Company NameFirst Home Solutions Limited
Company StatusActive
Company Number09974389
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMohamed Mahmood Awadh Altahs Alsalehi
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(8 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 City Harbour 8 Selsdon Way
London
E14 9GR
Director NameDr Tarek Nechma
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(8 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 City Harbour 8 Selsdon Way
London
E14 9GR
Director NameZoheir Sahel
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(8 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 City Harbour 8 Selsdon Way
London
E14 9GR
Director NameMs Rosa Ana Torres Simon
Date of BirthMarch 1983 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed28 January 2016(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address64 City Harbour 8 Selsdon Way
London
E14 9GR

Location

Registered Address64 City Harbour 8 Selsdon Way
London
E14 9GR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Charges

4 October 2018Delivered on: 11 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 49 pendant court, 36 royal crest avenue, london E16 2TF.
Outstanding

Filing History

13 February 2024Appointment of Mohamed Mahmood Awadh Altahs Alsalehi as a director on 8 February 2024 (2 pages)
13 February 2024Appointment of Zoheir Sahel as a director on 8 February 2024 (2 pages)
13 February 2024Appointment of Dr Tarek Nechma as a director on 8 February 2024 (2 pages)
16 November 2023Micro company accounts made up to 31 January 2023 (5 pages)
15 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
19 July 2023Director's details changed for Ms Rosa Ana Torres Simon on 2 January 2023 (2 pages)
1 November 2022Micro company accounts made up to 31 January 2022 (5 pages)
19 July 2022Confirmation statement made on 16 July 2022 with updates (3 pages)
12 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (3 pages)
12 January 2021Notification of a person with significant control statement (2 pages)
10 November 2020Cessation of Tarek Nechma as a person with significant control on 16 July 2018 (1 page)
29 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
11 October 2018Registration of charge 099743890001, created on 4 October 2018 (4 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
26 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
14 February 2017Registered office address changed from Flat 211, Denison House 20 Lanterns Way London E14 9JG England to 64 City Harbour 8 Selsdon Way London E14 9GR on 14 February 2017 (1 page)
14 February 2017Registered office address changed from Flat 211, Denison House 20 Lanterns Way London E14 9JG England to 64 City Harbour 8 Selsdon Way London E14 9GR on 14 February 2017 (1 page)
14 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 100
(24 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 100
(24 pages)