Company NameHomefactors Limited
DirectorNaomi Phillipa Benham Whyte
Company StatusActive
Company Number00510129
CategoryPrivate Limited Company
Incorporation Date28 July 1952(71 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameNaomi Phillipa Benham Whyte
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(44 years, 4 months after company formation)
Appointment Duration27 years, 5 months
RoleFreelance Designer
Country of ResidenceEngland
Correspondence Address22 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameErnest Bentley
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(39 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 December 1996)
RoleCompany Director
Correspondence Address11 Westchester Drive
London
NW4 1RD
Director NameMrs Vivienne Bentley
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(39 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Westchester Drive
London
NW4 1RD
Secretary NameNaomi Phillipa Benham Whyte
NationalityBritish
StatusResigned
Appointed30 April 1996(43 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Secretary NameMrs Vivienne Bentley
NationalityBritish
StatusResigned
Appointed01 December 1996(44 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westchester Drive
London
NW4 1RD

Contact

Websitehomefactors.co.uk
Email address[email protected]
Telephone020 82033166
Telephone regionLondon

Location

Registered AddressDevonshire Hoiuse
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

15 at £1Mrs Viviene Bentley
4.23%
Ordinary A
120 at £1Mrs E. Kershaw
33.80%
Ordinary A
120 at £1Mrs Naomi Benham Whyte
33.80%
Ordinary A
100 at £1Mrs Gillian Bentley
28.17%
Ordinary B

Financials

Year2014
Net Worth-£63,383
Cash£2,278
Current Liabilities£78,874

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

27 March 2023Micro company accounts made up to 31 May 2022 (2 pages)
16 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
12 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 May 2021 (2 pages)
14 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 May 2020 (2 pages)
8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
21 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
17 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
29 May 2018Termination of appointment of Vivienne Bentley as a secretary on 1 April 2018 (1 page)
23 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
26 January 2017Micro company accounts made up to 31 May 2016 (1 page)
26 January 2017Micro company accounts made up to 31 May 2016 (1 page)
17 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 355
(5 pages)
14 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 355
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 December 2014Registered office address changed from 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire Hoiuse Manor Way Borehamwood Hertfordshire WD6 1QQ on 16 December 2014 (1 page)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 355
(5 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 355
(5 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 355
(5 pages)
16 December 2014Registered office address changed from 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire Hoiuse Manor Way Borehamwood Hertfordshire WD6 1QQ on 16 December 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 355
(5 pages)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 355
(5 pages)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 355
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Naomi Phillipa Benham Whyte on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Naomi Phillipa Benham Whyte on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Naomi Phillipa Benham Whyte on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 December 2008Return made up to 06/12/08; full list of members (4 pages)
11 December 2008Return made up to 06/12/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 August 2008Registered office changed on 13/08/2008 from 135 devonshire house manor way borehamwood hertfordshire WD6 1QQ (1 page)
13 August 2008Registered office changed on 13/08/2008 from 135 devonshire house manor way borehamwood hertfordshire WD6 1QQ (1 page)
8 July 2008Registered office changed on 08/07/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
8 July 2008Registered office changed on 08/07/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
7 February 2008Return made up to 06/12/07; full list of members (3 pages)
7 February 2008Registered office changed on 07/02/08 from: turnberry house 1404-1410 high road london N20 9BH (1 page)
7 February 2008Return made up to 06/12/07; full list of members (3 pages)
7 February 2008Registered office changed on 07/02/08 from: turnberry house 1404-1410 high road london N20 9BH (1 page)
9 March 2007Registered office changed on 09/03/07 from: 11 westchester drive hendon london NW4 1RF (1 page)
9 March 2007Registered office changed on 09/03/07 from: 11 westchester drive hendon london NW4 1RF (1 page)
11 December 2006Return made up to 06/12/06; full list of members (3 pages)
11 December 2006Return made up to 06/12/06; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 January 2006Return made up to 06/12/05; full list of members (3 pages)
25 January 2006Return made up to 06/12/05; full list of members (3 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 December 2004Return made up to 06/12/04; full list of members (7 pages)
16 December 2004Return made up to 06/12/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 November 2003Return made up to 15/11/03; full list of members (7 pages)
26 November 2003Return made up to 15/11/03; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 November 2002Return made up to 15/11/02; full list of members (7 pages)
26 November 2002Return made up to 15/11/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 November 2001Return made up to 15/11/01; full list of members (7 pages)
22 November 2001Return made up to 15/11/01; full list of members (7 pages)
8 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
8 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 December 2000Return made up to 15/11/00; full list of members (7 pages)
7 December 2000Return made up to 15/11/00; full list of members (7 pages)
10 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
10 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 December 1999Return made up to 15/11/99; full list of members (7 pages)
6 December 1999Return made up to 15/11/99; full list of members (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 December 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Return made up to 15/11/97; no change of members (4 pages)
17 February 1998Return made up to 15/11/97; no change of members (4 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned (1 page)
22 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
21 January 1997Return made up to 15/11/96; change of members (6 pages)
21 January 1997Return made up to 15/11/96; change of members (6 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
21 October 1996Secretary resigned;director resigned (1 page)
21 October 1996Secretary resigned;director resigned (1 page)
20 June 1996Return made up to 15/11/95; full list of members (6 pages)
20 June 1996Return made up to 15/11/95; full list of members (6 pages)
28 July 1952Incorporation (16 pages)
28 July 1952Incorporation (16 pages)