Company NameHome From Home Limited
Company StatusActive
Company Number01952695
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Director NameKilroy Estate Agents Limited (Corporation)
StatusCurrent
Appointed11 November 1999(14 years, 1 month after company formation)
Appointment Duration24 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameHowuncea (Corporation)
StatusCurrent
Appointed12 October 2009(24 years after company formation)
Appointment Duration14 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 September 2012(26 years, 11 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJennifer Jepp
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 1998)
RoleOperations Director
Correspondence Address49 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XA
Director NameMary Ryan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address183 Mitcham Lane
London
SW16 6PN
Director NameJeremy David Pascoe Pratt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 1995)
RoleEstate Agent
Correspondence Address63 Colehill Lane
London
SW6 5EF
Director NameGeorge Maurice Pope
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration6 years, 8 months (resigned 17 June 1999)
RoleChartered Surveyor
Correspondence AddressGrounds Farm House Fernham Road
Uffington
Faringdon
Oxfordshire
SN7 7RD
Director NamePeter David Nicholson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration6 years, 12 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address61b Ledbury Road
London
W11 2AA
Director NameMargaret McKenna
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration6 years, 12 months (resigned 04 October 1999)
RoleEstate Agent
Correspondence Address34a Primrose Mansions
Prince Of Wales Drive
London
SW11 4EE
Director NameElizabeth Margaret McCallum
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressKelso Lodge
Old Avenue
Weybridge
Surrey
KT13 0PG
Director NameNicholas Mahony
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration6 years, 12 months (resigned 04 October 1999)
RoleEstate Agent
Correspondence Address10 Chesham Place
London
Sw1
Director NameJohn Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 1996)
RoleEstate Agent
Correspondence Address3 Oxford Street
Malmesbury
Wiltshire
SN16 9AX
Director NameTimothy John Le Blanc-Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration6 years, 12 months (resigned 04 October 1999)
RoleChartered Surveyor
Correspondence Address28 Trefoil Road
Wandsworth
London
SW18 2EQ
Director NameNeil Kemp
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 20 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakhurst Avenue
Bexleyheath
Kent
DA7 5JL
Director NameMr Ian Homersham
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 17 July 1998)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 11 Weller Court
66 & 68 Ladbroke Road
London
W11 3NT
Director NameMr Nicholas Hyde Hextall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration6 years, 12 months (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHastings House
Churchill
Chipping Norton
Oxon
OX7 6NA
Director NameMrs Patricia Ann Greenstone
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 May 1998)
RoleEstate Agent
Correspondence Address19 Walham Court
109/111 Haverstock Hill
London
NW3 4SD
Director NameBrian William Bishop
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1997)
RoleEstate Agent
Correspondence AddressBasement Flat
41 Burnsby Street
London
SW10 0PP
Director NameMr Simon Murdoch Chastel De Boinville
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGrantham Farm
Baughurst
Tadley
Hampshire
RG2 6JT
Director NamePeter Richard Corbett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressDene House
Binley
Andover
Hampshire
SP11 6HA
Director NamePhilip Malcolm Blanchard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration6 years, 12 months (resigned 04 October 1999)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThree Horseshoes Barn
Woodlands, Bramdean
Alresford
Hampshire
SO24 0HW
Director NameMr Alexander Anselan Gerard Spencer Buchanan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration6 years, 12 months (resigned 04 October 1999)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address50 Lessar Avenue
London
SW4 9HQ
Secretary NameMrs Aleen Seza Gulvanessian
NationalityBritish
StatusResigned
Appointed09 October 1992(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 21 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Paradise Walk
London
SW3 4JL
Director NameMr Anthony St Aubrey Coaker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 1998)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressPriory Field House
Poulton
Cirencester
Gloucestershire
GL7 5HY
Wales
Director NamePhilip Leslie Gossage
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 July 1999)
RoleEstate Agent
Correspondence AddressLong Barton Lower Pennington Lane
Lymington
Hampshire
SO41 8AL
Director NameMichael Francis Comyn
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 1999)
RoleDirector/Estate Agency
Correspondence Address185 Leathwaite Road
London
SW11 6RW
Director NameNicholas Randolph Hole-Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1998)
RoleEstate Agent
Correspondence Address7 Alderton Road
Grittleton
Chippenham
Wiltshire
SN14 6AN
Director NameAnnabelle Clare McMullan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Acfold Road
