Company NameSuperior Homes Ltd
DirectorJoseph Rajah
Company StatusActive
Company Number10699495
CategoryPrivate Limited Company
Incorporation Date30 March 2017(7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Rajah
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Theed Street
8 Waterloo Court
London
SE1 8ST
Director NameMr Peter Paul Adam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed30 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Regent Street
International House
London
W1B 2QD
Director NameMr Rajinder Kumar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(4 months after company formation)
Appointment DurationResigned same day (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Theed Street
8 Waterloo Court
London
SE1 8ST
Director NameMr Soyfur Chowdhury
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(4 months after company formation)
Appointment Duration1 year (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Theed Street
8 Waterloo Court
London
SE1 8ST

Location

Registered Address10 Theed Street
8 Waterloo Court
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryAudited Abridged
Accounts Year End30 May

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

22 November 2021Delivered on: 23 November 2021
Persons entitled: Camatlas Limited

Classification: A registered charge
Particulars: None.
Outstanding
18 December 2020Delivered on: 11 January 2021
Persons entitled: Lendlnvest Security Trustees Limited

Classification: A registered charge
Particulars: 266 balham high road, london, SW17 7AN and registered at hm land registry with title number LN61092.
Outstanding

Filing History

11 January 2021Registration of charge 106994950001, created on 18 December 2020 (33 pages)
9 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
8 July 2019Change of details for Camatlas Limited as a person with significant control on 3 August 2017 (2 pages)
8 July 2019Change of details for Joseph Homes Ltd as a person with significant control on 3 August 2017 (2 pages)
15 January 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
11 September 2018Termination of appointment of Soyfur Chowdhury as a director on 23 August 2018 (1 page)
8 August 2018Cessation of Joseph Homes Limited as a person with significant control on 4 August 2017 (1 page)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
12 July 2018Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
9 August 2017Notification of Joseph Homes Limited as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Joseph Homes Limited as a person with significant control on 3 August 2017 (2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
9 August 2017Notification of Joseph Homes Limited as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr Soyfur Chowdhury as a director on 3 August 2017 (2 pages)
3 August 2017Termination of appointment of Rajinder Kumar as a director on 3 August 2017 (1 page)
3 August 2017Appointment of Mr Joseph Rajah as a director on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr Soyfur Chowdhury as a director on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr Rajinder Kumar as a director on 3 August 2017 (2 pages)
3 August 2017Termination of appointment of Peter Paul Adam as a director on 2 August 2017 (1 page)
3 August 2017Notification of Camatlas Limited as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Share Broker Ltd as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Camatlas Limited as a person with significant control on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Rajinder Kumar as a director on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 22 York Street Broadstairs CT10 1PB United Kingdom to 10 Theed Street 8 Waterloo Court London SE1 8st on 3 August 2017 (1 page)
3 August 2017Notification of Joseph Homes Ltd as a person with significant control on 3 August 2017 (1 page)
3 August 2017Appointment of Mr Joseph Rajah as a director on 3 August 2017 (2 pages)
3 August 2017Cessation of Share Broker Ltd as a person with significant control on 2 August 2017 (1 page)
3 August 2017Appointment of Mr Rajinder Kumar as a director on 3 August 2017 (2 pages)
3 August 2017Registered office address changed from 22 York Street Broadstairs CT10 1PB United Kingdom to 10 Theed Street 8 Waterloo Court London SE1 8st on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Peter Paul Adam as a director on 2 August 2017 (1 page)
3 August 2017Cessation of Share Broker Ltd as a person with significant control on 2 August 2017 (1 page)
3 August 2017Notification of Joseph Homes Ltd as a person with significant control on 3 August 2017 (1 page)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)