HOMES OF LONDON LTD
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 0NT

Company number 07806795
Status Active
Incorporation Date 12 October 2011
Company Type Private Limited Company
Address CRISPINS MANOR FARM LANE, MICHELMERSH, ROMSEY, HAMPSHIRE, SO51 0NT
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Mr Guillaume Pierre Marie Edouard De La Gorce on 4 February 2016. The most likely internet sites of HOMES OF LONDON LTD are www.homesoflondon.co.uk, and www.homes-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Dean Rail Station is 5.8 miles; to Redbridge Rail Station is 8 miles; to Swaythling Rail Station is 8.4 miles; to St Denys Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homes of London Ltd is a Private Limited Company. The company registration number is 07806795. Homes of London Ltd has been working since 12 October 2011. The present status of the company is Active. The registered address of Homes of London Ltd is Crispins Manor Farm Lane Michelmersh Romsey Hampshire So51 0nt. . DE LA GORCE, Guillaume Pierre, Marie, Edouard is a Director of the company. HENACKER, Damien Jourquin is a Director of the company. Director DESVERNAY, Lionel Kees Marie Jean has been resigned. Director GROSBOIS, Serge has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
DE LA GORCE, Guillaume Pierre, Marie, Edouard
Appointed Date: 19 June 2012
45 years old

Director
HENACKER, Damien Jourquin
Appointed Date: 12 October 2011
46 years old

Resigned Directors

Director
DESVERNAY, Lionel Kees Marie Jean
Resigned: 23 June 2014
Appointed Date: 19 June 2012
50 years old

Director
GROSBOIS, Serge
Resigned: 23 June 2014
Appointed Date: 24 October 2011
50 years old

Persons With Significant Control

Mr Guillaume Pierre Marie Edouard Henacker
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Damien Jourquin Henacker
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMES OF LONDON LTD Events

26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 May 2016
Director's details changed for Mr Guillaume Pierre Marie Edouard De La Gorce on 4 February 2016
06 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 400

16 Sep 2015
Director's details changed for Mr Guillaume Pierre Marie Edouard De La Gorce on 16 September 2015
...
... and 13 more events
04 Oct 2012
Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 4 October 2012
19 Jun 2012
Appointment of Guillaume De La Gorce as a director
19 Jun 2012
Appointment of Lionel Kees Marie Jean Desvernay as a director
24 Oct 2011
Appointment of Mr Serge Grosbois as a director
12 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted