Company NameFirst Concept Limited
DirectorsRichard Maurice Philip and Zuzana Philip
Company StatusActive
Company Number01400356
CategoryPrivate Limited Company
Incorporation Date16 November 1978(45 years, 5 months ago)
Previous NameHaleman Garments (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Richard Maurice Philip
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(14 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grange Avenue
Totteridge
London
N20 8AD
Director NameMrs Zuzana Philip
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySlovak
StatusCurrent
Appointed06 April 2016(37 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grange Avenue
London
N20 8AD
Secretary NameMrs Lena Philip
NationalityBritish
StatusResigned
Appointed28 December 1992(14 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressThe Mews Cottage 20
20 Oakleigh Park South Whetstone
London
N20 9JU
Director NameLeslie Philip
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(18 years after company formation)
Appointment Duration20 years (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews Cottage
20 Oakleigh Park South Whetstone
London
N20 9JU
Director NameNyein Wynn
Date of BirthApril 1973 (Born 51 years ago)
NationalityMyanmar
StatusResigned
Appointed01 October 2001(22 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2006)
RoleSales Consultant
Correspondence Address1 Pages Court
Pages Hill
London
N10 1PY

Contact

Websitefirstconcept.com

Location

Registered Address26 Grange Avenue
London
N20 8AD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

30k at £1Mr Richard Philip
100.00%
Ordinary
1 at £1Mrs Suzie Philip
0.00%
Ordinary

Financials

Year2014
Net Worth-£2,656
Cash£34,977
Current Liabilities£123,611

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

25 September 2002Delivered on: 1 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 March 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
9 November 2020Registered office address changed from C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens London N3 1TB England to 26 Grange Avenue London N20 8AD on 9 November 2020 (1 page)
17 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
22 December 2016Termination of appointment of Leslie Philip as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Leslie Philip as a director on 21 December 2016 (1 page)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 June 2016Change of share class name or designation (2 pages)
27 June 2016Statement of company's objects (2 pages)
27 June 2016Statement of company's objects (2 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 June 2016Change of share class name or designation (2 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Appointment of Mrs Zuzana Philip as a director on 6 April 2016 (2 pages)
9 May 2016Appointment of Mrs Zuzana Philip as a director on 6 April 2016 (2 pages)
2 April 2016Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens London N3 1TB on 2 April 2016 (1 page)
2 April 2016Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens London N3 1TB on 2 April 2016 (1 page)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30,000
(4 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30,000
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 30,000
(4 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 30,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,000
(4 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
9 May 2013Registered office address changed from C/O G. Teoli & Co. Northway House 1379 High Road Whetstone London N20 9LP England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O G. Teoli & Co. Northway House 1379 High Road Whetstone London N20 9LP England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O G. Teoli & Co. Northway House 1379 High Road Whetstone London N20 9LP England on 9 May 2013 (1 page)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
23 January 2013Registered office address changed from G Teoli & Co Accountants Northway 1379 High Road Whetstone London N20 9LP on 23 January 2013 (1 page)
23 January 2013Registered office address changed from G Teoli & Co Accountants Northway 1379 High Road Whetstone London N20 9LP on 23 January 2013 (1 page)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 March 2012Registered office address changed from 272 Regents Park Road Finchley London N3 3HN on 22 March 2012 (2 pages)
22 March 2012Registered office address changed from 272 Regents Park Road Finchley London N3 3HN on 22 March 2012 (2 pages)
14 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 January 2010Director's details changed for Leslie Philip on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Richard Philip on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr Richard Philip on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Leslie Philip on 20 January 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2009Appointment terminated secretary lena philip (1 page)
9 July 2009Appointment terminated secretary lena philip (1 page)
25 March 2009Return made up to 28/12/08; full list of members (4 pages)
25 March 2009Return made up to 28/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
23 January 2007Return made up to 28/12/06; full list of members (3 pages)
23 January 2007Return made up to 28/12/06; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 January 2006Return made up to 28/12/05; full list of members (7 pages)
19 January 2006Return made up to 28/12/05; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 January 2004Return made up to 28/12/03; full list of members (7 pages)
21 January 2004Return made up to 28/12/03; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 March 2003Return made up to 28/12/02; full list of members (7 pages)
7 March 2003Return made up to 28/12/02; full list of members (7 pages)
1 October 2002Particulars of mortgage/charge (7 pages)
1 October 2002Particulars of mortgage/charge (7 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 May 2002Registered office changed on 02/05/02 from: 13 station road finchley london N3 2SB (1 page)
2 May 2002Registered office changed on 02/05/02 from: 13 station road finchley london N3 2SB (1 page)
9 January 2002Return made up to 28/12/01; full list of members (6 pages)
9 January 2002Return made up to 28/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
10 January 2001Return made up to 28/12/00; no change of members (4 pages)
10 January 2001Return made up to 28/12/00; no change of members (4 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 January 2000Return made up to 28/12/99; full list of members (5 pages)
18 January 2000Return made up to 28/12/99; full list of members (5 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
4 January 1999Return made up to 28/12/98; full list of members (5 pages)
4 January 1999Return made up to 28/12/98; full list of members (5 pages)
18 December 1998Full accounts made up to 31 December 1997 (11 pages)
18 December 1998Full accounts made up to 31 December 1997 (11 pages)
4 January 1998Return made up to 28/12/97; full list of members (5 pages)
4 January 1998Return made up to 28/12/97; full list of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
23 December 1996Director's particulars changed (1 page)
23 December 1996Return made up to 28/12/96; full list of members (6 pages)
23 December 1996Return made up to 28/12/96; full list of members (6 pages)
23 December 1996Director's particulars changed (1 page)
23 December 1996New director appointed (3 pages)
23 December 1996New director appointed (3 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
26 August 1996Company name changed haleman garments (U.K.) LIMITED\certificate issued on 27/08/96 (2 pages)
26 August 1996Company name changed haleman garments (U.K.) LIMITED\certificate issued on 27/08/96 (2 pages)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
16 November 1978Certificate of incorporation (1 page)
16 November 1978Incorporation (15 pages)
16 November 1978Incorporation (15 pages)
16 November 1978Certificate of incorporation (1 page)