Company NameHomes On Line Limited
DirectorGerald Paul De La Pascua
Company StatusActive
Company Number03210230
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gerald Paul De La Pascua
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Rectory Road
Wokingham
RG40 1DP
Director NameMr Guy Scott Baker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Hedgeplace Road
Greenhithe
Kent
DA9 9LD
Secretary NameMrs Rosemary Anne Baker
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Barn Grovehurst Farm
Grovehurst Road Horsmonden
Tonbridge
Kent
TN12 8BQ
Director NameNigel Derek Holt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1999)
RoleEstate Agent
Correspondence AddressThreeways
Ledstone
Kingsbridge
Devon
TQ7 2HQ
Secretary NameMr Guy Scott Baker
NationalityBritish
StatusResigned
Appointed02 June 1998(1 year, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address119 Hedgeplace Road
Greenhithe
Kent
DA9 9LD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2015(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2019)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Contact

Websitehomes-on-line.com
Email address[email protected]

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Gerald De La Pascua
99.80%
Ordinary
2 at £1Gerald Paul De La Pascua
0.20%
Ordinary B

Financials

Year2014
Net Worth-£13,215
Cash£4,270
Current Liabilities£21,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
28 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 July 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
30 July 2019Termination of appointment of Povey Little Secretaries Limited as a secretary on 30 July 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 March 2019Director's details changed for Mr Gerald Paul De La Pascua on 1 March 2019 (2 pages)
12 March 2019Change of details for Mr Gerald Paul De La Pascua as a person with significant control on 1 March 2019 (2 pages)
29 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
3 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,002
(5 pages)
12 October 2015Termination of appointment of Guy Scott Baker as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Guy Scott Baker as a secretary on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Guy Scott Baker as a secretary on 30 September 2015 (1 page)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,002
(5 pages)
12 October 2015Appointment of Povey Little Secretaries Limited as a secretary on 30 September 2015 (2 pages)
12 October 2015Termination of appointment of Guy Scott Baker as a director on 30 September 2015 (1 page)
12 October 2015Appointment of Povey Little Secretaries Limited as a secretary on 30 September 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,002
(6 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,002
(6 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,002
(6 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,002
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2010Secretary's details changed for Mr Guy Scott Baker on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Mr Guy Scott Baker on 1 June 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Guy Scott Baker on 1 June 2010 (2 pages)
2 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mr Guy Scott Baker on 1 June 2010 (2 pages)
2 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
2 August 2010Secretary's details changed for Mr Guy Scott Baker on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Mr Guy Scott Baker on 1 June 2010 (2 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 July 2009Return made up to 10/06/09; full list of members (4 pages)
20 July 2009Return made up to 10/06/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 July 2008Return made up to 10/06/08; full list of members (4 pages)
14 July 2008Director and secretary's change of particulars / guy baker / 25/05/2008 (2 pages)
14 July 2008Return made up to 10/06/08; full list of members (4 pages)
14 July 2008Director and secretary's change of particulars / guy baker / 25/05/2008 (2 pages)
23 July 2007Return made up to 10/06/07; full list of members (3 pages)
23 July 2007Return made up to 10/06/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 July 2006Return made up to 10/06/06; full list of members (3 pages)
11 July 2006Return made up to 10/06/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 July 2005Return made up to 10/06/05; full list of members (3 pages)
8 July 2005Return made up to 10/06/05; full list of members (3 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 June 2004Return made up to 10/06/04; full list of members (8 pages)
29 June 2004Return made up to 10/06/04; full list of members (8 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 July 2002Return made up to 10/06/02; full list of members (8 pages)
3 July 2002Return made up to 10/06/02; full list of members (8 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
13 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 July 2000Return made up to 10/06/00; full list of members (7 pages)
27 July 2000Return made up to 10/06/00; full list of members (7 pages)
15 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 September 1999Ad 13/06/99--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
15 September 1999Ad 13/06/99--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
14 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 September 1999£ nc 1000/1100 13/06/99 (1 page)
13 September 1999£ nc 1000/1100 13/06/99 (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
19 August 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
19 August 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
23 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
18 June 1998Return made up to 10/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1998Return made up to 10/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
14 April 1998Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
14 April 1998Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
4 March 1998Registered office changed on 04/03/98 from: willow barn grovehurst farm grovehurst road horsmonden kent TN12 8BQ (1 page)
4 March 1998Registered office changed on 04/03/98 from: willow barn grovehurst farm grovehurst road horsmonden kent TN12 8BQ (1 page)
3 September 1997Return made up to 10/06/97; full list of members (6 pages)
3 September 1997Return made up to 10/06/97; full list of members (6 pages)
8 August 1997Director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
25 June 1996Registered office changed on 25/06/96 from: 372 old street london EC1V 9LT (1 page)
25 June 1996Registered office changed on 25/06/96 from: 372 old street london EC1V 9LT (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996New director appointed (1 page)
25 June 1996Director resigned (2 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996New director appointed (2 pages)
19 June 1996Ad 10/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 June 1996Ad 10/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 June 1996Incorporation (12 pages)
10 June 1996Incorporation (12 pages)