About

Registered Number: 05558114
Date of Incorporation: 08/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: RAY SPOONER & CO, 18 Church Road, Bookham, Leatherhead, Surrey, KT23 3PW

 

Based in Leatherhead, The Home Purchasing Company Ltd was founded on 08 September 2005. There is only one director listed for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWAIN, Bernadette 08 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 16 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 30 December 2017
DISS40 - Notice of striking-off action discontinued 01 December 2017
CS01 - N/A 30 November 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 31 December 2015
DISS40 - Notice of striking-off action discontinued 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 27 November 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 29 December 2013
AD01 - Change of registered office address 08 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 October 2011
AAMD - Amended Accounts 03 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 27 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
287 - Change in situation or address of Registered Office 16 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
395 - Particulars of a mortgage or charge 08 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 21 September 2007
395 - Particulars of a mortgage or charge 30 July 2007
395 - Particulars of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 28 March 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 24 October 2006
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
225 - Change of Accounting Reference Date 05 October 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 February 2008 Outstanding

N/A

Mortgage deed 25 July 2007 Outstanding

N/A

Debenture 23 March 2007 Fully Satisfied

N/A

Legal charge 23 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.