HOMESTEAD (LONDON) LIMITED
LONDON

Hellopages » Greater London » Haringey » N8 9SG
Company number 05665358
Status Active
Incorporation Date 4 January 2006
Company Type Private Limited Company
Address 141 FERME PARK ROAD, CROUCH END, LONDON, N8 9SG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 . The most likely internet sites of HOMESTEAD (LONDON) LIMITED are www.homesteadlondon.co.uk, and www.homestead-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Battersea Park Rail Station is 7.2 miles; to Barnes Bridge Rail Station is 9.4 miles; to Balham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homestead London Limited is a Private Limited Company. The company registration number is 05665358. Homestead London Limited has been working since 04 January 2006. The present status of the company is Active. The registered address of Homestead London Limited is 141 Ferme Park Road Crouch End London N8 9sg. . OSMENT-PETRIE, Laurence Stephen is a Secretary of the company. PETRIE, Sheila Marie is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
OSMENT-PETRIE, Laurence Stephen
Appointed Date: 04 January 2006

Director
PETRIE, Sheila Marie
Appointed Date: 04 January 2006
91 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 January 2006
Appointed Date: 04 January 2006

Nominee Director
QA NOMINEES LIMITED
Resigned: 04 January 2006
Appointed Date: 04 January 2006

Persons With Significant Control

Mrs Sheila Marie Petrie
Notified on: 4 January 2017
91 years old
Nature of control: Ownership of shares – 75% or more

HOMESTEAD (LONDON) LIMITED Events

19 Jan 2017
Confirmation statement made on 4 January 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2

...
... and 26 more events
15 Jan 2006
£ nc 1000/10000 04/01/06
10 Jan 2006
Registered office changed on 10/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW
09 Jan 2006
Director resigned
09 Jan 2006
Secretary resigned
04 Jan 2006
Incorporation