Company NameHomestyle Nationwide Limited
DirectorsMichelle Carvell and Michael Lowe
Company StatusActive
Company Number02880109
CategoryPrivate Limited Company
Incorporation Date13 December 1993(30 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMs Michelle Carvell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Michael Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameMs Michelle Carvell
NationalityBritish
StatusCurrent
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Mosslea Road
Whyteleafe
Surrey
CR3 0DQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Julian Krywczyk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityPolish
StatusResigned
Appointed29 September 1999(5 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Finch Avenue
Norwood
London
SE27 9TX

Contact

Websitehomestyle4u.co.uk

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

178 at £1Michael Lowe
59.33%
Ordinary
122 at £1Michelle Carvell
40.67%
Ordinary

Financials

Year2014
Turnover£267,493
Gross Profit£186,936
Net Worth£45,425
Cash£6,358
Current Liabilities£136,184

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

4 October 2016Delivered on: 5 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 September 1996Delivered on: 27 September 1996
Satisfied on: 11 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 October 2023Total exemption full accounts made up to 28 February 2023 (14 pages)
17 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 28 February 2022 (14 pages)
22 August 2022Director's details changed for Mr Michael Lowe on 22 August 2022 (2 pages)
22 August 2022Director's details changed for Ms Michelle Carvell on 22 August 2022 (2 pages)
22 August 2022Change of details for Ms Michelle Carvell as a person with significant control on 19 August 2022 (2 pages)
22 August 2022Change of details for Mr Michael Lowe as a person with significant control on 19 August 2022 (2 pages)
3 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
2 August 2022Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 2 August 2022 (1 page)
16 June 2022Secretary's details changed for Ms Michelle Carvell on 11 November 2021 (1 page)
23 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 28 February 2021 (15 pages)
17 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
6 May 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
16 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
20 May 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
24 July 2018Secretary's details changed for Ms Michelle Carvell on 15 July 2018 (1 page)
24 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
24 July 2018Change of details for Ms Michelle Carvell as a person with significant control on 15 July 2018 (2 pages)
24 July 2018Change of details for Mr Michael Lowe as a person with significant control on 15 July 2018 (2 pages)
24 July 2018Director's details changed for Mr Michael Lowe on 15 July 2018 (2 pages)
24 July 2018Director's details changed for Ms Michelle Carvell on 15 July 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
12 May 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
12 May 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 October 2016Registration of charge 028801090002, created on 4 October 2016 (23 pages)
5 October 2016Registration of charge 028801090002, created on 4 October 2016 (23 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
6 May 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 300
(5 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 300
(5 pages)
22 May 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
22 May 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 300
(5 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 300
(5 pages)
18 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
18 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
31 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 300
(5 pages)
31 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 300
(5 pages)
22 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
22 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
10 September 2013Termination of appointment of Julian Krywczyk as a director (1 page)
10 September 2013Termination of appointment of Julian Krywczyk as a director (1 page)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
30 August 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Michael Lowe on 13 December 2009 (2 pages)
7 January 2010Director's details changed for Michelle Carvell on 13 December 2009 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Michelle Carvell on 13 December 2009 (2 pages)
7 January 2010Director's details changed for Julian Krywczyk on 13 December 2009 (2 pages)
7 January 2010Director's details changed for Julian Krywczyk on 13 December 2009 (2 pages)
7 January 2010Director's details changed for Michael Lowe on 13 December 2009 (2 pages)
2 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
2 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
21 May 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
21 May 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
7 January 2008Return made up to 13/12/07; full list of members (3 pages)
7 January 2008Return made up to 13/12/07; full list of members (3 pages)
31 May 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
31 May 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
9 January 2007Return made up to 13/12/06; full list of members (3 pages)
9 January 2007Return made up to 13/12/06; full list of members (3 pages)
2 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
2 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
16 December 2005Return made up to 13/12/05; full list of members (3 pages)
16 December 2005Return made up to 13/12/05; full list of members (3 pages)
23 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
23 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
22 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
1 July 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 January 2004Return made up to 13/12/03; full list of members (7 pages)
19 January 2004Return made up to 13/12/03; full list of members (7 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
24 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
24 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
20 December 2002Return made up to 13/12/02; full list of members (7 pages)
20 December 2002Return made up to 13/12/02; full list of members (7 pages)
27 December 2001Return made up to 13/12/01; full list of members (7 pages)
27 December 2001Return made up to 13/12/01; full list of members (7 pages)
4 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
14 September 2001Registered office changed on 14/09/01 from: 178 brownhill road london SE6 2DJ (1 page)
14 September 2001Registered office changed on 14/09/01 from: 178 brownhill road london SE6 2DJ (1 page)
16 January 2001Return made up to 13/12/00; full list of members (9 pages)
16 January 2001Return made up to 13/12/00; full list of members (9 pages)
14 September 2000Accounts for a small company made up to 29 February 2000 (3 pages)
14 September 2000Accounts for a small company made up to 29 February 2000 (3 pages)
24 August 2000Ad 18/08/00--------- £ si 134@1=134 £ ic 166/300 (2 pages)
24 August 2000Ad 18/08/00--------- £ si 134@1=134 £ ic 166/300 (2 pages)
24 August 2000Ad 18/08/00--------- £ si 66@1=66 £ ic 100/166 (2 pages)
24 August 2000Ad 18/08/00--------- £ si 66@1=66 £ ic 100/166 (2 pages)
24 December 1999Return made up to 13/12/99; full list of members (7 pages)
24 December 1999Return made up to 13/12/99; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 28 February 1999 (3 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Accounts for a small company made up to 28 February 1999 (3 pages)
15 February 1999Registered office changed on 15/02/99 from: northside house 69 tweedy road bromley kent BR1 3WA (2 pages)
15 February 1999Registered office changed on 15/02/99 from: northside house 69 tweedy road bromley kent BR1 3WA (2 pages)
30 December 1998Full accounts made up to 28 February 1998 (12 pages)
30 December 1998Full accounts made up to 28 February 1998 (12 pages)
17 December 1998Return made up to 13/12/98; no change of members (4 pages)
17 December 1998Return made up to 13/12/98; no change of members (4 pages)
29 January 1998Full accounts made up to 28 February 1997 (13 pages)
29 January 1998Full accounts made up to 28 February 1997 (13 pages)
29 January 1998Accounting reference date shortened from 31/01/98 to 28/02/97 (1 page)
29 January 1998Accounting reference date shortened from 31/01/98 to 28/02/97 (1 page)
1 February 1997Return made up to 13/12/96; no change of members (4 pages)
1 February 1997Return made up to 13/12/96; no change of members (4 pages)
2 December 1996Full accounts made up to 31 January 1996 (12 pages)
2 December 1996Full accounts made up to 31 January 1996 (12 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
15 March 1996Full accounts made up to 31 January 1995 (11 pages)
15 March 1996Full accounts made up to 31 January 1995 (11 pages)
16 January 1996Return made up to 13/12/95; no change of members (4 pages)
16 January 1996Return made up to 13/12/95; no change of members (4 pages)
27 July 1995Registered office changed on 27/07/95 from: 84-88 church road crystal palace london SE19 2EZ (1 page)
27 July 1995Registered office changed on 27/07/95 from: 84-88 church road crystal palace london SE19 2EZ (1 page)
13 December 1993Incorporation (16 pages)
13 December 1993Incorporation (16 pages)