Company NameHome Builders Federation Limited
Company StatusActive
Company Number02764757
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 1992(31 years, 5 months ago)
Previous NameHouse Builders Federation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stewart Antony Baseley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(9 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressLow Wood
Westwood Road
Windlesham
Surrey
GU20 6LX
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(16 years after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Director NameMr John Frederick Tutte
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(22 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House, St David's Park, Flintshire St. Davi
Ewloe
Deeside
Clwyd
CH5 3RX
Wales
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(22 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Stephen Howard Midgley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(23 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaltee House 1 Heanor Road
Ilkeston
Derbyshire
DE7 8DY
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(25 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14 - 17 Market Place
London
W1W 8AJ
Director NameMr Mark Richmond Thackstone
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed26 March 2019(26 years, 4 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Broadwall
London
SE1 9PL
Secretary NameMr Mark Richmond Thackstone
StatusCurrent
Appointed26 March 2019(26 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address27 Broadwall
London
SE1 9PL
Director NameMr Neil Jefferson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(27 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Broadwall
London
SE1 9PL
Director NameMs Katy Sarah Jordan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broadwall
London
SE1 9PL
Director NameMs Jennifer Daly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broadwall
London
SE1 9PL
Director NameMr Stephen James Turner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broadwall
London
SE1 9PL
Director NameMr David James O'Leary
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broadwall
London
SE1 9PL
Director NameMrs Helen Margaret Moore
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(31 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broadwall
London
SE1 9PL
Director NameMalcolm Fryer Elliott
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(same day as company formation)
RoleSales Co-Ordinator
Correspondence Address51 Clifden Road
Worminghall
Aylesbury
Buckinghamshire
HP18 9JR
Secretary NameHarold Lewis Edric Tasker
NationalityBritish
StatusResigned
Appointed13 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Falcon Close
Maxwell Road
Northwood
Middlesex
HA6 2GU
Director NameJohn Richard Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(1 week, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 08 August 1998)
RoleManaging Director
Correspondence Address82 New Cavendish Street
London
W1M 8AD
Secretary NameBrig Andrew James Hoon
NationalityBritish
StatusResigned
Appointed24 March 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChallow Marsh Farmhouse
East Challow
Wantage
Oxfordshire
OX12 0ED
Director NameCharles Hubert Gallagher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed07 May 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressAshford Woodside Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TB
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(5 years, 4 months after company formation)
Appointment Duration9 years (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChampunzie
26 Hermitage Drive
Edinburgh
Midlothian
EH10 6BY
Scotland
Director NameMr Benjamin Richard Bailey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2000)
RoleHousebuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House
Church Street
Mexborough
South Yorkshire
S64 0HG
Director NameMr William Cortis Gair
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Court
60 Russell Hill Road
Purley
Surrey
CR8 2LB
Secretary NameMrs Rachel Mary Done
NationalityBritish
StatusResigned
Appointed07 August 1999(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Upper Richmond Road West
London
SW14 8DT
Director NameMr Guy Stuart Higgins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2005)
RoleHouse Building
Country of ResidenceEngland
Correspondence Address62 The Ridgeway
Rothley
Leicestershire
LE7 7LE
Director NameRobert John Ashmead
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address31 Green Road
High Wycombe
HP13 5BD
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(9 years, 4 months after company formation)
Appointment Duration13 years (resigned 21 April 2015)
RoleDirector (Executive) Developme
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameMr Stephen Harvey Brazier
