UKBizDB.co.uk

FIRST WORTHY HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Worthy Homes Limited. The company was founded 20 years ago and was given the registration number 05114983. The firm's registered office is in LONDON. You can find them at 107 North End House, Fitzjames Avenue, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FIRST WORTHY HOMES LIMITED
Company Number:05114983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2004
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:107 North End House, Fitzjames Avenue, London, England, W14 0RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 North End House, Fitzjames Avenue, London, England, W14 0RY

Secretary01 May 2004Active
107 North End House, Fitzjames Avenue, London, England, W14 0RY

Director14 April 2022Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary28 April 2004Active
3 Laburnum Close, The Street, Sheering, CM22 7LD

Director01 May 2004Active
107 North End House, Fitzjames Avenue, London, W14 0RY

Director01 May 2004Active
107, North End House, Fitzjames Avenue, London, England, W14 0RY

Director18 April 2013Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director28 April 2004Active

People with Significant Control

Mr Donald William Townshend
Notified on:01 May 2020
Status:Active
Date of birth:October 1929
Nationality:British
Country of residence:England
Address:107 North End House, Fitzjames Avenue, London, England, W14 0RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pankaj Meghji Shah
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:9 Shaftesbury Avenue, Kenton, United Kingdom, HA3 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Ann Townshend
Notified on:06 April 2016
Status:Active
Date of birth:April 1937
Nationality:British
Country of residence:United Kingdom
Address:107 North End House, Fitzjames Avenue, London, United Kingdom, W14 0RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-06Dissolution

Dissolution application strike off company.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-09-14Officers

Change person secretary company with change date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.