HOME FOR LIFE (PROPERTIES) LTD.
NORTH FINCHLEY

Hellopages » Greater London » Barnet » N12 0BT

Company number 01989362
Status Active
Incorporation Date 13 February 1986
Company Type Private Limited Company
Address 8TH FLOOR FINCHLEY HOUSE, 707 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 0BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 700,000 . The most likely internet sites of HOME FOR LIFE (PROPERTIES) LTD. are www.homeforlifeproperties.co.uk, and www.home-for-life-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Home For Life Properties Ltd is a Private Limited Company. The company registration number is 01989362. Home For Life Properties Ltd has been working since 13 February 1986. The present status of the company is Active. The registered address of Home For Life Properties Ltd is 8th Floor Finchley House 707 High Road North Finchley London N12 0bt. . GREEN, Anita Mary Eileen is a Secretary of the company. GREEN, Anita Mary Eileen 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 TURNBULL, Nigel James Cavers has been resigned. The company operates in "Development of building projects".


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, 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 April 1992
76 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 (PROPERTIES) LTD. Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 30 June 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 700,000

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 700,000

...
... and 113 more events
27 Jun 1986
New director appointed

04 Jun 1986
New director appointed

22 May 1986
Accounting reference date notified as 30/06

21 May 1986
Registered office changed on 21/05/86 from: 53-55 queen anne street london W1M olj

03 May 1986
Application to commence business

HOME FOR LIFE (PROPERTIES) LTD. 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…