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.
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 |
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 |
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 |