Company NameHomecharm Property And Investment Co. Limited
DirectorJeremy Hugh Davies
Company StatusActive
Company Number01903423
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)

Business Activity

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

Directors

Director NameMr Jeremy Hugh Davies
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(7 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Secretary NameChelsea Residential Management Limited (Corporation)
StatusCurrent
Appointed20 April 2018(33 years after company formation)
Appointment Duration6 years
Correspondence Address30 Thurloe Street
London
SW7 2LT
Secretary NameMrs Joanna Elizabeth Davies
NationalityBritish
StatusResigned
Appointed20 April 1992(7 years after company formation)
Appointment Duration17 years, 6 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address64
Melbury Gardens
London
SW20 0DJ
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed02 November 2007(22 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 April 2018)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1J.h. Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£22,758
Cash£20,749
Current Liabilities£8,799

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 April 2024 (5 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

28 May 1986Delivered on: 6 June 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 pursers cross road, fulham london SW6.
Outstanding
27 September 1985Delivered on: 3 October 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 norbury court road norbury croydon.
Outstanding
21 September 1985Delivered on: 30 September 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge and:- undertaking and all property and assets present and future including book & all other debts uncalled capital.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
29 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
20 April 2018Appointment of Chelsea Residential Management Limited as a secretary on 20 April 2018 (2 pages)
20 April 2018Termination of appointment of Chelsea Property Management Ltd as a secretary on 20 April 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 February 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 20 February 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 11 July 2016 (1 page)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 April 2010Director's details changed for Mr Jeremy Hugh Davies on 28 October 2009 (2 pages)
20 April 2010Termination of appointment of Joanna Davies as a secretary (1 page)
20 April 2010Termination of appointment of Joanna Davies as a secretary (1 page)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Chelsea Property Management Ltd on 28 October 2009 (2 pages)
20 April 2010Secretary's details changed for Chelsea Property Management Ltd on 28 October 2009 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Jeremy Hugh Davies on 28 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 May 2006Return made up to 20/04/06; full list of members (6 pages)
18 May 2006Return made up to 20/04/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 June 2005Return made up to 20/04/05; full list of members (6 pages)
1 June 2005Return made up to 20/04/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 May 2004Return made up to 20/04/04; full list of members (6 pages)
10 May 2004Return made up to 20/04/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 May 2003Return made up to 20/04/03; full list of members (6 pages)
6 May 2003Return made up to 20/04/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 April 2002Return made up to 20/04/02; full list of members (6 pages)
24 April 2002Return made up to 20/04/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 April 2001Return made up to 20/04/01; full list of members (6 pages)
25 April 2001Return made up to 20/04/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 April 2000Return made up to 20/04/00; full list of members (6 pages)
26 April 2000Return made up to 20/04/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 April 1999Return made up to 20/04/99; no change of members (4 pages)
27 April 1999Return made up to 20/04/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 April 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
17 April 1997Return made up to 20/04/97; no change of members (4 pages)
17 April 1997Return made up to 20/04/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 April 1996Return made up to 20/04/96; no change of members (4 pages)
9 April 1996Return made up to 20/04/96; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 April 1995Return made up to 20/04/95; full list of members (6 pages)
7 April 1995Return made up to 20/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
11 October 1988Full accounts made up to 31 March 1987 (9 pages)
11 October 1988Full accounts made up to 31 March 1987 (9 pages)
11 October 1988Full accounts made up to 31 March 1987 (9 pages)
20 May 1988Return made up to 01/05/88; full list of members (4 pages)
20 May 1988Return made up to 01/05/88; full list of members (4 pages)
20 May 1988Return made up to 01/05/88; full list of members (4 pages)
27 April 1988Return made up to 14/04/87; full list of members (4 pages)
27 April 1988Return made up to 14/04/87; full list of members (4 pages)
27 April 1988Return made up to 14/04/87; full list of members (4 pages)
6 August 1987Full accounts made up to 31 March 1986 (8 pages)
6 August 1987Full accounts made up to 31 March 1986 (8 pages)
6 August 1987Full accounts made up to 31 March 1986 (8 pages)
24 May 1986Return made up to 22/05/86; full list of members (4 pages)
24 May 1986Return made up to 22/05/86; full list of members (4 pages)
24 May 1986Return made up to 22/05/86; full list of members (4 pages)
9 April 1985Incorporation (25 pages)
9 April 1985Incorporation (25 pages)