HOMECHOICE PROPERTIES LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9BH

Company number 03312808
Status Active
Incorporation Date 5 February 1997
Company Type Private Limited Company
Address TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Previous accounting period shortened from 28 February 2016 to 27 February 2016; Registration of charge 033128080002, created on 16 September 2016. The most likely internet sites of HOMECHOICE PROPERTIES LIMITED are www.homechoiceproperties.co.uk, and www.homechoice-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Homechoice Properties Limited is a Private Limited Company. The company registration number is 03312808. Homechoice Properties Limited has been working since 05 February 1997. The present status of the company is Active. The registered address of Homechoice Properties Limited is Turnberry House 1404 1410 High Road Whetstone London N20 9bh. The company`s financial liabilities are £314.24k. It is £303.32k against last year. The cash in hand is £2.35k. It is £1.93k against last year. And the total assets are £2.35k, which is £1.93k against last year. HAROUNI, David Samuel is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary REGENCY REGISTRARS LIMITED has been resigned. Secretary APEXBROOK LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director NASSIV, Ester Louise has been resigned. Director NASSIV, Ester Louise has been resigned. The company operates in "Real estate agencies".


homechoice properties Key Finiance

LIABILITIES £314.24k
+2777%
CASH £2.35k
+461%
TOTAL ASSETS £2.35k
+461%
All Financial Figures

Current Directors

Director
HAROUNI, David Samuel
Appointed Date: 03 February 2015
47 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 07 February 1997
Appointed Date: 05 February 1997

Secretary
REGENCY REGISTRARS LIMITED
Resigned: 05 February 1999
Appointed Date: 07 February 1997

Secretary
APEXBROOK LIMITED
Resigned: 03 February 2015
Appointed Date: 07 February 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 07 February 1997
Appointed Date: 05 February 1997

Director
NASSIV, Ester Louise
Resigned: 03 February 2015
Appointed Date: 07 February 1997
73 years old

Director
NASSIV, Ester Louise
Resigned: 07 February 1997
Appointed Date: 07 February 1997
73 years old

HOMECHOICE PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 29 February 2016
29 Nov 2016
Previous accounting period shortened from 28 February 2016 to 27 February 2016
24 Sep 2016
Registration of charge 033128080002, created on 16 September 2016
24 Sep 2016
Registration of charge 033128080003, created on 16 September 2016
26 Feb 2016
Satisfaction of charge 1 in full
...
... and 53 more events
13 May 1998
New secretary appointed
01 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Registered office changed on 01/04/98 from: international house 31 church road london NW4 4EB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 1997
Incorporation

HOMECHOICE PROPERTIES LIMITED Charges

16 September 2016
Charge code 0331 2808 0003
Delivered: 24 September 2016
Status: Outstanding
Persons entitled: Bridgebank Capital Investment Management Limited
Description: 70 bedford place southampton title no HP598635. 82D bedford…
16 September 2016
Charge code 0331 2808 0002
Delivered: 24 September 2016
Status: Outstanding
Persons entitled: Bridgebank Capital Investment Management Limited
Description: 70 bedford place southampton title no HP598635. 82D bedford…
13 December 2006
An omnibus guarantee and set-off agreement
Delivered: 29 December 2006
Status: Satisfied on 26 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…