IQ UK HOMES LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 5EA

Company number 09461709
Status Active
Incorporation Date 27 February 2015
Company Type Private Limited Company
Address 97 HUNTINGFIELD ROAD, LONDON, UNITED KINGDOM, SW15 5EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Registration of charge 094617090007, created on 1 February 2017; Registration of charge 094617090008, created on 1 February 2017. The most likely internet sites of IQ UK HOMES LIMITED are www.iqukhomes.co.uk, and www.iq-uk-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Brentford Rail Station is 3.5 miles; to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iq Uk Homes Limited is a Private Limited Company. The company registration number is 09461709. Iq Uk Homes Limited has been working since 27 February 2015. The present status of the company is Active. The registered address of Iq Uk Homes Limited is 97 Huntingfield Road London United Kingdom Sw15 5ea. . LANEY, Philip Lowman is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LANEY, Philip Lowman
Appointed Date: 27 February 2015
44 years old

Persons With Significant Control

Mr Philip Lowman Laney
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Dario Favoino
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mr Siraj Rashid Khaliq
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

Iq Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Iq Uk Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Momats Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

IQ UK HOMES LIMITED Events

10 Mar 2017
Confirmation statement made on 27 February 2017 with updates
02 Feb 2017
Registration of charge 094617090007, created on 1 February 2017
02 Feb 2017
Registration of charge 094617090008, created on 1 February 2017
03 Nov 2016
Registration of charge 094617090002, created on 28 October 2016
03 Nov 2016
Registration of charge 094617090005, created on 28 October 2016
...
... and 2 more events
03 Nov 2016
Registration of charge 094617090001, created on 28 October 2016
03 Nov 2016
Registration of charge 094617090003, created on 28 October 2016
29 Jul 2016
Total exemption small company accounts made up to 28 February 2016
02 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10

27 Feb 2015
Incorporation
Statement of capital on 2015-02-27
  • GBP 10

IQ UK HOMES LIMITED Charges

1 February 2017
Charge code 0946 1709 0008
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 9 sudbourne road, london and…
1 February 2017
Charge code 0946 1709 0007
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 30 hearnville road, london…
28 October 2016
Charge code 0946 1709 0006
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 10 almeric road, clapham…
28 October 2016
Charge code 0946 1709 0005
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 3 jeptha road, putney…
28 October 2016
Charge code 0946 1709 0004
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 16 clitheroe road…
28 October 2016
Charge code 0946 1709 0003
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 116 harbut road, clapham…
28 October 2016
Charge code 0946 1709 0002
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 57 gaskarth road, clapham…
28 October 2016
Charge code 0946 1709 0001
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of the company's freehold and leasehold property, plant…