Company NameTotal Homes & Developments Limited
DirectorRaymond John Falzon
Company StatusActive
Company Number03417637
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Previous NamesTotal Decorating Limited and Total Decorating & Refurbishment Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond John Falzon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleBuilding Development Director
Country of ResidenceEngland
Correspondence Address34 Westway
Caterham
Surrey
CR3 5TP
Secretary NameMiss Lisa Falzon
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Highland
Purley
Surrey
CR8 2HS
Director NameSteve Anthony Falzon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2005(7 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 April 2005)
RoleCompany Director
Correspondence Address34 Oaks Road
Kenley
Surrey
CR8 5NR
Secretary NameNicola Ridley
NationalityBritish
StatusResigned
Appointed01 August 2005(7 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 February 2016)
RoleSecretary
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA
Director NameNicola Falzon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.totalhomesanddevelopments.co.uk
Telephone01306 910562
Telephone regionDorking

Location

Registered Address34 Westway
Caterham
Surrey
CR3 5TP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£679,563
Cash£282,585
Current Liabilities£428,341

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

20 October 2008Delivered on: 4 November 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £187,280.00 due or to become due from the company to the chargee.
Particulars: L/H 85B limes road croydon surrey.
Outstanding
20 October 2008Delivered on: 4 November 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £202,887.00 due or to become due from the company to the chargee.
Particulars: The l/h property k/a flat 4 329 sydenham road corydon surrey.
Outstanding
20 October 2008Delivered on: 4 November 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £148,263.00 due or to become due from the company to the chargee.
Particulars: The leasehold property known as flat 3, 329 sydenham road, croydon, surrey.
Outstanding
20 October 2008Delivered on: 4 November 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £163,870 due or to become due from the company to the chargee.
Particulars: Property k/a 85A limes road croydon surrey.
Outstanding
20 October 2008Delivered on: 4 November 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £187,280.00 due or to become due from the company to the chargee.
Particulars: Flat 1, 331 sydenham road croydon surrey.
Outstanding
8 March 2006Delivered on: 15 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear and surrounding 250 sellincourt road tooting london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 September 2020Delivered on: 5 October 2020
Persons entitled: Reflex Bridging Limited

Classification: A registered charge
Particulars: All that leasehold property known as 2-6 high street colliers wood, london SW19 2AE registered at h m land registry with title number SGL808262.
Outstanding
13 September 2013Delivered on: 20 September 2013
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: Freehold property known as 45 wickham road, beckenham, kent as registered at the land registry under title number SGL63838 and mortgaged to the lender by the company pursuant to a legal mortgage of 13 september 2013.. notification of addition to or amendment of charge.
Outstanding
18 June 1999Delivered on: 30 June 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 February 2006Delivered on: 1 March 2006
Satisfied on: 27 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 January 2004Delivered on: 17 January 2004
Satisfied on: 17 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 34 tonbridge road, maidstone, kent t/n K433727.
Fully Satisfied

