About

Registered Number: 07248607
Date of Incorporation: 10/05/2010 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (6 years and 4 months ago)
Registered Address: 15 St. Albans Grove, Kensington, London, W8 5BP

 

Established in 2010, Homes for Heroes Charitable Foundation has its registered office in London, it has a status of "Dissolved". There are 4 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE-TURNER, Peter 01 September 2015 - 1
HARWOOD, Rosalind Jane 10 May 2010 27 November 2011 1
TOBIN, Michael, Lieutenant Colonel 10 May 2010 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
STRATTON-SMITH, Roger 10 May 2010 20 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2018
DS01 - Striking off application by a company 06 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
DISS40 - Notice of striking-off action discontinued 12 May 2018
AA - Annual Accounts 09 May 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 01 October 2015
DISS40 - Notice of striking-off action discontinued 29 September 2015
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 27 March 2013
AD01 - Change of registered office address 29 October 2012
AP01 - Appointment of director 29 October 2012
AD01 - Change of registered office address 29 October 2012
AD01 - Change of registered office address 29 October 2012
AP01 - Appointment of director 24 August 2012
AR01 - Annual Return 18 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 30 March 2012
TM01 - Termination of appointment of director 20 December 2011
AR01 - Annual Return 26 May 2011
RESOLUTIONS - N/A 18 March 2011
MEM/ARTS - N/A 18 March 2011
AA01 - Change of accounting reference date 07 June 2010
NEWINC - New incorporation documents 10 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.