Company Name11 Homefield Road Ltd
Company StatusActive
Company Number08364451
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Lydia Chambers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleMarketing Manager
Country of ResidenceChannel Islands
Correspondence Address4 Chateau Des Roches
Le Mont Gras D'Eau
St. Brelade
Jersey
JE3 8ED
Director NameMiss Jocelyn Gordon Nesbit
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 1 11 Homefield Road
London
SW19 4QE
Director NameMr Sardar Jafari-Langroudi
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ridgelands
Penshurst Road Bidborough
Tunbridge Wells
TN3 0XE
Director NameMiss Caroline Margareta Adelmann
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(4 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleEnvironmental Scientist
Country of ResidenceEngland
Correspondence AddressProspect Cottage Lumber Lane
Lugwardine
Herefordshire
HR1 4AH
Wales
Director NameMr Evan Artro-Morris
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(10 months, 1 week after company formation)
Appointment Duration10 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameMrs Roberta Artro-Morris
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed20 November 2013(10 months, 1 week after company formation)
Appointment Duration10 years, 5 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address212 Copse Hill
London
SW20 0SP
Secretary NameMr Harry Thomas
StatusCurrent
Appointed17 October 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameMr Duncan Montgomery
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Oldfield Road
London
SW19 4SD
Director NameMiss Alison Louise Rouse
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Clockhouse Lane
Ashford
Middlesex
TW15 2HH
Secretary NameMr Duncan Montgomery
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Oldfield Road
London
SW19 4SD
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed15 January 2016(2 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 42 Wimbledon Hill Road
London
SW19 7PA
Secretary NameWoollens Of Wimbledon Limited (Corporation)
StatusResigned
Appointed07 June 2013(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 July 2014)
Correspondence Address217 Kingston Road
London
SW19 3NL
Secretary NameLauristons Limited (Corporation)
StatusResigned
Appointed01 July 2014(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 2014)
Correspondence Address217 Kingston Road
London
SW19 3NL

Location

Registered Address212 Copse Hill
London
SW20 0SP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£528
Cash£2,046
Current Liabilities£2,574

