Company Name1 Homestead Road Limited
Company StatusActive
Company Number02702795
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1992(32 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Syms
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(19 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address1b Homestead Road
London
SW6 7DB
Director NameMassimiliano De Luca
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed29 September 2015(23 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address48 Crookham Road
London
SW6 4EQ
Secretary NameMr Massimiliano De Luca
StatusCurrent
Appointed17 February 2016(23 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address48 Crookham Road
London
SW6 4EQ
Director NameMs Jane Throp
Date of BirthOctober 1991 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2019(27 years after company formation)
Appointment Duration5 years
RoleEmployee
Country of ResidenceEngland
Correspondence Address1a Homestead Road
London
SW6 7DB
Director NameAlan Richard Morris
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address65 Marloes Road
London
W8 6LE
Director NameChone Henech Dredzen
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat O 56 Warwick Square
London
SW1V 2AJ
Secretary NameChone Henech Dredzen
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat O 56 Warwick Square
London
SW1V 2AJ
Director NameSophie Natasha Hill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2002)
RoleTax Consultant/Accountant
Correspondence Address1c Homestead Road
Fulham
London
SW6 7DB
Director NameJonathan James Edward Mahony
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 August 1999)
RoleSolicitor
Correspondence Address1b Homestead Road
London
SW6 7DB
Director NameLisette Maria Esther
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(2 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 20 July 2018)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1a Homestead Road
Fulham
London
SW6 7DB
Secretary NameSophie Natasha Hill
NationalityBritish
StatusResigned
Appointed20 December 1994(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2002)
RoleTax Consultant/Accountant
Correspondence Address1c Homestead Road
Fulham
London
SW6 7DB
Director NameJennifer Gwynneth Johnston
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 July 2006)
RoleStudent
Correspondence Address1b Homestead Road
London
SW6 7DB
Director NameRuben James Lawrence
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 years after company formation)
Appointment Duration13 years, 4 months (resigned 10 August 2015)
RolePR Consultant
Country of ResidenceAustralia
Correspondence Address1c Homestead Road
Fulham
London
SW6 7DB
Director NameTamsin Ann Smith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2002(10 years after company formation)
Appointment Duration13 years, 11 months (resigned 24 February 2016)
RolePR Manager
Country of ResidenceAustralia
Correspondence Address1c Homestead Road
Fulham
London
SW6 7DB
Secretary NameJennifer Gwynneth Johnston
NationalityBritish
StatusResigned
Appointed01 April 2002(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 July 2006)
RoleOpera Singer
Correspondence Address1b Homestead Road
London
SW6 7DB
Director NameDr Caroline Laura Johnston
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 September 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1b Homestead Road
Fulham
London
SW6 7DB
Secretary NameDr Caroline Laura Johnston
NationalityBritish
StatusResigned
Appointed24 July 2006(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 September 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1b Homestead Road
Fulham
London
SW6 7DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed01 July 2012(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2016)
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 July 2012(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2016)
Correspondence Address349 Royal College Street
London
NW1 9QS

Location

Registered Address48 Crookham Road Crookham Road
London
SW6 4EQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

12 January 2021Accounts for a dormant company made up to 24 June 2020 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
24 August 2019Accounts for a dormant company made up to 24 June 2019 (2 pages)
3 April 2019Appointment of Ms Jane Throp as a director on 1 April 2019 (2 pages)
3 April 2019Director's details changed for Massimiliano De Luca on 3 April 2019 (2 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
16 February 2019Accounts for a dormant company made up to 24 June 2018 (2 pages)
20 July 2018Termination of appointment of Lisette Maria Esther as a director on 20 July 2018 (1 page)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 24 June 2017 (2 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
21 January 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
21 January 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
