Company NameMd Homes Limited
Company StatusActive
Company Number08050325
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 11 months ago)
Previous NameHinaf Ltd

Business Activity

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

Directors

Director NameMrs Farida Merali
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 Wolsey Road
Northwood
Middlesex
HA6 2HW
Director NameDr Nizar Merali
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address12 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HW
Director NameMr Afzal Merali
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6a Wolsey Road
Northwood
Middlesex
HA6 2HW
Director NameMr Shiraz Sultanali Merali
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressScarlet Spring 141 Duckshill Road
Northwood
Middlesex
HA6 2SQ
Director NameShirin Merali
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressScarlet Spring 141 Duckshill Road
Northwood
Middlesex
HA6 2SQ
Director NameYusuf Nurmohamed
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleHome Care Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFulmer House 131 Ducks Hill Road
Northwood
Middlesex
HA6 2SQ

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £0.01Afzal Merali
25.00%
Ordinary B
100 at £0.01Mohamed Yusuf Nurmohamed
25.00%
Ordinary B
50 at £0.01Farida Merali
12.50%
Ordinary A
50 at £0.01Nizar Merali
12.50%
Ordinary A
50 at £0.01Shiraz Merali
12.50%
Ordinary A
50 at £0.01Shirin Merali
12.50%
Ordinary A

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(9 pages)
16 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(9 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(9 pages)
6 May 2014Appointment of Yusuf Nurmohamed as a director (2 pages)
2 May 2014Appointment of Shirin Merali as a director (2 pages)
2 May 2014Appointment of Mr Shiraz Sultanali Merali as a director (2 pages)
2 May 2014Appointment of Mr Afzal Merali as a director (2 pages)
30 April 2014Sub-division of shares on 10 April 2014 (5 pages)
30 April 2014Resolutions
  • RES13 ‐ Sub-div 10/04/2014
(1 page)
24 March 2014Company name changed hinaf LTD\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2012Incorporation (36 pages)