Company NameIdeal London Homes Limited
DirectorJeremiah Donovan
Company StatusActive - Proposal to Strike off
Company Number07728753
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(11 months after company formation)
Appointment Duration11 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
Director NameMr Patrick Gough
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address120a Evington Valley Road
Leicester
Leicestershire
LE5 5LN
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMr Stephen Henry Heskins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Southcote Way
Penn
High Wycombe
Buckinghamshire
HP10 8JS

Location

Registered Address44 Greenhill Road
Harrow
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jeremiah Donovan
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,315
Current Liabilities£36,945

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 August 2022 (1 year, 7 months ago)
Next Return Due18 August 2023 (overdue)

Charges

15 May 2015Delivered on: 28 May 2015
Satisfied on: 15 September 2015
Persons entitled: Quivira Capital Limited

Classification: A registered charge
Fully Satisfied
22 April 2015Delivered on: 7 May 2015
Satisfied on: 15 September 2015
Persons entitled: Quivira Capital Limited

Classification: A registered charge
Particulars: F/H ruby court 60-62 queens road watford t/no HD341714.
Fully Satisfied
12 August 2013Delivered on: 16 August 2013
Satisfied on: 23 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 February 2015Delivered on: 12 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as 60-62 queens road watford hertfordshire WD17 2LA registered under title number HD341714.
Outstanding
10 February 2015Delivered on: 12 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 September 2013Delivered on: 5 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
8 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 October 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 October 2017Notification of Jeremiah Donovan as a person with significant control on 4 August 2017 (2 pages)
10 October 2017Notification of Jeremiah Donovan as a person with significant control on 4 August 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
5 April 2017Registered office address changed from 342 Regents Park Road London N3 2LJ to 44 Greenhill Road Harrow HA1 1LD on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 342 Regents Park Road London N3 2LJ to 44 Greenhill Road Harrow HA1 1LD on 5 April 2017 (1 page)
23 August 2016Micro company accounts made up to 31 July 2015 (2 pages)
23 August 2016Micro company accounts made up to 31 July 2015 (2 pages)
23 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
25 May 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
25 May 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
26 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
(3 pages)
26 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
(3 pages)
26 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
(3 pages)
15 September 2015Satisfaction of charge 077287530006 in full (4 pages)
15 September 2015Satisfaction of charge 077287530006 in full (4 pages)
15 September 2015Satisfaction of charge 077287530005 in full (4 pages)
15 September 2015Satisfaction of charge 077287530005 in full (4 pages)
30 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
30 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
28 May 2015Registration of charge 077287530006, created on 15 May 2015 (14 pages)
28 May 2015Registration of charge 077287530006, created on 15 May 2015 (14 pages)
7 May 2015Registration of charge 077287530005, created on 22 April 2015 (9 pages)
7 May 2015Registration of charge 077287530005, created on 22 April 2015 (9 pages)
12 February 2015Registration of charge 077287530003, created on 10 February 2015 (35 pages)
12 February 2015Registration of charge 077287530003, created on 10 February 2015 (35 pages)
12 February 2015Registration of charge 077287530004, created on 10 February 2015 (31 pages)
12 February 2015Registration of charge 077287530004, created on 10 February 2015 (31 pages)
23 December 2014Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 342 Regents Park Road London N3 2LJ on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 342 Regents Park Road London N3 2LJ on 23 December 2014 (1 page)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 April 2014Satisfaction of charge 077287530001 in full (4 pages)
23 April 2014Satisfaction of charge 077287530001 in full (4 pages)
16 January 2014Termination of appointment of Stephen Heskins as a director (1 page)
16 January 2014Termination of appointment of Stephen Heskins as a director (1 page)
5 September 2013Registration of charge 077287530002 (6 pages)
5 September 2013Registration of charge 077287530002 (6 pages)
16 August 2013Registration of charge 077287530001 (17 pages)
16 August 2013Registration of charge 077287530001 (17 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
27 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 February 2013Appointment of Mr Stephen Henry Heskins as a director (2 pages)
28 February 2013Appointment of Mr Stephen Henry Heskins as a director (2 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
30 July 2012Termination of appointment of Patrick Gough as a director (1 page)
30 July 2012Termination of appointment of Patrick Gough as a director (1 page)
17 July 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 17 July 2012 (1 page)
12 July 2012Termination of appointment of Michael Holder as a director (1 page)
12 July 2012Appointment of Mr Jeremiah Donovan as a director (2 pages)
12 July 2012Termination of appointment of Michael Holder as a director (1 page)
12 July 2012Appointment of Mr Jeremiah Donovan as a director (2 pages)
15 August 2011Appointment of Mr Patrick Gough as a director (2 pages)
15 August 2011Appointment of Mr Patrick Gough as a director (2 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)