Company NameHomestart Developments Limited
DirectorNicholas Andrew Cowell
Company StatusActive
Company Number04573938
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Adrian Howard Levy
NationalityBritish
StatusCurrent
Appointed08 November 2002(2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address37/39 Maida Vale
London
W9 1TP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Abbey Road Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
8 June 2023Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
8 June 2023Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
8 June 2023Change of details for Abbey Road Estates Limited as a person with significant control on 7 June 2023 (2 pages)
7 June 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 37/39 Maida Vale London W9 1TP on 7 June 2023 (1 page)
23 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
23 November 2022Cessation of Nicholas Andrew Cowell as a person with significant control on 6 April 2016 (1 page)
23 November 2022Change of details for Abbey Road Estates Limited as a person with significant control on 9 May 2022 (2 pages)
23 November 2022Notification of Abbey Road Estates Limited as a person with significant control on 6 April 2016 (2 pages)
23 November 2022Cessation of Adrian Howard Levy as a person with significant control on 7 April 2016 (1 page)
7 June 2022Micro company accounts made up to 31 May 2022 (3 pages)
27 May 2022Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 27 May 2022 (2 pages)
27 May 2022Change of details for Mr Adrian Howard Levy as a person with significant control on 27 May 2022 (2 pages)
27 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022 (1 page)
10 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 May 2021 (3 pages)
7 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
17 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
25 September 2019Withdrawal of a person with significant control statement on 25 September 2019 (2 pages)
8 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
5 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
17 October 2017Notification of Nicholas Andrew Cowell as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Notification of Nicholas Andrew Cowell as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Notification of Adrian Howard Levy as a person with significant control on 7 April 2016 (2 pages)
17 October 2017Notification of Adrian Howard Levy as a person with significant control on 7 April 2016 (2 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
21 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
19 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
19 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
26 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
26 November 2010Secretary's details changed for Mr Adrian Howard Levy on 25 October 2010 (1 page)
26 November 2010Director's details changed for Nicholas Andrew Cowell on 25 October 2010 (2 pages)
26 November 2010Secretary's details changed for Mr Adrian Howard Levy on 25 October 2010 (1 page)
26 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
26 November 2010Director's details changed for Nicholas Andrew Cowell on 25 October 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
18 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 November 2009Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 24 November 2009 (1 page)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
24 November 2009Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 24 November 2009 (1 page)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Nicholas Andrew Cowell on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Nicholas Andrew Cowell on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Nicholas Andrew Cowell on 1 October 2009 (2 pages)
9 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
28 March 2009Registered office changed on 28/03/2009 from 67-69 george street london W1U 8LT (1 page)
28 March 2009Registered office changed on 28/03/2009 from 67-69 george street london W1U 8LT (1 page)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
24 November 2008Return made up to 25/10/08; no change of members (4 pages)
24 November 2008Return made up to 25/10/08; no change of members (4 pages)
10 January 2008Return made up to 25/10/07; no change of members (6 pages)
10 January 2008Return made up to 25/10/07; no change of members (6 pages)
28 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
7 January 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
5 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
1 December 2005Return made up to 25/10/05; full list of members (6 pages)
1 December 2005Return made up to 25/10/05; full list of members (6 pages)
4 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
4 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
14 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
14 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
11 December 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
11 December 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
30 November 2004Return made up to 25/10/04; full list of members (6 pages)
30 November 2004Return made up to 25/10/04; full list of members (6 pages)
3 December 2003Return made up to 25/10/03; full list of members (6 pages)
3 December 2003Return made up to 25/10/03; full list of members (6 pages)
3 June 2003Registered office changed on 03/06/03 from: 120 east road london N1 6AA (1 page)
3 June 2003Ad 19/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
3 June 2003Registered office changed on 03/06/03 from: 120 east road london N1 6AA (1 page)
3 June 2003Ad 19/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
25 October 2002Incorporation (18 pages)
25 October 2002Incorporation (18 pages)