INDEPENDENCE HOMES LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6PB

Company number 03419025
Status Active
Incorporation Date 13 August 1997
Company Type Private Limited Company
Address QUADRANT HOUSE, 2ND FLOOR, 31-65 CROYDON ROAD, CATERHAM, SURREY, CR3 6PB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Full accounts made up to 31 October 2015; Statement of capital following an allotment of shares on 2 December 2015 GBP 1,112.00 . The most likely internet sites of INDEPENDENCE HOMES LIMITED are www.independencehomes.co.uk, and www.independence-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Independence Homes Limited is a Private Limited Company. The company registration number is 03419025. Independence Homes Limited has been working since 13 August 1997. The present status of the company is Active. The registered address of Independence Homes Limited is Quadrant House 2nd Floor 31 65 Croydon Road Caterham Surrey Cr3 6pb. . MACLEOD, Melanie Jane, Dr is a Secretary of the company. MACLEOD, Hannah Gabrielle Fay is a Director of the company. MACLEOD, John James is a Director of the company. MACLEOD, Melanie Jane, Dr is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MACLEOD, Melanie Jane, Dr
Appointed Date: 13 August 1997

Director
MACLEOD, Hannah Gabrielle Fay
Appointed Date: 06 October 2015
27 years old

Director
MACLEOD, John James
Appointed Date: 13 August 1997
55 years old

Director
MACLEOD, Melanie Jane, Dr
Appointed Date: 13 August 1997
55 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 13 August 1997
Appointed Date: 13 August 1997

Nominee Director
TESTER, William Andrew Joseph
Resigned: 13 August 1997
Appointed Date: 13 August 1997
63 years old

INDEPENDENCE HOMES LIMITED Events

25 Aug 2016
Confirmation statement made on 13 August 2016 with updates
27 Jul 2016
Full accounts made up to 31 October 2015
16 Dec 2015
Statement of capital following an allotment of shares on 2 December 2015
  • GBP 1,112.00

16 Dec 2015
Resolutions
  • RES13 ‐ Sectionj 28 increase ordinary shares 02/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Oct 2015
Appointment of Miss Hannah Gabrielle Fay Macleod as a director on 6 October 2015
...
... and 86 more events
18 Aug 1997
New secretary appointed;new director appointed
18 Aug 1997
Registered office changed on 18/08/97 from: 16 st john street london EC1M 4AY
18 Aug 1997
Director resigned
18 Aug 1997
Secretary resigned
13 Aug 1997
Incorporation

INDEPENDENCE HOMES LIMITED Charges

4 September 2014
Charge code 0341 9025 0022
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 44 cedars road beddington…
18 February 2011
Legal charge
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 2 harestone drive caterham t/no SY50718 see image for…
17 July 2009
Charge over accounts
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: In security for the payment or discharge of the secured…
17 July 2009
Debenture
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2009
Legal charge
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Land at albion road, sutton, surrey t/no SY134176, SY143703…
22 April 2009
Supplemental charge
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All rights title and interests which the company has in or…
3 October 2008
Legal & general charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property at 33 russell hill purley croydon surrey by…
3 October 2008
Legal and general charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property at liberty court 2 & 4 dale road purley surrey…
3 October 2008
Legal and general charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 44 brambledown road wallington sutton by way of fixed…
3 October 2008
Legal and general charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 37 foxley lane purley surrey by way of fixed charge other…
3 October 2008
Legal and general charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 7 hall road wallington sutton by way of fixed charge other…
3 October 2008
Legal and general charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 14 cranley gardens wallington surrey by way of fixed charge…
13 October 2006
Legal charge
Delivered: 17 October 2006
Status: Satisfied on 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 37 foxley lane, purley t/no SGL130785. Fixed charge all…
10 March 2006
Legal charge
Delivered: 11 March 2006
Status: Satisfied on 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 2 and 4 dale road, purley, near…
20 May 2005
Legal charge
Delivered: 21 May 2005
Status: Satisfied on 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 33 russell hill purley surrey t/no SGL528562. Fixed…
15 October 2004
Debenture
Delivered: 21 October 2004
Status: Satisfied on 17 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as wendover 7 hall road wallington…
28 November 2003
Legal charge
Delivered: 3 December 2003
Status: Satisfied on 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9 rylands road, selsdon, surrey. Fixed…
21 December 2000
Legal charge
Delivered: 23 December 2000
Status: Satisfied on 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 44 brambledown road wallington surrey…
8 March 1999
Legal charge
Delivered: 13 March 1999
Status: Satisfied on 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 14 cranley gardens south wallington surrey…
8 March 1999
Debenture
Delivered: 13 March 1999
Status: Satisfied on 18 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
1 October 1997
Debenture
Delivered: 10 October 1997
Status: Satisfied on 19 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…