Company NameHomechoice Properties Limited
DirectorDavid Samuel Harouni
Company StatusActive
Company Number03312808
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Samuel Harouni
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(18 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameEster Louise Nassiv
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(2 days after company formation)
Appointment DurationResigned same day (resigned 07 February 1997)
RoleCompany Director
Correspondence Address146 Bridge House
St Georges Wharf
London
SW1X 2LQ
Director NameMs Ester Louise Nassiv
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(2 days after company formation)
Appointment Duration18 years (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 146 Bridge House
18 St. George Wharf
London
SW8 2LQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1997(2 days after company formation)
Appointment Duration1 year, 12 months (resigned 05 February 1999)
Correspondence AddressLloyds Bank Chambers 34 The Broadway
Crouch End
London
N8 9SJ
Secretary NameApexbrook Limited (Corporation)
StatusResigned
Appointed07 February 1997(2 days after company formation)
Appointment Duration18 years (resigned 03 February 2015)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1David Samuel Harouni
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due23 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End23 February

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months from now)

Charges

5 December 2022Delivered on: 9 December 2022
Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All interests in any freehold or leasehold property now or in the future owned by the company and including, 70 bedford place, southampton (SO15 2DS) with title number HP598635 and 82D bedford place, southampton, (SO15 2BX) with title number HP574818, and all copyright and similar rights in connection with any charged property owned by the company, in each case as specified in the instrument registered by this form MR01. For more details please refer to the instrument.
Outstanding
5 December 2022Delivered on: 9 December 2022
Persons entitled: Lendinvest Security Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All interests in any freehold or leasehold property now or in the future owned by the company and including, amongst others, 70 bedford place, southampton (SO15 2DS) with title number HP598635 and 82D bedford place, southampton (SO15 2BX) with title number HP574818, and all copyright and similar rights in connection with any charged property owned by the company, in each case as specified in the instrument registered by this form MR01. For more details please refer to the instrument.
Outstanding
14 May 2018Delivered on: 18 May 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
14 May 2018Delivered on: 18 May 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as 70 bedford place, southampton, SO15 2DS registered at the land registry with title absolute under title number HP598635 and one further property.. For more details please refer to the instrument.
Outstanding
15 September 2017Delivered on: 15 September 2017
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: All that freehold property known as 82D bedford place, southampton, SO15 2BX as the same is registered at the land registry with title absolute under title number HP574818.. All that freehold property known as 70 bedford place, southampton, SO15 2DS as the same is registered at the land registry with title absolute under title number HP598635.
Outstanding
16 September 2016Delivered on: 24 September 2016
Persons entitled: Bridgebank Capital Investment Management Limited

Classification: A registered charge
Particulars: 70 bedford place southampton title no HP598635. 82D bedford place southampton title NOP574818.
Outstanding
16 September 2016Delivered on: 24 September 2016
Persons entitled: Bridgebank Capital Investment Management Limited

Classification: A registered charge
Particulars: 70 bedford place southampton title no HP598635. 82D bedford place southampton title no HP574818.
Outstanding
13 December 2006Delivered on: 29 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

