Company NameFrom Houses To Homes Ltd
DirectorsKaval Naresh Shah and Veeral Jagdishkumar Shah
Company StatusActive
Company Number08157398
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kaval Naresh Shah
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House 262 Uxbridge Road
Hatch End
Middlesex
HA5 4HS
Director NameMr Veeral Jagdishkumar Shah
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale House 262 Uxbridge Road
Hatch End
Middlesex
HA5 4HS

Location

Registered AddressAvondale House
262 Uxbridge Road
Hatch End
Middlesex
HA5 4HS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Victor Hong Chong Lau
5.00%
Ordinary C
95 at £1Kaval Shah
47.50%
Ordinary B
95 at £1Veeral Shah
47.50%
Ordinary A

Financials

Year2014
Net Worth-£36,092
Cash£6,828
Current Liabilities£30,888

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 Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

29 March 2019Delivered on: 3 April 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 19 kilburn crescent lincoln LN6 7NX.
Outstanding
22 May 2018Delivered on: 25 May 2018
Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages)

Classification: A registered charge
Particulars: The property known as 40 vernon street, lincoln, LN5 7QR and registered at the land registry under title number LL33659.
Outstanding
4 September 2017Delivered on: 5 September 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 83 st andrews street lincoln t/no LL341505.
Outstanding
23 December 2015Delivered on: 24 December 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 25 cranwell street lincoln t/n LL28463.
Outstanding
18 December 2015Delivered on: 23 December 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 40 vernon street lincoln t/no LL33659.
Outstanding
14 August 2015Delivered on: 15 August 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 55 vernon street lincoln t/no LL12169.
Outstanding
31 July 2015Delivered on: 1 August 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 55 cranwell street lincoln t/no LL32356.
Outstanding
14 March 2013Delivered on: 15 March 2013
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: £64,310.00 and all other monies due or to become due to the chargee on any account whatsoever.
Particulars: 19 smith street lincoln t/no LL19965.
Outstanding
25 November 2022Delivered on: 29 November 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Address - 40 vernon street, lincoln, LN5 7QR title no - LL33659.
Outstanding
30 April 2021Delivered on: 12 May 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold title known as 226B woodhouse road, london, N12 0RS as registered at hm land registry with title number NGL639235.
Outstanding
24 March 2021Delivered on: 29 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 25 cranwell street, lincoln (LN5 8BH) and also registered at the land registry under title number LL28463.
Outstanding
1 March 2013Delivered on: 5 March 2013
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: £97,500 and all other monies due or to become due to the chargee on any account whatsoever.
Particulars: 11 boultham avenue lincoln t/no LL332742.
Outstanding

Filing History

24 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
24 August 2020Change of details for Mr Veeral Jagdishkumar Shah as a person with significant control on 25 July 2020 (2 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
29 August 2019Change of details for Mr Kaval Naresh Shah as a person with significant control on 25 July 2019 (2 pages)
29 August 2019Change of details for Mr Veeral Jagdishkumar Shah as a person with significant control on 25 July 2019 (2 pages)
29 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
20 May 2019Satisfaction of charge 081573980005 in full (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 April 2019Registration of charge 081573980009, created on 29 March 2019 (4 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
25 May 2018Registration of charge 081573980008, created on 22 May 2018 (3 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
5 September 2017Registration of charge 081573980007, created on 4 September 2017 (5 pages)
5 September 2017Registration of charge 081573980007, created on 4 September 2017 (5 pages)
9 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 January 2017Director's details changed for Mr Veeral Jagdishkumar Shah on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Veeral Jagdishkumar Shah on 19 January 2017 (2 pages)
12 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
7 June 2016Director's details changed for Mr Veeral Shah on 11 February 2016 (2 pages)
7 June 2016Director's details changed for Mr Veeral Shah on 11 February 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 December 2015Registration of charge 081573980006, created on 23 December 2015 (7 pages)
24 December 2015Registration of charge 081573980006, created on 23 December 2015 (7 pages)
23 December 2015Registration of charge 081573980005, created on 18 December 2015 (7 pages)
23 December 2015Registration of charge 081573980005, created on 18 December 2015 (7 pages)
12 November 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 200
(4 pages)
12 November 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 200
(4 pages)
12 November 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 200
(4 pages)
9 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 August 2015Director's details changed for Mr Kaval Naresh Shah on 26 July 2015 (2 pages)
26 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(4 pages)
26 August 2015Director's details changed for Mr Veeral Shah on 26 July 2015 (2 pages)
26 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(4 pages)
26 August 2015Director's details changed for Mr Veeral Shah on 26 July 2015 (2 pages)
26 August 2015Director's details changed for Mr Kaval Naresh Shah on 26 July 2015 (2 pages)
15 August 2015Registration of charge 081573980004, created on 14 August 2015 (7 pages)
15 August 2015Registration of charge 081573980004, created on 14 August 2015 (7 pages)
1 August 2015Registration of charge 081573980003, created on 31 July 2015 (7 pages)
1 August 2015Registration of charge 081573980003, created on 31 July 2015 (7 pages)
31 July 2015Change of share class name or designation (2 pages)
31 July 2015Change of share class name or designation (2 pages)
14 May 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 200
(4 pages)
14 May 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 200
(4 pages)
14 May 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 200
(4 pages)
27 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2015Change of share class name or designation (2 pages)
16 April 2015Change of share class name or designation (2 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 August 2014Registered office address changed from 33 Coleraine Road London N8 0QJ to Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 33 Coleraine Road London N8 0QJ to Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 33 Coleraine Road London N8 0QJ to Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 5 August 2014 (1 page)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(4 pages)
6 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(4 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)