Company NameLondon H.M.O's Limited
DirectorsRedding Scott and Mark Julian Smith
Company StatusLiquidation
Company Number05910895
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRedding Scott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Little Moss Lane
Pinner
Middlesex
HA5 3BA
Director NameMr Mark Julian Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 Hampstead West
224 Iverson Road
London
NW6 2HX
Secretary NameMr Mark Julian Smith
NationalityBritish
StatusCurrent
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Hampstead West
224 Iverson Road
London
NW6 2HX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 76042994
Telephone regionLondon

Location

Registered AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

60 at £1Redding Scott
60.00%
Ordinary
40 at £1Mark Julian Smith
40.00%
Ordinary

Financials

Year2014
Net Worth-£21,203
Cash£8,625
Current Liabilities£239,817

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

30 April 2008Delivered on: 2 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 elm grove london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 May 2007Delivered on: 25 May 2007
Persons entitled: Elm Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 elm grove london t/no NGL37350.
Outstanding
12 January 2007Delivered on: 17 January 2007
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings thereon k/a 78 baron's court road london t/nos LN204221 and LN59962.
Outstanding

Filing History

30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
13 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
7 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Redding Scott on 21 August 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 October 2008Return made up to 21/08/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 October 2007Registered office changed on 17/10/07 from: 32 station parade london NW2 4NX (1 page)
14 September 2007Return made up to 21/08/07; full list of members (7 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006New secretary appointed;new director appointed (2 pages)
27 September 2006Registered office changed on 27/09/06 from: c/O. P c marks & co. 10 carlton close london NW3 7UA (1 page)
27 September 2006Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2006New director appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Incorporation (14 pages)