Company NameHome For Life Limited
DirectorsRaymond Anderson Green and Dominic Anderson Green
Company StatusActive
Company Number01995601
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raymond Anderson Green
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 12 months
RoleDirector/Managing Director
Country of ResidenceEngland
Correspondence Address37 Hyde Park Gardens Mews
London
W2 2NX
Director NameMr Dominic Anderson Green
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(28 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsle Barn Carden Lane
Tilston
Malpas
SY14 7FJ
Wales
Secretary NameMs Valerie Green
StatusCurrent
Appointed06 November 2020(34 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address5 Walton Court Lyonsdown Road
New Barnet
London
EN5 1JW
Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleChairman & Chief Executive-The Rosehaugh Grp
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Director NameEdward Kenneth Eckersley
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleDirector Of Companies
Correspondence Address26 Park Crescent
Forest Row
East Sussex
RH18 5ED
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 April 1992)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 April 1992)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NamePaul Denis Rivlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 January 1993)
RoleDirector Of Companies
Correspondence Address42 Rochester Road
London
NW1 9JJ
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleChartered Accountnt
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NameMr Christopher Michael John Forshaw
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameMr Alan Gaunson Morkel
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 1 Churn Lane
Horsmonden
Tonbridge
Kent
TN12 8HL
Director NameMrs Anita Mary Eileen Green
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 1 month after company formation)
Appointment Duration28 years, 7 months (resigned 06 November 2020)
RoleCharity Fund Raiser
Country of ResidenceEngland
Correspondence Address37 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameMrs Anita Mary Eileen Green
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 1 month after company formation)
Appointment Duration28 years, 7 months (resigned 06 November 2020)
RoleCharity Fund Raiser
Country of ResidenceEngland
Correspondence Address37 Hyde Park Gardens Mews
London
W2 2NX

Contact

Telephone020 83439666
Telephone regionLondon

Location

Registered AddressFirst Floor 7 Cadbury Close
1379 High Road
London
N20 9BD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

710k at £1Home For Life (Housing) LTD
88.75%
Ordinary
90k at £1Anita Green & Dominic Green & Verity Murphy
11.25%
Redeemable Preference

Financials

Year2014
Net Worth£2,804,239
Cash£12,562
Current Liabilities£7,863,338

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

9 April 1992Delivered 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 1992Delivered 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

