HOME FOR LIFE LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 0BT

Company number 01995601
Status Active
Incorporation Date 4 March 1986
Company Type Private Limited Company
Address 8TH FLOOR FINCHLEY HOUSE, 707 HIGH ROAD, LONDON, N12 0BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 800,025 . The most likely internet sites of HOME FOR LIFE LIMITED are www.homeforlife.co.uk, and www.home-for-life.co.uk. The predicted number of employees is 120 to 130. The company’s age is thirty-nine years and eight months. Home For Life Limited is a Private Limited Company. The company registration number is 01995601. Home For Life Limited has been working since 04 March 1986. The present status of the company is Active. The registered address of Home For Life Limited is 8th Floor Finchley House 707 High Road London N12 0bt. The company`s financial liabilities are £4212.76k. It is £-35.03k against last year. The cash in hand is £8.04k. It is £-4.52k against last year. And the total assets are £3681.03k, which is £65.48k against last year. GREEN, Anita Mary Eileen is a Secretary of the company. GREEN, Anita Mary Eileen is a Director of the company. GREEN, Dominic Anderson is a Director of the company. GREEN, Raymond Anderson is a Director of the company. Secretary FORSHAW, Christopher Michael John has been resigned. Secretary MORKEL, Alan Gaunson has been resigned. Director BRADMAN, Godfrey Michael has been resigned. Director ECKERSLEY, Edward Kenneth has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director RIVLIN, Paul Denis has been resigned. Director TURNBULL, Nigel James Cavers has been resigned. The company operates in "Buying and selling of own real estate".


home for life Key Finiance

LIABILITIES £4212.76k
-1%
CASH £8.04k
-36%
TOTAL ASSETS £3681.03k
+1%
All Financial Figures

Current Directors

Secretary
GREEN, Anita Mary Eileen
Appointed Date: 09 April 1992

Director
GREEN, Anita Mary Eileen
Appointed Date: 09 April 1992
69 years old

Director
GREEN, Dominic Anderson
Appointed Date: 04 September 2014
43 years old

Director
GREEN, Raymond Anderson
Appointed Date: 09 April 1992
76 years old

Resigned Directors

Secretary
FORSHAW, Christopher Michael John
Resigned: 09 March 1993

Secretary
MORKEL, Alan Gaunson
Resigned: 07 February 1992

Director
BRADMAN, Godfrey Michael
Resigned: 31 January 1992
89 years old

Director
ECKERSLEY, Edward Kenneth
Resigned: 30 June 1992
98 years old

Director
FORSHAW, Christopher Michael John
Resigned: 09 March 1993
Appointed Date: 25 August 1992
76 years old

Director
FORSHAW, Christopher Michael John
Resigned: 09 April 1992
76 years old

Director
RIVLIN, Paul Denis
Resigned: 21 January 1993
73 years old

Director
TURNBULL, Nigel James Cavers
Resigned: 30 April 1993
82 years old

Persons With Significant Control

Mr Dominic Anderson Green
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

HOME FOR LIFE LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 800,025

03 Dec 2015
Total exemption small company accounts made up to 30 June 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 811,025

...
... and 128 more events
30 Oct 1986
Company type changed from pri to PLC

27 Jun 1986
New director appointed

26 Jun 1986
Return of allotments

04 Jun 1986
New director appointed

02 Jun 1986
Company name changed retirement housing services publ ic LIMITED company\certificate issued on 02/06/86

HOME FOR LIFE LIMITED Charges

9 April 1992
Guarantee and debenture
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
7 February 1992
Guarantee and debenture
Delivered: 12 February 1992
Status: Satisfied on 11 June 1992
Persons entitled: Barclays Bank PLC
Description: (See form 395 for details). Fixed and floating charges over…