Company Name1st Homes Ltd
DirectorSean Rider
Company StatusLiquidation
Company Number08448201
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Sean Rider
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Director NameMr Neil Robert Thomas Laker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6a Kings Head Centre
38 High Street
Maldon
Essex
CM9 5PN
Director NameMrs Hayley Violet Rider
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(1 year, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST

Location

Registered AddressRecovery House 15-17
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Hayley Rider
100.00%
Ordinary

Financials

Year2014
Net Worth-£823
Cash£95
Current Liabilities£1,711

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2022 (2 years, 1 month ago)
Next Return Due1 April 2023 (overdue)

Filing History

9 November 2023Liquidators' statement of receipts and payments to 16 October 2023 (18 pages)
24 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-17
(1 page)
24 October 2022Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to Recovery House 15-17 Hainault Business Park Ilford Essex IG6 3TU on 24 October 2022 (2 pages)
24 October 2022Appointment of a voluntary liquidator (3 pages)
24 October 2022Statement of affairs (8 pages)
25 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
11 January 2022Second filing of Confirmation Statement dated 18 March 2021 (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 April 2021Confirmation statement made on 18 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/01/2022
(5 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
26 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
13 January 2016Termination of appointment of Hayley Violet Rider as a director on 1 December 2015 (1 page)
13 January 2016Termination of appointment of Hayley Violet Rider as a director on 1 December 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Appointment of Mr Sean Rider as a director on 1 November 2015 (2 pages)
27 November 2015Appointment of Mr Sean Rider as a director on 1 November 2015 (2 pages)
11 May 2015Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st England to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st England to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 (1 page)
11 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 (1 page)
16 March 2015Appointment of Mrs Hayley Violet Rider as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mrs Hayley Violet Rider as a director on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Neil Robert Thomas Laker as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Neil Robert Thomas Laker as a director on 16 March 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Director's details changed for Mr Neil Robert Thomas Laker on 1 March 2014 (2 pages)
2 April 2014Director's details changed for Mr Neil Robert Thomas Laker on 1 March 2014 (2 pages)
2 April 2014Director's details changed for Mr Neil Robert Thomas Laker on 1 March 2014 (2 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
8 May 2013Registered office address changed from Ground Floor Oakwood House 2 High Street Maldon CM9 5PJ England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Ground Floor Oakwood House 2 High Street Maldon CM9 5PJ England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Ground Floor Oakwood House 2 High Street Maldon CM9 5PJ England on 8 May 2013 (1 page)
18 March 2013Incorporation (24 pages)
18 March 2013Incorporation (24 pages)