Acton
London
W3 6RT
Secretary Name | Emma Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Merrylands Road Bookham Leatherhead Surrey KT23 3HW |
Director Name | Mr Henry Norman Lewis |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Lovelands Lane Lower Kingswood Tadworth Surrey KT20 6XG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.homenetproducts.co.uk/ |
---|---|
Telephone | 0845 2574917 |
Telephone region | Unknown |
Registered Address | 2 Portal Way Acton London W3 6RT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Ashley Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£322,374 |
Cash | £74 |
Current Liabilities | £397,841 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 December 1999 | Delivered on: 20 December 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. See the mortgage charge document for full details. Outstanding |
---|
23 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2018 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 February 2016 | Director's details changed for Mr Ashley Lewis on 30 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Ashley Lewis on 30 January 2016 (2 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | Termination of appointment of Henry Norman Lewis as a director on 7 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Henry Norman Lewis as a director on 7 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Henry Norman Lewis as a director on 7 April 2015 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders (4 pages) |
31 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders (4 pages) |
24 December 2014 | Cancellation of shares. Statement of capital on 15 December 2014
|
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Cancellation of shares. Statement of capital on 15 December 2014
|
7 August 2014 | Registered office address changed from Unit 2 the Quad 49 Atlanta Street Fulham London SW6 6TU to 2 Portal Way Acton London W3 6RT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Unit 2 the Quad 49 Atlanta Street Fulham London SW6 6TU to 2 Portal Way Acton London W3 6RT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Unit 2 the Quad 49 Atlanta Street Fulham London SW6 6TU to 2 Portal Way Acton London W3 6RT on 7 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Ashley Lewis on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Ashley Lewis on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Ashley Lewis on 6 August 2014 (2 pages) |
30 December 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
23 December 2013 | Termination of appointment of Emma Lewis as a secretary (1 page) |
23 December 2013 | Termination of appointment of Emma Lewis as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 July 2013 | Registered office address changed from Unit 2 the Quad 49 Atalanta Street Fulham London SW6 6TU England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Unit 2 the Quad 49 Atalanta Street Fulham London SW6 6TU England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Unit 2 the Quad 49 Atalanta Street Fulham London SW6 6TU England on 3 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 524 Fulham Road Fulham London SW6 5NR England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 524 Fulham Road Fulham London SW6 5NR England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 524 Fulham Road Fulham London SW6 5NR England on 2 July 2013 (1 page) |
14 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Director's details changed for Mr Ashley Lewis on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Ashley Lewis on 14 November 2012 (2 pages) |
14 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Secretary's details changed for Emma Lewis on 14 November 2012 (2 pages) |
14 November 2012 | Secretary's details changed for Emma Lewis on 14 November 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Registered office address changed from Trident House Kingston Road Leatherhead Surrey KT22 7LT United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from Trident House Kingston Road Leatherhead Surrey KT22 7LT United Kingdom on 25 February 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 October 2010 | Director's details changed for Mr Ashley Lewis on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mr Ashley Lewis on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Mr Ashley Lewis on 1 October 2009 (2 pages) |
28 May 2010 | Registered office address changed from Mulberry House 583 Fulham Road London SW6 5UA on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Mulberry House 583 Fulham Road London SW6 5UA on 28 May 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Return made up to 17/09/08; full list of members (4 pages) |
2 July 2009 | Return made up to 17/09/08; full list of members (4 pages) |
1 July 2009 | Director's change of particulars / henry lewis / 01/07/2009 (1 page) |
1 July 2009 | Director's change of particulars / henry lewis / 01/07/2009 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 February 2008 | Return made up to 17/09/07; no change of members
|
14 February 2008 | Return made up to 17/09/07; no change of members
|
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 March 2006 | Return made up to 17/09/05; full list of members
|
27 March 2006 | Return made up to 17/09/05; full list of members
|
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
4 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2002 (9 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2002 (9 pages) |
21 November 2003 | Return made up to 17/09/03; full list of members
|
21 November 2003 | Return made up to 17/09/03; full list of members
|
12 August 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
12 August 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
2 October 2002 | Company name changed busybody products LIMITED\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | Company name changed busybody products LIMITED\certificate issued on 02/10/02 (2 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
10 October 2001 | Ad 01/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 October 2001 | Ad 01/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members
|
8 November 2000 | Return made up to 12/10/00; full list of members
|
6 January 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
6 January 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
20 December 1999 | Particulars of mortgage/charge (4 pages) |
20 December 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
15 October 1999 | Incorporation (18 pages) |
15 October 1999 | Incorporation (18 pages) |