Filing History

30 November 2020Satisfaction of charge 4 in full (2 pages)
5 October 2020Registration of charge 034176370011, created on 25 September 2020 (22 pages)
2 September 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
5 June 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
27 April 2020Satisfaction of charge 1 in full (1 page)
30 September 2019Notification of Nicola Falzon as a person with significant control on 6 April 2016 (2 pages)
16 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
20 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
30 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
27 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 February 2016Termination of appointment of Nicola Falzon as a director on 2 February 2016 (2 pages)
13 February 2016Termination of appointment of Nicola Ridley as a secretary on 2 February 2016 (2 pages)
13 February 2016Termination of appointment of Nicola Ridley as a secretary on 2 February 2016 (2 pages)
13 February 2016Termination of appointment of Nicola Falzon as a director on 2 February 2016 (2 pages)
28 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 102
(6 pages)
28 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 102
(6 pages)
28 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 102
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
7 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 102
(6 pages)
7 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 102
(6 pages)
7 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 102
(6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 October 2013All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
12 October 2013All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
27 September 2013Satisfaction of charge 3 in full (4 pages)
27 September 2013Satisfaction of charge 3 in full (4 pages)
20 September 2013Registration of charge 034176370010 (22 pages)
20 September 2013Registration of charge 034176370010 (22 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 102
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 102
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 102
(5 pages)
3 July 2013All of the property or undertaking has been released from charge 1 (5 pages)
3 July 2013All of the property or undertaking has been released from charge 1 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
28 June 2011Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 28 June 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 June 2011Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 28 June 2011 (1 page)
22 February 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR England on 22 February 2011 (1 page)
22 February 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR England on 22 February 2011 (1 page)
22 September 2010Director's details changed for Nicola Falzon on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Nicola Ridley on 1 October 2009 (1 page)
22 September 2010Director's details changed for Raymond John Falzon on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Raymond John Falzon on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Nicola Falzon on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Raymond John Falzon on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Nicola Ridley on 1 October 2009 (1 page)
22 September 2010Director's details changed for Nicola Falzon on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Nicola Ridley on 1 October 2009 (1 page)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
4 August 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
10 September 2009Return made up to 09/08/09; full list of members (5 pages)
10 September 2009Return made up to 09/08/09; full list of members (5 pages)
10 September 2009Registered office changed on 10/09/2009 from 12-14 high street caterham surrey CR3 5UA (1 page)
10 September 2009Registered office changed on 10/09/2009 from 12-14 high street caterham surrey CR3 5UA (1 page)
21 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
21 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
3 March 2009Return made up to 09/08/08; full list of members (5 pages)
3 March 2009Return made up to 09/08/08; full list of members (5 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 September 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
16 September 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
12 December 2006Amended accounts made up to 31 August 2005 (5 pages)
12 December 2006Amended accounts made up to 31 August 2005 (5 pages)
2 October 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
2 October 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 09/08/06; full list of members (3 pages)
28 September 2006Return made up to 09/08/06; full list of members (3 pages)
27 September 2006Secretary's particulars changed (1 page)
27 September 2006Secretary's particulars changed (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Secretary resigned (1 page)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Return made up to 09/08/05; full list of members (3 pages)
16 September 2005Return made up to 09/08/05; full list of members (3 pages)
1 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 August 2005Company name changed total decorating & refurbishment LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed total decorating & refurbishment LIMITED\certificate issued on 24/08/05 (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
24 January 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 January 2005Ad 07/01/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
17 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
19 August 2003Return made up to 11/08/03; full list of members (6 pages)
19 August 2003Return made up to 11/08/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 December 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 December 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 December 2002Company name changed total decorating LIMITED\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed total decorating LIMITED\certificate issued on 09/12/02 (2 pages)
7 August 2002Return made up to 11/08/02; full list of members (6 pages)
7 August 2002Return made up to 11/08/02; full list of members (6 pages)
30 August 2001Return made up to 11/08/01; full list of members (6 pages)
30 August 2001Return made up to 11/08/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 November 2000Registered office changed on 09/11/00 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
9 November 2000Registered office changed on 09/11/00 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
22 September 2000Return made up to 11/08/00; full list of members (5 pages)
22 September 2000Return made up to 11/08/00; full list of members (5 pages)
19 July 2000Full accounts made up to 31 August 1999 (8 pages)
19 July 2000Full accounts made up to 31 August 1999 (8 pages)
8 December 1999Return made up to 11/08/99; no change of members (4 pages)
8 December 1999Return made up to 11/08/99; no change of members (4 pages)
8 July 1999Full accounts made up to 31 August 1998 (8 pages)
8 July 1999Full accounts made up to 31 August 1998 (8 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
21 September 1998Return made up to 11/08/98; full list of members (6 pages)
21 September 1998Return made up to 11/08/98; full list of members (6 pages)
3 November 1997Registered office changed on 03/11/97 from: 4 hamond close pampisford road south croydon surrey CR2 6BZ (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Registered office changed on 03/11/97 from: 4 hamond close pampisford road south croydon surrey CR2 6BZ (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997Ad 11/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997Ad 11/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: 372 old street london EC1V 9LT (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: 372 old street london EC1V 9LT (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
11 August 1997Incorporation (12 pages)
11 August 1997Incorporation (12 pages)