About

Registered Number: 05323366
Date of Incorporation: 04/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY,

 

Based in London, Homeflow Ltd was setup in 2005. The company has one director listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HURST, Graham 08 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 January 2019
AD01 - Change of registered office address 19 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 01 September 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 04 January 2017
AP03 - Appointment of secretary 11 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
CH01 - Change of particulars for director 24 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 19 September 2011
CH01 - Change of particulars for director 05 September 2011
SH01 - Return of Allotment of shares 18 February 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 17 March 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 31 October 2009
RESOLUTIONS - N/A 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2009
123 - Notice of increase in nominal capital 14 July 2009
MEM/ARTS - N/A 14 July 2009
287 - Change in situation or address of Registered Office 22 June 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 08 December 2008
225 - Change of Accounting Reference Date 29 October 2008
CERTNM - Change of name certificate 20 February 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
287 - Change in situation or address of Registered Office 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 04 January 2005
NEWINC - New incorporation documents 04 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.