Company NameTroy Homes (Elstree Lawns) Limited
Company StatusActive
Company Number10237828
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 10 months ago)
Previous NamesFusion Developments (Project 2) Ltd and Fusion Elstree Lawns Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adrian Cook
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bachelor Wing Warlies Park House
Horseshoe Hill
Upshire
EN9 3SL
Director NameMr Richard Graham Werth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bachelor Wing Warlies Park House
Horseshoe Hill
Upshire
EN9 3SL
Director NameMs Karen Nicola Roake
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bachelor Wing Warlies Park House
Horseshoe Hill
Upshire
EN9 3SL
Director NameMr Sanjay Kumar Bhasin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technologies Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Antoine Christoforou
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technologies Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Nigel John Henry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Technologies Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Roger Benjamin Nagioff
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address5 Technologies Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Warren Phillip Rosenberg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Technologies Park Colindeep Lane
Colindale
London
NW9 6BX

Location

Registered AddressThe Bachelor Wing Warlies Park House
Horseshoe Hill
Upshire
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

8 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Elstree lawns nursing home, barnet lane, elstree, borehamwood WD6 3RD with title number HD190176.
Outstanding

Filing History

30 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
28 October 2022Accounts for a small company made up to 31 March 2022 (10 pages)
26 September 2022Director's details changed for Ms Karen Nicola Roake on 26 September 2022 (2 pages)
26 September 2022Change of details for Troy Homes Limited as a person with significant control on 26 September 2022 (2 pages)
26 September 2022Registered office address changed from 5 Technologies Park Colindeep Lane Colindale London NW9 6BX England to The Bachelor Wing Warlies Park House Horseshoe Hill Upshire EN9 3SL on 26 September 2022 (1 page)
14 September 2022Compulsory strike-off action has been discontinued (1 page)
13 September 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
8 September 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
23 August 2021Accounts for a small company made up to 31 March 2021 (9 pages)
21 May 2021Director's details changed (2 pages)
8 December 2020Appointment of Ms Karen Nicola Roake as a director on 8 December 2020 (2 pages)
3 November 2020Director's details changed (2 pages)
23 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
24 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
(3 pages)
20 May 2019Registration of charge 102378280001, created on 8 May 2019 (41 pages)
9 May 2019Appointment of Mr Richard Graham Werth as a director on 8 May 2019 (2 pages)
9 May 2019Termination of appointment of Antoine Christoforou as a director on 8 May 2019 (1 page)
9 May 2019Termination of appointment of Sanjay Kumar Bhasin as a director on 8 May 2019 (1 page)
9 May 2019Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 5 Technologies Park Colindeep Lane Colindale London NW9 6BX on 9 May 2019 (1 page)
9 May 2019Cessation of Fusion Global Developments Holdings Limited as a person with significant control on 8 May 2019 (1 page)
9 May 2019Termination of appointment of Warren Phillip Rosenberg as a director on 8 May 2019 (1 page)
9 May 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
9 May 2019Notification of Troy Homes Limited as a person with significant control on 8 May 2019 (2 pages)
9 May 2019Termination of appointment of Roger Benjamin Nagioff as a director on 8 May 2019 (1 page)
9 May 2019Termination of appointment of Nigel John Henry as a director on 8 May 2019 (1 page)
9 May 2019Appointment of Mr Adrian Cook as a director on 8 May 2019 (2 pages)
13 November 2018Director's details changed for Mr Warren Phillip Rosenberg on 13 November 2018 (2 pages)
19 September 2018Notification of Fusion Global Developments Holdings Limited as a person with significant control on 23 June 2017 (2 pages)
12 July 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 August 2017Cessation of Fusion Global Developments Llp as a person with significant control on 23 June 2017 (1 page)
14 August 2017Cessation of Fusion Global Developments Llp as a person with significant control on 23 June 2017 (1 page)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
15 September 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
15 September 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
8 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
8 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 100
(45 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 100
(45 pages)