Wokingham
RG40 1DP
Director Name | Mr Guy Scott Baker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Hedgeplace Road Greenhithe Kent DA9 9LD |
Secretary Name | Mrs Rosemary Anne Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Barn Grovehurst Farm Grovehurst Road Horsmonden Tonbridge Kent TN12 8BQ |
Director Name | Nigel Derek Holt |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1999) |
Role | Estate Agent |
Correspondence Address | Threeways Ledstone Kingsbridge Devon TQ7 2HQ |
Secretary Name | Mr Guy Scott Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 119 Hedgeplace Road Greenhithe Kent DA9 9LD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2015(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 July 2019) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Website | homes-on-line.com |
---|---|
Email address | [email protected] |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Gerald De La Pascua 99.80% Ordinary |
---|---|
2 at £1 | Gerald Paul De La Pascua 0.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£13,215 |
Cash | £4,270 |
Current Liabilities | £21,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
26 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
28 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 July 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
30 July 2019 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 30 July 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 March 2019 | Director's details changed for Mr Gerald Paul De La Pascua on 1 March 2019 (2 pages) |
12 March 2019 | Change of details for Mr Gerald Paul De La Pascua as a person with significant control on 1 March 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Termination of appointment of Guy Scott Baker as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Guy Scott Baker as a secretary on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Guy Scott Baker as a secretary on 30 September 2015 (1 page) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Appointment of Povey Little Secretaries Limited as a secretary on 30 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Guy Scott Baker as a director on 30 September 2015 (1 page) |
12 October 2015 | Appointment of Povey Little Secretaries Limited as a secretary on 30 September 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2010 | Secretary's details changed for Mr Guy Scott Baker on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Guy Scott Baker on 1 June 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Guy Scott Baker on 1 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mr Guy Scott Baker on 1 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Secretary's details changed for Mr Guy Scott Baker on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Guy Scott Baker on 1 June 2010 (2 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
14 July 2008 | Director and secretary's change of particulars / guy baker / 25/05/2008 (2 pages) |
14 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
14 July 2008 | Director and secretary's change of particulars / guy baker / 25/05/2008 (2 pages) |
23 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 July 2003 | Return made up to 10/06/03; full list of members
|
5 July 2003 | Return made up to 10/06/03; full list of members
|
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 July 2002 | Return made up to 10/06/02; full list of members (8 pages) |
3 July 2002 | Return made up to 10/06/02; full list of members (8 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
13 July 2001 | Return made up to 10/06/01; full list of members
|
13 July 2001 | Return made up to 10/06/01; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
27 July 2000 | Return made up to 10/06/00; full list of members (7 pages) |
27 July 2000 | Return made up to 10/06/00; full list of members (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 September 1999 | Ad 13/06/99--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
15 September 1999 | Ad 13/06/99--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
13 September 1999 | £ nc 1000/1100 13/06/99 (1 page) |
13 September 1999 | £ nc 1000/1100 13/06/99 (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
19 August 1999 | Return made up to 10/06/99; no change of members
|
19 August 1999 | Return made up to 10/06/99; no change of members
|
23 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
23 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
18 June 1998 | Return made up to 10/06/98; no change of members
|
18 June 1998 | Return made up to 10/06/98; no change of members
|
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
14 April 1998 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
14 April 1998 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: willow barn grovehurst farm grovehurst road horsmonden kent TN12 8BQ (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: willow barn grovehurst farm grovehurst road horsmonden kent TN12 8BQ (1 page) |
3 September 1997 | Return made up to 10/06/97; full list of members (6 pages) |
3 September 1997 | Return made up to 10/06/97; full list of members (6 pages) |
8 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: 372 old street london EC1V 9LT (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 372 old street london EC1V 9LT (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | New director appointed (1 page) |
25 June 1996 | Director resigned (2 pages) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
19 June 1996 | Ad 10/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 June 1996 | Ad 10/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 June 1996 | Incorporation (12 pages) |
10 June 1996 | Incorporation (12 pages) |