Company NameLondon Homes ( Parkside) Limited
DirectorJonathan Richard Silver
Company StatusActive
Company Number03208955
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Richard Silver
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(14 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1033 Finchley Road
London
NW11 7ES
Director NameMr Frederick Mark Gurney
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2002)
RoleDeveloper
Correspondence Address285 Sheen Lane
London
SW14 8RW
Secretary NameMr Jonathan Richard Silver
NationalityBritish
StatusResigned
Appointed28 January 1998(1 year, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House, 56 Kings Road
Richmond
Surrey
TW10 6EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCSQ (Services) Limited (Corporation)
StatusResigned
Appointed17 June 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1998)
Correspondence Address25 Harley Street
London
W1N 2BR
Director NameLondon Homes Limited (Corporation)
StatusResigned
Appointed28 January 1998(1 year, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 May 2012)
Correspondence AddressAudley House Audley House
56 Kings Road
Richmond
Surrey
TW10 6EP

Contact

Websiteevstores.co.uk

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 Richard Silver
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

8 April 1998Delivered on: 29 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from barclay limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 54 castlenau barnes london SW13 t/no.SGL355023. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 March 1998Delivered on: 2 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from barclay limited to the chargee on any account whatsoever.
Particulars: F/H 1-5 coval passage london SW14 (56 coval road east sheen) t/n-SY140277.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 January 1997Delivered on: 23 January 1997
Persons entitled: United Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 1-5 coval passage east sheen london SW14 (formerly known as 56 coval rd,east sheen); t/no sy 140377; the proceeds of sale thereof and benefit of all rights and covenants; all monies payable under any insurance policy; all plant,machinery,fixtures/fittings,furniture,equipment,implements and utensils. See the mortgage charge document for full details.
Outstanding

Filing History

1 November 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
16 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
16 June 2023Registered office address changed from 1033 Finchley Road London NW11 7ES England to 1 Rosemont Road London NW3 6NG on 16 June 2023 (1 page)
16 June 2023Change of details for Mr Jonathan Richard Silver as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Director's details changed for Mr Jonathan Richard Silver on 16 June 2023 (2 pages)
23 December 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
23 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
13 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
19 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
18 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
18 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 March 2020Registered office address changed from "the Barons" 182 Willesden Lane London NW6 7PP to 1033 Finchley Road London NW11 7ES on 12 March 2020 (1 page)
29 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
13 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
13 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
6 November 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-11-06
  • GBP 2
(6 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 November 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-11-06
  • GBP 2
(6 pages)
9 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
9 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
14 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(3 pages)
15 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(3 pages)
15 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(3 pages)
18 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 November 2014Registered office address changed from Audley House, 56 Kings Road Richmond Surrey TW10 6EP to "the Barons" 182 Willesden Lane London NW6 7PP on 21 November 2014 (1 page)
21 November 2014Registered office address changed from Audley House, 56 Kings Road Richmond Surrey TW10 6EP to "the Barons" 182 Willesden Lane London NW6 7PP on 21 November 2014 (1 page)
10 September 2014Termination of appointment of Jonathan Richard Silver as a secretary on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Jonathan Richard Silver as a secretary on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Jonathan Richard Silver as a secretary on 1 September 2014 (1 page)
29 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
16 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 September 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
16 September 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
16 September 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
12 July 2012Director's details changed for Mr Jonathan Richard Silver on 1 June 2012 (2 pages)
12 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
12 July 2012Director's details changed for Mr Jonathan Richard Silver on 1 June 2012 (2 pages)
12 July 2012Director's details changed for Mr Jonathan Richard Silver on 1 June 2012 (2 pages)
11 July 2012Termination of appointment of London Homes Limited as a director (1 page)
11 July 2012Secretary's details changed for Mr Jonathan Richard Silver on 1 June 2012 (1 page)
11 July 2012Secretary's details changed for Mr Jonathan Richard Silver on 1 June 2012 (1 page)
11 July 2012Secretary's details changed for Mr Jonathan Richard Silver on 1 June 2012 (1 page)
11 July 2012Termination of appointment of London Homes Limited as a director (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
14 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 October 2011Secretary's details changed for Mr Jonathan Richard Silver on 1 October 2011 (2 pages)
14 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 October 2011Secretary's details changed for Mr Jonathan Richard Silver on 1 October 2011 (2 pages)
14 October 2011Secretary's details changed for Mr Jonathan Richard Silver on 1 October 2011 (2 pages)
14 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 December 2010Change of name notice (2 pages)
6 December 2010Company name changed london homes (parkside) LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-12
(2 pages)
6 December 2010Change of name notice (2 pages)
6 December 2010Company name changed london homes (parkside) LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-12
(2 pages)
20 September 2010Appointment of Mr Jonathan Richard Silver as a director (2 pages)
20 September 2010Appointment of Mr Jonathan Richard Silver as a director (2 pages)
26 August 2010Director's details changed for London Homes Limited on 1 June 2010 (2 pages)
26 August 2010Director's details changed for London Homes Limited on 1 June 2010 (2 pages)
26 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for London Homes Limited on 1 June 2010 (2 pages)
28 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
15 August 2008Return made up to 07/06/08; full list of members (3 pages)
15 August 2008Return made up to 07/06/08; full list of members (3 pages)
23 June 2008Return made up to 07/06/07; full list of members (3 pages)
23 June 2008Return made up to 07/06/07; full list of members (3 pages)
12 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
12 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
20 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 June 2006Return made up to 07/06/06; full list of members (2 pages)
8 June 2006Return made up to 07/06/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 January 2006Return made up to 07/06/05; full list of members (2 pages)
12 January 2006Return made up to 07/06/05; full list of members (2 pages)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 October 2004Return made up to 07/06/04; full list of members (6 pages)
21 October 2004Return made up to 07/06/04; full list of members (6 pages)
8 January 2004Return made up to 07/06/03; full list of members (6 pages)
8 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 January 2004Return made up to 07/06/03; full list of members (6 pages)
8 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 July 2003Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
27 July 2003Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
17 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
26 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
26 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
26 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
30 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 September 2000Return made up to 07/06/00; full list of members (6 pages)
13 September 2000Return made up to 07/06/00; full list of members (6 pages)
13 July 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
13 July 1999Return made up to 07/06/99; no change of members
  • 363(287) ‐ Registered office changed on 13/07/99
(4 pages)
13 July 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
13 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
13 July 1999Return made up to 07/06/99; no change of members
  • 363(287) ‐ Registered office changed on 13/07/99
(4 pages)
13 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
19 June 1998Registered office changed on 19/06/98 from: 25 harley street london W1N 1DA (1 page)
19 June 1998Registered office changed on 19/06/98 from: 25 harley street london W1N 1DA (1 page)
19 June 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
10 February 1998Company name changed coralcrown LIMITED\certificate issued on 11/02/98 (5 pages)
10 February 1998Company name changed coralcrown LIMITED\certificate issued on 11/02/98 (5 pages)
9 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
9 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998New director appointed (2 pages)
14 August 1997Return made up to 07/06/97; full list of members (6 pages)
14 August 1997Return made up to 07/06/97; full list of members (6 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996Director resigned (1 page)
22 June 1996Registered office changed on 22/06/96 from: 788-790 finchley road london NW11 7UR (1 page)
22 June 1996Registered office changed on 22/06/96 from: 788-790 finchley road london NW11 7UR (1 page)
7 June 1996Incorporation (17 pages)
7 June 1996Incorporation (17 pages)