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussett House, 8 Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PS
Director NameMalcolm Robert Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(11 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 April 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farmhouse Old Farm
Penshurst Road Bidborough
Tunbridge Wells
TN3 0XJ
Secretary NameMrs Sara Kaye Drake
NationalityBritish
StatusResigned
Appointed05 September 2005(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House
61 Church Street
Old Isleworth
Middlesex
TW7 6BE
Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(14 years after company formation)
Appointment Duration12 years, 2 months (resigned 15 February 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelbourne House
Bollinway
Hale
Cheshire
WA15 0NY
Director NameMr Philip James Davies
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(14 years after company formation)
Appointment Duration8 years, 4 months (resigned 21 April 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLaureldene
Beech Avenue
Effingham
Surrey
KT24 5PJ
Secretary NameStanley Robertson Jackson
NationalityBritish
StatusResigned
Appointed01 October 2008(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2011)
RoleChartered Accountant
Correspondence Address74 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Secretary NameMr Michael Robert Powell
StatusResigned
Appointed24 January 2011(18 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 March 2019)
RoleCompany Director
Correspondence Address27 Broadwall
London
SE1 9PL
Director NameMr Peter Robert Andrew
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broadwall
London
SE1 9PL
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1993(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 1997)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitehbf.co.uk
Email address[email protected]
Telephone020 79601600
Telephone regionLondon

Location

Registered Address27 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£2,760,699
Net Worth£1,104,593
Cash£1,249,959
Current Liabilities£1,334,757

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

21 June 2013Delivered on: 26 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 August 2007Delivered on: 29 August 2007
Satisfied on: 24 June 2009
Persons entitled: Henry Bailey, Patricia Elizabeth Bridge, Maurice Denyer, Ann Hearn and John Southworth (Thetrustees) and Each as Trustees of the Construction Confederation Staff Pension Scheme (the Scheme)

Classification: Settlement deed
Secured details: All monies due or to become due from the company and/or housebuilder media limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The escrow funds and the balance payment means the sum of £400,000 plus an amount accrued interest. See the mortgage charge document for full details.
Fully Satisfied
10 August 2007Delivered on: 24 August 2007
Satisfied on: 24 June 2009
Persons entitled: Henry Bailey, Patricia Elizabeth Bridge, Maurice Denyer, Ann Hearn and John Southworth (Thetrustees) and Each as Trustees of the Construction Confederation Staff Pension Scheme (the Scheme)

Classification: Escrow agreement
Secured details: All monies due or to become due from the company and/or housebuilder media limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The escrow funds and all rights relating thereto meaning the bank account designated 'linklaters LLP client account re: ccsps escrow', account number 03184315. see the mortgage charge document for full details.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
9 September 2020Statement of company's objects (2 pages)
9 September 2020Memorandum and Articles of Association (27 pages)
9 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
7 July 2020Termination of appointment of Peter Robert Andrew as a director on 30 June 2020 (1 page)
19 May 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
5 March 2020Appointment of Mr Neil Jefferson as a director on 1 March 2020 (2 pages)
25 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Michael Robert Powell as a director on 26 March 2019 (1 page)
4 April 2019Termination of appointment of Michael Robert Powell as a secretary on 26 March 2019 (1 page)
4 April 2019Appointment of Mr Mark Richmond Thackstone as a secretary on 26 March 2019 (2 pages)
4 April 2019Appointment of Mr Mark Richmond Thackstone as a director on 26 March 2019 (2 pages)
27 March 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
21 February 2019Termination of appointment of Michael John Gaskell as a director on 15 February 2019 (1 page)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
27 April 2018Appointment of Mr David Fraser Thomas as a director on 26 April 2018 (2 pages)
16 March 2018Accounts for a small company made up to 31 December 2017 (22 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
