High Street
Orpington
Kent
BR6 0NZ
Secretary Name | Mark Waterstone |
---|---|
Status | Current |
Appointed | 22 November 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Secretary Name | Mr Eamon John Maloney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a Savar Park Gardens Dackey Co Dublin Ireland |
Director Name | Mr Warren Michael Guest |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex Cottage Old Lane Tatsfield Westerham Kent TN16 2LN |
Director Name | Civilhold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 6 Main Avenue Moor Park Northwood Middlesex HA6 2HJ |
Director Name | Byron Drake Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2009) |
Correspondence Address | Pennyweights Welcomes Road Kenley Surrey CR8 5HB |
Website | www.livinhomes.co.uk |
---|
Registered Address | C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£56,052 |
Cash | £27,504 |
Current Liabilities | £84,556 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
19 July 2007 | Delivered on: 28 July 2007 Satisfied on: 22 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 379 upland road, east dulwich, london. 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. Fully Satisfied |
---|---|
6 September 2006 | Delivered on: 15 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 oval road croydon surrey,. 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 |
12 September 2023 | Director's details changed for Mr Mark Waterstone on 1 September 2023 (2 pages) |
---|---|
12 September 2023 | Secretary's details changed for Mark Waterstone on 1 September 2023 (1 page) |
31 August 2023 | Accounts for a dormant company made up to 30 November 2022 (7 pages) |
31 August 2023 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 31 August 2023 (1 page) |
1 June 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 30 November 2021 (7 pages) |
18 May 2022 | Confirmation statement made on 10 May 2022 with updates (5 pages) |
18 May 2022 | Director's details changed for Mr Mark Waterstone on 18 May 2022 (2 pages) |
31 August 2021 | Accounts for a dormant company made up to 30 November 2020 (7 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (5 pages) |
7 May 2021 | Secretary's details changed for Mark Waterstone on 7 May 2021 (1 page) |
7 May 2021 | Director's details changed for Mr Mark Waterstone on 7 May 2021 (2 pages) |
7 May 2021 | Registered office address changed from Marco Polo House 3-5 Lansdowne Road Croydon Surrey CR0 2BX to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 7 May 2021 (1 page) |
26 November 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
27 September 2019 | Amended accounts for a dormant company made up to 30 November 2018 (6 pages) |
29 August 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
17 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
21 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
16 May 2018 | Director's details changed for Mr Mark Waterstone on 10 May 2018 (2 pages) |
16 May 2018 | Secretary's details changed for Mark Waterstone on 10 May 2018 (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 February 2014 | Termination of appointment of Warren Guest as a director (1 page) |
28 February 2014 | Termination of appointment of Eamon Maloney as a secretary (1 page) |
28 February 2014 | Appointment of Mark Waterstone as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Eamon Maloney as a secretary (1 page) |
28 February 2014 | Appointment of Mark Waterstone as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Warren Guest as a director (1 page) |
18 February 2014 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
17 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 June 2011 | Secretary's details changed for Mr Eamon John Maloney on 20 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mr Eamon John Maloney on 20 June 2011 (2 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Registered office address changed from Apex House 41 Tamworth Road Croydon CR10 1UX on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Apex House 41 Tamworth Road Croydon CR10 1UX on 13 January 2011 (1 page) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mark Waterstone on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mark Waterstone on 1 April 2010 (2 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Director's details changed for Mark Waterstone on 1 April 2010 (2 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
2 June 2009 | Director appointed mark waterstone (2 pages) |
2 June 2009 | Director appointed mark waterstone (2 pages) |
1 June 2009 | Appointment terminated director civilhold LIMITED (1 page) |
1 June 2009 | Appointment terminated director civilhold LIMITED (1 page) |
1 June 2009 | Appointment terminated director byron drake LIMITED (1 page) |
1 June 2009 | Appointment terminated director byron drake LIMITED (1 page) |
19 May 2009 | Director appointed warren michael guest (1 page) |
19 May 2009 | Director appointed warren michael guest (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 August 2008 | Return made up to 10/05/08; no change of members (4 pages) |
20 August 2008 | Return made up to 10/05/08; no change of members (4 pages) |
13 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
13 February 2008 | Nc inc already adjusted 07/11/07 (1 page) |
13 February 2008 | Resolutions
|
13 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
13 February 2008 | Nc inc already adjusted 07/11/07 (1 page) |
13 February 2008 | Resolutions
|
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Incorporation (31 pages) |
10 May 2006 | Incorporation (31 pages) |