About

Registered Number: 05931908
Date of Incorporation: 12/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 85 Great Portland Street, First Floor, London, W1W 7LT,

 

State Homes Ltd was founded on 12 September 2006 and has its registered office in London. There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMETRIOU, Demetris 25 August 2010 - 1
DIMITRIOU, Pantelis 16 August 2016 - 1
JARAMILLO DE TRAPEZARIS, Consouelo 18 March 2010 - 1
TRAPEZARIS, Andreas 09 August 2018 - 1
TRAPEZARIS, Miguel 09 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
NAPATA SECRETARIES LTD 15 August 2010 - 1
NICHOLAS PETERS CONSULTANCY LIMITED 12 September 2006 15 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 05 August 2019
CH04 - Change of particulars for corporate secretary 06 June 2019
RESOLUTIONS - N/A 03 December 2018
CS01 - N/A 11 October 2018
RESOLUTIONS - N/A 22 August 2018
AP01 - Appointment of director 16 August 2018
AP01 - Appointment of director 16 August 2018
AA - Annual Accounts 27 February 2018
AD01 - Change of registered office address 09 October 2017
CS01 - N/A 13 September 2017
AD01 - Change of registered office address 13 September 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 25 October 2016
AP01 - Appointment of director 17 August 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 17 December 2012
CH04 - Change of particulars for corporate secretary 17 December 2012
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 10 November 2010
AP01 - Appointment of director 25 August 2010
AP04 - Appointment of corporate secretary 23 August 2010
AD01 - Change of registered office address 23 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AD01 - Change of registered office address 30 July 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AA - Annual Accounts 12 November 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
395 - Particulars of a mortgage or charge 24 July 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
287 - Change in situation or address of Registered Office 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.