Company NameHomebarn Limited
Company StatusDissolved
Company Number01521372
CategoryPrivate Limited Company
Incorporation Date10 October 1980(43 years, 6 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNicholas David Wilkinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(12 years, 2 months after company formation)
Appointment Duration28 years, 5 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address20 Malcolm Park
Singapore
308301
Foreign
Director NameRobert Charles Wilkinson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(12 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 September 2004)
RoleCompany Director
Correspondence AddressFlat 4 10 Cadogan Gardens
London
SW3 2RS
Secretary NameKoshi Shamdasani
NationalityBritish
StatusResigned
Appointed29 December 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address34 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ET
Secretary NameNicholas David Wilkinson
NationalityBritish
StatusResigned
Appointed13 June 1995(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 1999)
RoleCompany Director
Correspondence Address43 St Leonards Terrace
London
Sw3
Secretary NameMs Louise Joanna Wilkinson
NationalityBritish
StatusResigned
Appointed22 April 1999(18 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60b Brondesbury Villas
London
NW6 6BA
Director NameMs Louise Joanna Wilkinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(21 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60b Brondesbury Villas
London
NW6 6BA

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Nicholas David Wilkinson & Louise Joanna Wilkinson & Wilkinson (Veneers) LTD
50.00%
Ordinary
1 at £1Wilkinson (Veneers) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,036,792
Cash£7,297
Current Liabilities£363,210

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 April 2008Delivered on: 24 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property K.a flat 4, 10 cadogan gardens. London by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 May 1981Delivered on: 20 May 1981
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 8 washington house, basil street sw 3 london borough of kensington & chelsea.
Outstanding

Filing History

12 March 2021Application to strike the company off the register (3 pages)
26 January 2021Termination of appointment of Louise Joanna Wilkinson as a secretary on 26 January 2021 (1 page)
26 January 2021Termination of appointment of Louise Joanna Wilkinson as a director on 26 January 2021 (1 page)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 March 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
26 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
26 January 2011Secretary's details changed for Ms Louise Joanna Wilkinson on 25 January 2011 (1 page)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
26 January 2011Secretary's details changed for Ms Louise Joanna Wilkinson on 25 January 2011 (1 page)
25 January 2011Director's details changed for Louise Joanna Wilkinson on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Nicholas David Wilkinson on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Louise Joanna Wilkinson on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Nicholas David Wilkinson on 25 January 2011 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 January 2009Return made up to 29/12/08; full list of members (5 pages)
26 January 2009Return made up to 29/12/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 January 2008Return made up to 29/12/07; full list of members (5 pages)
7 January 2008Return made up to 29/12/07; full list of members (5 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 February 2007Return made up to 29/12/06; full list of members (5 pages)
6 February 2007Return made up to 29/12/06; full list of members (5 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 January 2006Return made up to 29/12/05; full list of members (5 pages)
27 January 2006Return made up to 29/12/05; full list of members (5 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2005Secretary's particulars changed;director's particulars changed (1 page)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 January 2005Return made up to 29/12/04; full list of members (5 pages)
26 January 2005Return made up to 29/12/04; full list of members (5 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
15 January 2004Return made up to 29/12/03; full list of members (6 pages)
15 January 2004Return made up to 29/12/03; full list of members (6 pages)
21 September 2003New director appointed (2 pages)
21 September 2003Secretary's particulars changed (1 page)
21 September 2003New director appointed (2 pages)
21 September 2003Secretary's particulars changed (1 page)
16 August 2003Accounts for a small company made up to 31 July 2002 (6 pages)
16 August 2003Accounts for a small company made up to 31 July 2002 (6 pages)
16 January 2003Return made up to 29/12/02; full list of members (5 pages)
16 January 2003Return made up to 29/12/02; full list of members (5 pages)
4 September 2002Accounts for a small company made up to 31 July 2001 (6 pages)
4 September 2002Accounts for a small company made up to 31 July 2001 (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (5 pages)
7 January 2002Return made up to 29/12/01; full list of members (5 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 January 2001Return made up to 29/12/00; full list of members (5 pages)
9 January 2001Return made up to 29/12/00; full list of members (5 pages)
27 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 January 1998Return made up to 29/12/97; full list of members (6 pages)
11 January 1998Return made up to 29/12/97; full list of members (6 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
9 January 1997Return made up to 29/12/96; full list of members (6 pages)
9 January 1997Return made up to 29/12/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 March 1996Return made up to 29/12/95; full list of members (6 pages)
12 March 1996Return made up to 29/12/95; full list of members (6 pages)
15 February 1996Registered office changed on 15/02/96 from: 22 melton streeet london NW1 2BW (1 page)
15 February 1996Registered office changed on 15/02/96 from: 22 melton streeet london NW1 2BW (1 page)
26 January 1996Auditor's resignation (1 page)
26 January 1996Auditor's resignation (1 page)
7 July 1995Secretary resigned (4 pages)
7 July 1995Secretary resigned (4 pages)
29 June 1995New secretary appointed (4 pages)
29 June 1995New secretary appointed (4 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
5 January 1992Return made up to 29/12/91; full list of members (6 pages)
5 January 1992Return made up to 29/12/91; full list of members (6 pages)
23 January 1990Return made up to 29/12/89; full list of members (4 pages)
23 January 1990Return made up to 29/12/89; full list of members (4 pages)
26 April 1988Return made up to 31/12/87; full list of members (4 pages)
26 April 1988Return made up to 31/12/87; full list of members (4 pages)
17 March 1987Return made up to 31/12/86; full list of members (4 pages)
17 March 1987Return made up to 31/12/86; full list of members (4 pages)
17 September 1986Full accounts made up to 31 July 1985 (10 pages)
17 September 1986Full accounts made up to 31 July 1985 (10 pages)
13 June 1986Return made up to 27/12/85; full list of members (4 pages)
13 June 1986Return made up to 27/12/85; full list of members (4 pages)
10 October 1980Certificate of incorporation (1 page)
10 October 1980Certificate of incorporation (1 page)
10 October 1980Incorporation (13 pages)
10 October 1980Incorporation (13 pages)