Company NameHomelocate Ltd
DirectorLouise Baladi
Company StatusActive
Company Number07951707
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Louise Baladi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Laurent Lakatos
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address6a Addison Avenue
London
W11 4QR

Contact

Websitehomelocate.co.uk
Telephone020 73716237
Telephone regionLondon

Location

Registered Address590 Green Lanes
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Finabury Properties LTD
50.00%
Ordinary A
1 at £1Louise Baladi
50.00%
Ordinary B

Financials

Year2014
Net Worth£5,538
Cash£13,457
Current Liabilities£14,778

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

4 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
3 August 2023Change of details for Mrs Louise Baladi as a person with significant control on 21 July 2023 (2 pages)
3 August 2023Secretary's details changed for Mr Laurent Lakatos on 21 July 2023 (1 page)
3 August 2023Director's details changed for Mrs Louise Baladi on 21 July 2023 (2 pages)
13 July 2023Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 590 Green Lanes London N13 5RY on 13 July 2023 (1 page)
10 July 2023Change of details for Mrs Louise Baladi as a person with significant control on 15 June 2023 (2 pages)
10 July 2023Appointment of Mr Laurent Claude Lakatos as a director on 5 July 2023 (2 pages)
10 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
10 July 2023Cessation of Finabury Properties Limited as a person with significant control on 15 June 2023 (1 page)
5 July 2023Amended total exemption full accounts made up to 30 April 2022 (6 pages)
10 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
13 April 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
8 March 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
25 March 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
26 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
6 March 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
12 March 2019Director's details changed for Mrs Louise Baladi on 25 January 2019 (2 pages)
12 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
12 March 2019Change of details for Mrs Louise Baladi as a person with significant control on 25 January 2019 (2 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 September 2018Director's details changed for Mrs Louise Baladi on 24 September 2018 (2 pages)
24 September 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 24 September 2018 (1 page)
24 September 2018Change of details for Mrs Louise Baladi as a person with significant control on 24 September 2018 (2 pages)
21 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
16 February 2018Change of details for Mrs Louise Baladi as a person with significant control on 16 February 2018 (2 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
25 September 2017Director's details changed for Mrs Louise Baladi on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 25 September 2017 (1 page)
25 September 2017Director's details changed for Mrs Louise Baladi on 25 September 2017 (2 pages)
14 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 November 2013Change of share class name or designation (2 pages)
4 November 2013Change of share class name or designation (2 pages)
12 August 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
12 August 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)