HOMES 2 LTD
ILFORD

Hellopages » Greater London » Redbridge » IG1 1RL

Company number 06091876
Status Active
Incorporation Date 8 February 2007
Company Type Private Limited Company
Address 7A CONNAUGHT ROAD, ILFORD, ESSEX, IG1 1RL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of HOMES 2 LTD are www.homes2.co.uk, and www.homes-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Homes 2 Ltd is a Private Limited Company. The company registration number is 06091876. Homes 2 Ltd has been working since 08 February 2007. The present status of the company is Active. The registered address of Homes 2 Ltd is 7a Connaught Road Ilford Essex Ig1 1rl. . ASGHAR, Yasir is a Director of the company. Secretary SANGHA, Rajdeep has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director AULAK, Harjit Singh has been resigned. Director PATEL, Cilla has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ASGHAR, Yasir
Appointed Date: 05 March 2014
32 years old

Resigned Directors

Secretary
SANGHA, Rajdeep
Resigned: 04 November 2009
Appointed Date: 18 February 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 04 November 2009
Appointed Date: 08 February 2007

Director
AULAK, Harjit Singh
Resigned: 05 March 2014
Appointed Date: 27 November 2009
37 years old

Director
PATEL, Cilla
Resigned: 02 August 2011
Appointed Date: 18 February 2007
61 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 08 February 2007
Appointed Date: 08 February 2007

Persons With Significant Control

Mr Yasir Asghar
Notified on: 25 November 2016
32 years old
Nature of control: Has significant influence or control

HOMES 2 LTD Events

10 Jan 2017
Confirmation statement made on 25 November 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 28 February 2016
19 Apr 2016
Compulsory strike-off action has been discontinued
13 Apr 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

23 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 42 more events
09 Aug 2007
Particulars of mortgage/charge
11 Apr 2007
New secretary appointed
11 Apr 2007
New director appointed
19 Feb 2007
Director resigned
08 Feb 2007
Incorporation

HOMES 2 LTD Charges

13 January 2012
Mortgage debenture
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 January 2012
Legal mortgage
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 riverdale road london all plant and machinery owned by…
13 January 2012
Legal mortgage
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 98 palmerston road grays all plant and machinery owned by…
13 January 2012
Legal mortgage
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 sandcliff road erith kent all plant and machinery owned…
13 January 2012
Legal mortgage
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 499 london road grays all plant and machinery owned by the…
13 January 2012
Legal mortgage
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 ethel cottages padnal road chadwell heath romford all…
2 October 2007
Debenture
Delivered: 8 October 2007
Status: Satisfied on 18 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2007
Legal mortgage
Delivered: 9 August 2007
Status: Satisfied on 18 January 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 7 ethel cottages padwell road chadwell…