Company NameHomenetmen London
Company StatusActive
Company Number06350164
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 August 2007(16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Armand Abramian
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2008(8 months, 4 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Argyle Road
Ealing
London
W13 0AY
Director NameMr Narbeh Minassian
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameMiss Ike Stepanian
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ
Secretary NameMiss Ike Stepanian
StatusCurrent
Appointed24 October 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameMrs Marina Avekian
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Friars Way
Acton
London
W3 6QE
Director NameVahan Krikorian
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleLaw Student
Correspondence Address79 Manor Road
Harrow
Middlesex
HA1 2PG
Director NameAndre Rostami Dadayan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleIT Project Manager
Correspondence Address28 Saffron House
7 Woodman Mews Kew Riverside
Richmond
Surrey
TW9 4AP
Director NameArmineh Gasparian Meguerditch Zadeh
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleAccountant-Administrator
Country of ResidenceUnited Kingdom
Correspondence Address137a Empire Road
Perivale
Greenford
Middlesex
UB6 7EZ
Secretary NameVahan Krikorian
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleLaw Student
Correspondence Address137a Empire Road
Perivale
Greenford
Middlesex
UB6 7EZ
Director NameHuby Saloukhanoff
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 17 May 2008)
RoleExecutive Search
Correspondence Address55 Kingfield Road
Ealing
London
W5 1LD
Director NameAllen Davidian
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2008(8 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2010)
RoleIT Manager
Correspondence Address2 Glisson Road
Uxbridge
Middlesex
UB10 0HH
Director NameHuby Saroukhanoff
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2008(8 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2010)
RoleResearcher
Correspondence Address55 Kingfield Road
Ealing
London
W5 1LD
Director NameZvart Stepanian
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2010)
RolePharmacist
Correspondence Address65 Framfield Road
London
W7 1NG
Director NameAlenoosh Avanesian
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(9 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 November 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Shelley Close
Greenford
London
UB6 8RT
Director NameMrs Roubina Azizian
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 March 2017)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address99 Saxon Drive
London
W3 0NY
Secretary NameMiss Armineh Gasparian Meguerditch Zadeh
StatusResigned
Appointed01 February 2010(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 October 2019)
RoleCompany Director
Correspondence Address137a Empire Road
Perivale
Greenford
Middlesex
UB6 7EZ
Director NameMr Zare Manuelian
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2022)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ

Contact

Websitewww.homenetmen.co.uk

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£119,043
Net Worth£115,061
Cash£93,041
Current Liabilities£2,491

