HOMEHOPE LIMITED

Hellopages » Greater London » Camden » NW3 6QD

Company number 02030009
Status Active
Incorporation Date 20 June 1986
Company Type Private Limited Company
Address 5 LANGLAND GARDENS, LONDON, NW3 6QD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one 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 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 3 . The most likely internet sites of HOMEHOPE LIMITED are www.homehope.co.uk, and www.homehope.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Homehope Limited is a Private Limited Company. The company registration number is 02030009. Homehope Limited has been working since 20 June 1986. The present status of the company is Active. The registered address of Homehope Limited is 5 Langland Gardens London Nw3 6qd. . GORCHEIN, Abel, Dr is a Secretary of the company. AGRAWAL, Raghav is a Director of the company. GORCHEIN, Abel, Dr is a Director of the company. STAMATI, Ioanna, Dr is a Director of the company. Director ALLPORT, Howard Coplestone has been resigned. Director ARAIRSHAHI, Ali Akbar has been resigned. Director BENNETT, Trevor Alan has been resigned. Director CAMIRSHAHI, Vivienne has been resigned. Director CROMWELL LAND LIMITED has been resigned. Director FRANCIS, Graham Paul has been resigned. Director PALEOKRASSAS, George Andreas has been resigned. The company operates in "Residents property management".


Current Directors


Director
AGRAWAL, Raghav
Appointed Date: 02 March 2011
60 years old

Director
GORCHEIN, Abel, Dr

89 years old

Director
STAMATI, Ioanna, Dr
Appointed Date: 26 September 2010
42 years old

Resigned Directors

Director
ALLPORT, Howard Coplestone
Resigned: 31 May 2001
Appointed Date: 22 September 1999
89 years old

Director
ARAIRSHAHI, Ali Akbar
Resigned: 09 September 1991
83 years old

Director
BENNETT, Trevor Alan
Resigned: 24 August 2010
Appointed Date: 01 November 2002
65 years old

Director
CAMIRSHAHI, Vivienne
Resigned: 16 December 1991
84 years old

Director
CROMWELL LAND LIMITED
Resigned: 25 January 2005
Appointed Date: 31 May 2001

Director
FRANCIS, Graham Paul
Resigned: 30 June 1995
Appointed Date: 16 December 1991
59 years old

Director
PALEOKRASSAS, George Andreas
Resigned: 01 October 2002
Appointed Date: 30 June 1995
56 years old

Persons With Significant Control

Mrs Priti Agarwal
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Abel Gorchein
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Yiannis Theodorou
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Ioanna Stamati
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raghav Agrawal
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEHOPE LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 3

15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
10 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 3

...
... and 71 more events
07 Jan 1987
Accounting reference date notified as 30/06

21 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1986
Registered office changed on 21/11/86 from: epworth house 25/35 city road london EC1Y 1AA

21 Oct 1986
Gazettable document

20 Jun 1986
Certificate of Incorporation