HOME FAIR LIMITED

222-223 Oxgate House Oxgate Lane, London, NW2 7FS, England
StatusACTIVE
Company No.11334363
CategoryPrivate Limited Company
Incorporated27 Apr 2018
Age6 years, 24 days
JurisdictionEngland Wales

SUMMARY

HOME FAIR LIMITED is an active private limited company with number 11334363. It was incorporated 6 years, 24 days ago, on 27 April 2018. The company address is 222-223 Oxgate House Oxgate Lane, London, NW2 7FS, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

Old address: 222-223 Oxgate House Oxgate Lane London NW2 7FS England

New address: 222-223 Oxgate House Oxgate Lane London NW2 7FS

Change date: 2023-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

New address: 222-223 Oxgate House Oxgate Lane London NW2 7FS

Old address: Miller & Co 2 Victoria Road Harpenden AL5 4EA England

Change date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Old address: 227 Oxgate House Entrance B2 Oxgate Lane London NW2 7FS England

New address: Miller & Co 2 Victoria Road Harpenden AL5 4EA

Change date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-07

Old address: 7 Oliver Business Park Oliver Road London NW10 7JB England

New address: 227 Oxgate House Entrance B2 Oxgate Lane London NW2 7FS

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-27

Psc name: Benjamin Alexander Ian Durrant

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gilroy Jose Mario Durrant

Cessation date: 2021-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilroy Jose Mario Durrant

Termination date: 2021-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-27

Officer name: Karin Maria Durrant

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

New address: 7 Oliver Business Park Oliver Road London NW10 7JB

Old address: 6 Woodshots Meadow Croxley Green Business Park Watford WD18 8YS England

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-19

Officer name: Mrs Karin Maria Durrant

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-19

Officer name: Mr Benjamin Alexander Ian Durrant

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2020

Action Date: 18 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-18

Psc name: Benjamin Alexander Ian Durrant

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2020

Action Date: 18 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-18

Psc name: Gilroy Jose Mario Durrant

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 18 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-18

Officer name: Mr Gilroy Jose Mario Durrant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Change date: 2020-04-21

New address: 6 Woodshots Meadow Croxley Green Business Park Watford WD18 8YS

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 18 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Symes

Termination date: 2020-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2020

Action Date: 18 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-18

Psc name: Darren Symes

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Incorporation company

Date: 27 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAWAK BUSINESS CONSULTING LIMITED

THE ACCOUNTS COMPANY.COM 2 CITY APPROACH,ECCLES,M30 0BL

Number:08219992
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHIARA & SARA CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09571524
Status:ACTIVE
Category:Private Limited Company

M C W HOMES LTD

47 HIGH STREET,BARNET,EN5 5UW

Number:11950390
Status:ACTIVE
Category:Private Limited Company

PARK WEST RTM CO LIMITED

3 DERBY ROAD,RIPLEY,DE5 3EA

Number:07292627
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SATIGO LTD

WEWORK NO1,LONDON,EC2R 8EJ

Number:07456787
Status:ACTIVE
Category:Private Limited Company

THE RISE (BRIERLEY) MANAGEMENT COMPANY LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:05039489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source