London
SW6 2AL
Director NameMarciana Du Cloux
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 1997(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 June 1998)
RoleEstate Agent
Correspondence Address28 Homefield Road
Wimbledon
London
SW19 4QF
Director NameMr David Gwynder Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
London
W8 5RH
Secretary NameNeil Kemp
NationalityBritish
StatusResigned
Appointed21 July 1997(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakhurst Avenue
Bexleyheath
Kent
DA7 5JL
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed20 September 1999(13 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(14 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameMrs Adrienne Elizabeth Lea Clarke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(24 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websitehomefromhomekinder.co.uk
Email address[email protected]
Telephone01442 862638
Telephone regionHemel Hempstead

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.000k at £0.1John D. Wood & Co PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£684,866

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 4 weeks ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

11 February 1987Delivered on: 20 February 1987
Satisfied on: 17 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All & singular the f/h land hereditaments & premises situate at 287 new kings road london SW6.
Fully Satisfied
11 February 1987Delivered on: 20 February 1987
Satisfied on: 17 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All & singular the f/h land hereditaments & premises situate at 501, battersea park road, london SW11.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
12 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
12 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
12 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise the sum of £6029 17/12/2022
(2 pages)
20 December 2022Statement of capital following an allotment of shares on 17 December 2022
  • GBP 106,029
(3 pages)
19 December 2022Statement by Directors (1 page)
19 December 2022Statement of capital on 19 December 2022
  • GBP 0.10
(3 pages)
19 December 2022Resolutions
  • RES13 ‐ Director's rights/amount gained from reduction credited to profit and loss of the company 17/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 December 2022Solvency Statement dated 17/12/22 (2 pages)
13 October 2022Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on 3 October 2022 (1 page)
11 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
15 July 2022Change of details for John D Wood & Co. Plc as a person with significant control on 13 July 2022 (2 pages)
14 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
3 April 2019Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on 18 March 2019 (2 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 October 2017Notification of John D Wood & Co. Plc as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of John D Wood & Co. Plc as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Director's details changed for Howuncea on 18 October 2017 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Director's details changed for Kilroy Estate Agents Limited on 18 October 2017 (1 page)
18 October 2017Director's details changed for Howuncea on 18 October 2017 (1 page)
18 October 2017Director's details changed for Kilroy Estate Agents Limited on 18 October 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
5 January 2016Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
(6 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100,000
(6 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100,000
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
9 January 2014Director's details changed for Kilroy Estate Agents Limited on 9 January 2014 (1 page)
9 January 2014Director's details changed for Kilroy Estate Agents Limited on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
9 January 2014Director's details changed for Howuncea on 9 January 2014 (1 page)
9 January 2014Director's details changed for Howuncea on 9 January 2014 (1 page)
9 January 2014Director's details changed for Kilroy Estate Agents Limited on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
9 January 2014Director's details changed for Howuncea on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100,000
(6 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100,000
(6 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
8 October 2012Director's details changed for Howuncea on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Howuncea on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Howuncea on 5 October 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
22 June 2012Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 14 June 2012 (2 pages)
22 June 2012Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 14 June 2012 (2 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
13 April 2010Director's details changed for Adrienne Elizabeth Lea Clarke on 7 April 2010 (3 pages)
13 April 2010Director's details changed for Adrienne Elizabeth Lea Clarke on 7 April 2010 (3 pages)
13 April 2010Director's details changed for Adrienne Elizabeth Lea Clarke on 7 April 2010 (3 pages)
27 January 2010Appointment of Adrienne Elizabeth Lea Clarke as a director (3 pages)
