Company NameHome Angles Ltd
DirectorRamakrishnan Rajeswaran
Company StatusActive
Company Number06825912
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRamakrishnan Rajeswaran
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2009(3 weeks, 2 days after company formation)
Appointment Duration15 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address247 Lewisham Way
London
SE4 1XF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitehomeangles.co.uk
Email address[email protected]
Telephone020 84694600
Telephone regionLondon

Location

Registered Address247 Lewisham Way
London
SE4 1XF
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ramakrishnan Rajeswaran
100.00%
Ordinary

Financials

Year2014
Net Worth£18,029
Cash£3,173
Current Liabilities£6,429

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return20 February 2023 (1 year, 2 months ago)
Next Return Due5 March 2024 (overdue)

Charges

15 August 2018Delivered on: 15 August 2018
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Micro company accounts made up to 28 February 2020 (2 pages)
29 June 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 May 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
15 August 2018Registration of charge 068259120001, created on 15 August 2018 (28 pages)
4 July 2018Director's details changed for Ramakrishnan Rajeswaran on 4 July 2018 (2 pages)
16 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2014Director's details changed for Ramakrishnan Rajeswaran on 20 February 2013 (2 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Director's details changed for Ramakrishnan Rajeswaran on 20 February 2013 (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Ramakrishnan Rajeswaran on 20 February 2013 (2 pages)
19 March 2013Director's details changed for Ramakrishnan Rajeswaran on 20 February 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
22 February 2012Director's details changed for Ramakrishnan Rajeswaran on 5 January 2012 (2 pages)
22 February 2012Director's details changed for Ramakrishnan Rajeswaran on 5 January 2012 (2 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Ramakrishnan Rajeswaran on 5 January 2012 (2 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Registered office address changed from 107 Star Lane Orpington Kent BR5 3LN on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 107 Star Lane Orpington Kent BR5 3LN on 15 September 2011 (1 page)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
13 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 March 2010Register inspection address has been changed (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2009Appointment of Ramakrishnan Rajeswaran as a director (1 page)
14 November 2009Appointment of Ramakrishnan Rajeswaran as a director (1 page)
23 February 2009Appointment terminated director yomtov jacobs (1 page)
23 February 2009Appointment terminated director yomtov jacobs (1 page)
20 February 2009Incorporation (9 pages)
20 February 2009Incorporation (9 pages)