Company NameMl Homes Limited
Company StatusActive
Company Number04575321
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Kam Choy Lim
Date of BirthNovember 1952 (Born 71 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 November 2002(4 days after company formation)
Appointment Duration21 years, 6 months
RoleProprietor Residential Care Ho
Country of ResidenceEngland
Correspondence AddressTemple Lodge St. James Avenue
London
N20 0JT
Director NameMr Marc Chong Keat Lim
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(4 days after company formation)
Appointment Duration21 years, 6 months
RoleCare Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Lodge St. James Avenue
London
N20 0JT
Director NameMiss Melissa Yun Li Lim
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(4 days after company formation)
Appointment Duration21 years, 6 months
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
77 Holden Road Finchley
London
N12 7DP
Secretary NameMr Marc Chong Keat Lim
NationalityBritish
StatusCurrent
Appointed01 November 2002(4 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Lodge St. James Avenue
London
N20 0JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemlhomes.org.uk
Telephone020 83492388
Telephone regionLondon

Location

Registered Address4 Elm Park Road
Finchley
London
N3 1EB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

7 at £1Kam Choy Lim
77.78%
Ordinary
1 at £1Marc Chong Keat Lim
11.11%
Ordinary
1 at £1Melissa Yun Li Lim
11.11%
Ordinary

Financials

Year2014
Net Worth£3,017,436
Cash£287,881
Current Liabilities£129,670

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

16 July 2010Delivered on: 17 July 2010
Persons entitled: Barclays 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: F/H property k/a 17 elm park road finchley london t/no MX477010.
Outstanding
1 September 2008Delivered on: 17 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 36 nethercourt avenue finchley church end london.
Outstanding
12 September 2005Delivered on: 15 September 2005
Persons entitled: Barclays 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: The l/h flat being flat 10 irvine point 250 nether street london.
Outstanding
14 March 2005Delivered on: 18 March 2005
Persons entitled: Barclays 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: L/H property k/a 12 irvin point 250 nether street finchley t/n NGL90931.
Outstanding
24 January 2005Delivered on: 3 February 2005
Persons entitled: Barclays 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: The f/h property known as 81 gordon road finchley london t/n NGL220142.
Outstanding
24 January 2005Delivered on: 3 February 2005
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 81 gordon road finchley london t/n NGL220142.
Outstanding
11 November 2004Delivered on: 13 November 2004
Persons entitled: Barclays 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: L/H property k/a 55 elm park road, finchley, london N3 t/no NGL272539.
Outstanding
7 August 2020Delivered on: 14 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H property 267 nether street london t/no AGL137028.
Outstanding
18 April 2020Delivered on: 20 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 January 2003Delivered on: 23 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £320,000 due or to become due from the company to the chargee.
Particulars: The property k/a 7 elm park road finchley london.
Outstanding
28 February 2008Delivered on: 18 March 2008
Satisfied on: 19 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £595,000 due or to become due from the company to the chargee.
Particulars: 36 nethercourt avenue finchley church end london.
Fully Satisfied

Filing History

13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 9
(6 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 9
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 9
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 January 2010Director's details changed for Marc Chong Keat Lim on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Kam Choy Lim on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Miss Melissa Yun Li Lim on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Marc Chong Keat Lim on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Kam Choy Lim on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Miss Melissa Yun Li Lim on 1 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 March 2009Return made up to 28/10/08; full list of members (4 pages)
2 March 2009Director's change of particulars / melissa lim / 01/10/2008 (2 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 July 2008Return made up to 28/10/07; full list of members (4 pages)
30 July 2008Director and secretary's change of particulars / marc lim / 18/02/2008 (1 page)
30 July 2008Director's change of particulars / melissa lim / 18/02/2008 (1 page)
30 July 2008Director's change of particulars / kam lim / 18/02/2008 (1 page)
21 May 2008Registered office changed on 21/05/2008 from 36 nethercourt avenue finchley london N3 1PT (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 December 2006Return made up to 28/10/06; full list of members (3 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
29 March 2006Return made up to 28/10/05; full list of members (3 pages)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Particulars of mortgage/charge (3 pages)
19 May 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (4 pages)
15 November 2004Return made up to 28/10/04; full list of members (7 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
14 January 2004Return made up to 28/10/03; full list of members (7 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Registered office changed on 21/11/02 from: 811 high road north finchley london N12 8JT (1 page)
21 November 2002Ad 01/11/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
28 October 2002Incorporation (9 pages)