, HARROW, HA1 1LD,
Company Registration Number
07728753
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ideal London Homes Ltd
IDEAL LONDON HOMES LIMITED was founded on 2011-08-04 and has its registered office in Harrow. The organisation's status is listed as "Active - Proposal to Strike off". Ideal London Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IDEAL LONDON HOMES LIMITED
 
Legal Registered Office
44 GREENHILL ROAD
HARROW
HA1 1LD
Other companies in LE3
 
Filing Information
Company Number 07728753
Company ID Number 07728753
Date formed 2011-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 18:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAL LONDON HOMES 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 IDEAL LONDON HOMES LIMITED

Current Directors
Officer Role Date Appointed
JEREMIAH DONOVAN
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HENRY HESKINS
Director 2013-02-21 2014-01-09
PATRICK GOUGH
Director 2011-08-04 2012-06-29
MICHAEL HOLDER
Director 2011-08-04 2011-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMIAH DONOVAN HARTA PERTAMA LTD Director 2017-06-13 CURRENT 2014-04-25 Active - Proposal to Strike off
JEREMIAH DONOVAN LONDON SECURITIES LIMITED Director 2017-05-31 CURRENT 2016-03-31 Active
JEREMIAH DONOVAN STATE SECURITIES LIMITED Director 2017-05-30 CURRENT 2016-03-31 Active - Proposal to Strike off
JEREMIAH DONOVAN AA STOCK LIMITED Director 2017-04-11 CURRENT 2016-03-18 Active - Proposal to Strike off
JEREMIAH DONOVAN GLC CONSTRUCTION LIMITED Director 2017-02-01 CURRENT 2015-06-10 Liquidation
JEREMIAH DONOVAN UK BUILDERS MERCHANTS LIMITED Director 2016-11-16 CURRENT 2016-09-28 Active - Proposal to Strike off
JEREMIAH DONOVAN STEVE RUSSELL LANDFILL LIMITED Director 2015-12-04 CURRENT 2013-10-25 Active - Proposal to Strike off
JEREMIAH DONOVAN WEST LONDON HOLDINGS PLC Director 2015-07-31 CURRENT 2012-07-10 Active - Proposal to Strike off
JEREMIAH DONOVAN MORBEC INDUSTRIAL ESTATES LIMITED Director 2015-07-01 CURRENT 2015-04-07 Dissolved 2017-05-30
JEREMIAH DONOVAN WATFORD HOMES LIMITED Director 2015-01-02 CURRENT 2013-07-18 Active
JEREMIAH DONOVAN A FIRST CALL PLANT HIRE & SALES LIMITED Director 2014-12-15 CURRENT 2014-12-15 Liquidation
JEREMIAH DONOVAN DKM HOLDINGS (UK) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
JEREMIAH DONOVAN CANWORTH HAULAGE LIMITED Director 2014-03-03 CURRENT 2014-01-20 Dissolved 2016-03-01
JEREMIAH DONOVAN CANWORTH PLANT LIMITED Director 2014-03-03 CURRENT 2014-01-20 Dissolved 2016-03-01
JEREMIAH DONOVAN EUROPEAN & IRISH PROPERTIES LIMITED Director 2014-02-14 CURRENT 2002-02-01 Active
JEREMIAH DONOVAN FARBURY LIMITED Director 2010-02-01 CURRENT 2009-08-24 Active - Proposal to Strike off

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
2024-02-09Compulsory strike-off action has been suspended
2023-08-15Compulsory strike-off action has been discontinued
2023-08-11Compulsory strike-off action has been suspended
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2022-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-09-27Compulsory strike-off action has been discontinued
2022-09-27DISS40Compulsory strike-off action has been discontinued
2022-09-26CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-07-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMIAH DONOVAN
2017-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM 342 Regents Park Road London N3 2LJ
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2016-05-25AA01Previous accounting period shortened from 31/08/15 TO 31/07/15
2015-09-26LATEST SOC26/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-26AR0104/08/15 ANNUAL RETURN FULL LIST
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077287530006
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077287530005
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/14
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 077287530006
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077287530005
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077287530003
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077287530004
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/14 FROM 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0104/08/14 ANNUAL RETURN FULL LIST
2014-05-24AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077287530001
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESKINS
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 077287530002
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 077287530001
2013-08-06AR0104/08/13 FULL LIST
2013-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-02-28AP01DIRECTOR APPOINTED MR STEPHEN HENRY HESKINS
2012-08-08AR0104/08/12 FULL LIST
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GOUGH
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND
2012-07-12AP01DIRECTOR APPOINTED MR JEREMIAH DONOVAN
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER
2011-08-15AP01DIRECTOR APPOINTED MR PATRICK GOUGH
2011-08-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to IDEAL LONDON HOMES 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 IDEAL LONDON HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Satisfied QUIVIRA CAPITAL LIMITED
2015-05-07 Satisfied QUIVIRA CAPITAL LIMITED
2015-02-12 Outstanding LLOYDS BANK PLC
2015-02-12 Outstanding LLOYDS BANK PLC
2013-09-05 Outstanding BARCLAYS BANK PLC
2013-08-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 IDEAL LONDON HOMES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-08-04 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IDEAL LONDON HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEAL LONDON HOMES LIMITED
Trademarks
We have not found any records of IDEAL LONDON HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEAL LONDON HOMES 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 (43290 - Other construction installation) as IDEAL LONDON HOMES LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where IDEAL LONDON HOMES 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 IDEAL LONDON HOMES 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 IDEAL LONDON HOMES 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.