Company NameFirst Management (Holdings) Limited
DirectorsSital Makwana and Damyanti Nilesh Ruparel
Company StatusActive
Company Number01881440
CategoryPrivate Limited Company
Incorporation Date29 January 1985(39 years, 3 months ago)
Previous NameSimba Enterprises (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSital Makwana
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(15 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Anselm Road
Pinner
HA5 4LJ
Secretary NameSital Makwana
NationalityBritish
StatusCurrent
Appointed15 June 2000(15 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Anselm Road
Pinner
HA5 4LJ
Director NameMrs Damyanti Nilesh Ruparel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(32 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Argyle Avenue
Whitton
Hounslow
TW3 2LW
Director NameMr Chatan Badiani
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 June 2000)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address64 Norwood Road
Southall
Middlesex
UB2 4DP
Director NameMrs Damyanti Nilesh Ruparel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 1993)
RoleComputer Operator
Country of ResidenceUnited Kingdom
Correspondence Address106 Argyle Avenue
Hounslow
Middlesex
TW3 2LW
Director NameMr Nilesh Ruparel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 7 months after company formation)
Appointment Duration26 years, 10 months (resigned 17 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Argyle Avenue
Hounslow
Middlesex
TW3 2LW
Secretary NameMrs Damyanti Nilesh Ruparel
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Argyle Avenue
Hounslow
Middlesex
TW3 2LW
Secretary NameMr Rahul Wahi
NationalityBritish
StatusResigned
Appointed26 November 1993(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address30 College Close
Grays
Essex
RM17 5UP
Director NameMr Karna Nilesh Ruparel
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(32 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Argyle Avenue
Whitton
Hounslow
TW3 2LW

Contact

Telephone020 85776725
Telephone regionLondon

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

9.5k at £1Nilesh Ruparel
95.00%
Ordinary
500 at £1Sital Makwana
5.00%
Ordinary

Financials

Year2014
Net Worth£64,796
Cash£33,792
Current Liabilities£86,458

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

16 April 2012Delivered on: 25 April 2012
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 balmain court lampton road hounslow middlesex.
Outstanding
8 December 2005Delivered on: 13 December 2005
Persons entitled: Mortgage Trust Limited

Classification: Mortgage
Secured details: £137,214.00 due or to become due from the company to.
Particulars: Apartment 13 the danube river city city road east knott mill manchester.
Outstanding
10 October 2003Delivered on: 11 October 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a 11 bishops court storeton road oxton wirral CH43 5XG.
Outstanding
8 October 2003Delivered on: 9 October 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The leasehold property known as 6 balmain court london road hounslow middlesex TW3 4EJ.
Outstanding
28 February 2001Delivered on: 10 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10046356 and earmarked or designated by reference to the company.
Outstanding
28 February 2001Delivered on: 10 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 May 2001Delivered on: 31 May 2001
Satisfied on: 18 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 6 balmain court lampton road hounslow middlesex in the london borough of hounslow t/n NGL163967. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 May 2000Delivered on: 1 June 2000
Satisfied on: 3 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6 balmain court hounslow middlesex t/no: NGL163967.
Fully Satisfied

Filing History

20 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 October 2019Change of details for Mrs Sital Makwana as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Sital Makwana on 16 October 2019 (2 pages)
16 October 2019Secretary's details changed for Sital Makwana on 16 October 2019 (1 page)
13 June 2019Termination of appointment of Nilesh Ruparel as a director on 17 June 2018 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
28 March 2019Cessation of Nilesh Ruparel as a person with significant control on 28 March 2019 (1 page)
28 March 2019Notification of Sital Makwana as a person with significant control on 28 March 2019 (2 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 September 2017Notification of Damyanti Nilesh Ruparel as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Damyanti Nilesh Ruparel as a person with significant control on 6 April 2016 (2 pages)
13 April 2017Appointment of Mr Karna Nilesh Ruparel as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Mrs Damyanti Nilesh Ruparel as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Mr Karna Nilesh Ruparel as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Mrs Damyanti Nilesh Ruparel as a director on 13 April 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(5 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(5 pages)
23 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10,000
(5 pages)
19 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(5 pages)
3 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Director's details changed for Mr Nilesh Ruparel on 1 August 2010 (2 pages)
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mr Nilesh Ruparel on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Sital Makwana on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Sital Makwana on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Sital Makwana on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Nilesh Ruparel on 1 August 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Return made up to 28/08/09; full list of members (4 pages)
17 September 2009Return made up to 28/08/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2008Return made up to 28/08/08; full list of members (4 pages)
26 September 2008Return made up to 28/08/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Return made up to 28/08/07; full list of members (2 pages)
29 August 2007Return made up to 28/08/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2006Return made up to 28/08/06; full list of members (2 pages)
21 September 2006Return made up to 28/08/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
12 October 2005Return made up to 28/08/05; full list of members (7 pages)
12 October 2005Return made up to 28/08/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Return made up to 28/08/04; full list of members (7 pages)
15 September 2004Return made up to 28/08/04; full list of members (7 pages)
25 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2004Memorandum and Articles of Association (11 pages)
25 June 2004Memorandum and Articles of Association (11 pages)
25 June 2004£ nc 100/10000 04/03/04 (1 page)
25 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2004£ nc 100/10000 04/03/04 (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Return made up to 28/08/03; full list of members (7 pages)
9 October 2003Return made up to 28/08/03; full list of members (7 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 November 2002Return made up to 28/08/02; full list of members (7 pages)
16 November 2002Return made up to 28/08/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (1 page)
3 October 2001Declaration of satisfaction of mortgage/charge (1 page)
28 September 2001Return made up to 28/08/01; full list of members (6 pages)
28 September 2001Return made up to 28/08/01; full list of members (6 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
30 January 2001New secretary appointed;new director appointed (2 pages)
30 January 2001Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 January 2001Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 January 2001New secretary appointed;new director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
21 December 1999Memorandum and Articles of Association (11 pages)
21 December 1999Memorandum and Articles of Association (11 pages)
17 December 1999Company name changed simba enterprises (holdings) lim ited\certificate issued on 20/12/99 (2 pages)
17 December 1999Company name changed simba enterprises (holdings) lim ited\certificate issued on 20/12/99 (2 pages)
1 October 1999Return made up to 28/08/99; full list of members (6 pages)
1 October 1999Return made up to 28/08/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 September 1998Return made up to 28/08/98; no change of members (5 pages)
18 September 1998Return made up to 28/08/98; no change of members (5 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 September 1997Return made up to 28/08/97; no change of members (4 pages)
22 September 1997Return made up to 28/08/97; no change of members (4 pages)
21 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 October 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 1995Return made up to 28/08/95; full list of members (8 pages)
2 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 October 1995Return made up to 28/08/95; full list of members (8 pages)
2 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)