This company is commonly known as First Developments Limited. The company was founded 20 years ago and was given the registration number 05121902. The firm's registered office is in LONDON. You can find them at 90 Oldhill Street, , London, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | FIRST DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05121902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 Oldhill Street, London, N16 6NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 June 2009 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 July 2006 | Active |
4 Paget Road, London, N16 5NQ | Secretary | 14 May 2004 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 15 August 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 07 May 2004 | Active |
4 Paget Road, London, N16 5NQ | Director | 14 May 2004 | Active |
21 Overlea Road, London, E5 9BG | Director | 14 May 2004 | Active |
4 Paget Road, London, N16 5NQ | Director | 14 May 2004 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 07 May 2004 | Active |
Firdev Holdings Limited | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 Linthorpe Road, Stoke Newington, England, N16 5RF |
Nature of control | : |
|
Mr Morris Herzog | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Mr Soloman Margulies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2024-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Gazette | Gazette filings brought up to date. | Download |
2023-04-26 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-04-25 | Gazette | Gazette notice compulsory. | Download |
2022-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-24 | Officers | Change person director company with change date. | Download |
2017-02-24 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.