London Homebuyers LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-10-31 | |
Trade Debtors | £3,664,711 | +30.40% |
Employees | £0 | 0% |
Total assets | £10,885,042 | +4.40% |
HINTON COOMBE INVESTMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 03917428 |
Record last updated | Wednesday, October 9, 2019 2:10:43 AM UTC |
Official Address | 1 Mitcham Lane Streatham London Sw166lg St Leonard's There are 92 companies registered at this street |
Postal Code | SW166LG |
Sector | Buying and selling of own real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 9, 2017 | Resignation of one Secretary (a woman) | |
Registry | Jul 18, 2015 | Notice of striking-off action discontinued | |
Financials | Jul 17, 2015 | Annual accounts | |
Registry | Jul 3, 2015 | Compulsory strike off suspended | |
Registry | Jun 2, 2015 | First notification of strike-off action in london gazette | |
Registry | Jan 30, 2015 | Annual return | |
Registry | Aug 23, 2014 | Notice of striking-off action discontinued | |
Financials | Aug 20, 2014 | Annual accounts | |
Registry | Jun 3, 2014 | First notification of strike-off action in london gazette | |
Registry | Jan 27, 2014 | Annual return | |
Financials | Jun 10, 2013 | Annual accounts | |
Registry | Feb 1, 2013 | Annual return | |
Registry | Aug 4, 2012 | Notice of striking-off action discontinued | |
Financials | Aug 2, 2012 | Annual accounts | |
Registry | Jun 29, 2012 | Compulsory strike off suspended | |
Registry | Jun 5, 2012 | First notification of strike-off action in london gazette | |
Registry | Jan 31, 2012 | Annual return | |
Financials | Sep 13, 2011 | Annual accounts | |
Registry | Feb 3, 2011 | Annual return | |
Financials | Jul 21, 2010 | Annual accounts | |
Registry | Jan 30, 2010 | Annual return | |
Financials | Dec 18, 2009 | Annual accounts | |
Registry | Oct 20, 2009 | First notification of strike-off action in london gazette | |
Financials | Mar 6, 2009 | Annual accounts | |
Registry | Feb 8, 2009 | Annual return | |
Registry | Jan 29, 2008 | Annual return 3917... | |
Registry | Dec 1, 2007 | Particulars of a mortgage or charge | |
Registry | Oct 29, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Oct 3, 2007 | Particulars of a mortgage or charge | |
Registry | Oct 3, 2007 | Particulars of a mortgage or charge 3917... | |
Financials | Oct 1, 2007 | Annual accounts | |
Registry | Jun 19, 2007 | Particulars of a mortgage or charge | |
Registry | Apr 11, 2007 | Annual return | |
Registry | Feb 14, 2007 | Particulars of a mortgage or charge | |
Registry | Jan 11, 2007 | Particulars of a mortgage or charge 3917... | |
Registry | Dec 13, 2006 | Particulars of a mortgage or charge | |
Registry | Dec 12, 2006 | Particulars of a mortgage or charge 3917... | |
Registry | Dec 8, 2006 | Particulars of a mortgage or charge | |
Financials | Oct 20, 2006 | Annual accounts | |
Registry | Oct 13, 2006 | Particulars of a mortgage or charge | |
Registry | Oct 11, 2006 | Particulars of a mortgage or charge 3917... | |
Registry | Oct 11, 2006 | Particulars of a mortgage or charge | |
Registry | Aug 16, 2006 | Particulars of a mortgage or charge 3917... | |
Registry | Jul 31, 2006 | Change in situation or address of registered office | |
Registry | Jun 23, 2006 | Particulars of a mortgage or charge | |
Registry | Mar 27, 2006 | Company name change | |
Registry | Mar 27, 2006 | Change of name certificate | |
Registry | Feb 16, 2006 | Annual return | |
Financials | Dec 19, 2005 | Annual accounts | |
Financials | Dec 19, 2005 | Annual accounts 3917... | |
Registry | Feb 2, 2005 | Annual return | |
Financials | Oct 1, 2004 | Annual accounts | |
Registry | Apr 6, 2004 | Annual return | |
Registry | Jan 28, 2003 | Annual return 3917... | |
Financials | Oct 28, 2002 | Annual accounts | |
Registry | Feb 11, 2002 | Annual return | |
Registry | Aug 3, 2001 | Appointment of a secretary | |
Registry | Aug 3, 2001 | Resignation of a secretary | |
Registry | Jul 24, 2001 | Appointment of a woman | |
Registry | Jul 24, 2001 | Resignation of one Secretary (a woman) | |
Registry | Mar 30, 2001 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 20, 2001 | Annual return | |
Registry | May 17, 2000 | Change of accounting reference date | |
Registry | Apr 18, 2000 | Particulars of a mortgage or charge | |
Registry | Feb 23, 2000 | Appointment of a secretary | |
Registry | Feb 15, 2000 | Resignation of a secretary | |
Registry | Feb 15, 2000 | Resignation of a director | |
Registry | Feb 15, 2000 | Appointment of a director | |
Registry | Feb 15, 2000 | Change in situation or address of registered office | |
Registry | Jan 27, 2000 | Four appointments: 2 companies, a man and a woman | |