24 November 2023Previous accounting period shortened from 24 February 2023 to 23 February 2023 (1 page)
24 November 2023Director's details changed for Mr David Samuel Harouni on 17 February 2023 (2 pages)
24 November 2023Change of details for Mr David Samuel Harouni as a person with significant control on 17 February 2023 (2 pages)
9 March 2023Memorandum and Articles of Association (19 pages)
9 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents 16/11/2022
(3 pages)
6 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
9 December 2022Registration of charge 033128080008, created on 5 December 2022 (51 pages)
9 December 2022Registration of charge 033128080007, created on 5 December 2022 (51 pages)
29 November 2022Micro company accounts made up to 24 February 2022 (3 pages)
25 November 2022Previous accounting period shortened from 25 February 2022 to 24 February 2022 (1 page)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
26 February 2022Current accounting period shortened from 26 February 2021 to 25 February 2021 (1 page)
6 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
25 January 2022Satisfaction of charge 033128080004 in full (1 page)
27 November 2021Previous accounting period shortened from 27 February 2021 to 26 February 2021 (1 page)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
24 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
14 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 26 August 2018 (1 page)
18 May 2018Registration of charge 033128080005, created on 14 May 2018 (4 pages)
18 May 2018Registration of charge 033128080006, created on 14 May 2018 (9 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 September 2017Registration of charge 033128080004, created on 15 September 2017 (39 pages)
17 August 2017Satisfaction of charge 033128080002 in full (1 page)
17 August 2017Satisfaction of charge 033128080002 in full (1 page)
17 August 2017Satisfaction of charge 033128080003 in full (1 page)
17 August 2017Satisfaction of charge 033128080003 in full (1 page)
25 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
24 September 2016Registration of charge 033128080003, created on 16 September 2016 (34 pages)
24 September 2016Registration of charge 033128080002, created on 16 September 2016 (22 pages)
24 September 2016Registration of charge 033128080003, created on 16 September 2016 (34 pages)
24 September 2016Registration of charge 033128080002, created on 16 September 2016 (22 pages)
26 February 2016Satisfaction of charge 1 in full (1 page)
26 February 2016Satisfaction of charge 1 in full (1 page)
21 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(3 pages)
21 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(3 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
3 February 2015Termination of appointment of Apexbrook Limited as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Apexbrook Limited as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Ester Louise Nassiv as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Apexbrook Limited as a secretary on 3 February 2015 (1 page)
3 February 2015Appointment of Mr David Samuel Harouni as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Ester Louise Nassiv as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Ester Louise Nassiv as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr David Samuel Harouni as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr David Samuel Harouni as a director on 3 February 2015 (2 pages)
28 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
12 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
12 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
28 March 2010Secretary's details changed for Apexbrook Limited on 1 October 2009 (2 pages)
28 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
28 March 2010Secretary's details changed for Apexbrook Limited on 1 October 2009 (2 pages)
28 March 2010Secretary's details changed for Apexbrook Limited on 1 October 2009 (2 pages)
28 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 March 2009Return made up to 05/02/09; full list of members (3 pages)
23 March 2009Director's change of particulars / ester nassiv / 07/02/1997 (1 page)
23 March 2009Director's change of particulars / ester nassiv / 07/02/1997 (1 page)
23 March 2009Return made up to 05/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
25 March 2008Return made up to 05/02/08; full list of members (3 pages)
25 March 2008Return made up to 05/02/08; full list of members (3 pages)
24 March 2008Director's change of particulars / ester nassiv / 09/09/2004 (1 page)
24 March 2008Director's change of particulars / ester nassiv / 09/09/2004 (1 page)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 05/02/07; full list of members (2 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 05/02/07; full list of members (2 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 March 2006Return made up to 05/02/06; full list of members (2 pages)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Return made up to 05/02/06; full list of members (2 pages)
21 September 2005Return made up to 05/02/05; full list of members (2 pages)
21 September 2005Return made up to 05/02/05; full list of members (2 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
28 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
12 November 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
12 November 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
16 March 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
16 March 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
28 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/03
(6 pages)
28 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/03
(6 pages)
17 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 July 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
17 July 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 March 2002Return made up to 05/02/02; full list of members (6 pages)
12 March 2002Return made up to 05/02/02; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 28 February 2000 (4 pages)
2 April 2001Accounts for a small company made up to 28 February 2000 (4 pages)
21 March 2001Return made up to 05/02/01; full list of members (6 pages)
21 March 2001Return made up to 05/02/01; full list of members (6 pages)
6 April 2000Return made up to 05/02/00; full list of members (6 pages)
6 April 2000Return made up to 05/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
2 May 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 May 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
7 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
30 September 1998Return made up to 05/02/98; full list of members (6 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Return made up to 05/02/98; full list of members (6 pages)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
5 February 1997Incorporation (17 pages)
5 February 1997Incorporation (17 pages)