18 September 2017Termination of appointment of Peter Timothy Redfern as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Peter Timothy Redfern as a director on 13 September 2017 (1 page)
23 March 2017Full accounts made up to 31 December 2016 (22 pages)
23 March 2017Full accounts made up to 31 December 2016 (22 pages)
16 March 2017Appointment of Mr Peter Robert Andrew as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Michael Robert Powell as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Michael Robert Powell as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Peter Robert Andrew as a director on 16 March 2017 (2 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
28 April 2016Termination of appointment of Malcolm Robert Harris as a director on 26 April 2016 (1 page)
28 April 2016Appointment of Mr Stephen Howard Midgley as a director on 26 April 2016 (2 pages)
28 April 2016Termination of appointment of Malcolm Robert Harris as a director on 26 April 2016 (1 page)
28 April 2016Appointment of Mr Stephen Howard Midgley as a director on 26 April 2016 (2 pages)
16 March 2016Full accounts made up to 31 December 2015 (18 pages)
16 March 2016Full accounts made up to 31 December 2015 (18 pages)
12 November 2015Annual return made up to 12 November 2015 no member list (9 pages)
12 November 2015Annual return made up to 12 November 2015 no member list (9 pages)
29 May 2015Termination of appointment of Philip James Davies as a director on 21 April 2015 (1 page)
29 May 2015Termination of appointment of Michael John Freshney as a director on 21 April 2015 (1 page)
29 May 2015Termination of appointment of Philip James Davies as a director on 21 April 2015 (1 page)
29 May 2015Termination of appointment of Michael John Freshney as a director on 21 April 2015 (1 page)
10 April 2015Full accounts made up to 31 December 2014 (21 pages)
10 April 2015Full accounts made up to 31 December 2014 (21 pages)
19 February 2015Appointment of Mr Gerald Anthony Malton as a director on 12 February 2015 (2 pages)
19 February 2015Appointment of Mr Gerald Anthony Malton as a director on 12 February 2015 (2 pages)
18 February 2015Appointment of Mr John Frederick Tutte as a director on 12 February 2015 (2 pages)
18 February 2015Appointment of Mr John Frederick Tutte as a director on 12 February 2015 (2 pages)
12 November 2014Annual return made up to 12 November 2014 no member list (9 pages)
12 November 2014Annual return made up to 12 November 2014 no member list (9 pages)
30 April 2014Termination of appointment of Paul Pedley as a director (1 page)
30 April 2014Termination of appointment of Andrew Yallop as a director (1 page)
30 April 2014Termination of appointment of Paul Pedley as a director (1 page)
30 April 2014Termination of appointment of Andrew Yallop as a director (1 page)
11 April 2014Full accounts made up to 31 December 2013 (22 pages)
11 April 2014Full accounts made up to 31 December 2013 (22 pages)
18 March 2014Registered office address changed from C/O First Floor Byron House 7 - 9 St James's Street London SW1A 1EE on 18 March 2014 (1 page)
18 March 2014Registered office address changed from C/O First Floor Byron House 7 - 9 St James's Street London SW1A 1EE on 18 March 2014 (1 page)
12 November 2013Annual return made up to 12 November 2013 no member list (11 pages)
12 November 2013Annual return made up to 12 November 2013 no member list (11 pages)
26 June 2013Registration of charge 027647570003 (5 pages)
26 June 2013Registration of charge 027647570003 (5 pages)
18 March 2013Full accounts made up to 31 December 2012 (20 pages)
18 March 2013Full accounts made up to 31 December 2012 (20 pages)
12 November 2012Annual return made up to 12 November 2012 no member list (11 pages)
12 November 2012Annual return made up to 12 November 2012 no member list (11 pages)
16 August 2012Appointment of Mr Peter Timothy Redfern as a director (2 pages)
16 August 2012Appointment of Mr Peter Timothy Redfern as a director (2 pages)
8 March 2012Full accounts made up to 31 December 2011 (20 pages)
8 March 2012Full accounts made up to 31 December 2011 (20 pages)
14 November 2011Annual return made up to 12 November 2011 no member list (10 pages)
14 November 2011Annual return made up to 12 November 2011 no member list (10 pages)
5 September 2011Appointment of Mr Stephen Stone as a director (2 pages)
5 September 2011Appointment of Mr Stephen Stone as a director (2 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2011Full accounts made up to 31 December 2010 (14 pages)
14 April 2011Full accounts made up to 31 December 2010 (14 pages)
24 January 2011Appointment of Mr Michael Robert Powell as a secretary (1 page)
24 January 2011Termination of appointment of Stanley Jackson as a secretary (1 page)
24 January 2011Appointment of Mr Michael Robert Powell as a secretary (1 page)
24 January 2011Termination of appointment of Stanley Jackson as a secretary (1 page)
4 January 2011Termination of appointment of David Pretty as a director (1 page)
