Company NameDiverse Homes Limited
DirectorsGulzar Ahmed Lakhanpal and Sardar Karim
Company StatusActive
Company Number05725665
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Previous NameInspire Homes UK Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gulzar Ahmed Lakhanpal
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address129 Tentelow Lane
Southall
Middlesex
UB2 4LW
Director NameMr Sardar Karim
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 12, Paxton House 401 Larkshall Road
London
E4 9EF
Director NameMr Walim Mohammed Kalim
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence Address53 Warwick Avenue
Edgware
Middlesex
HA8 8UN
Secretary NameMr Walim Mohammed Kalim
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Warwick Avenue
Edgware
Middlesex
HA8 8UN

Location

Registered AddressAble House Unit1
117a Inwood Road
Hounslow
Middlesex
TW3 1XJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gulzar Ahmed Lakhanpal
100.00%
Ordinary

Financials

Year2014
Net Worth-£597,235
Current Liabilities£597,235

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

21 December 2020Delivered on: 30 December 2020
Persons entitled: Business Lending Residential Funding 3 Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the real property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 4.1 and schedule 1 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 4.4 of the instrument.
Outstanding
21 December 2020Delivered on: 30 December 2020
Persons entitled: Business Lending Residential Funding 3 Limited

Classification: A registered charge
Outstanding
23 October 2018Delivered on: 7 November 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Inspire court wellmeadow road london.
Outstanding
17 May 2006Delivered on: 25 May 2006
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies standing to the credit of any account with the chargee.
Outstanding
17 May 2006Delivered on: 25 May 2006
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as dart house wellmeadow road hanwell t/n NGL11134, all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery. See the mortgage charge document for full details.
Outstanding
17 May 2006Delivered on: 25 May 2006
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all the undertaking and assets present and future,. See the mortgage charge document for full details.
Outstanding

Filing History

18 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
23 May 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
14 January 2022Amended total exemption full accounts made up to 31 March 2018 (8 pages)
13 January 2022Amended total exemption full accounts made up to 31 March 2020 (9 pages)
16 December 2021Amended total exemption full accounts made up to 31 March 2019 (8 pages)
4 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
6 October 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 September 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
30 December 2020Registration of charge 057256650006, created on 21 December 2020 (46 pages)
30 December 2020Registration of charge 057256650005, created on 21 December 2020 (25 pages)
14 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 October 2019Change of details for Mr Sardar Karim as a person with significant control on 20 September 2019 (2 pages)
7 October 2019Change of details for Mr Gulzar Ahmed Lakhanpal as a person with significant control on 20 September 2019 (2 pages)
4 October 2019Notification of Sardar Karim as a person with significant control on 20 September 2019 (2 pages)
4 October 2019Change of details for Mr Gulzar Ahmed Lakhanpal as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Director's details changed for Mr Sardar Karim on 3 October 2019 (2 pages)
3 October 2019Appointment of Mr Sardar Karim as a director on 20 September 2019 (2 pages)
3 October 2019Registered office address changed from 117a-117B Inwood Road Hounslow Middlesex TW3 1XJ to Able House Unit1 117a Inwood Road Hounslow Middlesex TW3 1XJ on 3 October 2019 (1 page)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 November 2018Registration of charge 057256650004, created on 23 October 2018 (9 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 February 2017Satisfaction of charge 2 in full (4 pages)
23 February 2017Satisfaction of charge 1 in full (4 pages)
23 February 2017Satisfaction of charge 2 in full (4 pages)
23 February 2017Satisfaction of charge 3 in full (4 pages)
23 February 2017Satisfaction of charge 3 in full (4 pages)
23 February 2017Satisfaction of charge 1 in full (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
24 July 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Termination of appointment of Walim Mohammed Kalim as a secretary on 1 June 2014 (1 page)
24 July 2015Termination of appointment of Walim Mohammed Kalim as a secretary on 1 June 2014 (1 page)
24 July 2015Termination of appointment of Walim Mohammed Kalim as a director on 1 June 2014 (1 page)
24 July 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Termination of appointment of Walim Mohammed Kalim as a director on 1 June 2014 (1 page)
24 July 2015Termination of appointment of Walim Mohammed Kalim as a director on 1 June 2014 (1 page)
24 July 2015Termination of appointment of Walim Mohammed Kalim as a secretary on 1 June 2014 (1 page)
24 July 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 December 2014Administrative restoration application (4 pages)
5 December 2014Administrative restoration application (4 pages)
5 December 2014Total exemption full accounts made up to 31 March 2011 (10 pages)
5 December 2014Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
5 December 2014Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
5 December 2014Total exemption full accounts made up to 31 March 2010 (10 pages)
5 December 2014Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
5 December 2014Total exemption full accounts made up to 31 March 2012 (10 pages)
5 December 2014Annual return made up to 1 March 2014 with a full list of shareholders (14 pages)
5 December 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 December 2014Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
5 December 2014Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(14 pages)
5 December 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(14 pages)
5 December 2014Total exemption full accounts made up to 31 March 2012 (10 pages)
5 December 2014Total exemption full accounts made up to 31 March 2011 (10 pages)
5 December 2014Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(14 pages)
5 December 2014Total exemption full accounts made up to 31 March 2010 (10 pages)
5 December 2014Annual return made up to 1 March 2014 with a full list of shareholders (14 pages)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
9 May 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(4 pages)
9 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Registered office address changed from , 35-37 Lowlands Road, Harrow, Middlesex, HA1 3AW on 6 January 2011 (1 page)
6 January 2011Registered office address changed from , 35-37 Lowlands Road, Harrow, Middlesex, HA1 3AW on 6 January 2011 (1 page)
6 January 2011Registered office address changed from , 35-37 Lowlands Road, Harrow, Middlesex, HA1 3AW on 6 January 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 December 2010Appointment of Mr Walim Mohammed Kalim as a director (2 pages)
17 December 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 December 2010Appointment of Mr Walim Mohammed Kalim as a director (2 pages)
16 December 2010Director's details changed for Mr Gulzar Ahmed Lakhanpal on 1 October 2009 (2 pages)
16 December 2010Director's details changed for Mr Gulzar Ahmed Lakhanpal on 1 October 2009 (2 pages)
16 December 2010Director's details changed for Mr Gulzar Ahmed Lakhanpal on 1 October 2009 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Registered office changed on 21/07/2009 from, holborn gate high holborn, london, WC1V 7QT (1 page)
21 July 2009Registered office changed on 21/07/2009 from, holborn gate high holborn, london, WC1V 7QT (1 page)
20 May 2009Return made up to 01/03/09; full list of members (3 pages)
20 May 2009Return made up to 01/03/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Registered office changed on 05/02/2009 from, second floor alperton house, bridgewater road, alperton, wembley, middlesex, HA0 1EH (1 page)
5 February 2009Registered office changed on 05/02/2009 from, second floor alperton house, bridgewater road, alperton, wembley, middlesex, HA0 1EH (1 page)
2 September 2008Appointment terminated director walim kalim (1 page)
2 September 2008Appointment terminated director walim kalim (1 page)
22 May 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 May 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
28 March 2007Return made up to 01/03/07; full list of members (3 pages)
28 March 2007Return made up to 01/03/07; full list of members (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (7 pages)
25 May 2006Particulars of mortgage/charge (7 pages)
1 March 2006Incorporation (15 pages)
1 March 2006Incorporation (15 pages)