About

Registered Number: 05232860
Date of Incorporation: 16/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Holmes 4 U (Residential) Ltd was established in 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, Julie Margaret 16 September 2004 - 1
AZZO PARDI, Jules Hugo 16 September 2004 21 November 2018 1
JAMES, Alan Paul 16 September 2004 21 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
DISS40 - Notice of striking-off action discontinued 08 May 2020
CS01 - N/A 07 May 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
PSC07 - N/A 22 November 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 04 October 2017
CS01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 11 November 2011
AD01 - Change of registered office address 11 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 25 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2008
353 - Register of members 24 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
AA - Annual Accounts 15 September 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 06 October 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 11 October 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
NEWINC - New incorporation documents 16 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.