Filing History

13 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
11 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
11 January 2023Director's details changed for Mr Dominic Anderson Green on 1 January 2023 (2 pages)
11 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
17 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
16 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
4 December 2020Appointment of Ms Valerie Green as a secretary on 6 November 2020 (2 pages)
4 December 2020Termination of appointment of Anita Mary Eileen Green as a secretary on 6 November 2020 (1 page)
4 December 2020Director's details changed for Mr Dominic Anderson Green on 4 December 2020 (2 pages)
4 December 2020Termination of appointment of Anita Mary Eileen Green as a director on 6 November 2020 (1 page)
22 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
20 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
2 January 2020Director's details changed for Mr Dominic Anderson Green on 2 January 2020 (2 pages)
2 January 2020Director's details changed for Mr Dominic Anderson Green on 2 January 2020 (2 pages)
22 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
7 February 2018Registered 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 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Notification of Home for Life (Housing) Limited as a person with significant control on 30 December 2017 (2 pages)
3 January 2018Cessation of Dominic Anderson Green as a person with significant control on 30 December 2017 (1 page)
13 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 800,025
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 800,025
(7 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 811,025
(7 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 811,025
(7 pages)
22 October 2014Appointment of Dominic Anderson Green as a director on 4 September 2014 (3 pages)
22 October 2014Appointment of Dominic Anderson Green as a director on 4 September 2014 (3 pages)
22 October 2014Appointment of Dominic Anderson Green as a director on 4 September 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 871,300
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 871,300
(6 pages)
10 October 2013Section 519 (1 page)
10 October 2013Section 519 (1 page)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 November 2012Accounts for a small company made up to 30 June 2012 (5 pages)
12 November 2012Accounts for a small company made up to 30 June 2012 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
8 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
19 January 2011Cancellation of shares. Statement of capital on 19 January 2011
  • GBP 903,100
(4 pages)
19 January 2011Cancellation of shares. Statement of capital on 19 January 2011
  • GBP 903,100
(4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
31 December 2010Purchase of own shares. (3 pages)
31 December 2010Purchase of own shares. (3 pages)
16 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
16 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
12 October 2010Sect 516 ca 2006 (1 page)
12 October 2010Sect 516 ca 2006 (1 page)
26 May 2010Cancellation of shares. Statement of capital on 26 May 2010
  • GBP 2,150,900
(4 pages)
26 May 2010Purchase of own shares. (3 pages)
26 May 2010Cancellation of shares. Statement of capital on 26 May 2010
  • GBP 2,150,900
(4 pages)
26 May 2010Purchase of own shares. (3 pages)
26 May 2010Cancellation of shares. Statement of capital on 26 May 2010
  • GBP 2,150,900
(4 pages)
26 May 2010Cancellation of shares. Statement of capital on 26 May 2010
  • GBP 2,150,900
(4 pages)
18 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
6 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2009Memorandum of capital 06/04/09 (1 page)
6 April 2009Solvency statement dated 25/03/09 (1 page)
6 April 2009Solvency statement dated 25/03/09 (1 page)
6 April 2009Memorandum of capital 06/04/09 (1 page)
6 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 March 2009Accounts for a small company made up to 30 June 2008 (10 pages)
6 March 2009Accounts for a small company made up to 30 June 2008 (10 pages)
7 January 2009Return made up to 31/12/08; full list of members (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (7 pages)
31 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
31 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
23 January 2008Return made up to 31/12/07; change of members (7 pages)
23 January 2008Return made up to 31/12/07; change of members (7 pages)
2 May 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 May 2007£ ic 8550000/6050000 06/04/07 £ sr 2500000@1=2500000 (1 page)
2 May 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 May 2007£ ic 8550000/6050000 06/04/07 £ sr 2500000@1=2500000 (1 page)
27 February 2007Accounts for a small company made up to 30 June 2006 (8 pages)
27 February 2007Accounts for a small company made up to 30 June 2006 (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2005Registered office changed on 25/10/05 from: 6TH floor, northway house 1379 high road whetstone london N20 9LP (1 page)
25 October 2005Registered office changed on 25/10/05 from: 6TH floor, northway house 1379 high road whetstone london N20 9LP (1 page)
21 October 2005Nc dec already adjusted 30/09/05 (1 page)
21 October 2005Nc dec already adjusted 30/09/05 (1 page)
10 October 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
10 October 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
4 October 2005Declaration of shares redemption:auditor's report (3 pages)
4 October 2005Declaration of shares redemption:auditor's report (3 pages)
28 September 2005Accounts for a small company made up to 30 June 2005 (5 pages)
28 September 2005Accounts for a small company made up to 30 June 2005 (5 pages)
13 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
13 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
30 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
21 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 February 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(2 pages)
10 February 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(2 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
6 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 November 1997Full group accounts made up to 30 June 1997 (14 pages)
14 November 1997Full group accounts made up to 30 June 1997 (14 pages)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
23 October 1996Full group accounts made up to 30 June 1996 (13 pages)
23 October 1996Full group accounts made up to 30 June 1996 (13 pages)
9 January 1996Return made up to 31/12/95; no change of members (12 pages)
9 January 1996Return made up to 31/12/95; no change of members (12 pages)
22 November 1995Full group accounts made up to 30 June 1995 (14 pages)
22 November 1995Full group accounts made up to 30 June 1995 (14 pages)
12 May 1993Memorandum and Articles of Association (9 pages)
12 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1993Memorandum and Articles of Association (9 pages)
12 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
14 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
9 March 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 March 1992Certificate of re-registration from Public Limited Company to Private (1 page)
9 March 1992Certificate of re-registration from Public Limited Company to Private (1 page)
9 March 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 June 1986Company name changed retirement housing services publ ic LIMITED company\certificate issued on 02/06/86 (2 pages)
2 June 1986Company name changed retirement housing services publ ic LIMITED company\certificate issued on 02/06/86 (2 pages)