Company Information for SELECT HOMEWORKS LTD
ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE,
|
Company Registration Number
06420112
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SELECT HOMEWORKS LTD | |
Legal Registered Office | |
ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE Other companies in DA14 | |
Company Number | 06420112 | |
---|---|---|
Company ID Number | 06420112 | |
Date formed | 2007-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB933676692 |
Last Datalog update: | 2024-04-07 04:11:40 |
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 |
---|---|---|
DYER & CO SERVICES LIMITED |
||
SHAUN EDWARD HATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN MARIE MCANDREW |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALEXANDER RESIDENTIAL LETTINGS LTD | Company Secretary | 2010-01-28 | CURRENT | 2006-12-29 | Dissolved 2018-05-08 | |
H & T DESIGNERS LIMITED | Company Secretary | 2009-02-03 | CURRENT | 2005-06-22 | Active | |
PORTLAND CONTRACTS LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2003-04-13 | Active | |
GALATEA CONSULTING LIMITED | Company Secretary | 2008-02-27 | CURRENT | 1999-04-08 | Active | |
HATHERLOW HOUSE MANAGEMENT LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2000-07-13 | Active | |
TIMBERTRAIN MUSIC LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2006-01-22 | Active | |
LIGHT SURGEONS LIMITED | Company Secretary | 2007-08-21 | CURRENT | 1997-11-18 | Active | |
MICHAEL MAHER GAS LTD | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Dissolved 2015-02-24 | |
WELCH ASSOCIATES SERVICES (UK) LTD | Company Secretary | 2007-07-04 | CURRENT | 2007-07-04 | Dissolved 2015-08-20 | |
REGINALD PROPERTIES LTD | Company Secretary | 2007-06-25 | CURRENT | 2007-06-25 | Active - Proposal to Strike off | |
BRIDGE SECURITY (PROPERTIES) LTD | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Dissolved 2016-08-23 | |
SHELLEY POWER LITERARY AGENCY LIMITED | Company Secretary | 2007-05-04 | CURRENT | 1984-07-25 | Active | |
ROUNDEX LIMITED | Company Secretary | 2007-04-26 | CURRENT | 1987-06-08 | Active - Proposal to Strike off | |
FJN GROUP LTD | Company Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Active | |
DESIGN CREATING BUSINESS LTD | Company Secretary | 2006-10-24 | CURRENT | 2006-10-24 | Active | |
BAR & CATERING SERVICES (LONDON) LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2003-03-31 | Active | |
OWLES DEVELOPMENTS LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2005-11-07 | Dissolved 2015-03-17 | |
BEAVERWOOD SPORTS & LEISURE LTD | Company Secretary | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2016-01-19 | |
RJS CONSULTANTS (UK) LIMITED | Company Secretary | 2006-04-07 | CURRENT | 2006-04-07 | Dissolved 2014-01-28 | |
ALENEA CONSULTING LIMITED | Company Secretary | 2006-04-04 | CURRENT | 2006-04-04 | Dissolved 2016-06-21 | |
4 MADEIRA PARK LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-02-11 | Active | |
MADEIRA PARK RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1982-05-04 | Active | |
SJM CONSTRUCTION SERVICES LIMITED | Company Secretary | 2004-10-06 | CURRENT | 2003-07-07 | Active | |
SELECT RESIDENTIAL LTD | Director | 2017-11-20 | CURRENT | 2017-11-20 | Active - Proposal to Strike off | |
SELECT LEASING LTD | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
SELECT CAPITAL LTD | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
SELECT FINANCE LTD | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active - Proposal to Strike off | |
NEWCARS24.COM LTD | Director | 2011-10-25 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
SELECT AUTOMOTIVE LIMITED | Director | 2007-04-24 | CURRENT | 2003-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Shaun Edward Hatton on 2012-07-23 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 07/11/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM DYER & CO, ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE | |
AR01 | 07/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
AP04 | CORPORATE SECRETARY APPOINTED DYER & CO SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN MCANDREW | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN EDWARD HATTON / 27/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE MCANDREW / 27/11/2009 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-03-05 |
Proposal to Strike Off | 2012-11-27 |
Proposal to Strike Off | 2012-03-06 |
Proposal to Strike Off | 2009-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-12-01 | £ 91,767 |
---|
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 SELECT HOMEWORKS LTD
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Current Assets | 2011-12-01 | £ 58,430 |
Debtors | 2011-12-01 | £ 21,454 |
Fixed Assets | 2011-12-01 | £ 5,197 |
Shareholder Funds | 2011-12-01 | £ 28,140 |
Stocks Inventory | 2011-12-01 | £ 36,976 |
Tangible Fixed Assets | 2011-12-01 | £ 5,197 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SELECT HOMEWORKS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SELECT HOMEWORKS LTD | Event Date | 2013-03-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SELECT HOMEWORKS LTD | Event Date | 2012-11-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SELECT HOMEWORKS LTD | Event Date | 2012-03-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SELECT HOMEWORKS LTD | Event Date | 2009-12-01 |
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. |