UKBizDB.co.uk

FIRST NINE CATERING LIMITED

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

This company is commonly known as First Nine Catering Limited. The company was founded 18 years ago and was given the registration number 05469593. The firm's registered office is in LONDON. You can find them at 51 Salusbury Road, Queen's Park, London, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:FIRST NINE CATERING LIMITED
Company Number:05469593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:51 Salusbury Road, Queen's Park, London, England, NW6 6NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108 Uxbridge Road, Hatch End, Pinner, HA5 4DS

Secretary02 June 2005Active
108 Uxbridge Road, Hatch End, HA5 4DS

Director02 June 2005Active
108, Uxbridge Road, Hatch End, Pinner, HA5 4DS

Director01 September 2008Active
51 Salusbury Road, Queen's Park, London, United Kingdom, NW6 6NJ

Director23 March 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 June 2005Active
108 Uxbridge Road, Hatch End, Pinner, HA5 4DS

Director02 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 June 2005Active

People with Significant Control

Mr Zahed Jivraj
Notified on:01 March 2022
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:51, Salusbury Road, London, England, NW6 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shakeel Jivraj
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:108, Uxbridge Road, Pinner, England, HA5 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shafiq Abdul Jivraj
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:108, Uxbridge Road, Pinner, England, HA5 4DS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Address

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

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Accounts

Change account reference date company previous extended.

Download
2018-06-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Address

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

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.