Company Name1st Class Homes Limited
DirectorEster Louise Nassiv
Company StatusActive
Company Number04729985
CategoryPrivate Limited Company
Incorporation Date10 April 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Ester Louise Nassiv
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(2 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Jacob Steinberg
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Brunswick House
36 Dollis Avenue
Finchley
London
N3 1DD
Director NameSusan Scott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Henningham Road
London
N17 7AN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameHouse Doctor Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2005)
Correspondence AddressTurnberry House
1404-1410 High Road Whetstone
London
N20 9BH
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2005(2 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2015)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1World Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,007
Cash£37
Current Liabilities£6,205

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due27 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 April

Returns

Latest Return10 April 2023 (11 months, 2 weeks ago)
Next Return Due24 April 2024 (1 month from now)

Charges

27 June 2008Delivered on: 8 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from world property services limited to the chargee on any account whatsoever.
Particulars: 33-41 broadmere road, basingstoke by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
26 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
11 April 2023Director's details changed for Ms Ester Louise Nassiv on 17 February 2023 (2 pages)
28 January 2023Previous accounting period shortened from 28 April 2022 to 27 April 2022 (1 page)
29 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
28 April 2022Current accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
10 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
31 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
11 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 April 2016Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
17 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(3 pages)
17 April 2016Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
17 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(3 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 April 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
13 April 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
13 April 2015Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 (1 page)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(4 pages)
18 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2012Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
19 April 2012Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Ms Ester Louise Nassiv on 1 October 2009 (2 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 May 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
23 May 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
23 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
23 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
23 May 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 June 2009Director's change of particulars / ester nassiv / 01/08/2005 (1 page)
22 June 2009Director's change of particulars / ester nassiv / 01/08/2005 (1 page)
22 June 2009Return made up to 10/04/09; full list of members (3 pages)
22 June 2009Return made up to 10/04/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
22 June 2009Registered office changed on 22/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2008Return made up to 10/04/08; full list of members (3 pages)
6 May 2008Return made up to 10/04/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
6 May 2008Registered office changed on 06/05/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
5 May 2008Director's change of particulars / ester nassiv / 01/08/2005 (1 page)
5 May 2008Director's change of particulars / ester nassiv / 01/08/2005 (1 page)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 May 2007Registered office changed on 08/05/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Registered office changed on 08/05/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
26 September 2006Return made up to 10/04/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: turnberry house 1404-1410 high road london N20 9BH (1 page)
26 September 2006Return made up to 10/04/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: turnberry house 1404-1410 high road london N20 9BH (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
20 September 2005Return made up to 10/04/05; full list of members (2 pages)
20 September 2005Return made up to 10/04/05; full list of members (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New director appointed (2 pages)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
9 July 2004Return made up to 10/04/04; full list of members (6 pages)
9 July 2004Return made up to 10/04/04; full list of members (6 pages)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
11 May 2003Secretary resigned (2 pages)
11 May 2003Director resigned (2 pages)
11 May 2003Registered office changed on 11/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
11 May 2003Director resigned (2 pages)
11 May 2003Secretary resigned (2 pages)
11 May 2003Registered office changed on 11/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
10 April 2003Incorporation (14 pages)
10 April 2003Incorporation (14 pages)