Company NameHomefirst Limited
DirectorsSanjay Puri and Alice Feuillet
Company StatusActive
Company Number02512300
CategoryPrivate Limited Company
Incorporation Date15 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Sanjay Puri
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(18 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address93 Purley Oaks Road
Sanderstead
Surrey
CR2 0NY
Director NameMs Alice Feuillet
Date of BirthNovember 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed23 May 2011(20 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence Address42 Penywern Road
London
SW5 9SX
Secretary NameMrs Edelle Simone Carr
StatusCurrent
Appointed12 August 2011(21 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address62 Grants Close
Mill Hill
London
NW7 1DE
Director NameSusie Ford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 1995)
RoleSolicitor
Correspondence Address3rd Floor Flat
42 Penywern Road
London
SW5 9SX
Director NameMichael Richard Moran Voisin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1996)
RoleBarrister
Correspondence AddressSecond Floor 42 Penywern Road
London
SW5 9SX
Director NameMr David Robinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 1994)
RoleProperty Developer
Correspondence AddressFourth Floor 42 Penywern Road
London
SW5 9SX
Director NameMr Narinder Kumar Puri
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration17 years (resigned 07 July 2008)
RoleMedia Research
Correspondence AddressGround Floor Flat 42 Penywern Road
London
SW5 9SX
Director NameMr Sharif Hamouda
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleExport-Importer
Correspondence AddressFirst Floor 42 Penywern Road
London
SW5 9SX
Director NameMr Timothy Addis-Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration14 years, 8 months (resigned 14 February 2006)
RoleLawyer
Correspondence AddressBasement Flat 42 Penywern Road
London
SW5 9SX
Secretary NameSally Caroline Ewart
NationalityBritish
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address5 Gledhow Gardens
London
SW5 0BL
Director NameCharles Edward Pearson Bishop
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 March 2000)
RoleSurveyor
Correspondence AddressFourth Floor Flat
42 Penywern Road Kensington
London
Director NameConor Finegan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 1999)
RoleProject Manager
Correspondence Address86a Chatham Road
London
SW11 6HG
Director NamePhilip Kenny
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 September 1997(7 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 August 2009)
RoleSelf Employed
Correspondence AddressSecond Floor Flat
Flat 3 42 Penywern Road
London
SW5 9SX
Director NameFranzese Francesco
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed22 January 2001(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 October 2005)
RoleBanker
Correspondence Address4th Floor Flat
42 Penywern Road
London
SW5 9SX
Director NameVivienne Anne Johns
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(18 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 December 2021)
RolePart Retired Property Design
Country of ResidenceUnited Kingdom
Correspondence Address42a Penywern Road
London
SW5 0SX
Director NameHarry Townshend
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2011)
RoleBanker
Correspondence AddressFlat 5 42 Penywern Road
London
SW5 9SX
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed02 June 2003(12 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 March 2011)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered Address62 Grants Close
Mill Hill
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alice Feuillet
16.67%
Ordinary
1 at £1Claude Borna
16.67%
Ordinary
1 at £1Henry Roscoe Townshend
16.67%
Ordinary
1 at £1James Worrall & Claudia Willmott
16.67%
Ordinary
1 at £1Mr Sanjay Puri
16.67%
Ordinary
1 at £1Vivienne Ann Johns
16.67%
Ordinary

