About

Registered Number: 04599873
Date of Incorporation: 25/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Rear Of No 2, Glenthorne Road, Friern Barnet, N11 3HT

 

Homes & Castles Ltd was registered on 25 November 2002 and has its registered office in Friern Barnet, it's status is listed as "Active". We don't know the number of employees at the company. Sidhu, Charanjit Singh, Sidhu, Charnjit Singh, Van Der Beeck, John Ernest Murray, Gurm, Ramindar Singh, Kuzucu, Nese, Kuzucu, Nese, O'callaghan, Kevin, Sandhu, Bill, Sharif, Khalid, Sidhu, Gurmeet Kaur, Tinsley, Martin, Van Der Beeck, John Ernest Murray, Van Der Beeck, John Ernest Murray are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURM, Ramindar Singh 25 November 2002 05 May 2007 1
KUZUCU, Nese 08 December 2010 08 December 2010 1
KUZUCU, Nese 11 October 2006 08 December 2010 1
O'CALLAGHAN, Kevin 25 November 2002 25 May 2007 1
SANDHU, Bill 11 October 2006 08 December 2010 1
SHARIF, Khalid 25 November 2002 20 August 2003 1
SIDHU, Gurmeet Kaur 20 August 2003 11 October 2006 1
TINSLEY, Martin 25 November 2002 20 August 2003 1
VAN DER BEECK, John Ernest Murray 08 December 2010 08 December 2010 1
VAN DER BEECK, John Ernest Murray 08 April 2003 08 December 2010 1
Secretary Name Appointed Resigned Total Appointments
SIDHU, Charanjit Singh 08 December 2010 - 1
SIDHU, Charnjit Singh 08 December 2010 08 December 2010 1
VAN DER BEECK, John Ernest Murray 08 December 2010 08 December 2010 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
AA - Annual Accounts 12 December 2019
AA - Annual Accounts 12 December 2019
AA - Annual Accounts 12 December 2019
AA - Annual Accounts 12 December 2019
AA - Annual Accounts 12 December 2019
AA - Annual Accounts 11 December 2019
CS01 - N/A 10 December 2019
CS01 - N/A 10 December 2019
AR01 - Annual Return 09 December 2019
AR01 - Annual Return 09 December 2019
AR01 - Annual Return 09 December 2019
CS01 - N/A 09 December 2019
CS01 - N/A 09 December 2019
PSC01 - N/A 22 June 2018
AD01 - Change of registered office address 22 December 2017
TM01 - Termination of appointment of director 03 May 2016
AD01 - Change of registered office address 06 April 2016
RESOLUTIONS - N/A 16 April 2014
RESOLUTIONS - N/A 16 April 2014
RESOLUTIONS - N/A 16 April 2014
RESOLUTIONS - N/A 16 April 2014
AP01 - Appointment of director 16 April 2014
AP03 - Appointment of secretary 16 April 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
AD01 - Change of registered office address 16 April 2014
AD01 - Change of registered office address 16 April 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 26 February 2013
LQ02 - Notice of ceasing to act as receiver or manager 11 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 11 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 11 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 11 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 11 July 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
LQ01 - Notice of appointment of receiver or manager 06 January 2012
LQ01 - Notice of appointment of receiver or manager 28 December 2011
LQ01 - Notice of appointment of receiver or manager 28 December 2011
LQ01 - Notice of appointment of receiver or manager 28 December 2011
LQ01 - Notice of appointment of receiver or manager 28 December 2011
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 30 August 2011
AD01 - Change of registered office address 30 August 2011
AP03 - Appointment of secretary 30 August 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 26 August 2011
AP03 - Appointment of secretary 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
AD01 - Change of registered office address 09 May 2011
AP01 - Appointment of director 09 May 2011
AP03 - Appointment of secretary 09 May 2011
AP01 - Appointment of director 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
CH03 - Change of particulars for secretary 23 December 2010
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
363s - Annual Return 14 December 2006
RESOLUTIONS - N/A 10 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
RESOLUTIONS - N/A 09 December 2006
287 - Change in situation or address of Registered Office 09 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
AA - Annual Accounts 11 May 2006
395 - Particulars of a mortgage or charge 05 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
363s - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
395 - Particulars of a mortgage or charge 04 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 02 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 26 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
395 - Particulars of a mortgage or charge 29 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
363s - Annual Return 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 April 2012 Outstanding

N/A

Legal charge 28 April 2006 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Legal charge 03 January 2006 Outstanding

N/A

Legal charge 16 April 2004 Outstanding

N/A

Mortgage deed 16 April 2004 Outstanding

N/A

Debenture 13 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.