Company NameAssured Homes Limited
DirectorsShimon Domb and Yutta Domb
Company StatusActive
Company Number04176425
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shimon Domb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Darenth Road
London
N16 6EJ
Director NameMrs Yutta Domb
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Darenth Road
London
N16 6EJ
Secretary NameMrs Yutta Domb
NationalityBritish
StatusCurrent
Appointed23 March 2001(2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Darenth Road
London
N16 6EJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressKyver & Dale Suite 101, Pride House
Shanklin Road
London
N15 4FB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Shimon Domb
50.00%
Ordinary
1 at £1Yutta Domb
50.00%
Ordinary

Financials

Year2014
Net Worth£68,723
Cash£5,450
Current Liabilities£144,570

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

7 March 2011Delivered on: 16 March 2011
Persons entitled: The Mayor and Burgesses of the London Brough of Haringey

Classification: Legal charge
Secured details: £18,148.84 due or to become due from the company to the chargee.
Particulars: 136 the sandlings glynne road wood green london.
Outstanding
14 March 2005Delivered on: 17 March 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage 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: Property k/a 35 pickering house seven sisters road the goodwill the benefit of all licences floating charge all moveable plant machinery implements building materials utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
22 July 2004Delivered on: 31 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
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: 38 scrutton close t/no TGL60845.
Outstanding
5 September 2003Delivered on: 16 September 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in all that l/h property k/a 29 kilpeck house woodberry down london N4 t/n EGL389381. See the mortgage charge document for full details.
Outstanding
19 August 2003Delivered on: 6 September 2003
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in all that l/h property k/a 136 the sandlings london t/n EGL292347 goodwill, the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 April 2003Delivered on: 9 April 2003
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
24 December 2002Delivered on: 4 January 2003
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property known as 88 the avenue tottenham N17 6TD title number NGL320396 with the benefit of all rental income.floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment.assigns the goodwill of the business.
Outstanding
20 October 2022Delivered on: 21 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 83 marmadon road, london, SE18 1EA and as more particularly described at the land registry: 83 marmadon road, london (SE18 1EA).. Title number: TGL261083.
Outstanding
12 June 2019Delivered on: 13 June 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 83 marmadon road london SE18 1EA.
Outstanding
28 May 2019Delivered on: 29 May 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 34 welton road, london, SE18 2JF being all of the land and buildings in title LN27624 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
8 February 2019Delivered on: 8 February 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 99 flaxton road london SE18 2JE.
Outstanding
25 November 2002Delivered on: 11 December 2002
Persons entitled: Woolwich 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 of its right title and interest in all that f/h property k/a 8 poynton road london title absolute t/n MX343348 the goodwill and floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. See the mortgage charge document for full details.
Outstanding
21 September 2018Delivered on: 24 September 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
21 September 2018Delivered on: 24 September 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 83 marmadon road, london SE18 1EA registered at hm land registry with title absolute under title number TGL261083.
Outstanding
22 June 2018Delivered on: 26 June 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 34 welton road london.
Outstanding
12 June 2018Delivered on: 14 June 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 8 poynton road london.
Outstanding
23 May 2018Delivered on: 30 May 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 11 hogan way london.
Outstanding
2 February 2018Delivered on: 8 February 2018
Persons entitled: One Savings Bank PLC Trading as Kent Reliance

Classification: A registered charge
Particulars: 88 the avenue, london t/no NGL320396.
Outstanding
14 February 2017Delivered on: 22 February 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: Freehold property 99 flaxton road london title number LN100105.
Outstanding
30 June 2016Delivered on: 9 July 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 8 poynton road london.
Outstanding
18 May 2016Delivered on: 19 May 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 136 the sandlings, london, N22 6XR being all of the land and buildings in title EGL292347 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 January 2016Delivered on: 2 February 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 88 the avenue, london.
Outstanding
25 November 2002Delivered on: 11 December 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge its undertaking and all its property and other assets of whatsoever nature both present and future.
Outstanding