3 April 2016Annual return made up to 1 April 2016 no member list (5 pages)
3 April 2016Annual return made up to 1 April 2016 no member list (5 pages)
25 February 2016Termination of appointment of Tamsin Ann Smith as a director on 24 February 2016 (1 page)
25 February 2016Registered office address changed from 349 Royal College Street London NW1 9QS to 48 Crookham Road Crookham Road London SW6 4EQ on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Tamsin Ann Smith as a director on 24 February 2016 (1 page)
25 February 2016Registered office address changed from 349 Royal College Street London NW1 9QS to 48 Crookham Road Crookham Road London SW6 4EQ on 25 February 2016 (1 page)
22 February 2016Appointment of Mr Massimiliano De Luca as a secretary on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Ringley Shadow Directors Limited as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Ringley Limited as a secretary on 17 February 2016 (1 page)
22 February 2016Appointment of Mr Massimiliano De Luca as a secretary on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Ringley Limited as a secretary on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Ringley Shadow Directors Limited as a director on 17 February 2016 (1 page)
6 October 2015Appointment of Massimiliano De Luca as a director on 29 September 2015 (3 pages)
6 October 2015Appointment of Massimiliano De Luca as a director on 29 September 2015 (3 pages)
16 September 2015Termination of appointment of Ruben James Lawrence as a director on 10 August 2015 (1 page)
16 September 2015Termination of appointment of Ruben James Lawrence as a director on 10 August 2015 (1 page)
29 July 2015Accounts for a dormant company made up to 24 June 2015 (1 page)
29 July 2015Accounts for a dormant company made up to 24 June 2015 (1 page)
29 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
29 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
29 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
31 March 2015Accounts for a dormant company made up to 24 June 2014 (1 page)
31 March 2015Accounts for a dormant company made up to 24 June 2014 (1 page)
4 August 2014Director's details changed for Mr Robert Syms on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Robert Syms on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Robert Syms on 4 August 2014 (2 pages)
10 April 2014Annual return made up to 1 April 2014 no member list (7 pages)
10 April 2014Annual return made up to 1 April 2014 no member list (7 pages)
10 April 2014Annual return made up to 1 April 2014 no member list (7 pages)
5 February 2014Accounts for a dormant company made up to 24 June 2013 (1 page)
5 February 2014Accounts for a dormant company made up to 24 June 2013 (1 page)
26 June 2013Director's details changed for Mr Robert Syms on 12 June 2013 (3 pages)
26 June 2013Director's details changed for Mr Robert Syms on 12 June 2013 (3 pages)
3 May 2013Current accounting period shortened from 29 September 2013 to 24 June 2013 (3 pages)
3 May 2013Current accounting period shortened from 29 September 2013 to 24 June 2013 (3 pages)
17 April 2013Annual return made up to 1 April 2013 no member list (7 pages)
17 April 2013Annual return made up to 1 April 2013 no member list (7 pages)
17 April 2013Annual return made up to 1 April 2013 no member list (7 pages)
9 April 2013Current accounting period extended from 30 April 2013 to 29 September 2013 (3 pages)
9 April 2013Current accounting period extended from 30 April 2013 to 29 September 2013 (3 pages)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
13 August 2012Appointment of Ringley Shadow Directors Limited as a director (2 pages)
13 August 2012Registered office address changed from 1B Homestead Road Fulham London SW6 7DB on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 1B Homestead Road Fulham London SW6 7DB on 13 August 2012 (1 page)
13 August 2012Appointment of Ringley Limited as a secretary (2 pages)
13 August 2012Appointment of Ringley Shadow Directors Limited as a director (2 pages)
13 August 2012Appointment of Ringley Limited as a secretary (2 pages)
30 April 2012Annual return made up to 1 April 2012 no member list (5 pages)
30 April 2012Annual return made up to 1 April 2012 no member list (5 pages)
30 April 2012Annual return made up to 1 April 2012 no member list (5 pages)
8 February 2012Total exemption full accounts made up to 30 April 2011 (4 pages)
8 February 2012Total exemption full accounts made up to 30 April 2011 (4 pages)
25 January 2012Appointment of Mr Robert Syms as a director (2 pages)
25 January 2012Appointment of Mr Robert Syms as a director (2 pages)
7 September 2011Termination of appointment of Caroline Johnston as a director (1 page)
7 September 2011Termination of appointment of Caroline Johnston as a secretary (1 page)
7 September 2011Termination of appointment of Caroline Johnston as a director (1 page)
7 September 2011Termination of appointment of Caroline Johnston as a secretary (1 page)
