Company NameHomeselect Holdings Limited
Company StatusActive
Company Number03536655
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Previous NamesSetaline Limited and Homeselect Servicing Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Mark Ryman Richards
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(1 year, 12 months after company formation)
Appointment Duration24 years, 1 month
RoleFinancer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Mark Vincent Rijkse
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed21 March 2000(1 year, 12 months after company formation)
Appointment Duration24 years, 1 month
RoleFinancier
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Mark Anthony Stewart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(1 year, 12 months after company formation)
Appointment Duration24 years, 1 month
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameMr Nicholas Mark Ryman Richards
NationalityBritish
StatusCurrent
Appointed21 March 2000(1 year, 12 months after company formation)
Appointment Duration24 years, 1 month
RoleFinancer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Christopher Hugh Critchlow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address45 Solent Road
West Hampstead
London
NW6 1TY
Secretary NameMr Christopher Hugh Critchlow
NationalityBritish
StatusResigned
Appointed13 May 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address45 Solent Road
West Hampstead
London
NW6 1TY
Director NameMrs Elizabeth Mary Susan Austerberry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ulundi Road
Blackheath
London
SE3 7UG
Director NameMr Duncan James Wilson Young
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Calonne Road
Wimbledon
London
SW19 5HJ
Director NameJennifer Anne Vartan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address19 Grange Road
Bishops Stortford
Hertfordshire
CM23 5NG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £0.1Aldington Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£238,445
Cash£331,687
Current Liabilities£745,693

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

30 June 2006Delivered on: 5 July 2006
Persons entitled: Stuart Anthony Lipton

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £29,816.00 (and any such sums as may be deposited) the interest from time to time accrued and any sums from time to time deposited in respect of the value added tax.
Outstanding
3 November 1998Delivered on: 11 November 1998
Persons entitled: None

Classification: Note issuance facility deed
Outstanding
3 November 1998Delivered on: 10 November 1998
Persons entitled: Daiwa Europe Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the note issuance facility deed of even date and the notes issued thereunder and all monies due or to become due from the company to the chargee in relation to the deed of charge.
Particulars: The ordinary shares of homeselect limited.
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
9 January 2018Change of details for Mr Mark Anthony Stewart as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Change of details for Mr Mark Vincent Rijkse as a person with significant control on 9 January 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 September 2016Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016 (1 page)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000
(4 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,000
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3,000
(4 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Director's details changed for Mr Mark Vincent Rijkse on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Mark Anthony Stewart on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Mark Anthony Stewart on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Mark Anthony Stewart on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Nicholas Mark Ryman Richards on 1 March 2011 (2 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Mr Mark Vincent Rijkse on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Nicholas Mark Ryman Richards on 1 March 2011 (2 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Mr Nicholas Mark Ryman Richards on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Mark Vincent Rijkse on 1 March 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Mr Nicholas Mark Ryman Richards on 26 March 2010 (1 page)
10 May 2010Secretary's details changed for Mr Nicholas Mark Ryman Richards on 26 March 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 27/03/09; full list of members (4 pages)
11 May 2009Return made up to 27/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 27/03/08; full list of members (4 pages)
7 April 2008Return made up to 27/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 27/03/07; full list of members (7 pages)
17 April 2007Return made up to 27/03/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page)
19 October 2006Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
6 April 2006Return made up to 27/03/06; full list of members (7 pages)
6 April 2006Return made up to 27/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 June 2003Registered office changed on 20/06/03 from: c/o aldington capital LIMITED level 7 1 fleet place london EC4M 7NR (1 page)
20 June 2003Registered office changed on 20/06/03 from: c/o aldington capital LIMITED level 7 1 fleet place london EC4M 7NR (1 page)
15 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 May 2002Return made up to 27/03/02; full list of members (7 pages)
8 May 2002Return made up to 27/03/02; full list of members (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000Registered office changed on 09/11/00 from: c/o aldington capital LIMITED 10 stratton street london W1X 5FD (1 page)
9 November 2000Registered office changed on 09/11/00 from: c/o aldington capital LIMITED 10 stratton street london W1X 5FD (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Return made up to 27/03/00; full list of members (8 pages)
21 April 2000Return made up to 27/03/00; full list of members (8 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: southbank house black prince road london SE1 7SJ (1 page)
11 April 2000Registered office changed on 11/04/00 from: southbank house black prince road london SE1 7SJ (1 page)
11 April 2000New director appointed (2 pages)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
31 January 2000Full group accounts made up to 31 March 1999 (15 pages)
31 January 2000Full group accounts made up to 31 March 1999 (15 pages)
15 April 1999Return made up to 27/03/99; full list of members (6 pages)
15 April 1999Return made up to 27/03/99; full list of members (6 pages)
11 November 1998Registration of charge for debentures (4 pages)
11 November 1998Ad 03/11/98--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages)
11 November 1998Registration of charge for debentures (4 pages)
11 November 1998Ad 03/11/98--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages)
10 November 1998Nc inc already adjusted 27/10/98 (1 page)
10 November 1998S-div 27/10/98 (1 page)
10 November 1998Particulars of mortgage/charge (7 pages)
10 November 1998Particulars of mortgage/charge (7 pages)
10 November 1998Nc inc already adjusted 27/10/98 (1 page)
10 November 1998S-div 27/10/98 (1 page)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
14 August 1998Memorandum and Articles of Association (15 pages)
14 August 1998Memorandum and Articles of Association (15 pages)
12 August 1998Company name changed homeselect servicing LIMITED\certificate issued on 13/08/98 (2 pages)
12 August 1998Company name changed homeselect servicing LIMITED\certificate issued on 13/08/98 (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 40 calonne road london SW19 5HJ (1 page)
4 August 1998Registered office changed on 04/08/98 from: 40 calonne road london SW19 5HJ (1 page)
26 May 1998Company name changed setaline LIMITED\certificate issued on 27/05/98 (2 pages)
26 May 1998Company name changed setaline LIMITED\certificate issued on 27/05/98 (2 pages)
27 March 1998Incorporation (20 pages)
27 March 1998Incorporation (20 pages)