4 January 2011Termination of appointment of David Pretty as a director (1 page)
12 November 2010Secretary's details changed for Stanley Robert Jackson on 12 November 2010 (1 page)
12 November 2010Annual return made up to 12 November 2010 no member list (11 pages)
12 November 2010Secretary's details changed for Stanley Robert Jackson on 12 November 2010 (1 page)
12 November 2010Annual return made up to 12 November 2010 no member list (11 pages)
21 May 2010Full accounts made up to 31 December 2009 (13 pages)
21 May 2010Full accounts made up to 31 December 2009 (13 pages)
30 November 2009Annual return made up to 13 November 2009 no member list (7 pages)
30 November 2009Annual return made up to 13 November 2009 no member list (7 pages)
24 November 2009Director's details changed for David Andrew Pretty on 13 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Neil Fitzsimmons on 13 November 2009 (2 pages)
24 November 2009Registered office address changed from First Floor Byron House 7-9 St. James's Street London SW1A 1EE on 24 November 2009 (1 page)
24 November 2009Director's details changed for Philip James Davies on 13 November 2009 (2 pages)
24 November 2009Director's details changed for Philip James Davies on 13 November 2009 (2 pages)
24 November 2009Director's details changed for Malcolm Robert Harris on 13 November 2009 (2 pages)
24 November 2009Director's details changed for David Andrew Pretty on 13 November 2009 (2 pages)
24 November 2009Registered office address changed from First Floor Byron House 7-9 St. James's Street London SW1A 1EE on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr Neil Fitzsimmons on 13 November 2009 (2 pages)
24 November 2009Director's details changed for Malcolm Robert Harris on 13 November 2009 (2 pages)
13 August 2009Full accounts made up to 31 December 2008 (12 pages)
13 August 2009Full accounts made up to 31 December 2008 (12 pages)
15 July 2009Registered office changed on 15/07/2009 from one fleet place london EC4M 7WS (1 page)
15 July 2009Registered office changed on 15/07/2009 from one fleet place london EC4M 7WS (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 March 2009Memorandum and Articles of Association (8 pages)
2 March 2009Memorandum and Articles of Association (8 pages)
22 December 2008Director appointed neil fitzsimmons (4 pages)
22 December 2008Director appointed neil fitzsimmons (4 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 November 2008Annual return made up to 13/11/08 (4 pages)
17 November 2008Annual return made up to 13/11/08 (4 pages)
17 October 2008Appointment terminated secretary sara drake (1 page)
17 October 2008Appointment terminated secretary sara drake (1 page)
17 October 2008Secretary appointed stanley jackson (1 page)
17 October 2008Secretary appointed stanley jackson (1 page)
25 September 2008Full accounts made up to 31 December 2007 (14 pages)
25 September 2008Full accounts made up to 31 December 2007 (14 pages)
21 December 2007Full accounts made up to 31 December 2006 (12 pages)
21 December 2007Full accounts made up to 31 December 2006 (12 pages)
27 November 2007Annual return made up to 13/11/07 (3 pages)
27 November 2007Annual return made up to 13/11/07 (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
10 January 2007Memorandum and Articles of Association (11 pages)
10 January 2007Memorandum and Articles of Association (11 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (4 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
7 December 2006Annual return made up to 13/11/06 (2 pages)
7 December 2006Annual return made up to 13/11/06 (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 September 2006Company name changed house builders federation limite d\certificate issued on 06/09/06 (2 pages)
6 September 2006Company name changed house builders federation limite d\certificate issued on 06/09/06 (2 pages)
17 May 2006Full accounts made up to 31 December 2005 (12 pages)
17 May 2006Full accounts made up to 31 December 2005 (12 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
5 January 2006Registered office changed on 05/01/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
4 January 2006Annual return made up to 13/11/05 (8 pages)
4 January 2006Annual return made up to 13/11/05 (8 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (5 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (5 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
17 May 2005Full accounts made up to 31 December 2004 (11 pages)
17 May 2005Full accounts made up to 31 December 2004 (11 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (4 pages)
25 January 2005New director appointed (4 pages)
25 January 2005New director appointed (4 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (4 pages)
16 December 2004Secretary's particulars changed (1 page)
16 December 2004Secretary's particulars changed (1 page)
