Home And Comforts Limited

DataGardener
home and comforts limited
in liquidation
Micro

Home And Comforts Limited

07783953Private Limited With Share Capital

4Th Floor 24 Old Bond Street, Mayfair, London, W1S4AW
Incorporated

22/09/2011

Company Age

14 years

Directors

2

Employees

2

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Home And Comforts Limited (07783953) is a private limited with share capital incorporated on 22/09/2011 (14 years old) and registered in london, W1S4AW. The company operates under SIC code 96090 and is classified as Micro.

Home comforts limited is a consumer services company based out of united kingdom.

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 22/09/2011
W1S4AW
2 employees

Financial Overview

Total Assets

£26.49M

Liabilities

£15.78M

Net Assets

£10.71M

Turnover

£7.93M

Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

83
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-12-2022
Resolution
Category:Resolution
Date:22-12-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:17-12-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:17-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2022
Change Corporate Director Company With Change Date
Category:Officers
Date:04-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2016
Resolution
Category:Resolution
Date:10-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-04-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:25-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2013
Termination Director Company With Name
Category:Officers
Date:21-12-2012
Termination Secretary Company With Name
Category:Officers
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Legacy
Category:Mortgage
Date:18-02-2012
Legacy
Category:Mortgage
Date:01-02-2012
Memorandum Articles
Category:Incorporation
Date:27-01-2012
Resolution
Category:Resolution
Date:27-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-01-2012
Termination Secretary Company With Name
Category:Officers
Date:27-01-2012
Termination Director Company With Name
Category:Officers
Date:27-01-2012
Termination Director Company With Name
Category:Officers
Date:27-01-2012
Termination Director Company With Name
Category:Officers
Date:27-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:27-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:26-01-2012
Legacy
Category:Mortgage
Date:26-01-2012
Incorporation Company
Category:Incorporation
Date:22-09-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2022
Filing Date30/04/2021
Latest Accounts30/04/2020

Trading Addresses

24 Old Bond Street, London, W1S4AWRegistered

Related Companies

3

Contact

03305554043
homecomfort.net.nz/
4Th Floor 24 Old Bond Street, Mayfair, London, W1S4AW