Company NameHomestead Estates Limited
DirectorSara Oestreicher
Company StatusActive
Company Number04785101
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Sara Oestreicher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Northwold Road
London
E5 8RL
Secretary NameMrs Sara Oestreicher
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Northwold Road
London
E5 8RL
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Northwold Road
London
E5 8RL
Secretary NameMr Pinchas Oestreicher
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Northwold Road
London
E5 8RL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address100 Northwold Road
London
E5 8RL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Heartwell LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

19 August 2003Delivered on: 22 August 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 12 jessam avenue london E5 9DU t/n LN14314. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
19 August 2003Delivered on: 22 August 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (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 a first floating charge all property and assets.
Outstanding

Filing History

17 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
1 May 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
7 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
12 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
15 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
15 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 December 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 September 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
27 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
27 July 2017Notification of Heartwell Limited as a person with significant control on 6 April 2016 (1 page)
27 July 2017Notification of Heartwell Limited as a person with significant control on 6 April 2016 (1 page)
27 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
11 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Termination of appointment of Pinchas Oestreicher as a secretary on 29 November 2015 (1 page)
12 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 2
(6 pages)
12 September 2016Termination of appointment of Pinchas Oestreicher as a director on 29 November 2015 (1 page)
12 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 2
(6 pages)
12 September 2016Termination of appointment of Pinchas Oestreicher as a secretary on 29 November 2015 (1 page)
12 September 2016Termination of appointment of Pinchas Oestreicher as a director on 29 November 2015 (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
9 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
5 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 February 2012Registered office address changed from 3Rd Floor Ockway House 41 Stamford Hill London N16 5SR on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 3Rd Floor Ockway House 41 Stamford Hill London N16 5SR on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 3Rd Floor Ockway House 41 Stamford Hill London N16 5SR on 8 February 2012 (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Director's details changed for Mr Pinchas Oestreicher on 1 January 2011 (2 pages)
4 October 2011Secretary's details changed for Mr Pinchas Oestreicher on 1 January 2011 (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
4 October 2011Secretary's details changed for Mr Pinchas Oestreicher on 1 January 2011 (1 page)
4 October 2011Director's details changed for Mrs Sara Oestreicher on 1 January 2011 (2 pages)
4 October 2011Secretary's details changed for Mrs Sara Oestreicher on 1 January 2011 (1 page)
4 October 2011Director's details changed for Mrs Sara Oestreicher on 1 January 2011 (2 pages)
4 October 2011Director's details changed for Mrs Sara Oestreicher on 1 January 2011 (2 pages)
4 October 2011Secretary's details changed for Mr Pinchas Oestreicher on 1 January 2011 (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
4 October 2011Secretary's details changed for Mrs Sara Oestreicher on 1 January 2011 (1 page)
4 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Mr Pinchas Oestreicher on 1 January 2011 (2 pages)
4 October 2011Director's details changed for Mr Pinchas Oestreicher on 1 January 2011 (2 pages)
4 October 2011Secretary's details changed for Mrs Sara Oestreicher on 1 January 2011 (1 page)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 January 2011Annual return made up to 3 June 2010 with a full list of shareholders (15 pages)
5 January 2011Accounts for a dormant company made up to 30 June 2007 (1 page)
5 January 2011Annual return made up to 3 June 2010 with a full list of shareholders (15 pages)
5 January 2011Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 January 2011Annual return made up to 3 June 2010 with a full list of shareholders (15 pages)
5 January 2011Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 January 2011Accounts for a dormant company made up to 30 June 2007 (1 page)
4 January 2011Administrative restoration application (3 pages)
4 January 2011Administrative restoration application (3 pages)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
16 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (4 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
27 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
27 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
6 June 2008Registered office changed on 06/06/2008 from new burlington house 1075 finchley road london NW11 0PU (1 page)
6 June 2008Registered office changed on 06/06/2008 from new burlington house 1075 finchley road london NW11 0PU (1 page)
3 June 2008Return made up to 03/06/08; full list of members (4 pages)
3 June 2008Return made up to 03/06/08; full list of members (4 pages)
11 July 2007Registered office changed on 11/07/07 from: 3RD floor ockway house 41 stamford hill london N16 4SR (1 page)
11 July 2007Registered office changed on 11/07/07 from: 3RD floor ockway house 41 stamford hill london N16 4SR (1 page)
10 July 2007Return made up to 03/06/07; full list of members (3 pages)
10 July 2007Return made up to 03/06/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
18 July 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
28 June 2006Return made up to 03/06/06; full list of members (7 pages)
28 June 2006Return made up to 03/06/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
14 September 2005Return made up to 03/06/05; full list of members (7 pages)
14 September 2005Return made up to 03/06/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
6 June 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
3 August 2004Return made up to 03/06/04; full list of members (7 pages)
3 August 2004Return made up to 03/06/04; full list of members (7 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (4 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (4 pages)
21 August 2003Registered office changed on 21/08/03 from: 6 princes park avenue london NW11 0JP (1 page)
21 August 2003Registered office changed on 21/08/03 from: 6 princes park avenue london NW11 0JP (1 page)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
12 June 2003Registered office changed on 12/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
12 June 2003Registered office changed on 12/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (14 pages)
3 June 2003Incorporation (14 pages)