Company NameHomes For Heroes Charitable Foundation
Company StatusDissolved
Company Number07248607
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 May 2010(13 years, 10 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Tweedie McGarth Brown
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleBrigadier
Country of ResidenceUnited Kingdom
Correspondence Address15 St. Albans Grove
Kensington
London
W8 5BP
Director NameMr Pramod Kumar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St. Albans Grove
Kensington
London
W8 5BP
Director NameMr Richard John Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St. Albans Grove
Kensington
London
W8 5BP
Director NameMr Peter Blake-Turner
Date of BirthMay 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2015(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 18 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address128/129 Minories
London
EC3N 1NT
Director NameMs Rosalind Jane Harwood
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Chocolate Works Bishopthorpe Road
York
North Yorkshire
YO23 1DE
Director NameLieutenant Colonel Michael Tobin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleLieutenant Colonel
Country of ResidenceScotland
Correspondence Address15 St. Albans Grove
Kensington
London
W8 5BP
Secretary NameRoger Stratton-Smith
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Whitehall Riverside
Leeds
LS1 4BN

Location

Registered Address15 St. Albans Grove
Kensington
London
W8 5BP
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,814
Cash£2,834
Current Liabilities£1,020

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
6 September 2018Application to strike the company off the register (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Annual return made up to 10 May 2016 no member list (5 pages)
20 July 2016Annual return made up to 10 May 2016 no member list (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Appointment of Mr Peter Blake-Turner as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Mr Peter Blake-Turner as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Mr Peter Blake-Turner as a director on 1 September 2015 (2 pages)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
28 September 2015Annual return made up to 10 May 2015 no member list (3 pages)
28 September 2015Annual return made up to 10 May 2015 no member list (3 pages)
28 September 2015Termination of appointment of Michael Tobin as a director on 30 April 2015 (1 page)
28 September 2015Termination of appointment of Michael Tobin as a director on 30 April 2015 (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Annual return made up to 10 May 2014 no member list (3 pages)
21 August 2014Director's details changed for Lieutenant Colonel Michael Tobin on 1 January 2014 (2 pages)
21 August 2014Director's details changed for Lieutenant Colonel Michael Tobin on 1 January 2014 (2 pages)
21 August 2014Annual return made up to 10 May 2014 no member list (3 pages)
21 August 2014Director's details changed for Lieutenant Colonel Michael Tobin on 1 January 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Annual return made up to 10 May 2013 no member list (3 pages)
15 August 2013Annual return made up to 10 May 2013 no member list (3 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Appointment of Mr Richard John Hunt as a director (2 pages)
29 October 2012Registered office address changed from , C/O Homes for Heroes Charitable Foundation, 15 St. Albans Grove, Kensington, London, W8 5BP, United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from , C/O Dickinson Dees Llp (Ref: Mlh), 1 Whitehall Riverside, Leeds, LS1 4BN, England on 29 October 2012 (1 page)
29 October 2012Registered office address changed from , C/O Homes for Heroes, 15 St. Albans Grove, Kensington, London, W8 5BP, United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from , C/O Homes for Heroes, 15 St. Albans Grove, Kensington, London, W8 5BP, United Kingdom on 29 October 2012 (1 page)
29 October 2012Appointment of Mr Richard John Hunt as a director (2 pages)
29 October 2012Registered office address changed from , C/O Dickinson Dees Llp (Ref: Mlh), 1 Whitehall Riverside, Leeds, LS1 4BN, England on 29 October 2012 (1 page)
29 October 2012Registered office address changed from , C/O Homes for Heroes Charitable Foundation, 15 St. Albans Grove, Kensington, London, W8 5BP, United Kingdom on 29 October 2012 (1 page)
24 August 2012Appointment of Mr Pramod Kumar as a director (2 pages)
24 August 2012Appointment of Mr Pramod Kumar as a director (2 pages)
18 May 2012Annual return made up to 10 May 2012 no member list (2 pages)
18 May 2012Annual return made up to 10 May 2012 no member list (2 pages)
9 May 2012Registered office address changed from , Dickinson Dees Llp, the Chocolate Works Bishopthorpe Road, York, North Yorkshire, YO23 1DE on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Roger Stratton-Smith as a secretary (1 page)
9 May 2012Termination of appointment of Roger Stratton-Smith as a secretary (1 page)
9 May 2012Registered office address changed from , Dickinson Dees Llp, the Chocolate Works Bishopthorpe Road, York, North Yorkshire, YO23 1DE on 9 May 2012 (1 page)
9 May 2012Registered office address changed from , Dickinson Dees Llp, the Chocolate Works Bishopthorpe Road, York, North Yorkshire, YO23 1DE on 9 May 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Termination of appointment of Rosalind Harwood as a director (1 page)
20 December 2011Termination of appointment of Rosalind Harwood as a director (1 page)
26 May 2011Annual return made up to 10 May 2011 no member list (3 pages)
26 May 2011Annual return made up to 10 May 2011 no member list (3 pages)
18 March 2011Memorandum and Articles of Association (28 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2011Memorandum and Articles of Association (28 pages)
7 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (4 pages)
7 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (4 pages)
10 May 2010Incorporation (42 pages)
10 May 2010Incorporation (42 pages)