Company NameHome Creators Limited
DirectorsAnnette Maureen Simon and Darren Charles Hedley
Company StatusActive
Company Number02166240
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnnette Maureen Simon
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameDarren Charles Hedley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameDarren Charles Hedley
StatusCurrent
Appointed14 July 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMrs Maureen Ouida Hedley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 1995)
RoleSecretary And Book-Keeper
Correspondence Address20 St Marys Close
Chessington
Surrey
KT9 2EG
Director NameMr Robert Charles Hedley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(2 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 06 September 2014)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address27 St James Road
Surbiton
Surrey
KT6 4QL
Secretary NameMrs Maureen Ouida Hedley
NationalityBritish
StatusResigned
Appointed15 February 1990(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address20 St Marys Close
Chessington
Surrey
KT9 2EG
Director NameDarren Charles Hedley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(7 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 September 2005)
RoleSales Manager
Correspondence AddressFlat 5,29 Saint James Road
Surbiton
Surrey
KT6 4QL
Secretary NameRobert Charles Hedley
NationalityBritish
StatusResigned
Appointed17 July 1995(7 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 06 September 2014)
RoleCompany Director
Correspondence Address27 Saint James Road
Surbiton
Surrey
KT6 4QL
Director NameMr Charles Robert Hedley
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(18 years after company formation)
Appointment Duration9 years, 9 months (resigned 10 July 2015)
RoleProperty Investor And Plumber
Country of ResidenceEngland
Correspondence Address25 The Crossways
Old Coulsdon
Surrey
CR5 1LF
Secretary NameDarren Hedley
StatusResigned
Appointed13 December 2014(27 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 May 2015)
RoleCompany Director
Correspondence Address18 West Hill Place
Brighton
BN1 3RU
Secretary NameMrs Charlotte Hedley
StatusResigned
Appointed05 May 2015(27 years, 7 months after company formation)
Appointment Duration2 months (resigned 10 July 2015)
RoleCompany Director
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed10 July 2015(27 years, 10 months after company formation)
Appointment Duration7 years (resigned 14 July 2022)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Darren Charles Hedley
50.00%
Ordinary
1 at £1Robert Charles Hedley
50.00%
Ordinary

Financials

Year2014
Net Worth£100,872
Cash£2,196
Current Liabilities£1,135

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

9 November 1988Delivered on: 24 November 1988
Persons entitled: Nationwide Anglia Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 334 aylestone road leicester all buildings fixtures, fittings and additions therein & all moveable plant machinery implements utensils the goodwill of the business.
Outstanding