14 December 2004Annual return made up to 13/11/04 (8 pages)
14 December 2004Director resigned (1 page)
14 December 2004Annual return made up to 13/11/04 (8 pages)
14 December 2004Director resigned (1 page)
14 May 2004Full accounts made up to 31 December 2003 (10 pages)
14 May 2004Full accounts made up to 31 December 2003 (10 pages)
14 December 2003Annual return made up to 13/11/03 (8 pages)
14 December 2003Annual return made up to 13/11/03 (8 pages)
1 July 2003Secretary's particulars changed (1 page)
1 July 2003Secretary's particulars changed (1 page)
9 May 2003Full accounts made up to 31 December 2002 (10 pages)
9 May 2003Full accounts made up to 31 December 2002 (10 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Annual return made up to 13/11/02 (10 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Annual return made up to 13/11/02 (10 pages)
21 November 2002Location of register of members (1 page)
21 November 2002Location of register of members (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
15 June 2002New director appointed (3 pages)
15 June 2002New director appointed (3 pages)
12 June 2002Full accounts made up to 31 December 2001 (11 pages)
12 June 2002Full accounts made up to 31 December 2001 (11 pages)
8 May 2002New director appointed (4 pages)
8 May 2002New director appointed (4 pages)
8 May 2002New director appointed (4 pages)
8 May 2002New director appointed (4 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
17 December 2001Annual return made up to 13/11/01 (9 pages)
17 December 2001Annual return made up to 13/11/01 (9 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
19 September 2001Auditor's resignation (1 page)
19 September 2001Auditor's resignation (1 page)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
18 December 2000Annual return made up to 13/11/00 (9 pages)
18 December 2000Annual return made up to 13/11/00 (9 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
20 June 2000Annual return made up to 13/11/99 (15 pages)
20 June 2000Annual return made up to 13/11/99 (15 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
28 March 2000Full accounts made up to 31 December 1999 (10 pages)
28 March 2000Full accounts made up to 31 December 1999 (10 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New director appointed (2 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (3 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (3 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
3 December 1998Annual return made up to 13/11/98 (18 pages)
3 December 1998Annual return made up to 13/11/98 (18 pages)
19 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/08/98
(6 pages)
19 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/08/98
(6 pages)
19 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/08/98
(6 pages)
19 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/08/98
(6 pages)
19 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/08/98
(6 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/08/98
(6 pages)
11 August 1998New director appointed (4 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Full accounts made up to 31 December 1997 (10 pages)
11 August 1998New director appointed (4 pages)
11 August 1998Full accounts made up to 31 December 1997 (10 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
19 June 1998Director's particulars changed (1 page)
19 June 1998Director's particulars changed (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
13 January 1998Annual return made up to 13/11/97 (11 pages)
13 January 1998Annual return made up to 13/11/97 (11 pages)
15 July 1997Full accounts made up to 31 December 1996 (13 pages)
15 July 1997Full accounts made up to 31 December 1996 (13 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (3 pages)
19 May 1997New director appointed (3 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Secretary resigned (1 page)
8 January 1997New director appointed (3 pages)
8 January 1997New director appointed (3 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (4 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (3 pages)
20 December 1996New director appointed (4 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (3 pages)
18 November 1996Annual return made up to 13/11/96 (8 pages)
18 November 1996Annual return made up to 13/11/96 (8 pages)
2 July 1996Full accounts made up to 31 December 1995 (13 pages)
2 July 1996Full accounts made up to 31 December 1995 (13 pages)
15 November 1995Annual return made up to 13/11/95 (20 pages)
15 November 1995Annual return made up to 13/11/95 (20 pages)
19 October 1995Full accounts made up to 31 December 1994 (12 pages)
19 October 1995Full accounts made up to 31 December 1994 (12 pages)
15 September 1994Full accounts made up to 31 March 1994 (9 pages)
15 September 1994Full accounts made up to 31 March 1994 (9 pages)
13 November 1992Incorporation (22 pages)
13 November 1992Incorporation (22 pages)