London
WC1X 8TA
Secretary Name | Mr Laurent Lakatos |
---|---|
Status | Current |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6a Addison Avenue London W11 4QR |
Website | homelocate.co.uk |
---|---|
Telephone | 020 73716237 |
Telephone region | London |
Registered Address | 590 Green Lanes London N13 5RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Finabury Properties LTD 50.00% Ordinary A |
---|---|
1 at £1 | Louise Baladi 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,538 |
Cash | £13,457 |
Current Liabilities | £14,778 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
4 December 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
3 August 2023 | Change of details for Mrs Louise Baladi as a person with significant control on 21 July 2023 (2 pages) |
3 August 2023 | Secretary's details changed for Mr Laurent Lakatos on 21 July 2023 (1 page) |
3 August 2023 | Director's details changed for Mrs Louise Baladi on 21 July 2023 (2 pages) |
13 July 2023 | Registered 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 2023 | Change of details for Mrs Louise Baladi as a person with significant control on 15 June 2023 (2 pages) |
10 July 2023 | Appointment of Mr Laurent Claude Lakatos as a director on 5 July 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
10 July 2023 | Cessation of Finabury Properties Limited as a person with significant control on 15 June 2023 (1 page) |
5 July 2023 | Amended total exemption full accounts made up to 30 April 2022 (6 pages) |
10 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
13 April 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
8 March 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
25 March 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
26 August 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
6 March 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 March 2019 | Director's details changed for Mrs Louise Baladi on 25 January 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
12 March 2019 | Change of details for Mrs Louise Baladi as a person with significant control on 25 January 2019 (2 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 September 2018 | Director's details changed for Mrs Louise Baladi on 24 September 2018 (2 pages) |
24 September 2018 | Registered 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 2018 | Change of details for Mrs Louise Baladi as a person with significant control on 24 September 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
16 February 2018 | Change of details for Mrs Louise Baladi as a person with significant control on 16 February 2018 (2 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 September 2017 | Director's details changed for Mrs Louise Baladi on 25 September 2017 (2 pages) |
25 September 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mrs Louise Baladi on 25 September 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
4 November 2013 | Change of share class name or designation (2 pages) |
4 November 2013 | Change of share class name or designation (2 pages) |
12 August 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
12 August 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|