27 January 2010Appointment of Adrienne Elizabeth Lea Clarke as a director (3 pages)
12 January 2010Termination of appointment of Harry Hill as a director (2 pages)
12 January 2010Termination of appointment of Harry Hill as a director (2 pages)
9 November 2009Appointment of Howuncea as a director (3 pages)
9 November 2009Appointment of Howuncea as a director (3 pages)
28 October 2009Director's details changed (3 pages)
28 October 2009Director's details changed for Kilroy Estate Agents Limited on 13 October 2009 (3 pages)
28 October 2009Director's details changed for Kilroy Estate Agents Limited on 19 October 2009 (2 pages)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Kilroy Estate Agents Limited on 13 October 2009 (3 pages)
28 October 2009Director's details changed (3 pages)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Kilroy Estate Agents Limited on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Harry Douglas Hill on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Harry Douglas Hill on 19 October 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 October 2006Return made up to 18/10/06; full list of members (2 pages)
20 October 2006Return made up to 18/10/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 October 2005Return made up to 18/10/05; full list of members (2 pages)
26 October 2005Return made up to 18/10/05; full list of members (2 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 October 2004Return made up to 18/10/04; full list of members (7 pages)
30 October 2004Return made up to 18/10/04; full list of members (7 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 October 2003Return made up to 18/10/03; full list of members (7 pages)
24 October 2003Return made up to 18/10/03; full list of members (7 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 October 2002Return made up to 18/10/02; full list of members (7 pages)
25 October 2002Return made up to 18/10/02; full list of members (7 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 October 2001Return made up to 18/10/01; full list of members (7 pages)
29 October 2001Return made up to 18/10/01; full list of members (7 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 November 2000New director appointed (5 pages)
28 November 2000New director appointed (5 pages)
20 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 March 2000New director appointed (4 pages)
30 March 2000New director appointed (4 pages)
8 February 2000Registered office changed on 08/02/00 from: 89 notting hill gate london W11 3JZ (1 page)
8 February 2000Registered office changed on 08/02/00 from: 89 notting hill gate london W11 3JZ (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
23 November 1999Registered office changed on 23/11/99 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
23 November 1999Registered office changed on 23/11/99 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
29 October 1999Return made up to 18/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 October 1999Return made up to 18/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: 26 curzon street mayfair london W1Y 7AE (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: 26 curzon street mayfair london W1Y 7AE (1 page)
10 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
24 March 1999Full accounts made up to 31 December 1998 (16 pages)
24 March 1999Full accounts made up to 31 December 1998 (16 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
26 October 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1998Full accounts made up to 31 December 1997 (19 pages)
20 August 1998Full accounts made up to 31 December 1997 (19 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
30 December 1997Company name changed john d wood & co (residential & agricultural) LIMITED\certificate issued on 31/12/97 (2 pages)
30 December 1997Company name changed john d wood & co (residential & agricultural) LIMITED\certificate issued on 31/12/97 (2 pages)
11 November 1997Location of register of members (1 page)
11 November 1997Auditor's resignation (1 page)
11 November 1997Auditor's resignation (1 page)
11 November 1997Return made up to 18/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 November 1997Return made up to 18/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 November 1997Location of register of members (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Full accounts made up to 30 April 1997 (18 pages)
23 September 1997Director resigned (1 page)
23 September 1997Full accounts made up to 30 April 1997 (18 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
18 August 1997New director appointed (5 pages)
18 August 1997New director appointed (5 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
19 March 1997Director's particulars changed (1 page)
19 March 1997Director's particulars changed (1 page)
20 December 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 December 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
4 October 1996Full accounts made up to 30 April 1996 (15 pages)
4 October 1996Full accounts made up to 30 April 1996 (15 pages)
4 September 1996New director appointed (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996Director resigned (1 page)
10 November 1995Return made up to 18/10/95; no change of members (16 pages)
10 November 1995Return made up to 18/10/95; no change of members (16 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)