Company NameFreshleaf Homes Limited
Company StatusDissolved
Company Number03832795
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NamesHomereturn Limited and Gallions Housing Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Keith Lavarack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 07 February 2023)
RoleExecutive Director Corporate Services
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameAshling Doreen Fox
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2020(20 years, 5 months after company formation)
Appointment Duration3 years (closed 07 February 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameAnthony Noel Cotter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(1 month after company formation)
Appointment Duration7 months (resigned 30 April 2000)
RoleHousing Director
Correspondence Address5 Stapley Road
Belvedere
Kent
DA17 5JP
Director NameMr Philip Andrew James Currie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Secretary NameMr Philip Andrew James Currie
NationalityBritish
StatusResigned
Appointed28 September 1999(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Director NameMr Martyn Ritchie Watkins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fennel Close
Chineham
Basingstoke
Hampshire
RG24 8XF
Director NameKeeley Suzanne Savill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 month, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2000)
RoleUnemployed
Correspondence Address504 Webb Court
Atlee Road Thamesmead
London
SE28 8DW
Director NameSamuel Robinson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 month, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2000)
RoleRetired
Correspondence Address11 Sunset Road
Thamesmead Central
London
SE28 8RR
Director NameMichael Ofori
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 month, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2000)
RoleStudent
Correspondence Address16 Oakenholt House
Hartslock Drive
Thamesmead South
London
SE2 9UX
Director NameAudrey Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 month, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 May 2000)
RoleAssistant Director Housing
Correspondence Address4 Byron Close
Wheathill Road
London
SE20 7XS
Director NameCllr Peter Kotz
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 month, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 May 2000)
RolePersonnel Administrator
Country of ResidenceEngland
Correspondence Address35 Titmuss Avenue
London
SE28 8DH
Director NameValerie Olive Killman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 month, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2000)
RoleCarer
Correspondence Address28 Lensbury Way
Thamesmead
London
SE2 9SY
Director NameMr Graham Robert Holland
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 month, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 May 2000)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address51 Lamorbey Close
Sidcup
Kent
DA15 8BA
Director NameChristopher Garlick
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 month, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Birdham Close
Bickley
Kent
BR1 2HF
Director NameMichael French
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 month, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 May 2000)
RoleCompany Director
Correspondence Address76 Wrotham Road
Welling
Kent
DA16 1LN
Director NameJohn Fahy
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1999(1 month, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 May 2000)
RoleRetired
Correspondence Address9 Campion Place
London
SE28 8EN
Director NameWilliam Bosco Ekinu
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityUgandan
StatusResigned
Appointed25 October 1999(1 month, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 May 2000)
RoleEcomomist
Correspondence Address15 Ebdon Way
Kidbrooke
London
SE3 9PF
Director NameAlbert Devereux
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 month, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 January 2000)
RoleCommunity Worker
Correspondence Address7 Longworth Close
Thamesmead North
London
SE28 8PE
Director NameAnthony Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 month, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2000)
RolePainter/Decorator
Correspondence Address28 Carronade Place
Broadwaters
West Thamesmead
London
SE28 0EE
Director NameMr Anthony Noel Cotter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(2 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Secretary NameAveryl Catherine Richards
NationalityBritish
StatusResigned
Appointed05 August 2002(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address20 Elstree Gardens
Belvedere
Kent
DA17 5DN
Director NameMr Frederick Okao Angole
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(2 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Director NameDonald George Tidey
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Director NameMr Keith Victor Wrate
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 2010)
RoleHead Of Housing
Country of ResidenceEngland
Correspondence Address89 Yorkland Avenue
Welling
Kent
DA16 2LG
Secretary NameMs Debbie Linda Viner
NationalityBritish
StatusResigned
Appointed01 July 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Anvil Terrace
Bexley
Kent
DA2 7WR
Secretary NameMrs Jane Rothery
NationalityBritish
StatusResigned
Appointed17 September 2009(10 years after company formation)
Appointment Duration5 years, 8 months (resigned 22 May 2015)
RoleSecretary
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Director NameMr Ian Robert Beckett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Director NameMr Colin James Cole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Jeremy Hugh Stibbe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2015)
RoleExecutive Director Of Development, Regen & Sales
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMs Susan Laura Hickey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2020)
RoleExecutive Director Finance
Country of ResidenceUnited Kingdom
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr David Allan Avery
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameMrs Penelope McKelvey
StatusResigned
Appointed22 May 2015(15 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 2022)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegallionsha.co.uk
Email address[email protected]
Telephone01499 999999
Telephone regionInveraray

Location

Registered Address45 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gallions Housing Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,351,654
Gross Profit£2,090,408
Net Worth£1
Cash£3,203,234
Current Liabilities£4,967,222

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

13 September 2013Delivered on: 21 September 2013
Persons entitled: Gallions Housing Association Limited

Classification: A registered charge
Particulars: Land and buildings on the west side of commerell street together with 33 and 35 commerell street part t/no's TGL159095 TGL226724 and whole t/no's LN50901 and LN50902.
Outstanding
6 September 2013Delivered on: 7 September 2013
Persons entitled: Gallions Housing Association Limited

