About

Registered Number: 04722209
Date of Incorporation: 03/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 47 Butt Road, Colchester, Essex, CO3 3BZ

 

Based in Essex, First House Developments Ltd was established in 2003. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGER, Paul Mark 03 April 2003 - 1
HUGHES, Dean Anthony 03 April 2003 - 1
HARVEY, David John 03 April 2003 03 April 2003 1
Secretary Name Appointed Resigned Total Appointments
ROMAN RIVER SECRETARIES LIMITED 03 April 2003 03 April 2003 1
COUNTING HOUSE CONSULTING LTD 03 April 2003 16 May 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 01 December 2015
CH03 - Change of particulars for secretary 01 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 19 September 2014
CH03 - Change of particulars for secretary 19 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 19 April 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
MG01 - Particulars of a mortgage or charge 07 July 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 04 March 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 26 April 2007
395 - Particulars of a mortgage or charge 25 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 12 April 2005
287 - Change in situation or address of Registered Office 11 March 2005
395 - Particulars of a mortgage or charge 16 February 2005
AA - Annual Accounts 25 January 2005
395 - Particulars of a mortgage or charge 28 May 2004
363s - Annual Return 06 April 2004
395 - Particulars of a mortgage or charge 23 March 2004
225 - Change of Accounting Reference Date 28 February 2004
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2011 Outstanding

N/A

Legal charge 05 July 2010 Outstanding

N/A

Legal charge 11 August 2006 Outstanding

N/A

Legal charge 11 February 2005 Fully Satisfied

N/A

Legal charge 26 May 2004 Outstanding

N/A

Debenture 18 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.