Filing History

26 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
21 February 2020Director's details changed for Darren Charles Hedley on 28 March 2019 (2 pages)
21 February 2020Change of details for Darren Charles Hedley as a person with significant control on 28 March 2019 (2 pages)
21 February 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
10 February 2020Change of details for Darren Charles Hedley as a person with significant control on 1 May 2019 (2 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Appointment of Annette Maureen Simon as a director on 10 July 2015 (2 pages)
13 July 2015Appointment of Darren Charles Hedley as a director on 10 July 2015 (2 pages)
13 July 2015Termination of appointment of Charlotte Hedley as a secretary on 10 July 2015 (1 page)
13 July 2015Termination of appointment of Charles Robert Hedley as a director on 10 July 2015 (1 page)
13 July 2015Appointment of London Registrars Ltd as a secretary on 10 July 2015 (2 pages)
13 July 2015Registered office address changed from 112 Goodenough Way Coulsdon Surrey CR5 1DZ England to Suite a 6 Honduras Street London EC1Y 0th on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Charles Robert Hedley as a director on 10 July 2015 (1 page)
13 July 2015Registered office address changed from 112 Goodenough Way Coulsdon Surrey CR5 1DZ England to Suite a 6 Honduras Street London EC1Y 0th on 13 July 2015 (1 page)
13 July 2015Appointment of London Registrars Ltd as a secretary on 10 July 2015 (2 pages)
13 July 2015Termination of appointment of Charlotte Hedley as a secretary on 10 July 2015 (1 page)
13 July 2015Appointment of Annette Maureen Simon as a director on 10 July 2015 (2 pages)
13 July 2015Appointment of Darren Charles Hedley as a director on 10 July 2015 (2 pages)
5 May 2015Appointment of Mrs Charlotte Hedley as a secretary on 5 May 2015 (2 pages)
5 May 2015Termination of appointment of Darren Hedley as a secretary on 4 May 2015 (1 page)
5 May 2015Appointment of Mrs Charlotte Hedley as a secretary on 5 May 2015 (2 pages)
5 May 2015Appointment of Mrs Charlotte Hedley as a secretary on 5 May 2015 (2 pages)
5 May 2015Termination of appointment of Darren Hedley as a secretary on 4 May 2015 (1 page)
5 May 2015Registered office address changed from 27 Saint James Road Surbiton Surrey KT6 4QL to 112 Goodenough Way Coulsdon Surrey CR5 1DZ on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Darren Hedley as a secretary on 4 May 2015 (1 page)
5 May 2015Registered office address changed from 27 Saint James Road Surbiton Surrey KT6 4QL to 112 Goodenough Way Coulsdon Surrey CR5 1DZ on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Darren Hedley as a secretary on 4 May 2015 (1 page)
5 May 2015Registered office address changed from 27 Saint James Road Surbiton Surrey KT6 4QL to 112 Goodenough Way Coulsdon Surrey CR5 1DZ on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Darren Hedley as a secretary on 4 May 2015 (1 page)
5 May 2015Termination of appointment of Darren Hedley as a secretary on 4 May 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
5 January 2015Termination of appointment of Robert Charles Hedley as a director on 6 September 2014 (1 page)
5 January 2015Termination of appointment of Robert Charles Hedley as a director on 6 September 2014 (1 page)
5 January 2015Appointment of Darren Hedley as a secretary on 13 December 2014 (2 pages)
5 January 2015Appointment of Darren Hedley as a secretary on 13 December 2014 (2 pages)
5 January 2015Termination of appointment of Robert Charles Hedley as a director on 6 September 2014 (1 page)
6 October 2014Termination of appointment of Robert Charles Hedley as a secretary on 6 September 2014 (1 page)
6 October 2014Termination of appointment of Robert Charles Hedley as a secretary on 6 September 2014 (1 page)
6 October 2014Termination of appointment of Robert Charles Hedley as a secretary on 6 September 2014 (1 page)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
9 March 2010Director's details changed for Robert Charles Hedley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Robert Charles Hedley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Robert Charles Hedley on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Charles Robert Hedley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Charles Robert Hedley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Charles Robert Hedley on 1 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
19 May 2008Return made up to 15/02/08; full list of members (4 pages)
19 May 2008Return made up to 15/02/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
12 April 2007Return made up to 15/02/07; full list of members (2 pages)
12 April 2007Return made up to 15/02/07; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
13 March 2006Return made up to 15/02/06; full list of members (7 pages)
13 March 2006Return made up to 15/02/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
14 March 2005Return made up to 15/02/05; no change of members (7 pages)
14 March 2005Return made up to 15/02/05; no change of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
26 March 2004Return made up to 15/02/04; no change of members (7 pages)
26 March 2004Return made up to 15/02/04; no change of members (7 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
3 March 2003Return made up to 15/02/03; full list of members (7 pages)
3 March 2003Return made up to 15/02/03; full list of members (7 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 September 2002Return made up to 15/02/98; no change of members (6 pages)
