About

Registered Number: 03379550
Date of Incorporation: 02/06/1997 (26 years and 9 months ago)
Company Status: Active
Date of Dissolution: 07/07/2015 (8 years and 8 months ago)
Registered Address: 162-164 High Street, Rayleigh, Essex, SS6 7BS

 

The Home Company (UK) Ltd was setup in 1997, it's status at Companies House is "Active". The current directors of the company are listed as Lodge, Beverley Anne, Carter, Beverley Ann in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Beverley Ann 02 June 1997 22 March 2000 1
Secretary Name Appointed Resigned Total Appointments
LODGE, Beverley Anne 12 June 2014 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 April 2019
AC92 - N/A 23 April 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 12 March 2015
AR01 - Annual Return 16 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
AP03 - Appointment of secretary 16 July 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 29 April 2013
CH03 - Change of particulars for secretary 23 November 2012
CH01 - Change of particulars for director 23 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 16 June 2010
287 - Change in situation or address of Registered Office 03 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 12 June 2009
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
AA - Annual Accounts 28 July 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 06 June 2007
395 - Particulars of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 15 September 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 02 July 2003
395 - Particulars of a mortgage or charge 19 December 2002
395 - Particulars of a mortgage or charge 19 October 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
363s - Annual Return 18 July 2001
395 - Particulars of a mortgage or charge 04 July 2001
395 - Particulars of a mortgage or charge 12 May 2001
AA - Annual Accounts 01 May 2001
395 - Particulars of a mortgage or charge 07 April 2001
395 - Particulars of a mortgage or charge 15 January 2001
395 - Particulars of a mortgage or charge 14 December 2000
363s - Annual Return 25 October 2000
363s - Annual Return 10 October 2000
395 - Particulars of a mortgage or charge 25 July 2000
395 - Particulars of a mortgage or charge 16 June 2000
AA - Annual Accounts 03 May 2000
395 - Particulars of a mortgage or charge 12 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
AA - Annual Accounts 26 August 1999
395 - Particulars of a mortgage or charge 13 July 1999
287 - Change in situation or address of Registered Office 18 January 1999
287 - Change in situation or address of Registered Office 18 January 1999
363s - Annual Return 03 December 1998
287 - Change in situation or address of Registered Office 03 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
288c - Notice of change of directors or secretaries or in their particulars 17 December 1997
395 - Particulars of a mortgage or charge 05 December 1997
395 - Particulars of a mortgage or charge 05 December 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
NEWINC - New incorporation documents 02 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2007 Outstanding

N/A

Legal charge 13 September 2006 Fully Satisfied

N/A

Charge of deposit 12 September 2006 Outstanding

N/A

Legal charge 17 December 2002 Outstanding

N/A

Legal charge 16 October 2002 Outstanding

N/A

Debenture 13 February 2002 Outstanding

N/A

Legal charge 06 November 2001 Outstanding

N/A

Legal charge 06 November 2001 Outstanding

N/A

Legal charge 06 November 2001 Outstanding

N/A

Legal charge 06 November 2001 Outstanding

N/A

Legal charge 06 November 2001 Outstanding

N/A

Legal charge 06 November 2001 Fully Satisfied

N/A

Legal charge 06 November 2001 Fully Satisfied

N/A

Legal charge 06 November 2001 Outstanding

N/A

Legal charge 06 November 2001 Outstanding

N/A

Legal charge 06 November 2001 Outstanding

N/A

Mortgage 19 June 2001 Fully Satisfied

N/A

Mortgage 03 May 2001 Fully Satisfied

N/A

Mortgage deed 05 April 2001 Fully Satisfied

N/A

Mortgage 04 January 2001 Fully Satisfied

N/A

Mortgage 06 December 2000 Fully Satisfied

N/A

Mortgage 17 July 2000 Fully Satisfied

N/A

Mortgage 07 June 2000 Fully Satisfied

N/A

Mortgage deed 03 April 2000 Fully Satisfied

N/A

Mortgage 09 July 1999 Fully Satisfied

N/A

Mortgage 02 December 1997 Fully Satisfied

N/A

Mortgage deed 02 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.