Company NameEarlhome Limited
DirectorsCaroline Cuby and Jonathan Simon Cuby
Company StatusActive
Company Number01771136
CategoryPrivate Limited Company
Incorporation Date18 November 1983(40 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCaroline Cuby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Secretary NameCaroline Cuby
NationalityBritish
StatusCurrent
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Director NameMr Jonathan Simon Cuby
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 Brent Street
London
NW4 4DJ
Director NameMr Solomon Sidney Cuby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration27 years, 7 months (resigned 09 December 2019)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mowbray Road
Edgware
Middlesex
HA8 8JQ

Contact

Telephone020 75636868
Telephone regionLondon

Location

Registered AddressChurchill House
137 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Caroline Cuby
50.00%
Ordinary
50 at £1Solomon Sidney Cuby
50.00%
Ordinary

Financials

Year2014
Net Worth£894,577
Current Liabilities£145,182

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

14 March 1997Delivered on: 21 March 1997
Satisfied on: 1 December 2014
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: F/H property being 8 east stockwell street colchester nd parking spaces t/no EX404557 with trade fixtures & fittings fixed plant & machinery proceeds of sale thereof benefit of any covenants. See the mortgage charge document for full details.
Fully Satisfied
6 May 1994Delivered on: 11 May 1994
Satisfied on: 1 December 2014
Persons entitled: North of England Building Society

Classification: Legal and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any loan agreement.
Particulars: (1) f/hold property known as 126 kingston rd,portsmouth; t/no.hp 258252 (2) f/hold...................16 & 18 shield rd,newcastle-upon-tyne; t/no.ty 194100.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 March 1992Delivered on: 8 February 1994
Satisfied on: 1 December 2014
Persons entitled: North of England Building Society

Classification: Legal charge
Secured details: All monies owing to the chargee under the terms of the "security documents" (as defined therein ).
Particulars: 1)F/h property k/a 1 to 12 halliwick court parade and 1 to 12 12A and 14 to 23 halliwick road 2)f/h property k/a 10 upper market street hove sussex 3) gateshead business centre gateshead tyne and wear 4) southill shopping centre weymouth.
Fully Satisfied
17 January 1994Delivered on: 7 February 1994
Satisfied on: 1 December 2014
Persons entitled: North of England Building Society

Classification: Debenture
Secured details: All sums due or to become due from the company and/or innerset securities limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 December 2019Termination of appointment of Solomon Sidney Cuby as a director on 9 December 2019 (1 page)
9 December 2019Appointment of Mr Jonathan Simon Cuby as a director on 9 December 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 May 2019Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Churchill House 137 Brent Street London NW4 4DJ on 22 May 2019 (1 page)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Satisfaction of charge 4 in full (1 page)
1 December 2014Satisfaction of charge 1 in full (1 page)
1 December 2014Satisfaction of charge 3 in full (2 pages)
1 December 2014Satisfaction of charge 4 in full (1 page)
1 December 2014Satisfaction of charge 2 in full (1 page)
1 December 2014Satisfaction of charge 1 in full (1 page)
1 December 2014Satisfaction of charge 3 in full (2 pages)
1 December 2014Satisfaction of charge 2 in full (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
8 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
14 June 2011Registered office address changed from C/O Harold Everett Wreford Llp 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from C/O Harold Everett Wreford Llp 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 14 June 2011 (1 page)
1 February 2011Registered office address changed from Bkb,York House Empire Way Wembley Middx HA9 0QL on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Bkb,York House Empire Way Wembley Middx HA9 0QL on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Bkb,York House Empire Way Wembley Middx HA9 0QL on 1 February 2011 (1 page)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
16 January 2010Amended accounts made up to 31 March 2009 (6 pages)
16 January 2010Amended accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Return made up to 09/05/09; full list of members (4 pages)
12 May 2009Return made up to 09/05/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
29 May 2008Return made up to 09/05/08; full list of members (4 pages)
29 May 2008Return made up to 09/05/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 May 2007Return made up to 09/05/07; full list of members (2 pages)
16 May 2007Return made up to 09/05/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 09/05/06; full list of members (7 pages)
30 May 2006Return made up to 09/05/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 09/05/05; full list of members (7 pages)
18 May 2005Return made up to 09/05/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 November 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 November 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 July 2004Return made up to 09/05/04; full list of members (7 pages)
1 July 2004Return made up to 09/05/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 May 2003Return made up to 09/05/03; full list of members (7 pages)
24 May 2003Return made up to 09/05/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 May 2002Return made up to 09/05/02; full list of members (7 pages)
20 May 2002Return made up to 09/05/02; full list of members (7 pages)
27 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 June 2001Return made up to 09/05/01; full list of members (6 pages)
16 June 2001Return made up to 09/05/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 July 2000Return made up to 09/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 July 2000Return made up to 09/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
27 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
22 May 1999Return made up to 09/05/99; no change of members (4 pages)
22 May 1999Return made up to 09/05/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 May 1998Return made up to 09/05/98; full list of members (6 pages)
26 May 1998Return made up to 09/05/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Return made up to 09/05/97; no change of members (4 pages)
9 June 1997Return made up to 09/05/97; no change of members (4 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 July 1996Return made up to 09/05/96; no change of members (5 pages)
10 July 1996Return made up to 09/05/96; no change of members (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 May 1995Return made up to 09/05/95; full list of members (8 pages)
17 May 1995Return made up to 09/05/95; full list of members (8 pages)