Company Name20 Homefield Road (Freehold) Limited
DirectorCarol Ann Pegg Tsivanidis
Company StatusActive
Company Number06101991
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Gordon McCall Rennie
StatusCurrent
Appointed01 September 2010(3 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address203 South Park Road
London
SW19 8RY
Director NameMrs Carol Ann Pegg Tsivanidis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address31 Lancaster Road
Wimbledon
London
SW19 5DA
Director NameHelen Suzanne Green
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleAccount Director
Correspondence Address20a Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameClare Elizabeth Hammond
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Lingfield Road
Wimbledon
London
SW19 4QD
Director NameMr David Gerard Carville
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameMrs Natasha Sharpe
StatusResigned
Appointed13 February 2010(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 September 2010)
RoleCompany Director
Correspondence Address23 Lingfield Road
Wimbledon
London
SW19 4QD
Director NameMs Jean Mary Carpenter
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2014(7 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Holland Grove
London
SW9 6ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address20 Homefield Road
Wimbledon
London
SW19 4QF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Charalambe Tsivanidis & Carol Tsivanidis
20.00%
Ordinary
1 at £1Edward Lesley & Sarah Dixon
20.00%
Ordinary
1 at £1Gayatri Arulkumaran
20.00%
Ordinary
1 at £1Gordon Rennie
20.00%
Ordinary
1 at £1Jean Carpenter
20.00%
Ordinary

Financials

Year2014
Net Worth£5,755
Cash£5,750

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

5 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
27 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
3 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
4 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
6 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5
(5 pages)
25 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5
(5 pages)
8 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 November 2015Termination of appointment of Jean Mary Carpenter as a director on 31 July 2015 (1 page)
1 November 2015Termination of appointment of Jean Mary Carpenter as a director on 31 July 2015 (1 page)
20 February 2015Termination of appointment of David Gerard Carville as a director on 1 October 2014 (1 page)
20 February 2015Appointment of Mrs Carol Ann Pegg Tsivanidis as a director on 8 October 2014 (2 pages)
20 February 2015Termination of appointment of David Gerard Carville as a director on 1 October 2014 (1 page)
20 February 2015Appointment of Mrs Jean Mary Carpenter as a director on 14 October 2014 (2 pages)
20 February 2015Appointment of Mrs Carol Ann Pegg Tsivanidis as a director on 8 October 2014 (2 pages)
20 February 2015Termination of appointment of David Gerard Carville as a director on 1 October 2014 (1 page)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5
(6 pages)
20 February 2015Appointment of Mrs Carol Ann Pegg Tsivanidis as a director on 8 October 2014 (2 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5
(6 pages)
20 February 2015Appointment of Mrs Jean Mary Carpenter as a director on 14 October 2014 (2 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5
(4 pages)
14 February 2014Director's details changed for Mr David Gerard Carville on 31 December 2013 (2 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5
(4 pages)
14 February 2014Director's details changed for Mr David Gerard Carville on 31 December 2013 (2 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
7 September 2010Appointment of Mr Gordon Mccall Rennie as a secretary (2 pages)
7 September 2010Appointment of Mr Gordon Mccall Rennie as a secretary (2 pages)
3 September 2010Termination of appointment of Natasha Sharpe as a secretary (1 page)
3 September 2010Termination of appointment of Natasha Sharpe as a secretary (1 page)
14 July 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
14 July 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
12 April 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
12 April 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
26 March 2010Termination of appointment of Clare Hammond as a secretary (1 page)
26 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
26 March 2010Appointment of Mrs Natasha Sharpe as a secretary (1 page)
26 March 2010Appointment of Mrs Natasha Sharpe as a secretary (1 page)
26 March 2010Termination of appointment of Clare Hammond as a secretary (1 page)
26 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
30 November 2009Termination of appointment of Helen Green as a director (1 page)
30 November 2009Termination of appointment of Helen Green as a director (1 page)
30 November 2009Termination of appointment of Helen Green as a director (1 page)
30 November 2009Termination of appointment of Helen Green as a director (1 page)
30 November 2009Termination of appointment of Helen Green as a director (1 page)
30 November 2009Termination of appointment of Helen Green as a director (1 page)
25 November 2009Appointment of Mr David Gerard Carville as a director (2 pages)
25 November 2009Appointment of Mr David Gerard Carville as a director (2 pages)
24 November 2009Secretary's details changed for Clare Elizabeth Hammond on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Clare Elizabeth Hammond on 24 November 2009 (2 pages)
23 February 2009Return made up to 13/02/09; full list of members (4 pages)
23 February 2009Return made up to 13/02/09; full list of members (4 pages)
2 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
2 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
7 March 2008Return made up to 13/02/08; full list of members (4 pages)
7 March 2008Return made up to 13/02/08; full list of members (4 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Registered office changed on 25/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 July 2007Registered office changed on 25/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
13 February 2007Incorporation (33 pages)
13 February 2007Incorporation (33 pages)