Company NameSn Homes Limited
DirectorNuman Sherifali
Company StatusActive
Company Number06940961
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Numan Sherifali
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorton Farm House Wick Lane
Woolage Green
Canterbury
Kent
CT4 6SD
Secretary NameMr Sherif Numan Sherifali
NationalityBritish
StatusCurrent
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinkfield House Woolage Green
Canterbury
Kent
CT4 6SE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Sherif Numan Sherifali
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorton Farm House Wick Lane
Woolage Green
Canterbury
Kent
CT4 6SD
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitebright-homes.co.uk

Location

Registered Address16 Khartoum Road
Ilford
IG1 2NP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Numan Sherifali
50.00%
Ordinary
1 at £1Mr Sherif N. Sherifali
50.00%
Ordinary

Financials

Year2014
Turnover£57,058
Net Worth£116,883
Cash£22,426
Current Liabilities£136,159

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

23 January 2020Delivered on: 24 January 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as (1) 23 dickens avenue, canterbury, kent, CT1 1EH, being all of the land and buildings in title K845176. Freehold property known as (2) 38 military road, canterbury, kent, CT1 1LT, being all of the land and buildings in title K847386, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 March 2016Delivered on: 4 April 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 31 westgate court avenue, canterbury, kent CT2 8JR with registered title number K193408.
Outstanding
20 December 2013Delivered on: 24 December 2013
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 58 st andrews close canterbury registered no: K945159. Notification of addition to or amendment of charge.
Outstanding
26 April 2010Delivered on: 28 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 dickins avenue canterbury t/no K845176 any other interests in the property all rents and proceeds of any insurance.
Outstanding
8 December 2009Delivered on: 12 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 wife of bath hill canterbury kent t/n K470201 any other interests in the property all rents and proceeds of any insurance.
Outstanding
21 October 2009Delivered on: 22 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 military road canterbury t/no K847386 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 October 2009Delivered on: 10 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 merchants way canterbury kent t/n K534934, any other interests in the property all rents and proceeds of any insurance.
Outstanding

Filing History

19 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
14 July 2023Confirmation statement made on 23 June 2023 with no updates (2 pages)
21 April 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
4 July 2022Confirmation statement made on 23 June 2022 with no updates (2 pages)
13 April 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
9 July 2021Confirmation statement made on 23 June 2021 with no updates (2 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
7 July 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
24 January 2020Registration of charge 069409610007, created on 23 January 2020 (7 pages)
22 January 2020Secretary's details changed for Mr Sherif Numan Sherifali on 1 January 2020 (1 page)
22 January 2020Change of details for Mr Sherif Numan Sherifali as a person with significant control on 1 January 2020 (2 pages)
1 July 2019Confirmation statement made on 23 June 2019 with no updates (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (2 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
11 July 2017Notification of Sherif Numan Sherifali as a person with significant control on 6 April 2016 (4 pages)
11 July 2017Notification of Sherif Numan Sherifali as a person with significant control on 6 April 2016 (4 pages)
11 July 2017Notification of Numan Sherif Sherifali as a person with significant control on 6 April 2016 (4 pages)
11 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
11 July 2017Secretary's details changed for Mr Sherif Numan Sherifali on 1 June 2017 (3 pages)
11 July 2017Notification of Numan Sherif Sherifali as a person with significant control on 6 April 2016 (4 pages)
11 July 2017Notification of Numan Sherali as a person with significant control on 11 July 2017 (4 pages)
11 July 2017Notification of Numan Sherif Sherifali as a person with significant control on 11 July 2017 (4 pages)
11 July 2017Notification of Sherif Numan Sherifali as a person with significant control on 11 July 2017 (4 pages)
11 July 2017Notification of Numan Sherali as a person with significant control on 6 April 2016 (4 pages)
11 July 2017Notification of Numan Sherali as a person with significant control on 6 April 2016 (4 pages)
11 July 2017Secretary's details changed for Mr Sherif Numan Sherifali on 1 June 2017 (3 pages)
11 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
3 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(20 pages)
3 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(20 pages)
4 April 2016Registration of charge 069409610006, created on 30 March 2016 (16 pages)
4 April 2016Registration of charge 069409610006, created on 30 March 2016 (16 pages)
2 March 2016Total exemption full accounts made up to 31 May 2015 (14 pages)
2 March 2016Total exemption full accounts made up to 31 May 2015 (14 pages)
16 July 2015Annual return made up to 23 June 2015
Statement of capital on 2015-07-16
  • GBP 2
(14 pages)
16 July 2015Annual return made up to 23 June 2015
Statement of capital on 2015-07-16
  • GBP 2
(14 pages)
2 April 2015Secretary's details changed for Mr Sherif Numan Sherifali on 30 November 2014 (3 pages)
2 April 2015Secretary's details changed for Mr Sherif Numan Sherifali on 30 November 2014 (3 pages)
3 March 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
3 March 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
4 August 2014Annual return made up to 23 June 2014
Statement of capital on 2014-08-04
  • GBP 2
(14 pages)
4 August 2014Annual return made up to 23 June 2014
Statement of capital on 2014-08-04
  • GBP 2
(14 pages)
1 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 1 July 2014 (2 pages)
13 June 2014Termination of appointment of Sherif Sherifali as a director (2 pages)
13 June 2014Termination of appointment of Sherif Sherifali as a director (2 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
24 December 2013Registration of charge 069409610005 (8 pages)
24 December 2013Registration of charge 069409610005 (8 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(14 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(14 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
5 July 2012Annual return made up to 23 June 2012 (14 pages)
5 July 2012Annual return made up to 23 June 2012 (14 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
6 July 2011Annual return made up to 23 June 2011 (14 pages)
6 July 2011Annual return made up to 23 June 2011 (14 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2009Director appointed numan sherifali (2 pages)
2 July 2009Director and secretary appointed sherif sherifali (2 pages)
2 July 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
2 July 2009Director and secretary appointed sherif sherifali (2 pages)
2 July 2009Director appointed numan sherjfali (2 pages)
2 July 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
24 June 2009Appointment terminated director graham cowan (1 page)
24 June 2009Appointment terminated director graham cowan (1 page)
24 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
24 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
24 June 2009Registered office changed on 24/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
24 June 2009Registered office changed on 24/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
23 June 2009Incorporation (16 pages)
23 June 2009Incorporation (16 pages)