Company NameFeel Good Homes Ltd
DirectorsShaon Mukherjee and Sharmishta Basak
Company StatusActive
Company Number07766837
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Shaon Mukherjee
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address32 Upsdell Avenue
London
N13 6JN
Secretary NameMrs Sharmishta Basak
StatusCurrent
Appointed24 August 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address32 Upsdell Avenue
London
N13 6JN
Director NameMrs Sharmishta Basak
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(6 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Upsdell Avenue
London
N13 6JN

Location

Registered Address32 Upsdell Avenue
London
N13 6JN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shaon Mukherjee
100.00%
Ordinary

Accounts

Latest Accounts27 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return23 July 2023 (10 months ago)
Next Return Due6 August 2024 (2 months, 2 weeks from now)

Charges

5 November 2021Delivered on: 5 November 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 12 belmont road. Gillingham. ME7 5JB.
Outstanding
23 August 2021Delivered on: 23 August 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 12 belmont road. Gillingham. Kent. ME7 5JB.
Outstanding
23 November 2018Delivered on: 27 November 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 15 edinburgh road. Chatham. Kent. ME4 5BY.
Outstanding
18 September 2018Delivered on: 20 September 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 131 perth road. London. N22 5QH.
Outstanding
31 May 2018Delivered on: 31 May 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 62 edinburgh road. Chatham. Kent. ME4 5BZ.
Outstanding
4 April 2018Delivered on: 5 April 2018
Persons entitled: Charter Court Financial Services Limited (Precise Mortgages)

Classification: A registered charge
Particulars: 74 edinburgh road. Chatham. ME4 5BZ.
Outstanding
24 November 2017Delivered on: 24 November 2017
Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages)

Classification: A registered charge
Particulars: 36 edinburgh road. Chatham. ME4 5BY.
Outstanding
18 July 2023Delivered on: 19 July 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 15 edinburgh road, chatham ME4 5BY.
Outstanding
14 March 2023Delivered on: 15 March 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 60 may road, gillingham kent ME7 5UY.
Outstanding
3 March 2023Delivered on: 8 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 27 edinburgh road, chatham ME4 5BY.
Outstanding
17 February 2023Delivered on: 22 February 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 58 gordon road, chatham, ME4 5LU.
Outstanding
12 December 2016Delivered on: 13 December 2016
Persons entitled: Paratus Amc LTD

Classification: A registered charge
Particulars: 131 perth road london.
Outstanding
25 November 2022Delivered on: 29 November 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 66 saltram close, london, N15 4DZ.
Outstanding
21 September 2022Delivered on: 28 September 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1, 150 west green road, london, N15 5AE.
Outstanding
21 September 2022Delivered on: 26 September 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 25 meadow view, orpington,BR5 3EJ.
Outstanding
21 September 2022Delivered on: 26 September 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 140 tottenhall road, london, N13 6DL.
Outstanding
21 September 2022Delivered on: 26 September 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 81 the sunny road, enfield, EN3 5EG.
Outstanding
21 September 2022Delivered on: 26 September 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 14 edinburgh road, chatham, ME4 5BY.
Outstanding
20 September 2022Delivered on: 22 September 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 60 may road, gillingham, ME7 5UY. Title number: K879966.
Outstanding
15 August 2022Delivered on: 24 August 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 62 edinburgh road, chatham ME4 5BZ.
Outstanding
10 June 2022Delivered on: 15 June 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 74 edinburgh road, chatham ME4 5BZ england.
Outstanding
30 March 2022Delivered on: 1 April 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3 eastern road, gillingham, ME7 2RH.
Outstanding
31 March 2016Delivered on: 1 April 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 74 edinburgh road, chatham, kent, ME4 5BZ with registered title number K349291.
Outstanding

Filing History

19 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
27 November 2018Registration of charge 077668370007, created on 23 November 2018 (18 pages)
6 November 2018Current accounting period extended from 29 September 2018 to 29 March 2019 (1 page)
20 September 2018Registration of charge 077668370006, created on 18 September 2018 (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
31 May 2018Registration of charge 077668370005, created on 31 May 2018 (3 pages)
8 May 2018Appointment of Mrs Sharmishta Basak as a director on 1 May 2018 (2 pages)
5 April 2018Registration of charge 077668370004, created on 4 April 2018 (3 pages)
24 November 2017Registration of charge 077668370003, created on 24 November 2017 (3 pages)
24 November 2017Registration of charge 077668370003, created on 24 November 2017 (3 pages)
25 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 December 2016Registration of charge 077668370002, created on 12 December 2016 (5 pages)
13 December 2016Registration of charge 077668370002, created on 12 December 2016 (5 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 April 2016Registration of charge 077668370001, created on 31 March 2016 (16 pages)
1 April 2016Registration of charge 077668370001, created on 31 March 2016 (16 pages)
25 August 2015Appointment of Mrs Sharmishta Basak as a secretary on 24 August 2015 (2 pages)
25 August 2015Appointment of Mrs Sharmishta Basak as a secretary on 24 August 2015 (2 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
22 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
2 February 2012Resolutions
  • RES13 ‐ Company business 25/01/2012
(2 pages)
2 February 2012Resolutions
  • RES13 ‐ Company business 25/01/2012
(2 pages)
2 January 2012Statement of company's objects (2 pages)
2 January 2012Statement of company's objects (2 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)