Company NameTidy Homes Limited
DirectorMark Rowe
Company StatusActive - Proposal to Strike off
Company Number01826022
CategoryPrivate Limited Company
Incorporation Date19 June 1984(39 years, 10 months ago)
Previous NameComp-Acc Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Rowe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(28 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Director NameMr Rustamali Shivji Karim Merani
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(7 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Director NameMrs Sakinabai Rustamali Shivji Merani
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityTanzanian
StatusResigned
Appointed29 January 1992(7 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 18 December 2012)
RoleSecretary
Country of ResidenceOverseas
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Secretary NameMrs Sakinabai Rustamali Shivji Merani
NationalityTanzanian
StatusResigned
Appointed29 January 1992(7 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceOverseas
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Director NameMs Oksana Rowe
Date of BirthApril 1985 (Born 39 years ago)
NationalityEstonian
StatusResigned
Appointed09 September 2017(33 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Director NameAviva Managers Limited (Corporation)
StatusResigned
Appointed27 March 2015(30 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2016)
Correspondence Address4 Churchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7ST

Location

Registered AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£200
Cash£92
Current Liabilities£292

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

21 January 1986Delivered on: 5 February 1986
Satisfied on: 28 May 2014
Persons entitled: Mount Credit Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 broad walk, winchmore hill, london N21 title no mx 478646 and land adjoining 52 broad walk title no mx 99007. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

23 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Oksana Rowe as a director on 5 May 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
3 January 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017Appointment of Ms Oksana Rowe as a director on 9 September 2017 (2 pages)
19 September 2017Appointment of Ms Oksana Rowe as a director on 9 September 2017 (2 pages)
28 June 2017Notification of Mark William Rowe as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
28 June 2017Notification of Mark William Rowe as a person with significant control on 17 April 2017 (2 pages)
28 June 2017Notification of Mark William Rowe as a person with significant control on 17 April 2017 (2 pages)
28 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
17 May 2016Termination of appointment of Aviva Managers Limited as a director on 1 January 2016 (1 page)
17 May 2016Termination of appointment of Aviva Managers Limited as a director on 1 January 2016 (1 page)
16 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 March 2015Appointment of Aviva Managers Limited as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Aviva Managers Limited as a director on 27 March 2015 (2 pages)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Satisfaction of charge 1 in full (6 pages)
28 May 2014Satisfaction of charge 1 in full (6 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
17 January 2013Termination of appointment of Rustamali Merani as a director (1 page)
17 January 2013Appointment of Mr Mark Rowe as a director (2 pages)
17 January 2013Appointment of Mr Mark Rowe as a director (2 pages)
17 January 2013Termination of appointment of Sakinabai Merani as a director (1 page)
17 January 2013Termination of appointment of Sakinabai Merani as a secretary (1 page)
17 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Termination of appointment of Sakinabai Merani as a director (1 page)
17 January 2013Termination of appointment of Sakinabai Merani as a secretary (1 page)
17 January 2013Termination of appointment of Rustamali Merani as a director (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mrs Sakinabai Rustamali Shivji Merani on 25 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mrs Sakinabai Rustamali Shivji Merani on 25 May 2010 (1 page)
25 May 2010Director's details changed for Mr Rustamali Shivji Karim Merani on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Rustamali Shivji Karim Merani on 25 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mrs Sakinabai Rustamali Shivji Merani on 25 May 2010 (1 page)
25 May 2010Director's details changed for Mrs Sakinabai Rustamali Shivji Merani on 25 May 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
25 May 2009Return made up to 21/05/09; full list of members (4 pages)
25 May 2009Return made up to 21/05/09; full list of members (4 pages)
25 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 March 2009Registered office changed on 06/03/2009 from premier suite 4 churchill court station road harrow HA2 7ST (1 page)
6 March 2009Return made up to 28/11/08; full list of members (4 pages)
6 March 2009Return made up to 28/11/08; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from premier suite 4 churchill court station road harrow HA2 7ST (1 page)
3 December 2007Return made up to 28/11/07; full list of members (2 pages)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Return made up to 28/11/07; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 February 2006Return made up to 29/12/05; full list of members (8 pages)
14 February 2006Return made up to 29/12/05; full list of members (8 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
26 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(7 pages)
27 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 April 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
13 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 January 2002Return made up to 29/12/01; full list of members (6 pages)
17 January 2002Return made up to 29/12/01; full list of members (6 pages)
18 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
7 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
7 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
29 December 2000Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2000Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 April 2000Return made up to 29/01/00; no change of members (7 pages)
6 April 2000Return made up to 29/01/00; no change of members (7 pages)
14 March 2000Full accounts made up to 31 December 1998 (16 pages)
14 March 2000Full accounts made up to 31 December 1998 (16 pages)
8 March 2000Director's particulars changed (1 page)
8 March 2000Secretary's particulars changed;director's particulars changed (1 page)
8 March 2000Secretary's particulars changed;director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
10 September 1999Return made up to 29/01/99; full list of members (6 pages)
10 September 1999Return made up to 29/01/99; full list of members (6 pages)
18 August 1999Secretary's particulars changed;director's particulars changed (1 page)
18 August 1999Secretary's particulars changed;director's particulars changed (1 page)
18 August 1999Secretary's particulars changed;director's particulars changed (1 page)
18 August 1999Secretary's particulars changed;director's particulars changed (1 page)
24 June 1999Full accounts made up to 31 December 1997 (14 pages)
24 June 1999Full accounts made up to 31 December 1997 (14 pages)
31 December 1998Secretary's particulars changed;director's particulars changed (1 page)
31 December 1998Secretary's particulars changed;director's particulars changed (1 page)
31 December 1998Return made up to 29/12/98; full list of members (7 pages)
31 December 1998Return made up to 29/12/98; full list of members (7 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 July 1998Full accounts made up to 31 December 1996 (14 pages)
29 July 1998Full accounts made up to 31 December 1996 (14 pages)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
10 March 1998Return made up to 01/01/98; full list of members (6 pages)
10 March 1998Return made up to 01/01/98; full list of members (6 pages)
5 February 1998Full accounts made up to 31 December 1995 (14 pages)
5 February 1998Full accounts made up to 31 December 1995 (14 pages)
9 June 1997Return made up to 31/12/96; full list of members (6 pages)
9 June 1997Return made up to 31/12/96; full list of members (6 pages)
6 August 1996Full accounts made up to 31 December 1994 (14 pages)
6 August 1996Full accounts made up to 31 December 1994 (14 pages)
5 April 1995Return made up to 29/01/95; full list of members (6 pages)
5 April 1995Return made up to 29/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
19 June 1984Certificate of incorporation (1 page)
19 June 1984Certificate of incorporation (1 page)