Company NameJoseph Homes Ltd
DirectorsJoseph Vijayapragash Thiaga Rajah and Paul Dipino
Company StatusActive
Company Number06601040
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)

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 Joseph Vijayapragash Thiaga Rajah
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Waterloo Court 10 Theed Street
Waterloo
London
SE1 8ST
Director NameMr Paul Dipino
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(9 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterloo Court 10 Theed Street
Waterloo
London
SE1 8ST
Secretary NameJoseph Rajah
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Waterloo Court 10 Theed Street
Waterloo
London
SE1 8ST
Secretary NameSoyfur Chowdhury
StatusResigned
Appointed02 May 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2018)
RoleCompany Director
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
Director NameMr Soyfur Chowdhury
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
Secretary NameMr Stephen Haines
StatusResigned
Appointed07 October 2019(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2022)
RoleCompany Director
Correspondence Address8 Waterloo Court 10 Theed Street
Waterloo
London
SE1 8ST

Contact

Websiteroyalmail.com

Location

Registered Address8 Waterloo Court 10 Theed Street
Waterloo
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

1 at £1Joseph Rajah
100.00%
Ordinary

Financials

Year2014
Gross Profit-£115,142
Net Worth-£267,963
Cash£89,280
Current Liabilities£357,243

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End28 May

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

30 June 2023Delivered on: 4 July 2023
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: All shares held by the company in jh fairfax LTD (company number 13957896).. for further information please see the charging instrument.
Outstanding
22 November 2021Delivered on: 23 November 2021
Persons entitled: Camatlas Limited

Classification: A registered charge
Particulars: None.
Outstanding
18 December 2020Delivered on: 21 December 2020
Persons entitled: Orlandis Jhh 2 Limited

Classification: A registered charge
Outstanding
18 December 2020Delivered on: 21 December 2020
Persons entitled: Orlandis Jhh 2 Limited

Classification: A registered charge
Outstanding
17 February 2020Delivered on: 17 February 2020
Persons entitled: Orlandis Jhh Limited

Classification: A registered charge
Particulars: 5-9 rockingham street, london SE1 6PD and 2-4 tiverton street, london SE 1 6NZ (SGL300602). Railway arch number 96 and part of railway arch number 97 (LN194155). Arch 98, 11 rockingham street, london SE1 6PD (299265). land lying to the north east of rockingham street (SGL218157).
Outstanding
18 March 2019Delivered on: 20 March 2019
Persons entitled: Solutus Advisors Limited as Security Agent

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 1 February 2017
Persons entitled: Legendary Holdings Limited

Classification: A registered charge
Outstanding
22 April 2015Delivered on: 7 May 2015
Persons entitled: Lewisham House No.1 Limited

Classification: A registered charge
Outstanding

Filing History

14 December 2017Group of companies' accounts made up to 31 May 2017 (15 pages)
7 December 2017Satisfaction of charge 066010400002 in full (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
18 September 2017Change of details for Mr Joseph Vijayapragash Thiaga Rajah as a person with significant control on 21 February 2017 (2 pages)
6 June 2017Appointment of Mr Paul Dipino as a director on 22 May 2017 (3 pages)
5 June 2017Appointment of Soyfur Chowdhury as a director on 22 May 2017 (3 pages)
9 May 2017Appointment of Soyfur Chowdhury as a secretary on 2 May 2017 (3 pages)
21 February 2017Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 21 February 2017 (2 pages)
15 February 2017Current accounting period extended from 28 March 2017 to 31 May 2017 (1 page)
14 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2017Registration of charge 066010400002, created on 20 January 2017 (24 pages)
22 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
24 November 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2016Satisfaction of charge 066010400001 in full (4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
15 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
7 May 2015Registration of charge 066010400001, created on 22 April 2015 (28 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
2 August 2013Registered office address changed from 8 Waterloo Court 10 Theed Street Waterloo London SE1 8ST on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 8 Waterloo Court 10 Theed Street Waterloo London SE1 8ST on 2 August 2013 (2 pages)
10 June 2013Director's details changed for Joseph Thiagarajah on 1 August 2012 (2 pages)
10 June 2013Director's details changed for Joseph Thiagarajah on 1 August 2012 (2 pages)
10 June 2013Secretary's details changed for Joseph Thiagarajah on 1 August 2012 (1 page)
10 June 2013Secretary's details changed for Joseph Thiagarajah on 1 August 2012 (1 page)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
13 May 2013Registered office address changed from 2 High Road Eastcote Pinner Middx HA5 2EW on 13 May 2013 (1 page)
5 March 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
3 September 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
3 April 2012Amended accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
9 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
18 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Joseph Thiagarajah on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Joseph Thiagarajah on 1 October 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
25 September 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
25 September 2008Registered office changed on 25/09/2008 from 136 ramsay road forest gate london E7 9ER united kingdom (1 page)
23 May 2008Incorporation (12 pages)