17 May 2011Annual return made up to 1 April 2011 no member list (6 pages)
17 May 2011Annual return made up to 1 April 2011 no member list (6 pages)
17 May 2011Annual return made up to 1 April 2011 no member list (6 pages)
23 September 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
23 September 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
21 April 2010Director's details changed for Dr Caroline Laura Johnston on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Ruben James Lawrence on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Ruben James Lawrence on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Lisette Maria Esther on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Tamsin Ann Smith on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 no member list (4 pages)
21 April 2010Director's details changed for Tamsin Ann Smith on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Lisette Maria Esther on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Ruben James Lawrence on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Dr Caroline Laura Johnston on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Dr Caroline Laura Johnston on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Tamsin Ann Smith on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Lisette Maria Esther on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 no member list (4 pages)
21 April 2010Annual return made up to 1 April 2010 no member list (4 pages)
23 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
23 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
17 April 2009Annual return made up to 01/04/09 (3 pages)
17 April 2009Annual return made up to 01/04/09 (3 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
18 April 2008Annual return made up to 01/04/08 (3 pages)
18 April 2008Annual return made up to 01/04/08 (3 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
19 April 2007Annual return made up to 01/04/07 (2 pages)
19 April 2007Annual return made up to 01/04/07 (2 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed (1 page)
7 April 2006Annual return made up to 01/04/06 (2 pages)
7 April 2006Annual return made up to 01/04/06 (2 pages)
23 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
6 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
6 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
21 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
16 April 2004Annual return made up to 01/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 April 2004Annual return made up to 01/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
29 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
13 April 2003Annual return made up to 01/04/03
  • 363(287) ‐ Registered office changed on 13/04/03
(5 pages)
13 April 2003Annual return made up to 01/04/03
  • 363(287) ‐ Registered office changed on 13/04/03
(5 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
29 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
29 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
3 May 2002Secretary resigned;director resigned (1 page)
3 May 2002Annual return made up to 01/04/02
  • 363(287) ‐ Registered office changed on 03/05/02
(4 pages)
3 May 2002Annual return made up to 01/04/02
  • 363(287) ‐ Registered office changed on 03/05/02
(4 pages)
3 May 2002Secretary resigned;director resigned (1 page)
9 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
9 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
6 April 2001Annual return made up to 01/04/01 (4 pages)
6 April 2001Annual return made up to 01/04/01 (4 pages)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
12 April 2000Annual return made up to 01/04/00 (4 pages)
12 April 2000Annual return made up to 01/04/00 (4 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
19 April 1999Annual return made up to 01/04/99 (4 pages)
19 April 1999Annual return made up to 01/04/99 (4 pages)
15 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
15 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
28 April 1998Annual return made up to 01/04/98 (4 pages)
28 April 1998Annual return made up to 01/04/98 (4 pages)
22 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
22 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
27 March 1997Annual return made up to 01/04/97 (4 pages)
27 March 1997Annual return made up to 01/04/97 (4 pages)
28 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
28 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
25 March 1996Annual return made up to 01/04/96 (4 pages)
25 March 1996Annual return made up to 01/04/96 (4 pages)
1 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
1 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
22 June 1995Annual return made up to 01/04/95 (4 pages)
22 June 1995Annual return made up to 01/04/95 (4 pages)
1 April 1992Incorporation (20 pages)
1 April 1992Incorporation (20 pages)