Company NameHomewood Properties Limited
Company StatusDissolved
Company Number01793664
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 1 month ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard Christopher Breen
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(17 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 15 December 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Nicholas Gerald Butterworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(17 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 15 December 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Secretary NameMr Martin James Scaman
NationalityEnglish
StatusClosed
Appointed10 July 2001(17 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Martin James Scaman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed15 February 2005(21 years after company formation)
Appointment Duration10 years, 10 months (closed 15 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameBernard Alfred Leetham
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 January 2000)
RoleRetired Civil Servant
Correspondence AddressSanta Rose E3 Carrer
Tarragowa Le Escala
Gerona
Foreign
Director NameMarian Wilson Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 February 2000)
RoleProperty Manager
Correspondence AddressEastwell House Hook Heath Road
Woking
Surrey
GU22 0DT
Secretary NameMarian Wilson Smith
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 February 2000)
RoleProperty Manager
Correspondence AddressEastwell House Hook Heath Road
Woking
Surrey
GU22 0DT
Director NameMr Christopher Wilson-Smith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(15 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 15 February 2000)
RoleQueen's Counsel
Correspondence AddressEastwell House
Hook Heath Road
Woking
Surrey
GU22 0DT
Director NameMr Christopher David Bishop
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(15 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLovegroves Farm
Long Wittenham Abingdon
Oxford
OX14 4QQ
Director NameRichard Ernest Layburn
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(15 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2001)
RoleChartered Surveyor
Correspondence AddressCharlton House
40 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Director NameMr Nicholas John Walters
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(15 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Holnest
Sherborne
Dorset
DT9 6HX
Secretary NameMr Nicholas John Walters
NationalityBritish
StatusResigned
Appointed15 February 2000(15 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Holnest
Sherborne
Dorset
DT9 6HX
Director NameMr Duncan John Tuson MacDonald
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(17 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Abbotswood Road
London
SW16 1AP
Secretary NameMr Duncan John Tuson MacDonald
NationalityBritish
StatusResigned
Appointed28 March 2001(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Abbotswood Road
London
SW16 1AP
Director NameDuncan Edward Alexander McAllister
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleEstate Agent
Correspondence AddressCeladon
Park Place Ashton Keynes
Swindon
Wiltshire
SN6 6NT

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jss (London Residential) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015Application to strike the company off the register (3 pages)
21 August 2015Application to strike the company off the register (3 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(6 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(6 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
1 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page)
13 November 2009Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page)
13 November 2009Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
3 August 2007Return made up to 18/07/07; full list of members (3 pages)
3 August 2007Return made up to 18/07/07; full list of members (3 pages)
24 July 2006Return made up to 18/07/06; full list of members (3 pages)
24 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 July 2006Return made up to 18/07/06; full list of members (3 pages)
24 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 August 2005Return made up to 18/07/05; full list of members (6 pages)
31 August 2005Return made up to 18/07/05; full list of members (6 pages)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
1 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 August 2004Return made up to 18/07/04; full list of members (6 pages)
23 August 2004Return made up to 18/07/04; full list of members (6 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
26 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 August 2003Return made up to 18/07/03; full list of members (6 pages)
29 August 2003Return made up to 18/07/03; full list of members (6 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 October 2002Return made up to 18/07/02; full list of members (6 pages)
10 October 2002Return made up to 18/07/02; full list of members (6 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 September 2001Return made up to 18/07/01; full list of members (7 pages)
20 September 2001Return made up to 18/07/01; full list of members (7 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
13 July 2001Particulars of mortgage/charge (6 pages)
13 July 2001Particulars of mortgage/charge (6 pages)
6 June 2001Registered office changed on 06/06/01 from: 74 victoria road knaphill woking surrey GU21 2AA (1 page)
6 June 2001Registered office changed on 06/06/01 from: 74 victoria road knaphill woking surrey GU21 2AA (1 page)
10 May 2001Return made up to 18/07/00; full list of members (6 pages)
10 May 2001Return made up to 18/07/00; full list of members (6 pages)
5 April 2001New director appointed (3 pages)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001New secretary appointed;new director appointed (3 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed;new director appointed (3 pages)
15 August 2000Full accounts made up to 31 March 2000 (13 pages)
15 August 2000Full accounts made up to 31 March 2000 (13 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned;director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
5 August 1999Return made up to 18/07/99; full list of members (6 pages)
5 August 1999Return made up to 18/07/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 August 1998Return made up to 18/07/98; no change of members (4 pages)
7 August 1998Return made up to 18/07/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 July 1997Director's particulars changed (1 page)
23 July 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1997Director's particulars changed (1 page)
8 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1997Secretary's particulars changed;director's particulars changed (1 page)
14 January 1997Secretary's particulars changed;director's particulars changed (1 page)
20 September 1996Return made up to 18/07/96; full list of members (6 pages)
20 September 1996Secretary's particulars changed;director's particulars changed (1 page)
20 September 1996Secretary's particulars changed;director's particulars changed (1 page)
20 September 1996Return made up to 18/07/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 February 1984Incorporation (16 pages)
21 February 1984Incorporation (16 pages)