Company NameHome Reach London Ltd
DirectorsAndrew Alexis Papaspyrou and Dimitri James Papaspyrou
Company StatusActive
Company Number07283377
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Previous NameClean Excel Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Alexis Papaspyrou
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameMr Dimitri James Papaspyrou
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameMiss Amandine Pelagia Eliane Michael
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lloyds Way
Beckenham
Kent
BR3 3QT
Director NameMr Andrew Alexis Papaspyrou
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address37 Auckland Road
Upper Norwood
London
SE19 2DR
Director NameMr Dimitri James Papaspyrou
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address37 Auckland Road
Upper Norwood
London
SE19 2DR
Director NameMr Elias Alex Papaspyrou
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Auckland Road
Upper Norwood
London
SE19 2DR
Director NameFengari Holdings Ltd (Corporation)
StatusResigned
Appointed22 June 2013(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2016)
Correspondence Address37 Auckland Road
London
SE19 2DR

Contact

Websitewww.homereach.co
Telephone0800 0016655
Telephone regionFreephone

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Fengari Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,805
Cash£1,063

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
22 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
24 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
15 March 2021Notification of Elias Alex Papaspyrou as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Change of details for Mr Dimitri James Papasyprou as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Change of details for Mr Andrew Alexis Papaspyrou as a person with significant control on 15 March 2021 (2 pages)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
22 April 2020Registered office address changed from C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR England to 199 Southborough Lane Bromley Kent BR2 8AR on 22 April 2020 (1 page)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
19 July 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
27 July 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 September 2016Termination of appointment of Fengari Holdings Ltd as a director on 14 June 2016 (1 page)
27 September 2016Termination of appointment of Fengari Holdings Ltd as a director on 14 June 2016 (1 page)
26 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
2 June 2016Registered office address changed from 37 Auckland Road Upper Norwood London SE19 2DR to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 37 Auckland Road Upper Norwood London SE19 2DR to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(4 pages)
22 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(4 pages)
9 April 2015Registered office address changed from Unit 20 55 Weir Road Wimbledon SW19 8UG England to 37 Auckland Road Upper Norwood London SE19 2DR on 9 April 2015 (1 page)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 April 2015Registered office address changed from Unit 20 55 Weir Road Wimbledon SW19 8UG England to 37 Auckland Road Upper Norwood London SE19 2DR on 9 April 2015 (1 page)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 April 2015Registered office address changed from Unit 20 55 Weir Road Wimbledon SW19 8UG England to 37 Auckland Road Upper Norwood London SE19 2DR on 9 April 2015 (1 page)
12 January 2015Registered office address changed from C/O Jsrm Global Consulting Ltd 16 Abbotsbury Road Morden Surrey SM4 5LQ England to Unit 20 55 Weir Road Wimbledon SW19 8UG on 12 January 2015 (1 page)
12 January 2015Registered office address changed from C/O Jsrm Global Consulting Ltd 16 Abbotsbury Road Morden Surrey SM4 5LQ England to Unit 20 55 Weir Road Wimbledon SW19 8UG on 12 January 2015 (1 page)
30 September 2014Registered office address changed from C/O James Papaspyrou 37 Auckland Road London SE19 2DR to C/O Jsrm Global Consulting Ltd 16 Abbotsbury Road Morden Surrey SM4 5LQ on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O James Papaspyrou 37 Auckland Road London SE19 2DR to C/O Jsrm Global Consulting Ltd 16 Abbotsbury Road Morden Surrey SM4 5LQ on 30 September 2014 (1 page)
20 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(4 pages)
20 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(4 pages)
18 September 2014Registered office address changed from C/O Jsrm Global Consulting Ltd Trident Court/Unit Management Ltd 1 Oakcroft Road Chessington Surrey KT9 1BD England to C/O James Papaspyrou 37 Auckland Road London SE19 2DR on 18 September 2014 (1 page)
18 September 2014Registered office address changed from C/O Jsrm Global Consulting Ltd Trident Court/Unit Management Ltd 1 Oakcroft Road Chessington Surrey KT9 1BD England to C/O James Papaspyrou 37 Auckland Road London SE19 2DR on 18 September 2014 (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 December 2013Appointment of Mr Andrew Alexis Papaspyrou as a director (2 pages)
26 December 2013Appointment of Mr Dimitri James Papaspyrou as a director (2 pages)
26 December 2013Appointment of Mr Andrew Alexis Papaspyrou as a director (2 pages)
26 December 2013Appointment of Mr Dimitri James Papaspyrou as a director (2 pages)
16 August 2013Registered office address changed from 37 Auckland Road Upper Norwood London SE19 2DR England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 37 Auckland Road Upper Norwood London SE19 2DR England on 16 August 2013 (1 page)
28 July 2013Termination of appointment of Dimitri Papaspyrou as a director (1 page)
28 July 2013Termination of appointment of Andrew Papaspyrou as a director (1 page)
28 July 2013Appointment of Fengari Holdings Ltd as a director (2 pages)
28 July 2013Termination of appointment of Andrew Papaspyrou as a director (1 page)
28 July 2013Termination of appointment of Dimitri Papaspyrou as a director (1 page)
28 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 100
(4 pages)
28 July 2013Appointment of Fengari Holdings Ltd as a director (2 pages)
28 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 100
(4 pages)
28 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Termination of appointment of Amandine Michael as a director (1 page)
3 April 2012Termination of appointment of Amandine Michael as a director (1 page)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Elias Papaspyrou as a director (1 page)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Elias Papaspyrou as a director (1 page)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
12 April 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 12 April 2011 (1 page)
18 January 2011Company name changed clean excel LTD\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2011Company name changed clean excel LTD\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2010Incorporation (26 pages)
14 June 2010Incorporation (26 pages)