CALEB HOMES LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2ST

Company number 04010328
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address 100A HIGH STREET, HAMPTON, MIDDLESEX, TW12 2ST
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Previous accounting period shortened from 29 June 2016 to 28 June 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 1 ; Total exemption small company accounts made up to 29 June 2015. The most likely internet sites of CALEB HOMES LIMITED are www.calebhomes.co.uk, and www.caleb-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Brentford Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caleb Homes Limited is a Private Limited Company. The company registration number is 04010328. Caleb Homes Limited has been working since 08 June 2000. The present status of the company is Active. The registered address of Caleb Homes Limited is 100a High Street Hampton Middlesex Tw12 2st. The company`s financial liabilities are £127.78k. It is £85.82k against last year. And the total assets are £152.72k, which is £102.18k against last year. AKI SAWYERR, Denise Yvonne is a Secretary of the company. AKI SAWYERR, Winfred Keith is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Renting and operating of Housing Association real estate".


caleb homes Key Finiance

LIABILITIES £127.78k
+204%
CASH n/a
TOTAL ASSETS £152.72k
+202%
All Financial Figures

Current Directors

Secretary
AKI SAWYERR, Denise Yvonne
Appointed Date: 08 June 2000

Director
AKI SAWYERR, Winfred Keith
Appointed Date: 08 June 2000
60 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 08 June 2000
Appointed Date: 08 June 2000

Nominee Director
WAYNE, Yvonne
Resigned: 08 June 2000
Appointed Date: 08 June 2000
45 years old

CALEB HOMES LIMITED Events

21 Mar 2017
Previous accounting period shortened from 29 June 2016 to 28 June 2016
01 Aug 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1

16 Jun 2016
Total exemption small company accounts made up to 29 June 2015
16 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
01 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1

...
... and 85 more events
03 Jul 2000
Registered office changed on 03/07/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
03 Jul 2000
New secretary appointed
03 Jul 2000
New director appointed
03 Jul 2000
Secretary resigned
08 Jun 2000
Incorporation

CALEB HOMES LIMITED Charges

15 December 2006
Legal charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: The property known as flat 2 fernhurst place 53 standen…
29 September 2006
Deed of charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 6 caleb court 1 milkwell yard london. Fixed charge…
29 September 2006
Deed of charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 1 caleb court 1 milkwell yard london. Fixed charge…
29 September 2006
Deed of charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 caleb court 1 milkwell yard london. Fixed charge…
29 September 2006
Deed of charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 3 caleb court 1 milkwell yard london. Fixed charge…
29 September 2006
Deed of charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 4 caleb court 1 milkwell yard london. Fixed charge…
29 September 2006
Deed of charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5 caleb court 1 milkwell yard london. Fixed charge…
27 August 2004
Legal charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 6 caleb court 1 milkwell yard camberwell the rental…
27 August 2004
Legal charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 5 caleb court 1 milkwell yard camberwell the rental…
27 August 2004
Legal charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 4 caleb court 1 milkwell yard camberwell london the…
27 August 2004
Legal charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3 caleb court 1 milkwell yard camberwell the rental…
26 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2 caleb court 1 milkwell yard camberwell london the…
26 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1 caleb court 1 milkwell yard camberwell london the…
17 January 2003
Legal charge
Delivered: 18 January 2003
Status: Satisfied on 9 May 2006
Persons entitled: Paragon Mortgages Limited
Description: The property k/a flat 3, 346 brownhill road, catford.
4 October 2002
Legal charge
Delivered: 5 October 2002
Status: Satisfied on 9 May 2006
Persons entitled: Paragon Mortgages Limited
Description: 88B blythe vale catford london SE6.
17 September 2002
Legal charge
Delivered: 19 September 2002
Status: Satisfied on 9 May 2006
Persons entitled: Paragon Mortgages Limited
Description: 17 graham court,mercury way,new cross.
9 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 9 May 2006
Persons entitled: Paragon Mortgages Limited
Description: Flat 12A perryvale forest hill london SE23.
11 June 2002
Legal charge
Delivered: 14 June 2002
Status: Satisfied on 9 May 2006
Persons entitled: Paragon Mortgages Limited
Description: Flat 6 12 woolstone road forest hill SE23 2SG.
27 May 2002
Legal charge
Delivered: 31 May 2002
Status: Satisfied on 9 May 2006
Persons entitled: Paragon Mortgages LTD.
Description: 20 burbage house 1 samuel close london SE14 5RP.
24 May 2002
Legal charge
Delivered: 31 May 2002
Status: Satisfied on 9 May 2006
Persons entitled: Paragon Mortgages LTD.
Description: Fff 17 mount pleasant road london SE13 6RD.
19 April 2002
Legal charge
Delivered: 1 October 2002
Status: Satisfied on 9 May 2006
Persons entitled: Paragon Mortgages Limited
Description: Flat 7 19 thicket road anerley london SE20 together with…
22 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied on 9 May 2006
Persons entitled: Paragon Mortgages Limited
Description: Leasehold property known as flat 5 19 thicket road london…
6 March 2001
Floating charge
Delivered: 27 March 2001
Status: Satisfied on 9 May 2006
Persons entitled: Woolwich PLC
Description: Floating charge all the company's present and future…
6 March 2001
Mortgage
Delivered: 24 March 2001
Status: Satisfied on 9 May 2006
Persons entitled: Woolwich PLC
Description: 17 mount pleasant road lewisham london SE13 6RD.
6 March 2001
Legal charge
Delivered: 24 March 2001
Status: Satisfied on 9 May 2006
Persons entitled: Paragon Mortgages Limited
Description: 51C loampit hill lewisham london SE13.
5 December 2000
Mortgage deed
Delivered: 19 December 2000
Status: Satisfied on 9 May 2006
Persons entitled: Woolwich PLC
Description: Top floor flat,52 mount pleasant rd,lewisham,london SE13…
5 December 2000
Mortgage deed
Delivered: 19 December 2000
Status: Satisfied on 9 May 2006
Persons entitled: Woolwich PLC
Description: 20 burbage house samuel close mercury way london SE14 5RP.