HOMEFLAIR HOLDINGS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 06534515
Status Active
Incorporation Date 14 March 2008
Company Type Private Limited Company
Address SCOTTISH PROVIDENT HOUSE 3RD FLOOR, 76 - 80 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 750 ; Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015. The most likely internet sites of HOMEFLAIR HOLDINGS LIMITED are www.homeflairholdings.co.uk, and www.homeflair-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Homeflair Holdings Limited is a Private Limited Company. The company registration number is 06534515. Homeflair Holdings Limited has been working since 14 March 2008. The present status of the company is Active. The registered address of Homeflair Holdings Limited is Scottish Provident House 3rd Floor 76 80 College Road Harrow Middlesex England Ha1 1bq. . SHAH, Mahendra Vershi is a Secretary of the company. SHAH, Madhusudan Vershi is a Director of the company. Secretary Incorporate Secretariat Limited has been resigned. Director Incorporate Directors Limited has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHAH, Mahendra Vershi
Appointed Date: 14 March 2008

Director
SHAH, Madhusudan Vershi
Appointed Date: 14 March 2008
71 years old

Resigned Directors

Secretary
Incorporate Secretariat Limited
Resigned: 14 March 2008
Appointed Date: 14 March 2008

Director
Incorporate Directors Limited
Resigned: 14 March 2008
Appointed Date: 14 March 2008

HOMEFLAIR HOLDINGS LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 October 2015
29 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 750

17 Sep 2015
Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 750

...
... and 18 more events
20 Mar 2008
Secretary appointed mahendra vershi shah
20 Mar 2008
Ad 14/03/08\gbp si 750@1=750\gbp ic 1/751\
15 Mar 2008
Appointment terminated director incorporate directors LIMITED
15 Mar 2008
Appointment terminated secretary incorporate secretariat LIMITED
14 Mar 2008
Incorporation

HOMEFLAIR HOLDINGS LIMITED Charges

6 February 2009
Guarantee & debenture
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…