About

Registered Number: 05449020
Date of Incorporation: 11/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 120 Woodgrange Road, London, E7 0EW,

 

Contemporary Home Design Ltd was founded on 11 May 2005 and are based in London, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Ishaque, Mohammad Ilyas, Patel, Ashraf. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISHAQUE, Mohammad Ilyas 11 May 2005 22 April 2006 1
PATEL, Ashraf 11 May 2005 16 May 2005 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 29 May 2020
AA01 - Change of accounting reference date 20 May 2020
AD01 - Change of registered office address 05 May 2020
AA01 - Change of accounting reference date 25 February 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 09 July 2019
DISS40 - Notice of striking-off action discontinued 29 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 24 May 2018
DISS40 - Notice of striking-off action discontinued 09 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 27 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 09 June 2014
DISS40 - Notice of striking-off action discontinued 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 30 March 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 04 August 2009
DISS40 - Notice of striking-off action discontinued 01 July 2009
363a - Annual Return 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 16 June 2007
363s - Annual Return 23 May 2007
363s - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
287 - Change in situation or address of Registered Office 03 June 2005
287 - Change in situation or address of Registered Office 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.