Company NameHomehurst Residents Co. Limited
Company StatusActive
Company Number02409716
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Corbet Grant
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2014(24 years, 12 months after company formation)
Appointment Duration9 years, 9 months
RolePlanner - Construction Industry
Country of ResidenceUnited Kingdom
Correspondence Address16d Hemswell Drive
Colindale
London
NW9 5WN
Director NameMr Theodor Antal
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(29 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Engineer
Country of ResidenceEngland
Correspondence Address14b Hemswell Drive
London
NW9 5WN
Director NameMr Masoud Shahram
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleHealth Care
Country of ResidenceEngland
Correspondence Address14a Hemswell Drive
London
NW9 5WN
Director NameDouglas Arthur Endersby
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 1997)
RoleProperty Developer
Correspondence Address35 Parkway Gardens
Welwyn Garden City
Hertfordshire
AL8 6JW
Secretary NameMr Malcolm Chester Ellicott
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1278 High Road
Whetstone
London
N20 9RS
Director NamePatrick Anthony Oliver
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 1999)
RoleAntique Clock Restorer
Correspondence Address17 Hemswell Drive
Colindale
London
NW9 5WN
Director NameKirstie Spalding
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 2002)
RoleManager
Correspondence Address14a Hemswell Drive
Colindale
London
NW9 5WN
Director NameGrantley Waithe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 May 2000)
RoleVdu Operator
Correspondence Address16d Hemswell Drive
Colindale
London
NW9 5WN
Secretary NameJacqueline Oliver
NationalityBritish
StatusResigned
Appointed12 May 1997(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 2004)
RoleTelephonist
Correspondence Address17 Hemswell Drive
Colindale
London
NW9 5WN
Director NameMr Hugh Robert Rayner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(10 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 28 June 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address51 Glendale Avenue
Edgware
Middlesex
HA8 8HF
Director NameWalker Stephen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(13 years, 3 months after company formation)
Appointment Duration7 months (resigned 13 June 2003)
RoleProject Management
Correspondence Address23 Montfitchet Walk
Stevenage
Hertfordshire
SG2 7DT
Secretary NameAmanda Yi Chao Yang
NationalityBritish
StatusResigned
Appointed03 March 2004(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2006)
RoleDietitian
Correspondence Address16d Hemswell Drive
Colindale
London
NW9 5WN
Director NameDr Tong Sun
Date of BirthMarch 1968 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed15 November 2005(16 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 July 2014)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address17 Hemswell Drive
Colindale
London
NW9 5WN
Secretary NameMr Hugh Robert Rayner
NationalityBritish
StatusResigned
Appointed21 July 2006(16 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Glendale Avenue
Edgware
Middlesex
HA8 8HF
Director NameMr Theodor Antal
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2014(24 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2018)
RoleChief Engineer
Country of ResidenceEngland
Correspondence Address14b Hemswell Drive
London
NW9 5WN

Location

Registered Address51 Glendale Avenue
Edgware
Middlesex
HA8 8HF
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Amanda Yang
12.50%
Ordinary
1 at £1Mr Hugh Rayner & Susan Rayner
12.50%
Ordinary
1 at £1Mr Masoud Shahram
12.50%
Ordinary
1 at £1Mr Theodor Antal
12.50%
Ordinary
1 at £1Mrs Linda Dorothy Hedges
12.50%
Ordinary
1 at £1Mrs T. Sun
12.50%
Ordinary
1 at £1S & H Housing LTD
12.50%
Ordinary
1 at £1Woon So
12.50%
Ordinary