Financials

Year2014
Net Worth£7
Current Liabilities£146,235

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

31 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 July 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
19 May 2023Appointment of Mr Andrea Abbati as a director on 27 March 2023 (2 pages)
14 May 2023Termination of appointment of Sanjay Puri as a director on 13 January 2023 (1 page)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 June 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
20 December 2021Termination of appointment of Vivienne Anne Johns as a director on 20 December 2021 (1 page)
15 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6
(6 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6
(6 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6
(7 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6
(7 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2015Cancellation of shares. Statement of capital on 11 February 2015
  • GBP 5
(4 pages)
23 February 2015Cancellation of shares. Statement of capital on 11 February 2015
  • GBP 5
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(7 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(7 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Appointment of Ms Alice Feuillet as a director (2 pages)
28 November 2013Appointment of Ms Alice Feuillet as a director (2 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
4 January 2012Appointment of Mrs Edelle Simone Carr as a secretary (1 page)
4 January 2012Appointment of Mrs Edelle Simone Carr as a secretary (1 page)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Termination of appointment of Farrar Property Management Limited as a secretary (2 pages)
11 August 2011Termination of appointment of Farrar Property Management Limited as a secretary (2 pages)
10 August 2011Termination of appointment of Harry Townshend as a director (1 page)
10 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
10 August 2011Termination of appointment of Farrar Property Management Limited as a secretary (1 page)
10 August 2011Termination of appointment of Harry Townshend as a director (1 page)
10 August 2011Termination of appointment of Farrar Property Management Limited as a secretary (1 page)
10 June 2011Registered office address changed from the Studio 16 Cavaye Place London SW10 9PT on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from the Studio 16 Cavaye Place London SW10 9PT on 10 June 2011 (2 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
17 August 2009Appointment terminated director philip kenny (1 page)
17 August 2009Appointment terminated director philip kenny (1 page)
8 June 2009Return made up to 20/05/09; full list of members (6 pages)
8 June 2009Return made up to 20/05/09; full list of members (6 pages)
8 April 2009Director appointed harry townshend (2 pages)
8 April 2009Director appointed sanjay puri (2 pages)
8 April 2009Director appointed harry townshend (2 pages)
8 April 2009Director appointed sanjay puri (2 pages)
1 April 2009Appointment terminated director narinder puri (1 page)
1 April 2009Appointment terminated director narinder puri (1 page)
10 March 2009Director appointed vivienne johns (2 pages)
10 March 2009Director appointed vivienne johns (2 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 September 2008Return made up to 20/05/08; full list of members (6 pages)
16 September 2008Return made up to 20/05/08; full list of members (6 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 July 2007Return made up to 20/05/07; full list of members (6 pages)
12 July 2007Return made up to 20/05/07; full list of members (6 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 June 2006Return made up to 20/05/06; full list of members (7 pages)
29 June 2006Return made up to 20/05/06; full list of members (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
4 August 2005Return made up to 20/05/05; full list of members (7 pages)
4 August 2005Return made up to 20/05/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
3 June 2004Return made up to 20/05/04; full list of members (7 pages)
3 June 2004Return made up to 20/05/04; full list of members (7 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003Return made up to 20/05/03; full list of members (7 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Return made up to 20/05/03; full list of members (7 pages)
18 June 2003New secretary appointed (2 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 June 2002Return made up to 20/05/02; full list of members (7 pages)
18 June 2002Return made up to 20/05/02; full list of members (7 pages)
7 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 June 2001Return made up to 20/05/01; full list of members (7 pages)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
20 June 2001Return made up to 20/05/01; full list of members (7 pages)
20 June 2001Director's particulars changed (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
21 November 2000Full accounts made up to 31 March 2000 (7 pages)
21 November 2000Full accounts made up to 31 March 2000 (7 pages)
30 May 2000Return made up to 20/05/00; full list of members (6 pages)
30 May 2000Return made up to 20/05/00; full list of members (6 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
29 December 1999Full accounts made up to 31 March 1999 (7 pages)
29 December 1999Full accounts made up to 31 March 1999 (7 pages)
2 June 1999Return made up to 20/05/99; full list of members (7 pages)
2 June 1999Return made up to 20/05/99; full list of members (7 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
5 January 1999Full accounts made up to 31 March 1998 (7 pages)
5 January 1999Full accounts made up to 31 March 1998 (7 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
20 July 1998Return made up to 20/05/98; full list of members (8 pages)
20 July 1998Return made up to 20/05/98; full list of members (8 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 May 1997Return made up to 20/05/97; full list of members (7 pages)
28 May 1997Return made up to 20/05/97; full list of members (7 pages)
27 December 1996Full accounts made up to 31 March 1996 (8 pages)
27 December 1996Full accounts made up to 31 March 1996 (8 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
29 May 1996Return made up to 20/05/96; full list of members (8 pages)
29 May 1996Return made up to 20/05/96; full list of members (8 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
12 June 1995Return made up to 20/05/95; full list of members (7 pages)
12 June 1995Return made up to 20/05/95; full list of members (7 pages)
26 June 1990Memorandum and Articles of Association (16 pages)
26 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1990Memorandum and Articles of Association (16 pages)
26 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1990Incorporation (19 pages)
15 June 1990Incorporation (19 pages)