About

Registered Number: 03472637
Date of Incorporation: 27/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Founded in 1997, Homestead Insurance Services Ltd have registered office in London, it's status is listed as "Active". Lau, Daniel is listed as the only a director of the company. We do not know the number of employees at Homestead Insurance Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AP01 - Appointment of director 23 July 2019
AP03 - Appointment of secretary 19 July 2019
TM02 - Termination of appointment of secretary 19 July 2019
PSC05 - N/A 19 July 2019
AD01 - Change of registered office address 29 March 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 03 January 2019
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 26 July 2012
AP03 - Appointment of secretary 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 21 April 2010
CH01 - Change of particulars for director 05 March 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 18 September 2007
AAMD - Amended Accounts 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363a - Annual Return 21 November 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 21 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 24 November 2004
395 - Particulars of a mortgage or charge 08 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 04 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 July 2003
395 - Particulars of a mortgage or charge 15 July 2003
RESOLUTIONS - N/A 24 June 2003
RESOLUTIONS - N/A 24 June 2003
RESOLUTIONS - N/A 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
123 - Notice of increase in nominal capital 24 June 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 26 October 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 21 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 February 2001
395 - Particulars of a mortgage or charge 13 February 2001
RESOLUTIONS - N/A 29 January 2001
RESOLUTIONS - N/A 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
123 - Notice of increase in nominal capital 29 January 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 22 September 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
AA - Annual Accounts 22 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
363s - Annual Return 25 January 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 20 November 1998
287 - Change in situation or address of Registered Office 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
225 - Change of Accounting Reference Date 09 March 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

Description Date Status Charge by
Deed of debenture 01 November 2004 Fully Satisfied

N/A

Debenture 07 July 2003 Fully Satisfied

N/A

Deed of debenture 01 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.