Background WavePink WaveYellow Wave

HORNCHURCH ROAD SPV LIMITED (09740554)

HORNCHURCH ROAD SPV LIMITED (09740554) is an active UK company. incorporated on 19 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HORNCHURCH ROAD SPV LIMITED has been registered for 10 years. Current directors include DEUTSCH, Yoel, HOFFMAN, Benny, RAPAPORT, Meyer.

Company Number
09740554
Status
active
Type
ltd
Incorporated
19 August 2015
Age
10 years
Address
140 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEUTSCH, Yoel, HOFFMAN, Benny, RAPAPORT, Meyer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORNCHURCH ROAD SPV LIMITED

HORNCHURCH ROAD SPV LIMITED is an active company incorporated on 19 August 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HORNCHURCH ROAD SPV LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09740554

LTD Company

Age

10 Years

Incorporated 19 August 2015

Size

N/A

Accounts

ARD: 31/8

Overdue

4 years overdue

Last Filed

Made up to 31 August 2019 (6 years ago)
Submitted on 1 April 2020 (6 years ago)
Period: 1 September 2018 - 31 August 2019(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2021
Period: 1 September 2019 - 31 August 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 18 August 2020 (5 years ago)
Submitted on 14 September 2020 (5 years ago)

Next Due

Due by 1 September 2021
For period ending 18 August 2021
Contact
Address

140 High Road London, N15 6JN,

Previous Addresses

115 Craven Park Road London N15 6BL England
From: 8 September 2017To: 19 June 2018
590 Green Lane Ilford IG3 9LW United Kingdom
From: 19 August 2015To: 8 September 2017
Timeline

24 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Funding Round
Jun 16
Loan Secured
Jun 16
Loan Secured
Aug 16
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
1
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DEUTSCH, Yoel

Active
Craven Park Road, LondonN15 6BL
Born February 1983
Director
Appointed 08 Sept 2017

HOFFMAN, Benny

Active
Craven Park Road, LondonN15 6BL
Born April 1984
Director
Appointed 08 Sept 2017

RAPAPORT, Meyer

Active
Craven Park Road, LondonN15 6BL
Born February 1984
Director
Appointed 08 Sept 2017

HODGES, Tim Christie George

Resigned
Astonville Street, LondonSW18 5AF
Born December 1970
Director
Appointed 22 Apr 2016
Resigned 08 Sept 2017

LEMAIRE, Thierry Patrick Yves

Resigned
St. Luke's Street, LondonSW3 3RP
Born June 1974
Director
Appointed 22 Apr 2016
Resigned 08 Sept 2017

PAUL, Prabhjot Singh

Resigned
Green Lane, IlfordIG3 9LW
Born January 1969
Director
Appointed 19 Aug 2015
Resigned 08 Sept 2017

PAUL, Tejinder Singh

Resigned
Egerton Gardens, IlfordIG3 9HP
Born January 1961
Director
Appointed 19 Aug 2015
Resigned 20 Apr 2016

Persons with significant control

5

1 Active
4 Ceased
Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2017

Mr Timothy Hodges

Ceased
Astonville Street, LondonSW18 5AF
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2016
Ceased 08 Sept 2017

Mr Thierry Lemaire

Ceased
St. Luke's Street, LondonSW3 3RP
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 22 Apr 2016
Ceased 08 Sept 2017

Mr Prabhjot Singh Paul

Ceased
Green Lane, IlfordIG3 9LW
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2017

Mr Tajinder Paul

Ceased
Egerton Gardens, IlfordIG3 9HP
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

40

Dissolution Voluntary Strike Off Suspended
12 December 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 November 2020
DS01DS01
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
8 February 2018
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Incorporation Company
19 August 2015
NEWINCIncorporation