Company NameHome Reach Developments Ltd.
DirectorRonan James Mc Carthy
Company StatusActive
Company Number04694797
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Director NameMr Ronan James Mc Carthy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(4 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Inglethorpe Street
London
SW6 6NT
Director NameJulian Charles Jordan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleProposed Director
Correspondence Address255 New Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HE
Director NameMr Justin Cormac Jordan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleProposed Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address255 New Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HE
Secretary NameJulian Charles Jordan
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleProposed Director
Correspondence Address255 New Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HE
Secretary NameJodie Maree Norris
NationalityBritish
StatusResigned
Appointed09 December 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2007)
RoleCompany Director
Correspondence Address56 Bowater Close
Brixton
London
SW2 5PS
Secretary NameKerry McCarthy
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 September 2018)
RoleCompany Director
Correspondence Address3 Parliament Mews
Thames Bank
London
SW14 7QP

Contact

Websiteshoeshine.net
Telephone020 37553115
Telephone regionLondon

Location

Registered Address591 London Road
Cheam
Sutton
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£31,976
Cash£915
Current Liabilities£62,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Charges

17 December 2020Delivered on: 5 January 2021
Persons entitled: Terry Martin Johnston

Classification: A registered charge
Particulars: 48 sydney road, ealing, london, W13 9EY.
Outstanding
22 October 2020Delivered on: 26 October 2020
Persons entitled: New Dawn One Limited

Classification: A registered charge
Particulars: 48 sydney road, london, W13 9EY.
Outstanding
2 September 2019Delivered on: 9 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 48 sydney road, london W13 9EY.
Outstanding
22 August 2018Delivered on: 28 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 79 northfield avenue, london W13 9QP.
Outstanding
22 August 2018Delivered on: 23 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 79 northfield avenue, london W13 9QP.
Outstanding