Classification: A registered charge
Particulars: Land at 109 pelton road, blackwall lane, greenwich t/no TGL226785.
Outstanding
5 February 2013Delivered on: 14 February 2013
Persons entitled: Greenwich Heights Limited

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage over the f/h property being land and buildings on the west of commerell street and 33 and 35 commerell street greenwich london t/no.LN50901, LN50902, TGL364466, TGL15904(part) and TGL226724 (part).
Outstanding
25 March 2011Delivered on: 2 April 2011
Persons entitled: Gallions Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being part of t/no SGL47788 and the whole of t/no SGL682119 k/a hatherley house, hatherley road, sidcup, kent.
Outstanding

Filing History

23 October 2020Full accounts made up to 31 March 2020 (16 pages)
18 September 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
11 February 2020Appointment of Ashling Doreen Fox as a director on 31 January 2020 (2 pages)
11 February 2020Termination of appointment of Susan Laura Hickey as a director on 31 January 2020 (1 page)
9 December 2019Full accounts made up to 31 March 2019 (16 pages)
10 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 October 2018Full accounts made up to 31 March 2018 (13 pages)
29 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 November 2017Statement of company's objects (2 pages)
29 November 2017Statement of company's objects (2 pages)
7 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Cessation of Gallions Housing Association as a person with significant control on 6 April 2016 (1 page)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Cessation of Gallions Housing Association as a person with significant control on 6 April 2016 (1 page)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
4 September 2017Full accounts made up to 31 March 2017 (16 pages)
4 September 2017Full accounts made up to 31 March 2017 (16 pages)
30 June 2017Appointment of Mr David Keith Lavarack as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of David Allan Avery as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of David Allan Avery as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr David Keith Lavarack as a director on 30 June 2017 (2 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
24 August 2016Full accounts made up to 31 March 2016 (17 pages)
24 August 2016Full accounts made up to 31 March 2016 (17 pages)
15 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Termination of appointment of Jeremy Hugh Stibbe as a director on 30 June 2015 (1 page)
15 September 2015Termination of appointment of Jeremy Hugh Stibbe as a director on 30 June 2015 (1 page)
15 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
24 August 2015Full accounts made up to 31 March 2015 (14 pages)
24 August 2015Full accounts made up to 31 March 2015 (14 pages)
3 August 2015Auditor's resignation (3 pages)
3 August 2015Auditor's resignation (3 pages)
14 July 2015Termination of appointment of Jane Rothery as a secretary on 22 May 2015 (1 page)
14 July 2015Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages)
14 July 2015Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages)
14 July 2015Termination of appointment of Jane Rothery as a secretary on 22 May 2015 (1 page)
20 May 2015Appointment of Mr David Avery as a director on 1 April 2015 (2 pages)
20 May 2015Appointment of Mr David Avery as a director on 1 April 2015 (2 pages)
20 May 2015Appointment of Mr David Avery as a director on 1 April 2015 (2 pages)
20 April 2015Section 519 (1 page)
20 April 2015Section 519 (1 page)
23 September 2014Termination of appointment of Colin James Cole as a director on 8 July 2014 (1 page)
23 September 2014Termination of appointment of Colin James Cole as a director on 8 July 2014 (1 page)
23 September 2014Termination of appointment of Colin James Cole as a director on 8 July 2014 (1 page)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
6 August 2014Full accounts made up to 31 March 2014 (16 pages)
6 August 2014Full accounts made up to 31 March 2014 (16 pages)
17 February 2014Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 17 February 2014 (1 page)
10 January 2014Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages)
10 January 2014Appointment of Mrs Susan Laura Hickey as a director (2 pages)
10 January 2014Appointment of Mrs Susan Laura Hickey as a director (2 pages)
10 January 2014Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages)
23 December 2013Termination of appointment of Frederick Angole as a director (1 page)
23 December 2013Termination of appointment of Frederick Angole as a director (1 page)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 December 2013Termination of appointment of Ian Beckett as a director (1 page)
17 December 2013Termination of appointment of Ian Beckett as a director (1 page)
14 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for anthony cotter.
(4 pages)
14 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for anthony cotter.
(4 pages)
24 October 2013Termination of appointment of Anthony Cotter as a director
  • ANNOTATION A second filed TM01 was registered on 14/11/2013.
(2 pages)
24 October 2013Termination of appointment of Anthony Cotter as a director
  • ANNOTATION A second filed TM01 was registered on 14/11/2013.
(2 pages)
21 September 2013Registration of charge 038327950004 (27 pages)
21 September 2013Registration of charge 038327950004 (27 pages)
7 September 2013Registration of charge 038327950003 (27 pages)
7 September 2013Registration of charge 038327950003 (27 pages)
2 September 2013Secretary's details changed for Miss Jane Lester on 1 July 2012 (1 page)
2 September 2013Secretary's details changed for Miss Jane Lester on 1 July 2012 (1 page)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Secretary's details changed for Miss Jane Lester on 1 July 2012 (1 page)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2012Full accounts made up to 31 March 2012 (16 pages)
