About

Registered Number: 03374592
Date of Incorporation: 21/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Sale House Upper Mulgrave Road, Cheam, Sutton, SM2 7AY,

 

Based in Sutton, Home Cool Ltd was setup in 1997.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 23 May 2017
AD01 - Change of registered office address 24 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 26 May 2016
AD01 - Change of registered office address 26 May 2016
AA - Annual Accounts 15 February 2016
MR04 - N/A 27 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 24 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 30 May 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 22 June 2007
395 - Particulars of a mortgage or charge 10 March 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
AA - Annual Accounts 11 March 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 22 June 2004
169 - Return by a company purchasing its own shares 28 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
395 - Particulars of a mortgage or charge 12 January 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 27 June 2002
395 - Particulars of a mortgage or charge 12 January 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 28 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2000
363s - Annual Return 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 18 June 1999
RESOLUTIONS - N/A 12 March 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 13 July 1998
288b - Notice of resignation of directors or secretaries 28 May 1997
NEWINC - New incorporation documents 21 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 09 March 2007 Fully Satisfied

N/A

Legal charge 31 December 2003 Fully Satisfied

N/A

Commercial mortgage 27 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.