Company NameHomeowners Alliance Ltd
Company StatusActive
Company Number07861605
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Paula Ineke Higgins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(3 weeks, 3 days after company formation)
Appointment Duration12 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMiss Angela Diane Kerr
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(5 years after company formation)
Appointment Duration7 years, 4 months
RoleDirector Marketing, Content & Website
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMrs Katherine Elizabeth Binns
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(5 years after company formation)
Appointment Duration7 years, 4 months
RoleDirector Of Research, Performance & Operations
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMr Joseph David Pepper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(12 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address5th Floor West One 114 Wellington Street
Leeds
LS1 1BA
Director NameMr Anthony Howe Browne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressN10
Director NameMr Martin Lister Shankleman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2015)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressManger House 62a Highgate High Street
London
N6 5HX
Director NameMr Benjamin David Thompson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressManger House 62a Highgate High Street
London
N6 5HX
Director NameMr Stephen Alan Goodall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOld Grammar School Church Road
Thame
OX9 3AJ
Director NameMr John Sinclair Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Grammar School Church Road
Thame
OX9 3AJ
Director NameMr Jesper With-Fogstrup
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMasters Court Church Road
Thame
OX9 3FA

Contact

Websitehoa.org.uk/
Email address[email protected]
Telephone020 33973292
Telephone regionLondon

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paula Ineke Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,220
Cash£23,273
Current Liabilities£102,146

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

31 December 2023Notification of Digcom Uk Holdings Ltd as a person with significant control on 19 December 2023 (2 pages)
31 December 2023Cessation of Smoove Plc as a person with significant control on 19 December 2023 (1 page)
5 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
5 December 2023Director's details changed for Mr Jesper with-Fogstrup on 26 March 2023 (2 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
30 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
25 April 2022Termination of appointment of John Sinclair Williams as a director on 25 April 2022 (1 page)
25 April 2022Appointment of Mr Jesper with-Fogstrup as a director on 25 April 2022 (2 pages)
25 April 2022Change of details for Uls Technology Plc as a person with significant control on 7 April 2022 (2 pages)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (3 pages)
25 November 2020Termination of appointment of Stephen Alan Goodall as a director on 28 September 2020 (1 page)
25 November 2020Appointment of Mr John Sinclair Williams as a director on 28 September 2020 (2 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
29 May 2018Termination of appointment of Benjamin David Thompson as a director on 21 May 2018 (1 page)
29 May 2018Appointment of Mr. Steve Goodall as a director on 21 May 2018 (2 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
1 December 2016Appointment of Mr Benjamin David Thompson as a director on 30 November 2016 (2 pages)
1 December 2016Appointment of Mr Benjamin David Thompson as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mrs Katherine Elizabeth Binns as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Miss Angela Diane Kerr as a director on 29 November 2016 (2 pages)
30 November 2016Appointment of Miss Angela Diane Kerr as a director on 29 November 2016 (2 pages)
30 November 2016Appointment of Mrs Katherine Elizabeth Binns as a director on 30 November 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 March 2016Sub-division of shares on 29 February 2016 (6 pages)
17 March 2016Sub-division of shares on 29 February 2016 (6 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 29/02/2016
(30 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 29/02/2016
  • RES13 ‐ Sub div 29/02/2016
(30 pages)
17 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 106.54
(5 pages)
17 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 106.54
(5 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
10 December 2015Termination of appointment of Martin Lister Shankleman as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Martin Lister Shankleman as a director on 10 December 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
27 November 2014Director's details changed for Mrs Paula Ineke Higgins on 27 November 2014 (2 pages)
27 November 2014Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Manger House 62a Highgate High Street London N6 5HX on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Manger House 62a Highgate High Street London N6 5HX on 27 November 2014 (1 page)
27 November 2014Director's details changed for Mrs Paula Ineke Higgins on 27 November 2014 (2 pages)
6 August 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 6 August 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second file AP01 for paula ineke higgins
(5 pages)
7 February 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second file AP01 for paula ineke higgins
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (2 pages)
6 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (2 pages)
26 July 2013Second filing of AR01 previously delivered to Companies House made up to 25 November 2012 (16 pages)
26 July 2013Second filing of AR01 previously delivered to Companies House made up to 25 November 2012 (16 pages)
12 June 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
12 June 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
(5 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
(5 pages)
24 October 2012Registered office address changed from , 1 Grand Avenue, London, N10 3AY, United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from , 1 Grand Avenue, London, N10 3AY, United Kingdom on 24 October 2012 (1 page)
10 August 2012Appointment of Mr Martin Lister Shankleman as a director (2 pages)
10 August 2012Appointment of Mr Martin Lister Shankleman as a director (2 pages)
25 July 2012Termination of appointment of Anthony Browne as a director (1 page)
25 July 2012Termination of appointment of Anthony Browne as a director (1 page)
19 December 2011Appointment of Mrs Paula Ineke Higgins as a director
  • ANNOTATION A second filed AP01 was registered on 07/02/2014
(3 pages)
19 December 2011Appointment of Mrs Paula Ineke Higgins as a director
  • ANNOTATION A second filed AP01 was registered on 07/02/2014
(3 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/01/2021 under section 1088 of the Companies Act 2006
(7 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)