Company NameThe Home Surveying Company Limited
DirectorRussell Moseley
Company StatusActive
Company Number04413813
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameRussell Moseley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address13a Stanton Road
London
SW20 8RL
Secretary NameJudith Moseley
NationalityBritish
StatusCurrent
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Hamilton Road
Reading
Berkshire
RG1 5RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRay Spooner & Co
18 Church Road
Bookham
Leatherhead
Surrey
KT23 3PW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Russell Bowen Moseley
100.00%
Ordinary

Financials

Year2014
Net Worth£177,353
Cash£4,386
Current Liabilities£2,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

19 July 2004Delivered on: 21 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 cleveland road, new malden, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
31 December 2022Director's details changed for Russell Moseley on 28 November 2022 (2 pages)
31 December 2022Change of details for Mr Russell Bowen Moseley as a person with significant control on 28 November 2022 (2 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Director's details changed for Russell Moseley on 10 May 2016 (2 pages)
7 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Director's details changed for Russell Moseley on 10 May 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
8 August 2013Registered office address changed from 2 Hamilton Road Reading Berkshire RG1 5RD United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 2 Hamilton Road Reading Berkshire RG1 5RD United Kingdom on 8 August 2013 (1 page)
8 August 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 August 2013Registered office address changed from 2 Hamilton Road Reading Berkshire RG1 5RD United Kingdom on 8 August 2013 (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
17 June 2010Registered office address changed from Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 17 June 2010 (1 page)
29 April 2010Director's details changed for Russell Moseley on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Russell Moseley on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Russell Moseley on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Return made up to 28/03/09; full list of members (3 pages)
15 May 2009Return made up to 28/03/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 3RD floor kings house 12-42 wood street kingston upon thames surrey KT1 1TG (1 page)
9 February 2009Registered office changed on 09/02/2009 from 3RD floor kings house 12-42 wood street kingston upon thames surrey KT1 1TG (1 page)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
16 April 2008Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
15 April 2008Return made up to 28/03/08; no change of members (6 pages)
15 April 2008Return made up to 28/03/08; no change of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 April 2007Return made up to 28/03/07; full list of members (6 pages)
28 April 2007Return made up to 28/03/07; full list of members (6 pages)
27 February 2007Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2007Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 28/03/06; full list of members (6 pages)
3 April 2006Return made up to 28/03/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Return made up to 28/03/05; full list of members (6 pages)
19 April 2005Return made up to 28/03/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 April 2003Return made up to 10/04/03; full list of members (6 pages)
28 April 2003Return made up to 10/04/03; full list of members (6 pages)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2002Memorandum and Articles of Association (15 pages)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2002Memorandum and Articles of Association (15 pages)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
16 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
10 April 2002Incorporation (17 pages)
10 April 2002Incorporation (17 pages)