About

Registered Number: 03810345
Date of Incorporation: 20/07/1999 (24 years and 9 months ago)
Company Status: Active
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: 149 Northwold Road, London, E5 8RL,

 

Based in London, Homevilla Ltd was established in 1999, it has a status of "Active". We don't know the number of employees at the business. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AD01 - Change of registered office address 04 August 2020
AA - Annual Accounts 31 July 2020
AA01 - Change of accounting reference date 29 July 2020
MR04 - N/A 21 July 2020
MR04 - N/A 21 July 2020
MR04 - N/A 21 July 2020
MR04 - N/A 21 July 2020
MR04 - N/A 21 July 2020
MR04 - N/A 21 July 2020
MR04 - N/A 21 July 2020
MR04 - N/A 21 July 2020
MR04 - N/A 21 July 2020
PSC04 - N/A 12 September 2019
CH01 - Change of particulars for director 12 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 02 August 2018
AA01 - Change of accounting reference date 26 April 2018
AA - Annual Accounts 03 August 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AA01 - Change of accounting reference date 27 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 12 May 2015
AA - Annual Accounts 12 May 2015
AA - Annual Accounts 12 May 2015
AA - Annual Accounts 12 May 2015
AA - Annual Accounts 12 May 2015
RT01 - Application for administrative restoration to the register 12 May 2015
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 23 July 2014
AA01 - Change of accounting reference date 24 April 2014
AA01 - Change of accounting reference date 24 April 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 22 July 2013
AA01 - Change of accounting reference date 18 July 2013
AA - Annual Accounts 13 May 2013
AA01 - Change of accounting reference date 24 April 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 20 July 2012
AA01 - Change of accounting reference date 19 July 2012
AA - Annual Accounts 02 May 2012
AA01 - Change of accounting reference date 24 April 2012
DISS40 - Notice of striking-off action discontinued 28 March 2012
DISS16(SOAS) - N/A 23 February 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 27 July 2011
AA01 - Change of accounting reference date 11 July 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AA01 - Change of accounting reference date 13 April 2011
AA - Annual Accounts 15 November 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AR01 - Annual Return 21 July 2010
AA01 - Change of accounting reference date 28 April 2010
CH03 - Change of particulars for secretary 25 November 2009
AP01 - Appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 10 November 2009
363a - Annual Return 21 September 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 15 July 2008
395 - Particulars of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 08 February 2008
363a - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
395 - Particulars of a mortgage or charge 02 August 2007
395 - Particulars of a mortgage or charge 21 May 2007
395 - Particulars of a mortgage or charge 11 May 2007
363a - Annual Return 31 July 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 24 March 2005
AA - Annual Accounts 16 August 2004
363a - Annual Return 03 August 2004
395 - Particulars of a mortgage or charge 31 July 2004
288b - Notice of resignation of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
395 - Particulars of a mortgage or charge 26 September 2003
363a - Annual Return 30 July 2003
363a - Annual Return 23 January 2003
363a - Annual Return 23 January 2003
363a - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
353 - Register of members 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
AA - Annual Accounts 18 October 2002
395 - Particulars of a mortgage or charge 06 November 2001
395 - Particulars of a mortgage or charge 19 October 2001
AA - Annual Accounts 15 February 2001
395 - Particulars of a mortgage or charge 14 December 2000
395 - Particulars of a mortgage or charge 09 December 2000
395 - Particulars of a mortgage or charge 09 December 2000
395 - Particulars of a mortgage or charge 15 March 2000
395 - Particulars of a mortgage or charge 09 February 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
395 - Particulars of a mortgage or charge 16 October 1999
287 - Change in situation or address of Registered Office 10 August 1999
NEWINC - New incorporation documents 20 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 2011 Fully Satisfied

N/A

Debenture 08 April 2011 Fully Satisfied

N/A

Legal charge 04 February 2008 Outstanding

N/A

Debenture 04 February 2008 Outstanding

N/A

Legal charge 27 July 2007 Outstanding

N/A

Debenture 04 May 2007 Outstanding

N/A

Legal charge 04 May 2007 Outstanding

N/A

Legal charge 23 July 2004 Fully Satisfied

N/A

Deed of charge 23 September 2003 Outstanding

N/A

Legal mortgage 24 October 2001 Fully Satisfied

N/A

Legal mortgage 18 October 2001 Fully Satisfied

N/A

Legal mortgage 04 December 2000 Fully Satisfied

N/A

Legal mortgage 01 December 2000 Fully Satisfied

N/A

Legal mortgage 01 December 2000 Fully Satisfied

N/A

Legal mortgage 07 March 2000 Fully Satisfied

N/A

Legal mortgage 25 January 2000 Outstanding

N/A

Debenture 11 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.