Company NameHomeplate Limited
DirectorIsolde Somers
Company StatusActive
Company Number08353698
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Isolde Somers
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Mark William Bellward
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Isolde Somers
50.00%
Ordinary
50 at £1Mark William Bellward
50.00%
Ordinary

Financials

Year2014
Net Worth£204,248
Cash£160,880
Current Liabilities£62,943

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due26 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

26 January 2024Total exemption full accounts made up to 31 January 2023 (7 pages)
25 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
30 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
27 January 2023Current accounting period shortened from 27 January 2022 to 26 January 2022 (1 page)
31 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
28 October 2021Previous accounting period shortened from 28 January 2021 to 27 January 2021 (1 page)
10 August 2021Compulsory strike-off action has been discontinued (1 page)
9 August 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
1 March 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
29 January 2021Current accounting period shortened from 29 January 2020 to 28 January 2020 (1 page)
9 March 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 February 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 31 January 2018 (7 pages)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
28 September 2018Second filing of Confirmation Statement dated 09/01/2018 (4 pages)
21 August 2018Cessation of Mark William Bellward as a person with significant control on 1 April 2017 (1 page)
21 August 2018Change of details for Mrs Isolde Somers as a person with significant control on 1 April 2017 (2 pages)
22 January 2018Confirmation statement made on 9 January 2018 with updates
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2018
(5 pages)
9 January 2018Change of details for Mrs Isolde Somers as a person with significant control on 8 May 2017 (2 pages)
9 January 2018Change of details for Mr Mark William Bellward as a person with significant control on 8 May 2017 (2 pages)
9 November 2017Termination of appointment of Mark William Bellward as a director on 20 October 2017 (2 pages)
9 November 2017Termination of appointment of Mark William Bellward as a director on 20 October 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 July 2017Director's details changed for Mr Mark William Bellward on 8 May 2017 (2 pages)
4 July 2017Director's details changed for Mr Mark William Bellward on 8 May 2017 (2 pages)
4 July 2017Director's details changed for Mrs Isolde Somers on 8 May 2017 (2 pages)
4 July 2017Director's details changed for Mrs Isolde Somers on 8 May 2017 (2 pages)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
24 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
14 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
9 January 2013Incorporation (22 pages)
9 January 2013Incorporation (22 pages)