Ideal London Homes Limited HARROW


Ideal London Homes started in year 2011 as Private Limited Company with registration number 07728753. The Ideal London Homes company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Harrow at 44 Greenhill Road. Postal code: HA1 1LD.

The firm has one director. Jeremiah D., appointed on 29 June 2012. There are currently no secretaries appointed. As of 28 May 2024, there were 3 ex directors - Stephen H., Michael H. and others listed below. There were no ex secretaries.

Ideal London Homes Limited Address / Contact

Office Address 44 Greenhill Road
Town Harrow
Post code HA1 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07728753
Date of Incorporation Thu, 4th Aug 2011
Industry Other construction installation
End of financial Year 31st July
Company age 13 years old
Account next due date Sun, 30th Apr 2023 (394 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Fri, 18th Aug 2023 (2023-08-18)
Last confirmation statement dated Thu, 4th Aug 2022

Company staff

Jeremiah D.

Position: Director

Appointed: 29 June 2012

Stephen H.

Position: Director

Appointed: 21 February 2013

Resigned: 09 January 2014

Michael H.

Position: Director

Appointed: 04 August 2011

Resigned: 05 August 2011

Patrick G.

Position: Director

Appointed: 04 August 2011

Resigned: 29 June 2012

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Jeremiah D. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Jeremiah D. This PSC owns 75,01-100% shares.

Jeremiah D.

Notified on 4 August 2016
Nature of control: 75,01-100% shares

Jeremiah D.

Notified on 4 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth1-16 139-16 315-4 160-4 173-4 566    
Balance Sheet
Cash Bank On Hand        1 152 
Current Assets1803 3 9323966 1 152214 922
Net Assets Liabilities     4 5664 9264 9261 32733 921
Property Plant Equipment       6  
Cash Bank In Hand 2        
Debtors1801        
Net Assets Liabilities Including Pension Asset Liability1-16 139-16 315-4 160-4 173-4 566    
Tangible Fixed Assets 10 000        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve -16 140        
Shareholder Funds1-16 139-16 315-4 160-4 173-4 566    
Other
Accumulated Depreciation Impairment Property Plant Equipment        6 
Average Number Employees During Period       11 
Creditors     4 2124 5724 9322 479248 843
Fixed Assets 10 00020 630   66  
Increase From Depreciation Charge For Year Property Plant Equipment        6 
Net Current Assets Liabilities1-26 139-36 945-4 160-4 173-4 2064 5664 9321 32733 921
Property Plant Equipment Gross Cost       66 
Total Assets Less Current Liabilities1-16 139-16 315-4 160-573-4 2064 5664 9261 32733 921
Accrued Liabilities Not Expressed Within Creditors Subtotal     360360   
Accruals Deferred Income    3 600360    
Called Up Share Capital Not Paid Not Expressed As Current Asset1         
Creditors Due Within One Year 26 94236 9458 0924 2124 212    
Number Shares Allotted1         
Par Value Share1         
Share Capital Allotted Called Up Paid1         
Tangible Fixed Assets Additions 10 000        
Tangible Fixed Assets Cost Or Valuation 10 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements