Home Design (UK) Ltd ENFIELD


Home Design (UK) started in year 2014 as Private Limited Company with registration number 09347916. The Home Design (UK) company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Enfield at 59 Chestnut Road. Postal code: EN3 6SY.

Home Design (UK) Ltd Address / Contact

Office Address 59 Chestnut Road
Town Enfield
Post code EN3 6SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09347916
Date of Incorporation Tue, 9th Dec 2014
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 31st Dec 2022 (485 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 5th Nov 2022 (2022-11-05)
Last confirmation statement dated Fri, 22nd Oct 2021

Company staff

Cemal K.

Position: Director

Appointed: 01 October 2020

Eren Y.

Position: Director

Appointed: 01 May 2017

Resigned: 01 October 2020

Cemal K.

Position: Director

Appointed: 26 August 2015

Resigned: 01 May 2017

Haydar K.

Position: Director

Appointed: 09 December 2014

Resigned: 26 August 2015

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Cemal K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Eren Y. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Cemal K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Cemal K.

Notified on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eren Y.

Notified on 1 May 2017
Ceased on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cemal K.

Notified on 1 July 2016
Ceased on 1 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand6261 0159 20431 451 5 439
Current Assets    47 064243 875
Debtors    8 515238 436
Net Assets Liabilities-9 235-4 827-1 25121 76030 292188 081
Other Debtors    8 515238 436
Property Plant Equipment4 2503 5002 7507 65010 23235 940
Total Inventories    38 549 
Cash Bank In Hand626     
Net Assets Liabilities Including Pension Asset Liability-9 235     
Tangible Fixed Assets4 250     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-9 335     
Other
Accumulated Depreciation Impairment Property Plant Equipment7501 5002 2501 3503 68310 965
Additions Other Than Through Business Combinations Property Plant Equipment    4 91532 990
Average Number Employees During Period     8
Bank Borrowings     50 000
Creditors9 1114 34216 61113 98015 00441 734
Fixed Assets    10 23235 940
Increase From Depreciation Charge For Year Property Plant Equipment 7507501 3502 3337 282
Net Current Assets Liabilities-8 485-3 327-20125 66532 060202 141
Other Creditors    15 00441 734
Property Plant Equipment Gross Cost5 0005 0005 0009 00013 91546 905
Total Assets Less Current Liabilities-4 2351732 54933 31542 292238 081
Trade Creditors Trade Payables9 1114 34216 61113 980  
Capital Employed-9 235     
Creditors Due After One Year5 000     
Creditors Due Within One Year9 111     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions5 000     
Tangible Fixed Assets Cost Or Valuation5 000     
Tangible Fixed Assets Depreciation750     
Tangible Fixed Assets Depreciation Charged In Period750     
Value Shares Allotted Increase Decrease During Period100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
Free Download (1 page)

Company search