This company is commonly known as Homes And Castles Limited. The company was founded 21 years ago and was given the registration number 04599873. The firm's registered office is in FRIERN BARNET. You can find them at Rear Of No 2, Glenthorne Road, Friern Barnet, . This company's SIC code is 41100 - Development of building projects.
Name | : | HOMES AND CASTLES LIMITED |
---|---|---|
Company Number | : | 04599873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 November 2002 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rear Of No 2, Glenthorne Road, Friern Barnet, N11 3HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Sutton Avenue, Langley, England, SL3 7AP | Secretary | 08 December 2010 | Active |
86 Bushey Road, Uxbridge, UB10 8JX | Director | 11 October 2006 | Active |
86 Bushey Road, Uxbridge, UB10 8JX | Secretary | 11 October 2006 | Active |
1 Ash Grove, Stoke Poges, Slough, SL2 4AJ | Secretary | 29 October 2005 | Active |
43, Sutton Avenue, Slough, England, SL3 7AP | Secretary | 08 December 2010 | Active |
68 Baylis Road, Slough, SL1 3PJ | Secretary | 25 November 2002 | Active |
71 Bath Court, Bath Street, London, EC1V 9NT | Nominee Secretary | 25 November 2002 | Active |
69-75, Boston Manor Road, Siva Palan, Brentford, TW8 9JJ | Secretary | 08 December 2010 | Active |
3 Station Approach, Ashford, Middlesex, TW15 2QN | Secretary | 29 November 2006 | Active |
1 Old Nursery View, Kennington, OX1 5NT | Director | 25 November 2002 | Active |
69-75, Boston Manor Road, Siva Palan, Brentford, TW8 9JJ | Director | 08 December 2010 | Active |
2a School Road, Ashford, TW15 2BW | Director | 11 October 2006 | Active |
54 Sutton Avenue, Slough, SL3 7AW | Director | 25 November 2002 | Active |
1 Ash Grove, Stoke Poges, Slough, SL2 4AJ | Director | 08 April 2003 | Active |
17 Bracken Close, Farnham Common, SL2 3JP | Director | 25 November 2002 | Active |
21, Mornington Road, Greenford, England, UB6 9HJ | Director | 08 December 2010 | Active |
21, Mornington Road, Greenford, England, UB6 9HJ | Director | 08 December 2010 | Active |
21 Mornington Road, Greenford, UB6 9HJ | Director | 02 October 2003 | Active |
69-75, Boston Manor Road, Siva Palan, Brentford, TW8 9JJ | Director | 08 December 2010 | Active |
491 Great West Road, Hanworth, TW5 0BS | Director | 11 October 2006 | Active |
119 Bullingdon Road, Oxford, OX4 1QP | Director | 25 November 2002 | Active |
43, Sutton Avenue, Slough, England, SL3 7AP | Director | 08 December 2010 | Active |
43, Sutton Avenue, Langley, England, SL3 7AP | Director | 08 December 2010 | Active |
28 Sutton Avenue, Langley, SL3 7AW | Director | 25 November 2002 | Active |
68 Baylis Road, Slough, SL1 3PJ | Director | 20 August 2003 | Active |
Satwell, Stoke Poges Lane, Stoke Poges, SL2 4NP | Director | 25 November 2002 | Active |
145a Divinty Road, Oxford, OX4 1LP | Director | 25 November 2002 | Active |
3, Station Approach, Ashford, United Kingdom, TW15 2QN | Director | 08 December 2010 | Active |
Allington, Old Ferry Drive, Wraysbury, TW19 5EH | Director | 08 April 2003 | Active |
71 Bath Court, Bath Street, London, EC1V 9NT | Nominee Director | 25 November 2002 | Active |
Mr Jagtar Singh Rattan | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Mornington Road, Greenford, England, UB6 9HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-17 | Gazette | Gazette notice compulsory. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Address | Change registered office address company with date old address new address. | Download |
2016-05-03 | Officers | Termination director company with name termination date. | Download |
2016-04-06 | Address | Change registered office address company with date old address new address. | Download |
2014-04-16 | Officers | Appoint person director company with name. | Download |
2014-04-16 | Officers | Appoint person secretary company with name. | Download |
2014-04-16 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.