Hove
East Sussex
BN3 6UF
Director Name | Mr Saul Gerrard Fyne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2004(9 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2a Princes Avenue Hove East Sussex BN3 4GD |
Secretary Name | Mr Saul Gerrard Fyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2004(9 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2a Princes Avenue Hove East Sussex BN3 4GD |
Secretary Name | Sarah Salehi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(5 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 August 2004) |
Role | Personal Assistant |
Correspondence Address | 1 Barrowfield Drive Hove East Sussex BN3 6TF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.hometecltd.com |
---|
Registered Address | 2 Acorn Grove Kingswood Tadworth KT20 6QT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Amir Salehi 50.00% Ordinary |
---|---|
1 at £1 | Saul Fyne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,367 |
Cash | £2,387 |
Current Liabilities | £106,315 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
20 September 2007 | Delivered on: 22 September 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 4 somerhill court holland road hove east sussex t/no ESX207828, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
6 July 2007 | Delivered on: 11 July 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Top floor flat 38 wilbury road hove east sussex by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
6 July 2007 | Delivered on: 11 July 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floor flat 38 wilbury road hove east sussex by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
6 July 2007 | Delivered on: 11 July 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 38 wilbury road hove east sussex by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
3 March 2006 | Delivered on: 16 March 2006 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: 38 wilbury road hove east sussex. 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 |
9 February 2005 | Delivered on: 11 February 2005 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: First floor flat, 34 stirling place, hove, east sussex. 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 |
13 January 2005 | Delivered on: 14 January 2005 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: Part of substation site adjoining the cottage brunswick street east hove east sussex. 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 |
15 October 2004 | Delivered on: 16 October 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: The cottage,14 brunswick street east,hove,east sussex BN3 1AU. 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 |
17 November 2023 | Confirmation statement made on 29 October 2023 with updates (5 pages) |
---|---|
12 July 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
9 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
17 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
27 September 2021 | Registered office address changed from 2a Princes Avenue Hove East Sussex BN3 4GD United Kingdom to 2 Acorn Grove Kingswood Tadworth KT20 6QT on 27 September 2021 (1 page) |
27 September 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
9 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
15 December 2017 | Registered office address changed from Flat 2 5 Eaton Gardens Hove East Sussex BN3 3TL England to 2a Princes Avenue Hove East Sussex BN3 4GD on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from Flat 2 5 Eaton Gardens Hove East Sussex BN3 3TL England to 2a Princes Avenue Hove East Sussex BN3 4GD on 15 December 2017 (1 page) |
15 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 April 2017 | Confirmation statement made on 29 October 2016 with updates (16 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 April 2017 | Administrative restoration application (3 pages) |
19 April 2017 | Confirmation statement made on 29 October 2016 with updates (16 pages) |
19 April 2017 | Administrative restoration application (3 pages) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Registered office address changed from , Chantry Lodge Pyecombe Street, Pyecombe, Brighton, BN45 7EE to Flat 2 5 Eaton Gardens Hove East Sussex BN3 3TL on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to Flat 2 5 Eaton Gardens Hove East Sussex BN3 3TL on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from , Chantry Lodge Pyecombe Street, Pyecombe, Brighton, BN45 7EE to Flat 2 5 Eaton Gardens Hove East Sussex BN3 3TL on 18 May 2016 (1 page) |
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
4 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 January 2014 | Director's details changed for Mr Amir Salehi on 1 October 2013 (2 pages) |
21 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Amir Salehi on 1 October 2013 (2 pages) |
21 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Amir Salehi on 1 October 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
23 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | Director's details changed for Amir Salehi on 15 October 2010 (3 pages) |
4 November 2011 | Director's details changed for Amir Salehi on 15 October 2010 (3 pages) |
4 November 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
4 November 2011 | Registered office address changed from , 28 Parkgate, Somerhill Road, Hove, East Sussex, BN3 1RL, United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
4 November 2011 | Registered office address changed from , 28 Parkgate, Somerhill Road, Hove, East Sussex, BN3 1RL, United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 November 2011 | Registered office address changed from 28 Parkgate Somerhill Road Hove East Sussex BN3 1RL United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 28 Parkgate Somerhill Road Hove East Sussex BN3 1RL United Kingdom on 4 November 2011 (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 March 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Registered office address changed from 1 Barrowfield Drive Hove East Sussex BN3 6TF United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Amir Salehi on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Amir Salehi on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Amir Salehi on 1 October 2009 (2 pages) |
2 March 2010 | Registered office address changed from 1 Barrowfield Drive Hove East Sussex BN3 6TF United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from , 1 Barrowfield Drive, Hove, East Sussex, BN3 6TF, United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from , 1 Barrowfield Drive, Hove, East Sussex, BN3 6TF, United Kingdom on 2 March 2010 (1 page) |
11 November 2009 | Registered office address changed from Chantry Lodge Pyecombe Street Brighton West Sussex BN45 7EE on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from , Chantry Lodge, Pyecombe Street, Brighton, West Sussex, BN45 7EE on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from , Chantry Lodge, Pyecombe Street, Brighton, West Sussex, BN45 7EE on 11 November 2009 (1 page) |
20 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (7 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
30 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
25 August 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
25 August 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
16 October 2004 | Particulars of mortgage/charge (4 pages) |
16 October 2004 | Particulars of mortgage/charge (4 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: chantry lodge pyecombe street pyecombe brighton BN45 7EE (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: chantry lodge, pyecombe street, pyecombe, brighton BN45 7EE (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Incorporation (6 pages) |
6 November 2003 | Incorporation (6 pages) |