Company NameHometec Limited
DirectorsAmir Houshang Salehi and Saul Gerrard Fyne
Company StatusActive
Company Number04956020
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Amir Houshang Salehi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(5 days after company formation)
Appointment Duration20 years, 5 months
RoleGas Eng
Country of ResidenceUnited Kingdom
Correspondence Address56 Shirley Drive
Hove
East Sussex
BN3 6UF
Director NameMr Saul Gerrard Fyne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(9 months, 1 week after company formation)
Appointment Duration19 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2a Princes Avenue
Hove
East Sussex
BN3 4GD
Secretary NameMr Saul Gerrard Fyne
NationalityBritish
StatusCurrent
Appointed16 August 2004(9 months, 1 week after company formation)
Appointment Duration19 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2a Princes Avenue
Hove
East Sussex
BN3 4GD
Secretary NameSarah Salehi
NationalityBritish
StatusResigned
Appointed11 November 2003(5 days after company formation)
Appointment Duration9 months, 1 week (resigned 16 August 2004)
RolePersonal Assistant
Correspondence Address1 Barrowfield Drive
Hove
East Sussex
BN3 6TF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.hometecltd.com

Location

Registered Address2 Acorn Grove
Kingswood
Tadworth
KT20 6QT
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Amir Salehi
50.00%
Ordinary
1 at £1Saul Fyne
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,367
Cash£2,387
Current Liabilities£106,315

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

20 September 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

17 November 2023Confirmation statement made on 29 October 2023 with updates (5 pages)
12 July 2023Micro company accounts made up to 30 November 2022 (4 pages)
9 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
15 September 2022Micro company accounts made up to 30 November 2021 (4 pages)
17 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
27 September 2021Registered 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 2021Micro company accounts made up to 30 November 2020 (4 pages)
9 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
6 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
4 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
15 December 2017Registered 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 2017Registered 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 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 April 2017Confirmation statement made on 29 October 2016 with updates (16 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 April 2017Administrative restoration application (3 pages)
19 April 2017Confirmation statement made on 29 October 2016 with updates (16 pages)
19 April 2017Administrative restoration application (3 pages)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Registered 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 2016Registered 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 2016Registered 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 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 January 2014Director's details changed for Mr Amir Salehi on 1 October 2013 (2 pages)
21 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Director's details changed for Mr Amir Salehi on 1 October 2013 (2 pages)
21 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Director's details changed for Mr Amir Salehi on 1 October 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011Director's details changed for Amir Salehi on 15 October 2010 (3 pages)
4 November 2011Director's details changed for Amir Salehi on 15 October 2010 (3 pages)
4 November 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
4 November 2011Registered office address changed from , 28 Parkgate, Somerhill Road, Hove, East Sussex, BN3 1RL, United Kingdom on 4 November 2011 (1 page)
4 November 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
4 November 2011Registered office address changed from , 28 Parkgate, Somerhill Road, Hove, East Sussex, BN3 1RL, United Kingdom on 4 November 2011 (1 page)
4 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 November 2011Registered office address changed from 28 Parkgate Somerhill Road Hove East Sussex BN3 1RL United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 28 Parkgate Somerhill Road Hove East Sussex BN3 1RL United Kingdom on 4 November 2011 (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 March 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
2 March 2010Registered office address changed from 1 Barrowfield Drive Hove East Sussex BN3 6TF United Kingdom on 2 March 2010 (1 page)
2 March 2010Director's details changed for Amir Salehi on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Amir Salehi on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Amir Salehi on 1 October 2009 (2 pages)
2 March 2010Registered office address changed from 1 Barrowfield Drive Hove East Sussex BN3 6TF United Kingdom on 2 March 2010 (1 page)
2 March 2010Registered office address changed from , 1 Barrowfield Drive, Hove, East Sussex, BN3 6TF, United Kingdom on 2 March 2010 (1 page)
2 March 2010Registered office address changed from , 1 Barrowfield Drive, Hove, East Sussex, BN3 6TF, United Kingdom on 2 March 2010 (1 page)
11 November 2009Registered office address changed from Chantry Lodge Pyecombe Street Brighton West Sussex BN45 7EE on 11 November 2009 (1 page)
11 November 2009Registered office address changed from , Chantry Lodge, Pyecombe Street, Brighton, West Sussex, BN45 7EE on 11 November 2009 (1 page)
11 November 2009Registered office address changed from , Chantry Lodge, Pyecombe Street, Brighton, West Sussex, BN45 7EE on 11 November 2009 (1 page)
20 November 2008Return made up to 29/10/08; full list of members (4 pages)
20 November 2008Return made up to 29/10/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 November 2007Return made up to 29/10/07; full list of members (7 pages)
6 November 2007Return made up to 29/10/07; full list of members (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
30 November 2006Return made up to 29/10/06; full list of members (7 pages)
30 November 2006Return made up to 29/10/06; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
15 November 2005Return made up to 29/10/05; full list of members (7 pages)
15 November 2005Return made up to 29/10/05; full list of members (7 pages)
25 August 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
25 August 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
11 November 2004Return made up to 29/10/04; full list of members (7 pages)
11 November 2004Return made up to 29/10/04; full list of members (7 pages)
16 October 2004Particulars of mortgage/charge (4 pages)
16 October 2004Particulars of mortgage/charge (4 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004New secretary appointed;new director appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: chantry lodge pyecombe street pyecombe brighton BN45 7EE (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: chantry lodge, pyecombe street, pyecombe, brighton BN45 7EE (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
12 November 2003Registered office changed on 12/11/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
6 November 2003Incorporation (6 pages)
6 November 2003Incorporation (6 pages)