Company NameExclusive Homes Limited
Company StatusDissolved
Company Number01906584
CategoryPrivate Limited Company
Incorporation Date18 April 1985(39 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jacob Braunstein
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCo Directorship
Correspondence Address5 Enville Court
Cazenove Road
London
E5
Director NameMrs Peninah Braunstein
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address109 Clapton Common
London
E5 9AB
Director NameJoseph Perlstein
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address31 Portland Avenue
London
N16 6HD
Director NameJudith Perlstein
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address31 Portland Avenue
London
N16 6HD
Secretary NameMr Jacob Braunstein
NationalityBritish
StatusCurrent
Appointed30 September 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address5 Enville Court
Cazenove Road
London
E5

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1989 (34 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 May 2005Dissolved (1 page)
9 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
3 May 2002Registered office changed on 03/05/02 from: angley house park road east finchley london N2 8EX (1 page)
2 May 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002O/C - replacement of liquidator (1 page)
29 April 2002Appointment of a voluntary liquidator (1 page)
24 April 2002Notice of ceasing to act as a voluntary liquidator (1 page)
3 August 2001Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
9 March 2000Order of court - dissolution void (1 page)
1 August 1998Dissolved (1 page)
1 May 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
12 February 1997Liquidators statement of receipts and payments (5 pages)
6 August 1996Liquidators statement of receipts and payments (5 pages)
8 February 1996Liquidators statement of receipts and payments (5 pages)
10 August 1995Liquidators statement of receipts and payments (10 pages)
23 February 1995Liquidators statement of receipts and payments (5 pages)
13 September 1994Liquidators statement of receipts and payments (5 pages)
18 March 1994Liquidators statement of receipts and payments (13 pages)
25 February 1993Certificate of specific penalty (1 page)
5 February 1993Statement of affairs (8 pages)
5 February 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 1993Return made up to 30/09/92; full list of members (7 pages)
3 March 1992Full accounts made up to 30 September 1989 (12 pages)
19 November 1991Return made up to 30/09/91; no change of members (6 pages)
9 August 1991Return made up to 30/09/90; no change of members (6 pages)
10 May 1991Full accounts made up to 30 September 1987 (11 pages)
10 May 1991Accounting reference date extended from 31/03 to 30/09 (1 page)
3 October 1990Return made up to 30/11/89; full list of members (5 pages)
31 August 1990Compulsory strike-off action has been discontinued (1 page)
26 June 1990First Gazette notice for compulsory strike-off (1 page)
8 January 1990Declaration of satisfaction of mortgage/charge (1 page)
12 June 1989Particulars of mortgage/charge (3 pages)
2 June 1989Particulars of mortgage/charge (3 pages)
25 April 1989Return made up to 30/09/88; full list of members (4 pages)
13 April 1989Return made up to 30/09/87; full list of members (4 pages)