HOMEBRANDS OUTLET STORES LIMITED
LONDON GARDE-MANGE LIMITED

Hellopages » Greater London » Haringey » N11 2UT

Company number 04555348
Status Active
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address 12 GATEWAY MEWS, BOUNDS GREEN, LONDON, N11 2UT
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 450,100 . The most likely internet sites of HOMEBRANDS OUTLET STORES LIMITED are www.homebrandsoutletstores.co.uk, and www.homebrands-outlet-stores.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and twelve months. Homebrands Outlet Stores Limited is a Private Limited Company. The company registration number is 04555348. Homebrands Outlet Stores Limited has been working since 07 October 2002. The present status of the company is Active. The registered address of Homebrands Outlet Stores Limited is 12 Gateway Mews Bounds Green London N11 2ut. The company`s financial liabilities are £323.34k. It is £-145.43k against last year. And the total assets are £724.39k, which is £-52.58k against last year. GOLDSTONE, Paul Andrew is a Secretary of the company. FOGEL, Cyril Lawrence is a Director of the company. GOLDSTONE, Paul Andrew is a Director of the company. Secretary HUGHES, Haydn Philip has been resigned. Secretary PIKE, Pauline Ann has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director EAGER, Mary Elizabeth has been resigned. Director HUGHES, Haydn Philip has been resigned. Director JOHNSON, Harry Edwin has been resigned. Director NAGLI, Michael Alfred has been resigned. Director ORGILL, Kevin John has been resigned. Director PIKE, Barry Martin has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WHITE, Ian Robert has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


homebrands outlet stores Key Finiance

LIABILITIES £323.34k
-32%
CASH n/a
TOTAL ASSETS £724.39k
-7%
All Financial Figures

Current Directors

Secretary
GOLDSTONE, Paul Andrew
Appointed Date: 10 March 2009

Director
FOGEL, Cyril Lawrence
Appointed Date: 11 April 2012
76 years old

Director
GOLDSTONE, Paul Andrew
Appointed Date: 11 November 2003
65 years old

Resigned Directors

Secretary
HUGHES, Haydn Philip
Resigned: 10 March 2009
Appointed Date: 12 July 2006

Secretary
PIKE, Pauline Ann
Resigned: 12 July 2006
Appointed Date: 07 October 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Director
EAGER, Mary Elizabeth
Resigned: 21 March 2006
Appointed Date: 11 November 2003
64 years old

Director
HUGHES, Haydn Philip
Resigned: 10 March 2009
Appointed Date: 12 July 2006
68 years old

Director
JOHNSON, Harry Edwin
Resigned: 31 October 2004
Appointed Date: 03 February 2004
71 years old

Director
NAGLI, Michael Alfred
Resigned: 12 July 2006
Appointed Date: 11 November 2003
67 years old

Director
ORGILL, Kevin John
Resigned: 12 July 2006
Appointed Date: 11 November 2003
67 years old

Director
PIKE, Barry Martin
Resigned: 11 April 2012
Appointed Date: 07 October 2002
67 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Director
WHITE, Ian Robert
Resigned: 11 September 2009
Appointed Date: 23 March 2007
57 years old

HOMEBRANDS OUTLET STORES LIMITED Events

03 Oct 2016
Satisfaction of charge 1 in full
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 450,100

18 May 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 450,100

...
... and 58 more events
16 Dec 2002
New director appointed
16 Dec 2002
New secretary appointed
16 Dec 2002
Director resigned
16 Dec 2002
Secretary resigned
07 Oct 2002
Incorporation

HOMEBRANDS OUTLET STORES LIMITED Charges

13 January 2004
Debenture
Delivered: 16 January 2004
Status: Satisfied on 3 October 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…