Company NameHome Full Stop Limited
DirectorMaurice Bechara
Company StatusActive
Company Number05655342
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Maurice Bechara
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Seymour Place
London
W1H 7NP
Secretary NameMrs Amale Bechara
NationalityLebanese
StatusCurrent
Appointed17 November 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Correspondence Address10 Brougham Road
London
W3 6JD
Secretary NameMohamad Machmouchi
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address33b Kings Gardens
West End Lane
London
NW6 4PX

Contact

Websitehomefullstop.com
Email address[email protected]
Telephone020 74024455
Telephone regionLondon

Location

Registered Address30 Seymour Place
London
W1H 7NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Maurice Bechara
100.00%
Ordinary

Financials

Year2014
Net Worth£2,538
Cash£52,453
Current Liabilities£93,147

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

5 March 2012Delivered on: 15 March 2012
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited

Classification: Deed of rent deposit
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,528.96.
Outstanding
28 June 2011Delivered on: 30 June 2011
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited

Classification: Counterpart deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £9,514.57 see image for full details.
Outstanding
22 August 2006Delivered on: 9 September 2006
Persons entitled: Richard Neville Lay Cbe, Euan Michael, Ross Geddes (Baron Geddes of Rolvenden), John Adrianwatney and Roy Matthew Dantzic Being the Trustees of the Portman Estate

Classification: Deed of rent deposit
Secured details: £9,500.00 due or to become due from the company to.
Particulars: The rent deposit. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
28 July 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
12 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
20 June 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
14 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
22 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
22 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
16 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 July 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
14 July 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
28 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
26 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
26 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
23 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Secretary's details changed for Mrs Amale El Nemnom on 1 November 2014 (1 page)
22 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Secretary's details changed for Mrs Amale El Nemnom on 1 November 2014 (1 page)
22 April 2015Secretary's details changed for Mrs Amale El Nemnom on 1 November 2014 (1 page)
21 April 2015Director's details changed for Mr Maurice Bechara on 1 November 2014 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Director's details changed for Mr Maurice Bechara on 1 November 2014 (2 pages)
21 April 2015Director's details changed for Mr Maurice Bechara on 1 November 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2010Director's details changed for Maurice Bechara on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Maurice Bechara on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Maurice Bechara on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Return made up to 12/12/08; full list of members (3 pages)
16 March 2009Return made up to 12/12/08; full list of members (3 pages)
2 December 2008Director's change of particulars / maurice bechara / 25/11/2008 (2 pages)
2 December 2008Secretary appointed mrs amale el nemnom (1 page)
2 December 2008Appointment terminated secretary mohamad machmouchi (1 page)
2 December 2008Director's change of particulars / maurice bechara / 25/11/2008 (2 pages)
2 December 2008Appointment terminated secretary mohamad machmouchi (1 page)
2 December 2008Secretary appointed mrs amale el nemnom (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2008Return made up to 12/12/07; full list of members (2 pages)
8 February 2008Return made up to 12/12/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 December 2006Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/06
(6 pages)
29 December 2006Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/06
(6 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
15 December 2005Incorporation (17 pages)
15 December 2005Incorporation (17 pages)