Company NameConnect Homes Limited
DirectorsTony Philippou and Olga Philippou
Company StatusActive
Company Number03933387
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Previous NameBones Services 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 Tony Philippou
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(4 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address468 Green Lanes
Palmers Green
London
N13 5PA
Secretary NameMs Olga Philippou
NationalityBritish
StatusCurrent
Appointed28 February 2000(4 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address468 Green Lanes
Palmers Green
London
N13 5PA
Director NameMs Olga Philippou
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(15 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address468 Green Lanes
Palmers Green
London
N13 5PA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address468 Green Lanes
Palmers Green
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Olga Philippou
50.00%
Ordinary
1 at £1Tony Philippou
50.00%
Ordinary

Financials

Year2014
Net Worth£747
Cash£8,934
Current Liabilities£48,882

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
26 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
7 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
9 March 2016Appointment of Mrs Olga Philippou as a director on 1 February 2016 (2 pages)
9 March 2016Appointment of Mrs Olga Philippou as a director on 1 February 2016 (2 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Mr Tony Philippou on 25 February 2010 (2 pages)
16 March 2011Director's details changed for Mr Tony Philippou on 25 February 2010 (2 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 468 green lanes london N13 5PA (1 page)
25 February 2009Return made up to 24/02/09; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 468 green lanes london N13 5PA (1 page)
25 February 2009Return made up to 24/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 March 2008Return made up to 24/02/08; full list of members (3 pages)
10 March 2008Return made up to 24/02/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 September 2007Return made up to 24/02/07; full list of members (6 pages)
11 September 2007Return made up to 24/02/07; full list of members (6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 March 2006Return made up to 24/02/06; full list of members (6 pages)
1 March 2006Return made up to 24/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 March 2005Return made up to 24/02/05; full list of members (6 pages)
18 March 2005Return made up to 24/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
25 March 2004Return made up to 24/02/04; full list of members (6 pages)
25 March 2004Return made up to 24/02/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 April 2003Return made up to 24/02/03; full list of members (6 pages)
5 April 2003Return made up to 24/02/03; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
29 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 February 2002Return made up to 24/02/02; full list of members (6 pages)
26 February 2002Return made up to 24/02/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 April 2001Return made up to 24/02/01; full list of members (6 pages)
4 April 2001Return made up to 24/02/01; full list of members (6 pages)
15 September 2000Company name changed bones services LIMITED\certificate issued on 18/09/00 (2 pages)
15 September 2000Company name changed bones services LIMITED\certificate issued on 18/09/00 (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
24 February 2000Incorporation (12 pages)
24 February 2000Incorporation (12 pages)