About

Registered Number: 03080096
Date of Incorporation: 14/07/1995 (28 years and 11 months ago)
Company Status: Liquidation
Registered Address: Mayfair House, 14 Heddon Street, Mayfair, London, W1B 4DA

 

Established in 1995, Ideal Home Ltd has its registered office in Mayfair, London. Ennison, Maureen Winifred, Stephenson, Carina, Brown, Katherine Janet Maitland, Etienne, Bartholomew are listed as the directors of Ideal Home Ltd. Currently we aren't aware of the number of employees at the Ideal Home Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENNISON, Maureen Winifred 14 July 1995 - 1
STEPHENSON, Carina 18 October 2000 - 1
BROWN, Katherine Janet Maitland 14 July 1995 22 July 1997 1
ETIENNE, Bartholomew 25 October 1997 18 October 2000 1

Filing History

Document Type Date
COCOMP - Order to wind up 25 April 2006
363s - Annual Return 15 August 2005
363s - Annual Return 10 March 2005
363s - Annual Return 19 September 2003
225 - Change of Accounting Reference Date 21 March 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 09 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 15 February 2001
AA - Annual Accounts 15 February 2001
287 - Change in situation or address of Registered Office 23 January 2001
288b - Notice of resignation of directors or secretaries 10 November 2000
363s - Annual Return 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 10 February 1999
363b - Annual Return 15 December 1997
288c - Notice of change of directors or secretaries or in their particulars 15 December 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 1997
353 - Register of members 15 December 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
AA - Annual Accounts 15 May 1997
225 - Change of Accounting Reference Date 12 February 1997
363s - Annual Return 21 August 1996
287 - Change in situation or address of Registered Office 05 October 1995
NEWINC - New incorporation documents 14 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.