UKBizDB.co.uk

FIRST DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:90 Oldhill Street, London, N16 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 June 2009Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 July 2006Active
4 Paget Road, London, N16 5NQ

Secretary14 May 2004Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary15 August 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary07 May 2004Active
4 Paget Road, London, N16 5NQ

Director14 May 2004Active
21 Overlea Road, London, E5 9BG

Director14 May 2004Active
4 Paget Road, London, N16 5NQ

Director14 May 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director07 May 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-02-29Accounts

Accounts with accounts type audited abridged.

Download
2024-02-27Accounts

Change account reference date company previous shortened.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Gazette

Gazette filings brought up to date.

Download
2023-04-26Accounts

Accounts with accounts type audited abridged.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Change account reference date company previous shortened.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Change account reference date company previous shortened.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Officers

Change person director company with change date.

Download
2017-02-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.