About

Registered Number: 06091876
Date of Incorporation: 08/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 7a Connaught Road, Ilford, Essex, IG1 1RL

 

Homes 2 Ltd was founded on 08 February 2007 and are based in Ilford, Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Homes 2 Ltd. The companies directors are listed as Asghar, Yasir, Sangha, Rajdeep, Aulak, Harjit Singh, Patel, Cilla in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASGHAR, Yasir 05 March 2014 - 1
AULAK, Harjit Singh 27 November 2009 05 March 2014 1
PATEL, Cilla 18 February 2007 02 August 2011 1
Secretary Name Appointed Resigned Total Appointments
SANGHA, Rajdeep 18 February 2007 04 November 2009 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 12 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 05 November 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 14 November 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 16 November 2015
DISS40 - Notice of striking-off action discontinued 25 March 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 24 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 20 November 2014
AD01 - Change of registered office address 19 November 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AR01 - Annual Return 09 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2012
AD01 - Change of registered office address 09 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 21 July 2011
AD01 - Change of registered office address 10 February 2011
AR01 - Annual Return 04 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2010
AA - Annual Accounts 19 November 2010
AP01 - Appointment of director 03 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH04 - Change of particulars for corporate secretary 27 November 2009
AA - Annual Accounts 27 November 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 November 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 04 March 2008
395 - Particulars of a mortgage or charge 08 October 2007
395 - Particulars of a mortgage or charge 09 August 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 January 2012 Fully Satisfied

N/A

Legal mortgage 13 January 2012 Fully Satisfied

N/A

Legal mortgage 13 January 2012 Fully Satisfied

N/A

Legal mortgage 13 January 2012 Fully Satisfied

N/A

Legal mortgage 13 January 2012 Fully Satisfied

N/A

Legal mortgage 13 January 2012 Fully Satisfied

N/A

Debenture 02 October 2007 Fully Satisfied

N/A

Legal mortgage 26 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.