13 September 2002Accounts for a dormant company made up to 31 March 1994 (1 page)
13 September 2002Accounts for a dormant company made up to 31 March 1996 (1 page)
13 September 2002Return made up to 15/02/99; full list of members (7 pages)
13 September 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 September 2002Accounts for a dormant company made up to 31 March 2000 (1 page)
13 September 2002Accounts for a dormant company made up to 31 March 1998 (1 page)
13 September 2002Return made up to 15/02/97; full list of members (8 pages)
13 September 2002Accounts for a dormant company made up to 31 March 1994 (1 page)
13 September 2002Accounts for a dormant company made up to 31 March 1995 (1 page)
13 September 2002Return made up to 15/02/99; full list of members (7 pages)
13 September 2002Return made up to 15/02/01; no change of members (7 pages)
13 September 2002Return made up to 15/02/00; full list of members (8 pages)
13 September 2002Accounts for a dormant company made up to 31 March 1999 (1 page)
13 September 2002New secretary appointed (1 page)
13 September 2002Return made up to 15/02/02; full list of members (7 pages)
13 September 2002Registered office changed on 13/09/02 from: 9 cavendish square london W1M 0DU (1 page)
13 September 2002Accounts for a dormant company made up to 31 March 1996 (1 page)
13 September 2002Registered office changed on 13/09/02 from: 9 cavendish square london W1M 0DU (1 page)
13 September 2002Accounts for a dormant company made up to 31 March 1995 (1 page)
13 September 2002Return made up to 15/02/01; no change of members (7 pages)
13 September 2002Return made up to 15/02/02; full list of members (7 pages)
13 September 2002New secretary appointed (1 page)
13 September 2002New director appointed (1 page)
13 September 2002Return made up to 15/02/97; full list of members (8 pages)
13 September 2002Return made up to 15/02/00; full list of members (8 pages)
13 September 2002Location of register of members (1 page)
13 September 2002Accounts for a dormant company made up to 31 March 1997 (1 page)
13 September 2002Accounts for a dormant company made up to 31 March 1999 (1 page)
13 September 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 September 2002Return made up to 15/02/98; no change of members (6 pages)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002Accounts for a dormant company made up to 31 March 2000 (1 page)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002Accounts for a dormant company made up to 31 March 1997 (1 page)
13 September 2002New director appointed (1 page)
13 September 2002Accounts for a dormant company made up to 31 March 1998 (1 page)
13 September 2002Location of register of members (1 page)
9 September 2002Restoration by order of the court (1 page)
9 September 2002Restoration by order of the court (1 page)
18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 October 1996Compulsory strike-off action has been discontinued (1 page)
29 October 1996Compulsory strike-off action has been discontinued (1 page)
28 October 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
3 April 1995Return made up to 15/02/95; full list of members (6 pages)
3 April 1995Return made up to 15/02/95; full list of members (6 pages)
7 January 1995Return made up to 15/02/94; full list of members (6 pages)
7 January 1995Return made up to 15/02/94; full list of members (6 pages)
26 October 1994Director's particulars changed (2 pages)
26 October 1994Director's particulars changed (2 pages)
5 May 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
5 May 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
5 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1994Registered office changed on 05/05/94 from: netherhall church street north kilworth leicestershire LE17 6EZ (1 page)
5 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1994Registered office changed on 05/05/94 from: netherhall church street north kilworth leicestershire LE17 6EZ (1 page)
4 February 1993Full accounts made up to 31 March 1992 (4 pages)
4 February 1993Full accounts made up to 31 March 1992 (4 pages)
4 January 1993Return made up to 15/02/92; full list of members (5 pages)
4 January 1993Return made up to 15/02/91; full list of members (7 pages)
4 January 1993Return made up to 15/02/91; full list of members (7 pages)
4 January 1993Return made up to 15/02/92; full list of members (5 pages)
7 July 1992Full accounts made up to 31 March 1991 (4 pages)
7 July 1992Full accounts made up to 31 March 1991 (4 pages)
18 November 1991Return made up to 15/02/90; full list of members (5 pages)
18 November 1991Compulsory strike-off action has been discontinued (1 page)
18 November 1991Return made up to 15/02/90; full list of members (5 pages)
18 November 1991Compulsory strike-off action has been discontinued (1 page)
20 August 1991First Gazette notice for compulsory strike-off (1 page)
20 August 1991First Gazette notice for compulsory strike-off (1 page)
24 November 1989Full accounts made up to 31 March 1989 (4 pages)
24 November 1989Full accounts made up to 31 March 1989 (4 pages)
16 November 1989Return made up to 15/02/89; full list of members (4 pages)
16 November 1989Return made up to 15/02/89; full list of members (4 pages)
24 November 1988Particulars of mortgage/charge (3 pages)
24 November 1988Particulars of mortgage/charge (3 pages)
17 September 1987Incorporation (15 pages)
17 September 1987Incorporation (15 pages)