10 December 2012Full accounts made up to 31 March 2012 (16 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Mr Frederick Okao Angole on 1 August 2012 (2 pages)
6 September 2012Director's details changed for Anthony Noel Cotter on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Frederick Okao Angole on 1 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Frederick Okao Angole on 1 August 2012 (2 pages)
6 September 2012Director's details changed for Anthony Noel Cotter on 6 September 2012 (2 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Anthony Noel Cotter on 6 September 2012 (2 pages)
3 August 2012Appointment of Mr Colin Cole as a director (2 pages)
3 August 2012Appointment of Mr Colin Cole as a director (2 pages)
13 April 2012Company name changed gallions housing LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2012Company name changed gallions housing LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2011Full accounts made up to 31 March 2011 (14 pages)
11 November 2011Full accounts made up to 31 March 2011 (14 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
6 June 2011Appointment of Mr Ian Beckett as a director (2 pages)
6 June 2011Appointment of Mr Ian Beckett as a director (2 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 October 2010Director's details changed for Donald George Tidey on 27 August 2010 (2 pages)
8 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Donald George Tidey on 27 August 2010 (2 pages)
23 September 2010Termination of appointment of Donald Tidey as a director (1 page)
23 September 2010Secretary's details changed for Miss Jane Lester on 9 September 2010 (1 page)
23 September 2010Termination of appointment of Keith Wrate as a director (1 page)
23 September 2010Secretary's details changed for Miss Jane Lester on 9 September 2010 (1 page)
23 September 2010Secretary's details changed for Miss Jane Lester on 9 September 2010 (1 page)
23 September 2010Termination of appointment of Donald Tidey as a director (1 page)
23 September 2010Termination of appointment of Keith Wrate as a director (1 page)
15 March 2010Registered office address changed from Thamesmead Harrow Manor Way London SE2 9XH on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Thamesmead Harrow Manor Way London SE2 9XH on 15 March 2010 (1 page)
18 September 2009Return made up to 27/08/09; full list of members (4 pages)
18 September 2009Return made up to 27/08/09; full list of members (4 pages)
18 September 2009Secretary appointed miss jane lester (1 page)
18 September 2009Secretary appointed miss jane lester (1 page)
17 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 September 2009Appointment terminated secretary deborah viner (1 page)
17 September 2009Appointment terminated secretary deborah viner (1 page)
17 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 September 2008Return made up to 27/08/08; full list of members (4 pages)
24 September 2008Return made up to 27/08/08; full list of members (4 pages)
1 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 September 2007Return made up to 27/08/07; full list of members (2 pages)
20 September 2007Return made up to 27/08/07; full list of members (2 pages)
7 August 2007New secretary appointed (1 page)
7 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 September 2006Return made up to 27/08/06; full list of members (2 pages)
13 September 2006Return made up to 27/08/06; full list of members (2 pages)
24 October 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 October 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
7 September 2005Return made up to 27/08/05; full list of members (7 pages)
7 September 2005Return made up to 27/08/05; full list of members (7 pages)
3 September 2004Return made up to 27/08/04; full list of members (7 pages)
3 September 2004Return made up to 27/08/04; full list of members (7 pages)
28 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 October 2003Return made up to 27/08/03; full list of members (7 pages)
23 October 2003Return made up to 27/08/03; full list of members (7 pages)
11 December 2002Return made up to 27/08/01; full list of members (7 pages)
11 December 2002Return made up to 27/08/01; full list of members (7 pages)
9 December 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
9 December 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 November 2002Return made up to 27/08/02; full list of members (7 pages)
29 November 2002Return made up to 27/08/02; full list of members (7 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
20 August 2002Withdrawal of application for striking off (1 page)
20 August 2002Withdrawal of application for striking off (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Secretary resigned;director resigned (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned;director resigned (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2001Voluntary strike-off action has been suspended (1 page)
9 October 2001Voluntary strike-off action has been suspended (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
8 March 2001Application for striking-off (1 page)
8 March 2001Application for striking-off (1 page)
13 February 2001Full accounts made up to 31 March 2000 (8 pages)
13 February 2001Full accounts made up to 31 March 2000 (8 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
26 September 2000Return made up to 16/08/00; full list of members (6 pages)
26 September 2000Return made up to 16/08/00; full list of members (6 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
9 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
9 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
12 October 1999Memorandum and Articles of Association (12 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999Memorandum and Articles of Association (12 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 September 1999Company name changed homereturn LIMITED\certificate issued on 23/09/99 (2 pages)
22 September 1999Company name changed homereturn LIMITED\certificate issued on 23/09/99 (2 pages)
27 August 1999Incorporation (18 pages)
27 August 1999Incorporation (18 pages)