Company NameKepler Homes Ltd
DirectorJoao Batista Batista Garcia De Queiroz
Company StatusLiquidation
Company Number09214795
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)
Previous NamesHomes To Share Limited and G&Q Residential Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Joao Batista Batista Garcia De Queiroz
Date of BirthJune 1979 (Born 44 years ago)
NationalityBrazilian
StatusCurrent
Appointed22 December 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Argyl House 45 All Saints Passage
London
SW18 1EP
Director NameMr Joao Batista Garcia De Queiroz
Date of BirthJune 1979 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleArchitect Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCharan House - Suite 4 18 Union Road
London
SW4 6JP
Director NameMrs Dulce Garcia De Lima Vieira
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBrazilian
StatusResigned
Appointed15 May 2017(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Clapham Road
London
SW9 9BE
Secretary NameMr Joao Batista Garcia De Queiroz
StatusResigned
Appointed15 January 2018(3 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2018)
RoleCompany Director
Correspondence Address18 Union Road
Charan House, Suite 4
London
SW4 6JP
Secretary NameMr Claudinei Rezende Leao
StatusResigned
Appointed09 March 2020(5 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 April 2020)
RoleCompany Director
Correspondence Address81 Fulham High Street
London
SW6 3LJ

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joao Batista Garcia De Queiroz
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return23 December 2021 (2 years, 4 months ago)
Next Return Due6 January 2023 (overdue)

Filing History

15 November 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-08
(1 page)
15 November 2023Appointment of a voluntary liquidator (3 pages)
15 November 2023Registered office address changed from 1a Argyl House 45 All Saints Passage London SW18 1EP England to 40a Station Road Upminster Essex RM14 2TR on 15 November 2023 (2 pages)
15 November 2023Statement of affairs (8 pages)
25 March 2023Compulsory strike-off action has been suspended (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
1 September 2022Registered office address changed from 1a Argyl House 45 All Saints Passage London SW18 1EP England to 1a Argyl House 45 All Saints Passage London SW18 1EP on 1 September 2022 (1 page)
31 August 2022Registered office address changed from 225 Clapham Road London SW9 9BE England to 1a Argyl House 45 All Saints Passage London SW18 1EP on 31 August 2022 (1 page)
31 August 2022Change of details for Mr Joao Batista Batista Garcia De Queiroz as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Director's details changed for Mr Joao Batista Batista Garcia De Queiroz on 31 August 2022 (2 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
23 December 2021Cessation of Dulce Garcia De Lima Vieira as a person with significant control on 22 December 2021 (1 page)
23 December 2021Appointment of Mr Joao Batista Garcia De Queiroz as a director on 22 December 2021 (2 pages)
23 December 2021Notification of Joao Batista Garcia De Queiroz as a person with significant control on 22 December 2021 (2 pages)
23 December 2021Termination of appointment of Dulce Garcia De Lima Vieira as a director on 22 December 2021 (1 page)
23 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
18 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
9 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
28 April 2021Termination of appointment of Claudinei Rezende Leao as a secretary on 28 April 2020 (1 page)
2 October 2020Change of details for Mrs Dulce Garcia De Lima Vieira as a person with significant control on 2 October 2020 (2 pages)
28 September 2020Director's details changed for Mrs Dulce Garcia De Lima Vieira on 28 September 2020 (2 pages)
28 September 2020Registered office address changed from Charan House - Suite 4 18 Union Road London SW4 6JP England to 225 Clapham Road London SW9 9BE on 28 September 2020 (1 page)
5 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
9 March 2020Appointment of Mr Claudinei Rezende Leao as a secretary on 9 March 2020 (2 pages)
16 December 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
1 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
21 February 2019Termination of appointment of Joao Batista Garcia De Queiroz as a secretary on 1 December 2018 (1 page)
27 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
29 March 2018Amended total exemption full accounts made up to 30 September 2017 (13 pages)
1 March 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
16 January 2018Appointment of Mr Joao Batista Garcia De Queiroz as a secretary on 15 January 2018 (2 pages)
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
22 May 2017Appointment of Mrs Dulce Garcia De Lima Vieira as a director on 15 May 2017 (2 pages)
22 May 2017Termination of appointment of Joao Batista Garcia De Queiroz as a director on 15 May 2016 (1 page)
22 May 2017Appointment of Mrs Dulce Garcia De Lima Vieira as a director on 15 May 2017 (2 pages)
22 May 2017Termination of appointment of Joao Batista Garcia De Queiroz as a director on 15 May 2016 (1 page)
21 March 2017Amended total exemption full accounts made up to 30 September 2016 (13 pages)
21 March 2017Amended total exemption full accounts made up to 30 September 2015 (11 pages)
21 March 2017Amended total exemption full accounts made up to 30 September 2016 (13 pages)
21 March 2017Amended total exemption full accounts made up to 30 September 2015 (11 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 February 2017Registered office address changed from 1a, Argyll House All Saints Passage Suite 45 London SW18 1EP England to Charan House - Suite 4 18 Union Road London SW4 6JP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 1a, Argyll House All Saints Passage Suite 45 London SW18 1EP England to Charan House - Suite 4 18 Union Road London SW4 6JP on 9 February 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 May 2016Registered office address changed from Argyll House All Saints Passage Suite 45 London SW18 1EP England to Argyll House All Saints Passage Suite 45 London SW18 1EP on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Argyll House All Saints Passage Suite 45 London SW18 1EP England to 1a, Argyll House All Saints Passage Suite 45 London SW18 1EP on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Argyll House All Saints Passage Suite 45 London SW18 1EP England to Argyll House All Saints Passage Suite 45 London SW18 1EP on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Argyll House All Saints Passage Suite 45 London SW18 1EP England to 1a, Argyll House All Saints Passage Suite 45 London SW18 1EP on 4 May 2016 (1 page)
29 April 2016Registered office address changed from 176 Tooting High Street Tooting Broadway London SW17 0SF England to Argyll House All Saints Passage Suite 45 London SW18 1EP on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 176 Tooting High Street Tooting Broadway London SW17 0SF England to Argyll House All Saints Passage Suite 45 London SW18 1EP on 29 April 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
11 March 2015Registered office address changed from 123 Erconwald Street London W12 0BU to 176 Tooting High Street Tooting Broadway London SW17 0SF on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 123 Erconwald Street London W12 0BU to 176 Tooting High Street Tooting Broadway London SW17 0SF on 11 March 2015 (1 page)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
21 November 2014Director's details changed for Mr Joao Batista Garcia De Queiroz on 11 September 2014 (2 pages)
21 November 2014Director's details changed for Mr Joao Batista Garcia De Queiroz on 9 October 2014 (2 pages)
21 November 2014Director's details changed for Mr Joao Batista Garcia De Queiroz on 9 October 2014 (2 pages)
21 November 2014Director's details changed for Mr Joao Batista Garcia De Queiroz on 9 October 2014 (2 pages)
21 November 2014Director's details changed for Mr Joao Batista Garcia De Queiroz on 11 September 2014 (2 pages)
14 October 2014Company name changed homes to share LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
14 October 2014Company name changed homes to share LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)