Company NameMove Home Ltd.
DirectorIlshad Ali Sumun
Company StatusActive
Company Number06131454
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Previous NameDown 2 Town Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ilshad Ali Sumun
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(1 week after company formation)
Appointment Duration17 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address96 Caledonian Road
London
N1 9DN
Director NameMohummud Ehshan Sumun
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(1 week after company formation)
Appointment Duration9 years, 12 months (resigned 01 March 2017)
RoleCo Director
Correspondence Address24 Wellington Avenue
London
N15 6AS
Secretary NameMohummud Ehshan Sumun
NationalityBritish
StatusResigned
Appointed07 March 2007(1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 August 2007)
RoleCo Secretary
Correspondence Address24 Wellington Avenue
London
N15 6AS
Secretary NameSamiera Banu Sumun
NationalityBritish
StatusResigned
Appointed23 August 2007(5 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 22 March 2022)
RoleSecretary
Correspondence Address24 Wellington Avenue
London
N15 6AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedown2town.co.uk

Location

Registered Address96 Caledonian Road
London
N1 9DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

1 at £1Samiera Banu Sumun
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,971
Cash£24,962
Current Liabilities£127,650

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months from now)

Filing History

21 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
3 April 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
4 April 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
4 April 2022Cessation of Samiera Banu Sumun as a person with significant control on 1 February 2022 (1 page)
4 April 2022Notification of Ilshad Ali Sumun as a person with significant control on 1 February 2022 (2 pages)
28 March 2022Director's details changed for Ilshad Ali Sumun on 28 March 2022 (2 pages)
22 March 2022Registered office address changed from 115 Craven Park Rd London N15 6BL to 96 Caledonian Road London N1 9DN on 22 March 2022 (1 page)
22 March 2022Termination of appointment of Samiera Banu Sumun as a secretary on 22 March 2022 (1 page)
28 February 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
30 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
28 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
12 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
3 June 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
22 May 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Termination of appointment of Mohummud Ehshan Sumun as a director on 1 March 2017 (1 page)
6 April 2017Termination of appointment of Mohummud Ehshan Sumun as a director on 1 March 2017 (1 page)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
17 December 2016Company name changed down 2 town LTD\certificate issued on 17/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
17 December 2016Company name changed down 2 town LTD\certificate issued on 17/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
20 June 2008Return made up to 27/03/08; full list of members (3 pages)
20 June 2008Return made up to 27/03/08; full list of members (3 pages)
1 September 2007New secretary appointed (1 page)
1 September 2007New secretary appointed (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
28 February 2007Incorporation (9 pages)
28 February 2007Incorporation (9 pages)