UKBizDB.co.uk

FIRST LUGGAGE LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:120 Salmon Street, London, England, NW9 8NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120 Salmon Street, Kingsbury, London, NW9 8NL

Secretary05 March 2008Active
120, Salmon Street, London, England, NW9 8NL

Director01 September 2023Active
120, Salmon Street, London, England, NW9 8NL

Director19 November 2008Active
120, Salmon Street, London, England, NW9 8NL

Director01 September 2023Active
120, Salmon Street, London, England, NW9 8NL

Director24 May 2004Active
120, Salmon Street, London, England, NW9 8NL

Director01 September 2023Active
46 West Drayton Park Avenue, West Drayton, UB7 7QB

Secretary24 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 May 2004Active
Cedar House, Vine Lane, Hillingdon, Uxbridge, United Kingdom, UB10 0BX

Director19 November 2008Active
28 Chambers Lane, London, NW10 2RJ

Director24 May 2004Active
120, Salmon Street, London, England, NW9 8NL

Director24 May 2004Active
4234 Southwestern Street, Houston, United States,

Director19 November 2008Active
46 West Drayton Park Avenue, West Drayton, UB7 7QB

Director24 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 May 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-05-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Resolution

Resolution.

Download
2023-10-04Capital

Second filing capital allotment shares.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Capital

Capital allotment shares.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-23Incorporation

Memorandum articles.

Download
2021-03-23Change of constitution

Statement of companys objects.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Capital

Capital allotment shares.

Download
2021-01-12Officers

Change person secretary company with change date.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-06Resolution

Resolution.

Download
2021-01-06Change of name

Change of name notice.

Download
2020-09-30Capital

Second filing capital allotment shares.

Download
2020-08-04Capital

Capital allotment shares.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.