Active - Proposal to Strike off
Company Information for HOME SWEET HOME (NATIONWIDE) LIMITED
4 RIVERVIEW, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UX,
|
Company Registration Number
06140674
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HOME SWEET HOME (NATIONWIDE) LIMITED | |
Legal Registered Office | |
4 RIVERVIEW, WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX Other companies in GU1 | |
Company Number | 06140674 | |
---|---|---|
Company ID Number | 06140674 | |
Date formed | 2007-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-13 12:21:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL WILLIAM DEARMAN |
||
GRAHAM PETER HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PHILIP WHITE CORCORAN |
Director | ||
TIMOTHY JOHN SELLERS |
Company Secretary | ||
TIMOTHY JOHN SELLERS |
Director | ||
VICTORIA MARIA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTOUR CONSTRUCTION & INTERIORS LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-04 | Active | |
BLUEPRINT PROPERTY (LONDON) LIMITED | Director | 2007-03-20 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
BLUEPRINT NEW HOMES LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
CLUAN PROPERTY SERVICES LIMITED | Director | 2006-10-02 | CURRENT | 1995-10-12 | Active | |
BLUEPRINT PROPERTY (LONDON) LIMITED | Director | 2007-03-20 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
BLUEPRINT NEW HOMES LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
CLUAN PROPERTY SERVICES LIMITED | Director | 2004-07-15 | CURRENT | 1995-10-12 | Active | |
MDL REALISATIONS LIMITED | Director | 1991-11-06 | CURRENT | 1987-12-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Nigel William Dearman on 2018-06-01 | |
PSC04 | Change of details for Mr Nigel William Dearman as a person with significant control on 2018-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP WHITE CORCORAN | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 13 | |
AR01 | 06/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 25 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY SELLERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/05/07--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE (FIXED AND FLOATING CHARGE) | ALL of the property or undertaking has been released from charge | CLUAN PROPERTY SERVICES LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS ("THE LENDER") | |
MORTGAGE DEED | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | OTHER | |
MORTGAGE DEED | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS |
Creditors Due After One Year | 2013-03-31 | £ 1,008,570 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,105,785 |
Creditors Due Within One Year | 2013-03-31 | £ 847,826 |
Creditors Due Within One Year | 2012-03-31 | £ 846,128 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOME SWEET HOME (NATIONWIDE) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 10,859 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 15,178 |
Current Assets | 2013-03-31 | £ 1,480,239 |
Current Assets | 2012-03-31 | £ 1,587,027 |
Debtors | 2013-03-31 | £ 24,941 |
Debtors | 2012-03-31 | £ 23,765 |
Secured Debts | 2013-03-31 | £ 1,008,570 |
Secured Debts | 2012-03-31 | £ 1,105,785 |
Stocks Inventory | 2013-03-31 | £ 1,444,439 |
Stocks Inventory | 2012-03-31 | £ 1,548,084 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as HOME SWEET HOME (NATIONWIDE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |