About

Registered Number: 03208955
Date of Incorporation: 07/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 1033 Finchley Road, London, NW11 7ES,

 

London Homes (Parkside) Ltd was setup in 1996, it's status is listed as "Active". The current directors of London Homes (Parkside) Ltd are listed as Gurney, Frederick Mark, London Homes Limited at Companies House. Currently we aren't aware of the number of employees at the London Homes (Parkside) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURNEY, Frederick Mark 17 June 1996 30 July 2002 1
LONDON HOMES LIMITED 28 January 1998 01 May 2012 1

Filing History

Document Type Date
CS01 - N/A 18 July 2020
AD01 - Change of registered office address 12 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 June 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 13 August 2017
AA - Annual Accounts 13 August 2017
CS01 - N/A 19 December 2016
AR01 - Annual Return 06 November 2016
AA - Annual Accounts 06 November 2016
RESOLUTIONS - N/A 09 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 18 May 2015
AD01 - Change of registered office address 21 November 2014
TM02 - Termination of appointment of secretary 10 September 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
TM01 - Termination of appointment of director 11 July 2012
CH03 - Change of particulars for secretary 11 July 2012
DISS40 - Notice of striking-off action discontinued 15 October 2011
DISS40 - Notice of striking-off action discontinued 15 October 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 14 October 2011
CH03 - Change of particulars for secretary 14 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 19 April 2011
CERTNM - Change of name certificate 06 December 2010
CONNOT - N/A 06 December 2010
AP01 - Appointment of director 20 September 2010
AR01 - Annual Return 26 August 2010
CH02 - Change of particulars for corporate director 26 August 2010
AA - Annual Accounts 28 March 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 15 August 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 07 March 2005
363s - Annual Return 21 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 27 July 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 26 July 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 13 September 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 13 July 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 19 June 1998
287 - Change in situation or address of Registered Office 19 June 1998
395 - Particulars of a mortgage or charge 29 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
CERTNM - Change of name certificate 10 February 1998
RESOLUTIONS - N/A 09 February 1998
AA - Annual Accounts 09 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
363s - Annual Return 14 August 1997
395 - Particulars of a mortgage or charge 23 January 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
287 - Change in situation or address of Registered Office 22 June 1996
NEWINC - New incorporation documents 07 June 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 April 1998 Outstanding

N/A

Legal mortgage 25 March 1998 Outstanding

N/A

Legal charge 17 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.