This company is commonly known as First Luggage Limited. The company was founded 20 years ago and was given the registration number 05136177. The firm's registered office is in LONDON. You can find them at 120 Salmon Street, , London, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | FIRST LUGGAGE LIMITED |
---|---|---|
Company Number | : | 05136177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120 Salmon Street, London, England, NW9 8NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120 Salmon Street, Kingsbury, London, NW9 8NL | Secretary | 05 March 2008 | Active |
120, Salmon Street, London, England, NW9 8NL | Director | 01 September 2023 | Active |
120, Salmon Street, London, England, NW9 8NL | Director | 19 November 2008 | Active |
120, Salmon Street, London, England, NW9 8NL | Director | 01 September 2023 | Active |
120, Salmon Street, London, England, NW9 8NL | Director | 24 May 2004 | Active |
120, Salmon Street, London, England, NW9 8NL | Director | 01 September 2023 | Active |
46 West Drayton Park Avenue, West Drayton, UB7 7QB | Secretary | 24 May 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 May 2004 | Active |
Cedar House, Vine Lane, Hillingdon, Uxbridge, United Kingdom, UB10 0BX | Director | 19 November 2008 | Active |
28 Chambers Lane, London, NW10 2RJ | Director | 24 May 2004 | Active |
120, Salmon Street, London, England, NW9 8NL | Director | 24 May 2004 | Active |
4234 Southwestern Street, Houston, United States, | Director | 19 November 2008 | Active |
46 West Drayton Park Avenue, West Drayton, UB7 7QB | Director | 24 May 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 May 2004 | Active |
Mr Eric Paul West | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 120, Salmon Street, London, England, NW9 8NL |
Nature of control | : |
|
Mrs Claire Simone Kasfiner | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120, Salmon Street, London, England, NW9 8NL |
Nature of control | : |
|
Mr Neil Hugh Mcglynn | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120, Salmon Street, London, England, NW9 8NL |
Nature of control | : |
|
Mr Gideon Hermon Kasfiner | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120, Salmon Street, London, England, NW9 8NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Resolution | Resolution. | Download |
2023-10-04 | Capital | Second filing capital allotment shares. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Capital | Capital allotment shares. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2021-03-23 | Incorporation | Memorandum articles. | Download |
2021-03-23 | Change of constitution | Statement of companys objects. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Capital | Capital allotment shares. | Download |
2021-01-12 | Officers | Change person secretary company with change date. | Download |
2021-01-08 | Resolution | Resolution. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2021-01-06 | Change of name | Change of name notice. | Download |
2020-09-30 | Capital | Second filing capital allotment shares. | Download |
2020-08-04 | Capital | Capital allotment shares. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.