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
30 August 2023Appointment of Mr Ari Boghosian as a director on 23 June 2023 (2 pages)
30 August 2023Appointment of Miss Alenoush Grigorians as a director on 23 June 2023 (2 pages)
30 August 2023Appointment of Miss Anna Avekian as a director on 23 June 2023 (2 pages)
27 May 2023Total exemption full accounts made up to 31 October 2022 (15 pages)
7 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
22 March 2022Termination of appointment of Zare Manuelian as a director on 6 March 2022 (1 page)
25 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (15 pages)
17 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
13 November 2019Termination of appointment of Armineh Gasparian Meguerditch Zadeh as a director on 24 October 2019 (1 page)
13 November 2019Termination of appointment of Armineh Gasparian Meguerditch Zadeh as a secretary on 24 October 2019 (1 page)
13 November 2019Appointment of Miss Ike Stepanian as a secretary on 24 October 2019 (2 pages)
29 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
8 May 2019Appointment of Miss Ike Stepanian as a director on 1 December 2018 (2 pages)
8 May 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
8 May 2019Appointment of Mr Narbeh Minassian as a director on 1 December 2018 (2 pages)
8 May 2019Appointment of Mr Zare Manuelian as a director on 1 December 2018 (2 pages)
6 March 2019Termination of appointment of Alenoosh Avanesian as a director on 23 November 2018 (1 page)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
4 May 2017Registered office address changed from C/O Homenetmen - London 27 Thanet Court Queens Drive London W3 0HW to 335 City Road London EC1V 1LJ on 4 May 2017 (1 page)
4 May 2017Registered office address changed from C/O Homenetmen - London 27 Thanet Court Queens Drive London W3 0HW to 335 City Road London EC1V 1LJ on 4 May 2017 (1 page)
8 March 2017Termination of appointment of Roubina Azizian as a director on 6 March 2017 (1 page)
8 March 2017Termination of appointment of Roubina Azizian as a director on 6 March 2017 (1 page)
7 September 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
21 June 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
21 June 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
26 May 2016Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
26 May 2016Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
27 August 2015Annual return made up to 22 August 2015 no member list (6 pages)
27 August 2015Annual return made up to 22 August 2015 no member list (6 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
17 September 2014Director's details changed for Mrs Roubina Azizian on 17 September 2014 (2 pages)
17 September 2014Annual return made up to 22 August 2014 no member list (6 pages)
17 September 2014Annual return made up to 22 August 2014 no member list (6 pages)
17 September 2014Director's details changed for Mrs Roubina Azizian on 17 September 2014 (2 pages)
7 July 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
7 July 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
16 September 2013Annual return made up to 22 August 2013 no member list (6 pages)
16 September 2013Annual return made up to 22 August 2013 no member list (6 pages)
10 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
10 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
19 September 2012Annual return made up to 22 August 2012 no member list (6 pages)
19 September 2012Annual return made up to 22 August 2012 no member list (6 pages)
20 March 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
20 March 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
17 September 2011Annual return made up to 22 August 2011 no member list (6 pages)
17 September 2011Annual return made up to 22 August 2011 no member list (6 pages)
5 July 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
5 July 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
16 November 2010Director's details changed for Armineh Gasparian Meguerditch Zadeh on 22 August 2010 (2 pages)
16 November 2010Director's details changed for Alenoosh Avanesian on 22 August 2010 (2 pages)
16 November 2010Director's details changed for Armand Abramian on 22 August 2010 (2 pages)
16 November 2010Director's details changed for Alenoosh Avanesian on 22 August 2010 (2 pages)
16 November 2010Director's details changed for Armineh Gasparian Meguerditch Zadeh on 22 August 2010 (2 pages)
16 November 2010Annual return made up to 22 August 2010 no member list (6 pages)
16 November 2010Director's details changed for Armand Abramian on 22 August 2010 (2 pages)
16 November 2010Annual return made up to 22 August 2010 no member list (6 pages)
5 July 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
5 July 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
2 March 2010Secretary's details changed for Vahan Krikorian on 1 February 2010 (2 pages)
2 March 2010Secretary's details changed for Vahan Krikorian on 1 February 2010 (2 pages)
2 March 2010Secretary's details changed for Vahan Krikorian on 1 February 2010 (2 pages)
1 March 2010Termination of appointment of Vahan Krikorian as a secretary (1 page)
1 March 2010Appointment of Mrs Roubina Azizian as a director (2 pages)
1 March 2010Termination of appointment of Vahan Krikorian as a secretary (1 page)
1 March 2010Appointment of Miss Armineh Gasparian Meguerditch Zadeh as a secretary (1 page)
1 March 2010Termination of appointment of Allen Davidian as a director (1 page)
1 March 2010Termination of appointment of Andre Rostami Dadayan as a director (1 page)
1 March 2010Appointment of Miss Armineh Gasparian Meguerditch Zadeh as a secretary (1 page)
1 March 2010Termination of appointment of Huby Saroukhanoff as a director (1 page)
1 March 2010Registered office address changed from 79 Manor Road Harrow Middlesex HA1 2PG on 1 March 2010 (1 page)
1 March 2010Termination of appointment of Andre Rostami Dadayan as a director (1 page)
1 March 2010Termination of appointment of Allen Davidian as a director (1 page)
1 March 2010Termination of appointment of Zvart Stepanian as a director (1 page)
1 March 2010Termination of appointment of Huby Saroukhanoff as a director (1 page)
1 March 2010Registered office address changed from 79 Manor Road Harrow Middlesex HA1 2PG on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 79 Manor Road Harrow Middlesex HA1 2PG on 1 March 2010 (1 page)
1 March 2010Appointment of Mrs Roubina Azizian as a director (2 pages)
1 March 2010Termination of appointment of Zvart Stepanian as a director (1 page)
19 September 2009Annual return made up to 22/08/09 (4 pages)
19 September 2009Annual return made up to 22/08/09 (4 pages)
8 July 2009Partial exemption accounts made up to 31 August 2008 (12 pages)
8 July 2009Partial exemption accounts made up to 31 August 2008 (12 pages)
17 September 2008Appointment terminated director huby saloukhanoff (1 page)
17 September 2008Appointment terminated director huby saloukhanoff (1 page)
17 September 2008Annual return made up to 22/08/08 (4 pages)
17 September 2008Annual return made up to 22/08/08 (4 pages)
10 June 2008Director appointed allen davidian (2 pages)
10 June 2008Director appointed zvart stepanian (2 pages)
10 June 2008Director appointed alenoosh avanesian (2 pages)
10 June 2008Director appointed huby saroukhanoff (2 pages)
10 June 2008Director appointed armand abramian (2 pages)
10 June 2008Director appointed alenoosh avanesian (2 pages)
10 June 2008Director appointed zvart stepanian (2 pages)
10 June 2008Appointment terminated director marina avekian (1 page)
10 June 2008Director appointed allen davidian (2 pages)
10 June 2008Director appointed huby saroukhanoff (2 pages)
10 June 2008Appointment terminated director vahan krikorian (1 page)
10 June 2008Appointment terminated director marina avekian (1 page)
10 June 2008Director appointed armand abramian (2 pages)
10 June 2008Appointment terminated director vahan krikorian (1 page)
12 March 2008Director's change of particulars / armineh gasparian / 09/01/2008 (1 page)
12 March 2008Director's change of particulars / andre dadayan / 09/01/2008 (1 page)
12 March 2008Director's change of particulars / armineh gasparian / 09/01/2008 (1 page)
12 March 2008Director's change of particulars / andre dadayan / 09/01/2008 (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
22 August 2007Incorporation (25 pages)
22 August 2007Incorporation (25 pages)