About

Registered Number: 04729985
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL,

 

Established in 2003, 1st Class Homes Ltd have registered office in Potters Bar. Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for 1st Class Homes Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Susan 01 April 2005 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
HOUSE DOCTOR SERVICES LIMITED 01 April 2004 01 August 2005 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 29 January 2019
AD01 - Change of registered office address 31 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 17 April 2016
CH01 - Change of particulars for director 17 April 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 23 May 2010
CH04 - Change of particulars for corporate secretary 23 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 15 December 2008
395 - Particulars of a mortgage or charge 08 July 2008
363a - Annual Return 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 May 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 26 September 2006
287 - Change in situation or address of Registered Office 26 September 2006
AA - Annual Accounts 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
363a - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 09 July 2004
DISS40 - Notice of striking-off action discontinued 11 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
287 - Change in situation or address of Registered Office 11 May 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 27 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.