Company NameHomesolve Limited
DirectorsBarry Dov Korman and Jacques Mellinger
Company StatusActive
Company Number07448280
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Dov Korman
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Jacques Mellinger
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Barry Dov Korman
50.00%
Ordinary
50 at £1Jacques Mellinger
50.00%
Ordinary

Financials

Year2014
Net Worth£175,479
Current Liabilities£68,294

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due26 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 November

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

30 June 2020Delivered on: 2 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 November 2023Confirmation statement made on 23 November 2023 with updates (6 pages)
24 November 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
6 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
15 June 2022Second filing of Confirmation Statement dated 23 November 2021 (4 pages)
13 June 2022Cessation of Jacques Mellinger as a person with significant control on 2 December 2020 (1 page)
13 June 2022Notification of a person with significant control statement (2 pages)
13 June 2022Cessation of Barry Dov Korman as a person with significant control on 2 December 2020 (1 page)
21 December 2021Confirmation statement made on 23 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15.06.2022.
(7 pages)
1 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
16 February 2021Change of share class name or designation (2 pages)
16 February 2021Memorandum and Articles of Association (23 pages)
16 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 February 2021Particulars of variation of rights attached to shares (2 pages)
10 December 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
11 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
2 July 2020Registration of charge 074482800001, created on 30 June 2020 (24 pages)
9 December 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
27 August 2019Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page)
20 December 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
24 August 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
8 January 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
5 January 2018Change of details for Mr Jacques Mellinger as a person with significant control on 20 November 2017 (2 pages)
5 January 2018Change of details for Mr Barry Dov Korman as a person with significant control on 20 November 2017 (2 pages)
4 January 2018Change of details for Mr Barry Dov Korman as a person with significant control on 20 November 2017 (2 pages)
4 January 2018Director's details changed for Mr Jacques Mellinger on 20 November 2017 (2 pages)
4 January 2018Change of details for Mr Jacques Mellinger as a person with significant control on 20 November 2017 (2 pages)
4 January 2018Director's details changed for Mr Barry Dov Korman on 20 November 2017 (2 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 June 2017Director's details changed for Mr Barry Dov Korman on 8 May 2017 (2 pages)
27 June 2017Director's details changed for Mr Jacques Mellinger on 8 May 2017 (2 pages)
27 June 2017Director's details changed for Mr Barry Dov Korman on 8 May 2017 (2 pages)
27 June 2017Director's details changed for Mr Jacques Mellinger on 8 May 2017 (2 pages)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
22 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 November 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 August 2013Previous accounting period shortened from 29 November 2012 to 28 November 2012 (1 page)
29 August 2013Previous accounting period shortened from 29 November 2012 to 28 November 2012 (1 page)
20 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 August 2012Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page)
20 August 2012Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page)
10 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 November 2010Incorporation (23 pages)
23 November 2010Incorporation (23 pages)