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

15 December 2023Total exemption full accounts made up to 24 March 2023 (5 pages)
30 March 2023Appointment of Mr Christopher James Davidson Roberts as a director on 30 March 2023 (2 pages)
30 March 2023Appointment of Ms Kezia Grace Philby as a director on 30 March 2023 (2 pages)
17 January 2023Termination of appointment of Evan Artro-Morris as a director on 17 January 2023 (1 page)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
3 November 2022Termination of appointment of Roberta Artro-Morris as a director on 3 November 2022 (1 page)
6 October 2022Total exemption full accounts made up to 24 March 2022 (4 pages)
4 June 2022Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 4 June 2022 (1 page)
11 March 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 24 March 2021 (4 pages)
12 April 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 24 March 2020 (4 pages)
19 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 24 March 2019 (8 pages)
17 October 2019Appointment of Mr Harry Thomas as a secretary on 17 October 2019 (2 pages)
16 October 2019Registered office address changed from 42 42 Wimbledon Hill Road London SW19 7PA England to 42 Wimbledon Hill Road London SW19 7PA on 16 October 2019 (1 page)
16 October 2019Termination of appointment of Robert Douglas Spencer Heald as a secretary on 16 October 2019 (1 page)
28 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
27 November 2018Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 42 42 Wimbledon Hill Road London SW19 7PA on 27 November 2018 (1 page)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 24 March 2017 (7 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
18 January 2016Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 15 January 2016 (2 pages)
18 January 2016Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 15 January 2016 (2 pages)
17 January 2016Annual return made up to 17 January 2016 no member list (7 pages)
17 January 2016Annual return made up to 17 January 2016 no member list (7 pages)
7 January 2016Total exemption small company accounts made up to 24 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 24 March 2015 (5 pages)
24 April 2015Registered office address changed from C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 April 2015 (1 page)
24 April 2015Registered office address changed from C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 April 2015 (1 page)
6 February 2015Director's details changed for Miss Caroline Margareta Adelmann on 20 January 2015 (2 pages)
6 February 2015Director's details changed for Miss Caroline Margareta Adelmann on 20 January 2015 (2 pages)
6 February 2015Annual return made up to 17 January 2015 no member list (6 pages)
6 February 2015Registered office address changed from C/O Adelmann 11 Homefield Road Flat 4 London SW19 4QE England to C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Adelmann 11 Homefield Road Flat 4 London SW19 4QE England to C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O Adelmann 11 Homefield Road Flat 4 London SW19 4QE England to C/O Davis & Co Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 6 February 2015 (1 page)
6 February 2015Annual return made up to 17 January 2015 no member list (6 pages)
28 November 2014Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Adelmann 11 Homefield Road Flat 4 London SW19 4QE on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Adelmann 11 Homefield Road Flat 4 London SW19 4QE on 28 November 2014 (1 page)
24 October 2014Termination of appointment of Lauristons Limited as a secretary on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Lauristons Limited as a secretary on 24 October 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 October 2014Current accounting period extended from 31 January 2015 to 24 March 2015 (1 page)
8 October 2014Current accounting period extended from 31 January 2015 to 24 March 2015 (1 page)
19 August 2014Termination of appointment of Alison Louise Rouse as a director on 1 July 2014 (1 page)
19 August 2014Termination of appointment of Alison Louise Rouse as a director on 1 July 2014 (1 page)
19 August 2014Termination of appointment of Alison Louise Rouse as a director on 1 July 2014 (1 page)
19 August 2014Termination of appointment of Alison Louise Rouse as a director on 1 July 2014 (1 page)
19 August 2014Termination of appointment of Alison Louise Rouse as a director on 1 July 2014 (1 page)
19 August 2014Termination of appointment of Alison Louise Rouse as a director on 1 July 2014 (1 page)
10 July 2014Appointment of Lauristons Limited as a secretary (2 pages)
10 July 2014Termination of appointment of Woollens of Wimbledon Limited as a secretary (1 page)
10 July 2014Appointment of Lauristons Limited as a secretary (2 pages)
10 July 2014Termination of appointment of Woollens of Wimbledon Limited as a secretary (1 page)
7 February 2014Secretary's details changed for Woollens of Wimbledon Limited on 20 December 2013 (1 page)
7 February 2014Annual return made up to 17 January 2014 no member list (8 pages)
7 February 2014Secretary's details changed for Woollens of Wimbledon Limited on 20 December 2013 (1 page)
7 February 2014Annual return made up to 17 January 2014 no member list (8 pages)
13 December 2013Registered office address changed from 182 the Broadway London SW19 1RY England on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 182 the Broadway London SW19 1RY England on 13 December 2013 (1 page)
20 November 2013Appointment of Mr Evan Artro-Morris as a director (2 pages)
20 November 2013Appointment of Mr Evan Artro-Morris as a director (2 pages)
20 November 2013Appointment of Mrs Roberta Artro-Morris as a director (2 pages)
20 November 2013Appointment of Mrs Roberta Artro-Morris as a director (2 pages)
10 June 2013Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP England on 10 June 2013 (1 page)
10 June 2013Appointment of Miss Caroline Margareta Adelmann as a director (2 pages)
10 June 2013Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP England on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Flat 4 11 Homefield Road London SW19 4QE United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Flat 4 11 Homefield Road London SW19 4QE United Kingdom on 10 June 2013 (1 page)
10 June 2013Appointment of Miss Caroline Margareta Adelmann as a director (2 pages)
7 June 2013Termination of appointment of Duncan Montgomery as a director (1 page)
7 June 2013Appointment of Woollens of Wimbledon Ltd as a secretary (2 pages)
7 June 2013Termination of appointment of Duncan Montgomery as a director (1 page)
7 June 2013Termination of appointment of Duncan Montgomery as a secretary (1 page)
7 June 2013Termination of appointment of Duncan Montgomery as a secretary (1 page)
7 June 2013Appointment of Woollens of Wimbledon Ltd as a secretary (2 pages)
17 January 2013Incorporation (23 pages)
17 January 2013Incorporation (23 pages)