UKBizDB.co.uk

HOMA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Homa Limited. The company was founded 18 years ago and was given the registration number 05702003. The firm's registered office is in LONDON. You can find them at Suite 505 Cumberland House, 80 Scrubs Lane, London, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:HOMA LIMITED
Company Number:05702003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Suite 505 Cumberland House, 80 Scrubs Lane, London, England, NW10 6RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit1 Boundary Road, East Lane, Business Park, Wembley, England, HA9 7NA

Director19 April 2018Active
Flat 18, Cranmer Court Richmond Road, Kingston Upon Thames, KT2 5PY

Secretary08 February 2006Active
37 Kingsworthy Close, Kingston Upon Thames, KT1 3ER

Secretary03 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 February 2006Active
Flat 30, 150 Brunswick Road, Ealing, London, England, W5 1AW

Director19 September 2007Active
6 Forsyte Court, Galsworthy Road, Kingston Upon Thames, KT2 7BT

Director08 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 February 2006Active

People with Significant Control

Mr Naseem Fraser
Notified on:19 April 2018
Status:Active
Date of birth:June 1959
Nationality:Canadian
Country of residence:England
Address:Unit1 Boundary Road, East Lane, Wembley, England, HA9 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Khosravani Pajouh
Notified on:09 August 2016
Status:Active
Date of birth:September 1981
Nationality:British
Address:Unit 1 Boundary Road, Wembley, HA9 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Address

Change registered office address company with date old address new address.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.