Financials

Year2014
Turnover£9,604
Net Worth£20,445
Cash£19,358
Current Liabilities£1,030

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
28 October 2021Director's details changed for Mr Masoud Shahram on 28 October 2021 (2 pages)
28 October 2021Director's details changed for Mr Masoud Shahram on 28 October 2021 (2 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 July 2019Notification of David Corbet Grant as a person with significant control on 8 July 2019 (2 pages)
28 June 2019Cessation of Hugh Robert Rayner as a person with significant control on 28 June 2019 (1 page)
28 June 2019Termination of appointment of Hugh Robert Rayner as a director on 28 June 2019 (1 page)
28 June 2019Appointment of Mr Masoud Shahram as a director on 28 June 2019 (2 pages)
23 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
21 March 2019Appointment of Mr Theodor Antal as a director on 21 March 2019 (2 pages)
20 March 2019Termination of appointment of Hugh Robert Rayner as a secretary on 20 March 2019 (1 page)
29 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 June 2018Withdrawal of a person with significant control statement on 16 June 2018 (2 pages)
16 June 2018Notification of Hugh Robert Rayner as a person with significant control on 16 June 2018 (2 pages)
26 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 May 2018Termination of appointment of Theodor Antal as a director on 15 May 2018 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 8
(7 pages)
2 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 8
(7 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
7 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 8
(7 pages)
7 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 8
(7 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
21 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8
(6 pages)
21 July 2014Appointment of Mr Theodor Antal as a director on 20 July 2014 (2 pages)
21 July 2014Appointment of Mr David Corbet Grant as a director on 20 July 2014 (2 pages)
21 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8
(6 pages)
21 July 2014Appointment of Mr David Corbet Grant as a director on 20 July 2014 (2 pages)
21 July 2014Appointment of Mr Theodor Antal as a director on 20 July 2014 (2 pages)
20 July 2014Termination of appointment of Tong Sun as a director on 20 July 2014 (1 page)
20 July 2014Termination of appointment of Tong Sun as a director on 20 July 2014 (1 page)
13 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
9 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-09
(6 pages)
9 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-09
(6 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
31 July 2012Director's details changed for Dr Tong Sun on 31 July 2012 (2 pages)
31 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
31 July 2012Director's details changed for Dr Tong Sun on 31 July 2012 (2 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (11 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (11 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
27 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (11 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
27 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (11 pages)
26 August 2009Return made up to 17/08/09; no change of members (4 pages)
26 August 2009Return made up to 17/08/09; no change of members (4 pages)
13 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
13 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
27 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
27 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
24 October 2008Return made up to 31/07/08; no change of members (8 pages)
24 October 2008Return made up to 31/07/08; no change of members (8 pages)
24 October 2008Registered office changed on 24/10/2008 from senator house 2 graham road london NW4 3HJ (1 page)
24 October 2008Registered office changed on 24/10/2008 from senator house 2 graham road london NW4 3HJ (1 page)
23 November 2007Return made up to 31/07/07; full list of members (9 pages)
23 November 2007Return made up to 31/07/07; full list of members (9 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 October 2006Return made up to 31/07/06; full list of members (9 pages)
30 October 2006Return made up to 31/07/06; full list of members (9 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 October 2005Return made up to 31/07/05; full list of members (9 pages)
11 October 2005Return made up to 31/07/05; full list of members (9 pages)
8 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 October 2004Return made up to 31/07/04; full list of members (9 pages)
27 October 2004Return made up to 31/07/04; full list of members (9 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed (2 pages)
2 October 2003Return made up to 31/07/03; full list of members (10 pages)
2 October 2003Director resigned (1 page)
2 October 2003Return made up to 31/07/03; full list of members (10 pages)
2 October 2003Director resigned (1 page)
28 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
23 October 2002Return made up to 31/07/02; full list of members (9 pages)
23 October 2002Return made up to 31/07/02; full list of members (9 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
25 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
10 August 2001Return made up to 31/07/01; full list of members (9 pages)
10 August 2001Return made up to 31/07/01; full list of members (9 pages)
28 November 2000Full accounts made up to 31 December 1999 (5 pages)
28 November 2000Full accounts made up to 31 December 1999 (5 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Return made up to 31/07/00; full list of members (9 pages)
10 August 2000Return made up to 31/07/00; full list of members (9 pages)
10 August 2000New director appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 200 brent street london NW4 1BE (1 page)
17 February 2000Registered office changed on 17/02/00 from: 200 brent street london NW4 1BE (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (6 pages)
9 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1999Ad 31/12/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
8 August 1999Ad 31/12/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
5 July 1999Registered office changed on 05/07/99 from: sinclairs 20 watford way hendon london NW4 3AD (1 page)
5 July 1999Registered office changed on 05/07/99 from: sinclairs 20 watford way hendon london NW4 3AD (1 page)
22 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
23 September 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 23/09/98
(6 pages)
23 September 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 23/09/98
(6 pages)
19 March 1998Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1998Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Secretary resigned (1 page)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 October 1996Return made up to 31/07/96; full list of members (6 pages)
18 October 1996Return made up to 31/07/96; full list of members (6 pages)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
24 January 1996Registered office changed on 24/01/96 from: 35 parkway gardens welwyn garden city hertfordshire AL8 6JW (1 page)
24 January 1996Registered office changed on 24/01/96 from: 35 parkway gardens welwyn garden city hertfordshire AL8 6JW (1 page)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
6 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)