London
W2 2NX
Director Name | Mr Dominic Anderson Green |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2014(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Isle Barn Carden Lane Tilston Malpas SY14 7FJ Wales |
Secretary Name | Ms Valerie Green |
---|---|
Status | Current |
Appointed | 06 November 2020(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Walton Court Lyonsdown Road New Barnet London EN5 1JW |
Director Name | Godfrey Michael Bradman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Chairman & Chief Executive-The Rosehaugh Grp |
Correspondence Address | 15 Hanover Terrace London NW1 4RJ |
Director Name | Edward Kenneth Eckersley |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Director Of Companies |
Correspondence Address | 26 Park Crescent Forest Row East Sussex RH18 5ED |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 April 1992) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 April 1992) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Paul Denis Rivlin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1993) |
Role | Director Of Companies |
Correspondence Address | 42 Rochester Road London NW1 9JJ |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Chartered Accountnt |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Secretary Name | Mr Christopher Michael John Forshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Secretary Name | Mr Alan Gaunson Morkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage 1 Churn Lane Horsmonden Tonbridge Kent TN12 8HL |
Director Name | Mrs Anita Mary Eileen Green |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months (resigned 06 November 2020) |
Role | Charity Fund Raiser |
Country of Residence | England |
Correspondence Address | 37 Hyde Park Gardens Mews London W2 2NX |
Secretary Name | Mrs Anita Mary Eileen Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months (resigned 06 November 2020) |
Role | Charity Fund Raiser |
Country of Residence | England |
Correspondence Address | 37 Hyde Park Gardens Mews London W2 2NX |
Telephone | 020 83439666 |
---|---|
Telephone region | London |
Registered Address | First Floor 7 Cadbury Close 1379 High Road London N20 9BD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
710k at £1 | Home For Life (Housing) LTD 88.75% Ordinary |
---|---|
90k at £1 | Anita Green & Dominic Green & Verity Murphy 11.25% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £2,804,239 |
Cash | £12,562 |
Current Liabilities | £7,863,338 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
9 April 1992 | Delivered on: 21 April 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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. Outstanding |
---|---|
7 February 1992 | Delivered on: 12 February 1992 Satisfied on: 11 June 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: (See form 395 for details). 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. Fully Satisfied |
13 January 2024 | Confirmation statement made on 5 January 2024 with updates (4 pages) |
---|---|
11 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
11 January 2023 | Director's details changed for Mr Dominic Anderson Green on 1 January 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
17 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
16 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
4 December 2020 | Appointment of Ms Valerie Green as a secretary on 6 November 2020 (2 pages) |
4 December 2020 | Termination of appointment of Anita Mary Eileen Green as a secretary on 6 November 2020 (1 page) |
4 December 2020 | Director's details changed for Mr Dominic Anderson Green on 4 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Anita Mary Eileen Green as a director on 6 November 2020 (1 page) |
22 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
20 January 2020 | Confirmation statement made on 5 January 2020 with updates (5 pages) |
2 January 2020 | Director's details changed for Mr Dominic Anderson Green on 2 January 2020 (2 pages) |
2 January 2020 | Director's details changed for Mr Dominic Anderson Green on 2 January 2020 (2 pages) |
22 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
7 February 2018 | Registered office address changed from 8th Floor Finchley House 707 High Road London N12 0BT to First Floor 7 Cadbury Close 1379 High Road London N20 9BD on 7 February 2018 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Notification of Home for Life (Housing) Limited as a person with significant control on 30 December 2017 (2 pages) |
3 January 2018 | Cessation of Dominic Anderson Green as a person with significant control on 30 December 2017 (1 page) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
22 October 2014 | Appointment of Dominic Anderson Green as a director on 4 September 2014 (3 pages) |
22 October 2014 | Appointment of Dominic Anderson Green as a director on 4 September 2014 (3 pages) |
22 October 2014 | Appointment of Dominic Anderson Green as a director on 4 September 2014 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
10 October 2013 | Section 519 (1 page) |
10 October 2013 | Section 519 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
12 November 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
8 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 January 2011 | Cancellation of shares. Statement of capital on 19 January 2011
|
19 January 2011 | Cancellation of shares. Statement of capital on 19 January 2011
|
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
31 December 2010 | Purchase of own shares. (3 pages) |
31 December 2010 | Purchase of own shares. (3 pages) |
16 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
16 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
12 October 2010 | Sect 516 ca 2006 (1 page) |
12 October 2010 | Sect 516 ca 2006 (1 page) |
26 May 2010 | Cancellation of shares. Statement of capital on 26 May 2010
|
26 May 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Cancellation of shares. Statement of capital on 26 May 2010
|
26 May 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Cancellation of shares. Statement of capital on 26 May 2010
|
26 May 2010 | Cancellation of shares. Statement of capital on 26 May 2010
|
18 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Memorandum of capital 06/04/09 (1 page) |
6 April 2009 | Solvency statement dated 25/03/09 (1 page) |
6 April 2009 | Solvency statement dated 25/03/09 (1 page) |
6 April 2009 | Memorandum of capital 06/04/09 (1 page) |
6 April 2009 | Resolutions
|
6 March 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
6 March 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
31 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
31 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
23 January 2008 | Return made up to 31/12/07; change of members (7 pages) |
23 January 2008 | Return made up to 31/12/07; change of members (7 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | £ ic 8550000/6050000 06/04/07 £ sr 2500000@1=2500000 (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | £ ic 8550000/6050000 06/04/07 £ sr 2500000@1=2500000 (1 page) |
27 February 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
27 February 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members
|
17 January 2006 | Return made up to 31/12/05; full list of members
|
25 October 2005 | Registered office changed on 25/10/05 from: 6TH floor, northway house 1379 high road whetstone london N20 9LP (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 6TH floor, northway house 1379 high road whetstone london N20 9LP (1 page) |
21 October 2005 | Nc dec already adjusted 30/09/05 (1 page) |
21 October 2005 | Nc dec already adjusted 30/09/05 (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
4 October 2005 | Declaration of shares redemption:auditor's report (3 pages) |
4 October 2005 | Declaration of shares redemption:auditor's report (3 pages) |
28 September 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
28 September 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
13 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
30 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members
|
26 January 2003 | Return made up to 31/12/02; full list of members
|
14 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
21 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
27 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 November 1997 | Full group accounts made up to 30 June 1997 (14 pages) |
14 November 1997 | Full group accounts made up to 30 June 1997 (14 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
23 October 1996 | Full group accounts made up to 30 June 1996 (13 pages) |
23 October 1996 | Full group accounts made up to 30 June 1996 (13 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (12 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (12 pages) |
22 November 1995 | Full group accounts made up to 30 June 1995 (14 pages) |
22 November 1995 | Full group accounts made up to 30 June 1995 (14 pages) |
12 May 1993 | Memorandum and Articles of Association (9 pages) |
12 May 1993 | Resolutions
|
12 May 1993 | Memorandum and Articles of Association (9 pages) |
12 May 1993 | Resolutions
|
14 April 1992 | Resolutions
|
14 April 1992 | Resolutions
|
9 March 1992 | Resolutions
|
9 March 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 March 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 March 1992 | Resolutions
|
2 June 1986 | Company name changed retirement housing services publ ic LIMITED company\certificate issued on 02/06/86 (2 pages) |
2 June 1986 | Company name changed retirement housing services publ ic LIMITED company\certificate issued on 02/06/86 (2 pages) |