About

Registered Number: 02207473
Date of Incorporation: 22/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 9 Anson Road, Longsight, Manchester, M14 5BY

 

Based in Manchester, Homesend Ltd was registered on 22 December 1987, it's status in the Companies House registry is set to "Active". Molloy, June, Molloy, Ian Cryer, Webb, Adrian Frank Howard, Webb, Vivienne Cryer are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLOY, June N/A - 1
MOLLOY, Ian Cryer N/A 26 January 2003 1
WEBB, Adrian Frank Howard N/A 27 May 2011 1
WEBB, Vivienne Cryer N/A 18 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 06 February 2012
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 22 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
AR01 - Annual Return 24 February 2011
AP01 - Appointment of director 24 February 2011
AA - Annual Accounts 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
363s - Annual Return 11 February 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 06 February 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 09 July 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 18 March 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 28 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 29 April 1993
AA - Annual Accounts 02 April 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 29 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1991
395 - Particulars of a mortgage or charge 15 August 1991
AA - Annual Accounts 01 August 1991
363a - Annual Return 12 May 1991
AA - Annual Accounts 26 November 1990
AA - Annual Accounts 07 November 1990
363 - Annual Return 16 August 1990
363 - Annual Return 31 October 1989
395 - Particulars of a mortgage or charge 19 May 1989
RESOLUTIONS - N/A 25 April 1988
123 - Notice of increase in nominal capital 25 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1988
RESOLUTIONS - N/A 20 January 1988
MEM/ARTS - N/A 20 January 1988
287 - Change in situation or address of Registered Office 20 January 1988
288 - N/A 20 January 1988
NEWINC - New incorporation documents 22 December 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 1991 Fully Satisfied

N/A

Legal mortgage 12 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.