Filing History

29 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
11 December 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
22 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
31 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
29 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
21 October 2022Registration of charge 041764250023, created on 20 October 2022 (5 pages)
1 March 2022Secretary's details changed for Mrs Yutta Domb on 1 March 2022 (1 page)
1 March 2022Director's details changed for Mrs Yutta Domb on 1 March 2022 (2 pages)
1 March 2022Director's details changed for Mr Shimon Domb on 1 March 2022 (2 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 June 2019Registration of charge 041764250022, created on 12 June 2019 (3 pages)
29 May 2019Registration of charge 041764250021, created on 28 May 2019 (7 pages)
1 May 2019Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB on 1 May 2019 (1 page)
8 February 2019Satisfaction of charge 041764250013 in full (1 page)
8 February 2019Registration of charge 041764250020, created on 8 February 2019 (6 pages)
5 February 2019Satisfaction of charge 4 in full (6 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
24 September 2018Registration of charge 041764250018, created on 21 September 2018 (18 pages)
24 September 2018Registration of charge 041764250019, created on 21 September 2018 (12 pages)
26 June 2018Registration of charge 041764250017, created on 22 June 2018 (5 pages)
14 June 2018Registration of charge 041764250016, created on 12 June 2018 (5 pages)
30 May 2018Registration of charge 041764250015, created on 23 May 2018 (5 pages)
8 February 2018Registration of charge 041764250014, created on 2 February 2018 (5 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
4 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
22 February 2017Registration of charge 041764250013, created on 14 February 2017 (5 pages)
22 February 2017Registration of charge 041764250013, created on 14 February 2017 (5 pages)
15 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
28 July 2016Satisfaction of charge 1 in full (4 pages)
28 July 2016Satisfaction of charge 1 in full (4 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 July 2016Registration of charge 041764250012, created on 30 June 2016 (6 pages)
9 July 2016Registration of charge 041764250012, created on 30 June 2016 (6 pages)
2 July 2016Satisfaction of charge 2 in full (4 pages)
2 July 2016Satisfaction of charge 2 in full (4 pages)
19 May 2016Registration of charge 041764250011, created on 18 May 2016 (7 pages)
19 May 2016Registration of charge 041764250011, created on 18 May 2016 (7 pages)
2 February 2016Registration of charge 041764250010, created on 20 January 2016 (7 pages)
2 February 2016Registration of charge 041764250010, created on 20 January 2016 (7 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
3 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page)
3 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page)
3 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Yutta Domb on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Yutta Domb on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Shimon Domb on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Shimon Domb on 24 March 2010 (2 pages)
13 November 2009Annual return made up to 9 March 2009 with a full list of shareholders (4 pages)
13 November 2009Secretary's details changed for Yutta Domb on 31 March 2009 (1 page)
13 November 2009Secretary's details changed for Yutta Domb on 31 March 2009 (1 page)
13 November 2009Annual return made up to 9 March 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 9 March 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 June 2009Director's change of particulars / simon domb / 01/04/2008 (2 pages)
10 June 2009Director's change of particulars / simon domb / 01/04/2008 (2 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 09/03/08; full list of members (7 pages)
2 June 2008Return made up to 09/03/08; full list of members (7 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 June 2007Return made up to 09/03/07; full list of members (7 pages)
13 June 2007Return made up to 09/03/07; full list of members (7 pages)
8 June 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 June 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 June 2007Registered office changed on 07/06/07 from: 18 holywell row london EC2A 4JB (1 page)
7 June 2007Registered office changed on 07/06/07 from: 18 holywell row london EC2A 4JB (1 page)
23 March 2006Return made up to 09/03/06; full list of members (7 pages)
23 March 2006Return made up to 09/03/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 March 2005Particulars of mortgage/charge (4 pages)
17 March 2005Particulars of mortgage/charge (4 pages)
3 March 2005Return made up to 09/03/05; full list of members (7 pages)
3 March 2005Return made up to 09/03/05; full list of members (7 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
11 May 2004Return made up to 09/03/04; full list of members (7 pages)
11 May 2004Return made up to 09/03/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Particulars of mortgage/charge (4 pages)
16 September 2003Particulars of mortgage/charge (4 pages)
6 September 2003Particulars of mortgage/charge (4 pages)
6 September 2003Particulars of mortgage/charge (4 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2003Particulars of mortgage/charge (4 pages)
9 April 2003Particulars of mortgage/charge (4 pages)
1 April 2003Return made up to 09/03/03; full list of members (7 pages)
1 April 2003Return made up to 09/03/03; full list of members (7 pages)
24 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 March 2003Registered office changed on 13/03/03 from: 27 holywell row london EC2A 4JB (1 page)
13 March 2003Registered office changed on 13/03/03 from: 27 holywell row london EC2A 4JB (1 page)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
11 December 2002Particulars of mortgage/charge (4 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (4 pages)
10 May 2002Return made up to 09/03/02; full list of members (6 pages)
10 May 2002Return made up to 09/03/02; full list of members (6 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 27 holywell row london EC2A 4JB (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 27 holywell row london EC2A 4JB (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
9 March 2001Incorporation (17 pages)
9 March 2001Incorporation (17 pages)