Company NameFirst House Developments Limited
Company StatusDissolved
Company Number04722209
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Mark Ager
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address23 Prince Albert Road
West Mersea
Colchester
CO5 8AN
Director NameMr Dean Anthony Hughes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address26 Kiln Lane
Manningtree
Colchester
Essex
CO11 1HQ
Secretary NameDean Anthony Hughes
NationalityBritish
StatusClosed
Appointed16 May 2003(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kiln Lane
Manningtree
Colchester
Essex
CO11 1HQ
Director NameDavid John Harvey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coppice
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AS
Secretary NameCounting House Consulting Ltd (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressThe Counting House, St Johns Road
Wivenhoe
Colchester
Essex
CO7 9DR
Secretary NameRoman River Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressThe Coppice
Abberton Road, Fingringhoe
Colchester
Essex
CO5 7AS

Contact

Websitefirst-aid-equipment.co.uk
Telephone0845 5197014
Telephone regionUnknown

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Dean Anthony Hughes
50.00%
Ordinary
50 at £1Paul Mark Ager
50.00%
Ordinary

Financials

Year2014
Net Worth£11,963
Cash£3,657
Current Liabilities£7,152

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 January 2011Delivered on: 18 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1B winnock road colchester t/no EX570304 by way of fixed charge any other interest in the property, all rents receivable & 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
5 July 2010Delivered on: 7 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot at grove hill langhm colchester t/no EX193755 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
11 August 2006Delivered on: 25 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 recreation road colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 May 2004Delivered on: 28 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The brewery house paget road wivenhoe colchester essex t/no EX676105. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 March 2004Delivered on: 23 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 February 2005Delivered on: 16 February 2005
Satisfied on: 25 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sunray john de bois hill ardleigh colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 May 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
1 December 2015Secretary's details changed for Dean Anthony Hughes on 18 November 2015 (1 page)
1 December 2015Director's details changed for Mr Dean Anthony Hughes on 18 November 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Secretary's details changed for Dean Anthony Hughes on 8 September 2014 (1 page)
19 September 2014Director's details changed for Dean Anthony Hughes on 8 September 2014 (2 pages)
19 September 2014Secretary's details changed for Dean Anthony Hughes on 8 September 2014 (1 page)
19 September 2014Director's details changed for Dean Anthony Hughes on 8 September 2014 (2 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Return made up to 03/04/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Return made up to 03/04/08; full list of members (4 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 April 2007Return made up to 03/04/07; full list of members (7 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Return made up to 03/04/06; full list of members (7 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 April 2005Return made up to 03/04/05; full list of members (7 pages)
11 March 2005Registered office changed on 11/03/05 from: the counting house saint johns road, wivenhoe colchester essex CO7 9DR (1 page)
16 February 2005Particulars of mortgage/charge (3 pages)
25 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004Return made up to 03/04/04; full list of members (7 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
28 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
3 April 2003Incorporation (13 pages)