HOMEPLAN LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS

Company number 02658090
Status Active
Incorporation Date 28 October 1991
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2016-08-16 GBP 2 ANNOTATION Replacement the form replaces the AR01 registered on 10/02/2016 as it was not properly delivered . The most likely internet sites of HOMEPLAN LIMITED are www.homeplan.co.uk, and www.homeplan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homeplan Limited is a Private Limited Company. The company registration number is 02658090. Homeplan Limited has been working since 28 October 1991. The present status of the company is Active. The registered address of Homeplan Limited is 20 22 Bedford Row London United Kingdom Wc1r 4js. The company`s financial liabilities are £0.19k. It is £0k against last year. . MCPHERSON, Wilma Geddes is a Director of the company. Secretary CURGENVEN, John Richard has been resigned. Secretary GOWER, Kevin Bryan has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PAUL, Malcolm Stephen has been resigned. Director COVERLEY, Richard Andrew Faura has been resigned. Director CURGENVEN, John Richard has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PAUL, Malcolm Stephen has been resigned. The company operates in "Non-trading company".


homeplan Key Finiance

LIABILITIES £0.19k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MCPHERSON, Wilma Geddes
Appointed Date: 17 August 2015
61 years old

Resigned Directors

Secretary
CURGENVEN, John Richard
Resigned: 16 April 1996
Appointed Date: 04 November 1994

Secretary
GOWER, Kevin Bryan
Resigned: 17 August 2015
Appointed Date: 16 April 1996

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 28 October 1991
Appointed Date: 28 October 1991

Secretary
PAUL, Malcolm Stephen
Resigned: 04 November 1994
Appointed Date: 28 October 1991

Director
COVERLEY, Richard Andrew Faura
Resigned: 17 August 2015
Appointed Date: 28 October 1991
81 years old

Director
CURGENVEN, John Richard
Resigned: 16 April 1996
Appointed Date: 28 October 1991
77 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 28 October 1991
Appointed Date: 28 October 1991

Director
PAUL, Malcolm Stephen
Resigned: 04 November 1994
Appointed Date: 28 October 1991
74 years old

Persons With Significant Control

Clcb Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOMEPLAN LIMITED Events

19 Dec 2016
Confirmation statement made on 28 October 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
  • ANNOTATION Replacement the form replaces the AR01 registered on 10/02/2016 as it was not properly delivered

23 Mar 2016
Director's details changed for Mrs Wilma Geddes Mcpherson on 9 March 2016
10 Feb 2016
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 16/08/2016

...
... and 75 more events
09 Nov 1992
Return made up to 28/10/92; full list of members

21 Jul 1992
Accounting reference date notified as 31/12

31 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Oct 1991
Incorporation
28 Oct 1991
Incorporation