Company NameLondon Homes Limited
DirectorJonathan Richard Silver
Company StatusActive
Company Number03174514
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Jonathan Richard Silver
NationalityBritish
StatusCurrent
Appointed01 June 1998(2 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House
56 Kings Road
Richmond
Surrey
TW10 6EP
Director NameMr Jonathan Richard Silver
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(16 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House
56 Kings Road
Richmond
Surrey
TW10 6EP
Director NameJonathan Richard Silver
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 Castelnau
Barnes
London
SW13 9EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCSQ (Services) Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address25 Harley Street
London
W1N 2BR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameBarclay Ltd (Corporation)
StatusResigned
Appointed04 February 1998(1 year, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 June 2012)
Correspondence AddressAudley House 56
Kings Road
Richmond
Surrey
TW10 6EP

Location

Registered Address1 Rosemont Road
London
NW3 6NG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Jonathan Silver
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 June 2023Director's details changed for Mr Jonathan Richard Silver on 16 June 2023 (2 pages)
16 June 2023Registered office address changed from 1033 Finchley Road London NW11 7ES England to 1 Rosemont Road London Rosemont Road London NW3 6NG on 16 June 2023 (1 page)
16 June 2023Secretary's details changed for Mr Jonathan Richard Silver on 16 June 2023 (1 page)
16 June 2023Change of details for Jonathan Richard Silver as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Registered office address changed from 1 Rosemont Road London Rosemont Road London NW3 6NG England to 1 Rosemont Road London NW3 6NG on 16 June 2023 (1 page)
5 May 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2020Confirmation statement made on 8 March 2020 with updates (3 pages)
4 March 2020Confirmation statement made on 1 December 2019 with updates (4 pages)
4 March 2020Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP to 1033 Finchley Road London NW11 7ES on 4 March 2020 (1 page)
29 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 July 2018Change of details for Jonathan Richard Silver as a person with significant control on 30 July 2018 (2 pages)
30 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 February 2018Compulsory strike-off action has been discontinued (1 page)
17 February 2018Confirmation statement made on 30 October 2017 with no updates (3 pages)
17 February 2018Director's details changed for Mr Jonathan Richard Silver on 16 February 2018 (2 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
13 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 September 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2012Termination of appointment of Barclay Ltd as a director (1 page)
11 July 2012Appointment of Jonathan Richard Silver as a director (2 pages)
11 July 2012Appointment of Jonathan Richard Silver as a director (2 pages)
11 July 2012Termination of appointment of Barclay Ltd as a director (1 page)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
28 March 2010Director's details changed for Barclay Ltd on 30 November 2009 (2 pages)
28 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 March 2010Director's details changed for Barclay Ltd on 30 November 2009 (2 pages)
28 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 June 2009Return made up to 18/03/09; full list of members (3 pages)
12 June 2009Return made up to 18/03/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
25 June 2008Return made up to 18/03/08; full list of members (3 pages)
25 June 2008Return made up to 18/03/08; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 April 2007Return made up to 18/03/07; full list of members (2 pages)
20 April 2007Return made up to 18/03/07; full list of members (2 pages)
8 June 2006Return made up to 18/03/06; full list of members (2 pages)
8 June 2006Return made up to 18/03/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2006Return made up to 18/03/05; full list of members (2 pages)
12 January 2006Return made up to 18/03/05; full list of members (2 pages)
7 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 October 2004Return made up to 18/03/04; full list of members (5 pages)
21 October 2004Return made up to 18/03/04; full list of members (5 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 July 2003Return made up to 18/03/03; full list of members (6 pages)
27 July 2003Return made up to 18/03/03; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 April 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 April 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 March 2001Return made up to 18/03/01; full list of members (6 pages)
30 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
30 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
30 March 2001Return made up to 18/03/01; full list of members (6 pages)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 July 1999Return made up to 18/03/99; no change of members
  • 363(287) ‐ Registered office changed on 14/07/99
(4 pages)
14 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 July 1999Return made up to 18/03/99; no change of members
  • 363(287) ‐ Registered office changed on 14/07/99
(4 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Return made up to 18/03/98; full list of members (6 pages)
3 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 76 new cavendish street london W1M 7LB (1 page)
3 June 1998Return made up to 18/03/98; full list of members (6 pages)
3 June 1998Registered office changed on 03/06/98 from: 76 new cavendish street london W1M 7LB (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
9 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1997Return made up to 18/03/97; full list of members (6 pages)
6 April 1997Return made up to 18/03/97; full list of members (6 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: 25 harley street london W1N 1DA (1 page)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Registered office changed on 25/09/96 from: 25 harley street london W1N 1DA (1 page)
18 March 1996Incorporation (16 pages)
18 March 1996Incorporation (16 pages)