Company NameNext Chapter Homes Ltd.
DirectorsAmir Rafiai and Katy Louise Rafiai
Company StatusActive - Proposal to Strike off
Company Number08348725
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Amir Rafiai
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence AddressAdelaide House 12 King Edward Road
Brentwood
Essex
CM14 4HL
Director NameMrs Katy Louise Rafiai
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdelaide House 12 King Edward Road
Brentwood
Essex
CM14 4HL
Director NameMs Katy Ducker
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address19 Beehive Lane
Chelmsford
CM2 9SU
Director NameMrs Jacqueline Linda Edmonds
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 01 June 2014)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address86 Mildmay Road
Romford
Essex
RM7 7DB

Contact

Websitenextchapterhomes.com
Email address[email protected]
Telephone01277 500396
Telephone regionBrentwood

Location

Registered AddressAdelaide House
12 King Edward Road
Brentwood
Essex
CM14 4HL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 October 2020 (3 years, 5 months ago)
Next Return Due14 November 2021 (overdue)

Charges

7 November 2016Delivered on: 8 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
21 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
9 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 July 2018Registered office address changed from Unit 10 9 Queens Road Brentwood Essex CM14 4HE England to Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL on 27 July 2018 (1 page)
27 July 2018Appointment of Mrs Katy Louise Rafiai as a director on 27 July 2018 (2 pages)
27 July 2018Notification of Katy Louise Rafiai as a person with significant control on 27 July 2018 (2 pages)
31 October 2017Cessation of Jacqueline Linda Edmonds as a person with significant control on 10 August 2017 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Cessation of Jacqueline Linda Edmonds as a person with significant control on 10 August 2017 (1 page)
28 May 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Unit 10 9 Queens Road Brentwood Essex CM14 4HE on 28 May 2017 (1 page)
28 May 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Unit 10 9 Queens Road Brentwood Essex CM14 4HE on 28 May 2017 (1 page)
10 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
8 November 2016Registration of charge 083487250001, created on 7 November 2016 (23 pages)
8 November 2016Registration of charge 083487250001, created on 7 November 2016 (23 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Registered office address changed from Abacus House North Street Romford RM1 1DA to 11 Queens Road Brentwood Essex CM14 4HE on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Abacus House North Street Romford RM1 1DA to 11 Queens Road Brentwood Essex CM14 4HE on 26 October 2015 (1 page)
3 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 October 2014Registered office address changed from C/O Next Chapter Homes Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Abacus House North Street Romford RM1 1DA on 13 October 2014 (1 page)
13 October 2014Registered office address changed from C/O Next Chapter Homes Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Abacus House North Street Romford RM1 1DA on 13 October 2014 (1 page)
8 July 2014Termination of appointment of Jacqueline Edmonds as a director (1 page)
8 July 2014Termination of appointment of Jacqueline Edmonds as a director (1 page)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
29 January 2014Director's details changed for Mr Amir Rafiai on 1 September 2013 (2 pages)
29 January 2014Director's details changed for Mr Amir Rafiai on 1 September 2013 (2 pages)
29 January 2014Director's details changed for Mr Amir Rafiai on 1 September 2013 (2 pages)
5 December 2013Termination of appointment of Katy Ducker as a director (1 page)
5 December 2013Termination of appointment of Katy Ducker as a director (1 page)
3 September 2013Registered office address changed from 19 Beehive Lane Chelmsford Essex CM2 9SU United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 19 Beehive Lane Chelmsford Essex CM2 9SU United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 19 Beehive Lane Chelmsford Essex CM2 9SU United Kingdom on 3 September 2013 (1 page)
4 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 100
(3 pages)
4 June 2013Appointment of Mrs Jacqueline Linda Edmonds as a director (2 pages)
4 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 100
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 100
(3 pages)
4 June 2013Appointment of Mrs Jacqueline Linda Edmonds as a director (2 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)