About

Registered Number: 01956256
Date of Incorporation: 08/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: 6 Maple Grove Business Centre, Lawrence Road, Hounslow, Middlesex, TW4 6DR

 

Based in Hounslow in Middlesex, Home Farm (Cobham) Ltd was founded on 08 November 1985, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are Appleton, Michael, Appleton, Michael John Wilmot, Ireland, Christopher James, Maidment, Ian Douglas, Medcalfe, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Michael John Wilmot 08 July 2006 - 1
IRELAND, Christopher James 15 November 1989 01 April 2001 1
MAIDMENT, Ian Douglas 13 August 2003 07 February 2010 1
MEDCALFE, Michael 01 April 2001 13 September 2013 1
Secretary Name Appointed Resigned Total Appointments
APPLETON, Michael 07 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 07 April 2014
AA01 - Change of accounting reference date 21 December 2013
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 18 January 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 04 June 2010
AD01 - Change of registered office address 04 June 2010
AD01 - Change of registered office address 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AP01 - Appointment of director 07 April 2010
AP03 - Appointment of secretary 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 02 July 2007
CERTNM - Change of name certificate 04 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 19 June 2006
AA - Annual Accounts 03 January 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 13 January 2005
363a - Annual Return 06 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
363a - Annual Return 06 January 2005
363a - Annual Return 06 January 2005
363a - Annual Return 06 January 2005
363a - Annual Return 06 January 2005
363a - Annual Return 06 January 2005
363a - Annual Return 06 January 2005
363a - Annual Return 06 January 2005
363a - Annual Return 06 January 2005
363a - Annual Return 06 January 2005
363a - Annual Return 06 January 2005
363a - Annual Return 06 January 2005
363a - Annual Return 06 January 2005
363a - Annual Return 06 January 2005
363a - Annual Return 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
AC92 - N/A 17 December 2004
BONA - Bona Vacantia disclaimer 14 June 2004
GAZ2 - Second notification of strike-off action in London Gazette 12 October 1993
GAZ1 - First notification of strike-off action in London Gazette 22 June 1993
DISS40 - Notice of striking-off action discontinued 26 September 1991
AA - Annual Accounts 26 September 1991
AA - Annual Accounts 26 September 1991
AA - Annual Accounts 26 September 1991
GAZ1 - First notification of strike-off action in London Gazette 20 August 1991
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
288 - N/A 18 July 1989
288 - N/A 18 July 1989
288 - N/A 18 July 1989
288 - N/A 18 July 1989
287 - Change in situation or address of Registered Office 18 July 1989
363 - Annual Return 18 July 1989
AA - Annual Accounts 18 July 1989
288 - N/A 18 July 1989
363 - Annual Return 18 July 1989
AC05 - N/A 21 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.