Filing History

16 February 2021Director's details changed for Mr Ronan James Timothy Mc Carthy on 1 January 2021 (2 pages)
16 February 2021Change of details for Mr Ronan James Timothy Mc Carthy as a person with significant control on 1 January 2021 (2 pages)
5 January 2021Registration of charge 046947970005, created on 17 December 2020 (6 pages)
26 October 2020Registration of charge 046947970004, created on 22 October 2020 (4 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 September 2019Registration of charge 046947970003, created on 2 September 2019 (6 pages)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Kerry Mccarthy as a secretary on 10 September 2018 (1 page)
6 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 August 2018Registration of charge 046947970002, created on 22 August 2018 (12 pages)
23 August 2018Registration of charge 046947970001, created on 22 August 2018 (6 pages)
26 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-14
(3 pages)
16 March 2018Confirmation statement made on 12 March 2018 with updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
14 November 2016Statement of capital following an allotment of shares on 31 March 2012
  • GBP 299,900
(4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Statement of capital following an allotment of shares on 31 March 2012
  • GBP 299,900
(4 pages)
14 November 2016Statement of capital following an allotment of shares on 31 March 2013
  • GBP 75,000
(4 pages)
14 November 2016Statement of capital following an allotment of shares on 31 March 2014
  • GBP 6,500
(4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Statement of capital following an allotment of shares on 31 March 2014
  • GBP 6,500
(4 pages)
14 November 2016Statement of capital following an allotment of shares on 31 March 2013
  • GBP 75,000
(4 pages)
31 March 2016Director's details changed for Ronan James Timothy Mc Carthy on 29 January 2016 (2 pages)
31 March 2016Director's details changed for Ronan James Timothy Mc Carthy on 29 January 2016 (2 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 365,100
(4 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 365,100
(4 pages)
16 February 2016Director's details changed for Ronan James Timothy Mc Carthy on 5 October 2015 (3 pages)
16 February 2016Director's details changed for Ronan James Timothy Mc Carthy on 5 October 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Director's details changed for Ronan James Timothy Mc Carthy on 16 January 2015 (2 pages)
16 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 365,100
(4 pages)
16 July 2015Director's details changed for Ronan James Timothy Mc Carthy on 16 January 2015 (2 pages)
16 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 365,100
(4 pages)
8 June 2015Registered office address changed from , Parkshot House 5 Kew Road, Richmond, Surrey, TW9 2PR to 591 London Road Cheam Sutton Surrey SM3 9AG on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Parkshot House 5 Kew Road Richmond Surrey TW9 2PR to 591 London Road Cheam Sutton Surrey SM3 9AG on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Parkshot House 5 Kew Road Richmond Surrey TW9 2PR to 591 London Road Cheam Sutton Surrey SM3 9AG on 8 June 2015 (1 page)
8 June 2015Registered office address changed from , Parkshot House 5 Kew Road, Richmond, Surrey, TW9 2PR to 591 London Road Cheam Sutton Surrey SM3 9AG on 8 June 2015 (1 page)
17 May 2015Registered office address changed from , 591 London Road, Cheam, Sutton, Surrey, SM3 9AG, England to 591 London Road Cheam Sutton Surrey SM3 9AG on 17 May 2015 (2 pages)
17 May 2015Registered office address changed from , 591 London Road, Cheam, Sutton, Surrey, SM3 9AG, England to 591 London Road Cheam Sutton Surrey SM3 9AG on 17 May 2015 (2 pages)
17 May 2015Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG England to Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 17 May 2015 (2 pages)
11 May 2015Registered office address changed from , Devonshire House 60 Goswell Road, London, EC1M 7AD to 591 London Road Cheam Sutton Surrey SM3 9AG on 11 May 2015 (1 page)
11 May 2015Registered office address changed from , Devonshire House 60 Goswell Road, London, EC1M 7AD to 591 London Road Cheam Sutton Surrey SM3 9AG on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 591 London Road Cheam Sutton Surrey SM3 9AG on 11 May 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Administrative restoration application (3 pages)
10 November 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 365.1
(14 pages)
10 November 2014Administrative restoration application (3 pages)
10 November 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 365.1
(14 pages)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(4 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
3 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 May 2011Company name changed the spit 'n' polish shoeshine company LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2011Company name changed the spit 'n' polish shoeshine company LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 12/03/09; full list of members (3 pages)
17 April 2009Return made up to 12/03/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 November 2008Company name changed the spit n' polish shoeshine company LIMITED\certificate issued on 18/11/08 (2 pages)
15 November 2008Company name changed the spit n' polish shoeshine company LIMITED\certificate issued on 18/11/08 (2 pages)
18 June 2008Registered office changed on 18/06/2008 from, 98A richmond hill, richmond, surrey, TW10 6RJ (1 page)
18 June 2008Registered office changed on 18/06/2008 from, 98A richmond hill, richmond, surrey, TW10 6RJ (1 page)
18 June 2008Registered office changed on 18/06/2008 from 98A richmond hill richmond surrey TW10 6RJ (1 page)
29 April 2008Return made up to 12/03/08; full list of members
  • 363(287) ‐ Registered office changed on 29/04/08
(6 pages)
29 April 2008Return made up to 12/03/08; full list of members
  • 363(287) ‐ Registered office changed on 29/04/08
(6 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: 255 new road, croxley green, rickmansworth, hertfordshire WD3 3HE (1 page)
14 August 2007Registered office changed on 14/08/07 from: 255 new road croxley green rickmansworth hertfordshire WD3 3HE (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
13 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 April 2007Return made up to 12/03/07; full list of members (6 pages)
3 April 2007Return made up to 12/03/07; full list of members (6 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 March 2006Return made up to 12/03/06; full list of members (6 pages)
13 March 2006Return made up to 12/03/06; full list of members (6 pages)
24 August 2005Return made up to 12/03/05; full list of members (6 pages)
24 August 2005Return made up to 12/03/05; full list of members (6 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005New secretary appointed (2 pages)
13 May 2004Return made up to 12/03/04; full list of members (7 pages)
13 May 2004Return made up to 12/03/04; full list of members (7 pages)
12 March 2003Incorporation (14 pages)
12 March 2003Incorporation (14 pages)