Company Name"First Leader (UK) Limited"
DirectorMeryem Montague
Company StatusActive
Company Number01941022
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)
Previous NameTowerleaf Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr David Ian Bressloff
NationalityBritish
StatusCurrent
Appointed14 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 65 Addison Road
London
W14 8JL
Director NameMrs Meryem Montague
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(31 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address110 Middleton Avenue Middleton Avenue
London
E4 8EE
Director NameSpyridon Aspiotis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed14 December 1991(6 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address137 Filonos Street
Piraeus
Greece 185-36
Foreign
Director NameMr Rafael Cohen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed14 December 1991(6 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 29 July 2011)
RoleTrader
Country of ResidenceUnited States
Correspondence Address425 Apt 503
North Maple Drive
Beverley Hills 90210
California
United States
Director NameArtin Lean Terzakian
Date of BirthApril 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 1991(6 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 29 July 2011)
RoleTrader
Country of ResidenceSwitzerland
Correspondence Address37 Rue De Lane Terrasiere
Geneva Ch-1267
Foreign
Director NameMr Nissim Levy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 22 February 2017)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address3 Templeheath Lodge
33 Templewood Avenue
London
NW3 7UY

Contact

Telephone020 72582300
Telephone regionLondon

Location

Registered Address110 Middleton Avenue Middleton Avenue
London
E4 8EE
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1First Leader Sa
99.00%
Ordinary
1 at £1David Ian Bressloff
1.00%
Ordinary

Financials

Year2014
Net Worth£353,259
Cash£38,632
Current Liabilities£120,097

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

29 March 2010Delivered on: 31 March 2010
Persons entitled: Grenville Nominees No. 1 Limited and Grenville Nominees No. 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time in a deposit account being an initial sum of £66,761.00.
Outstanding
30 March 2000Delivered on: 3 April 2000
Persons entitled: Marble Arch Tower Limited

Classification: Deed relating to rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The capital monies standing to the credit of the designated deposit account being £66,551.00 with barclays bank PLC broadgate business centre, 155 bishopsgate, london EC2M 3XA.
Outstanding

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
8 September 2020Withdrawal of a person with significant control statement on 8 September 2020 (2 pages)
8 September 2020Notification of Nissim Levy as a person with significant control on 4 November 2019 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 February 2017Appointment of Mrs Meryem Montague as a director on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of Nissim Levy as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Nissim Levy as a director on 22 February 2017 (1 page)
22 February 2017Appointment of Mrs Meryem Montague as a director on 22 February 2017 (2 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Registered office address changed from 16th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to 5th Floor, 38 Wigmore Street London W1U 2RU on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 16th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA to 5th Floor, 38 Wigmore Street London W1U 2RU on 12 May 2016 (1 page)
4 November 2015Secretary's details changed for David Ian Bressloff on 10 October 2015 (1 page)
4 November 2015Secretary's details changed for David Ian Bressloff on 10 October 2015 (1 page)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Termination of appointment of Rafael Cohen as a director (1 page)
29 July 2011Termination of appointment of Spyridon Aspiotis as a director (1 page)
29 July 2011Termination of appointment of Artin Terzakian as a director (1 page)
29 July 2011Termination of appointment of Spyridon Aspiotis as a director (1 page)
29 July 2011Termination of appointment of Artin Terzakian as a director (1 page)
29 July 2011Termination of appointment of Rafael Cohen as a director (1 page)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Director's details changed for Nissim Levy on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Rafael Cohen on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Spyridon Aspiotis on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Nissim Levy on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Artin Lean Terzakian on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Artin Lean Terzakian on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Spyridon Aspiotis on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Rafael Cohen on 10 October 2009 (2 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 November 2008Return made up to 30/10/08; no change of members (5 pages)
17 November 2008Return made up to 30/10/08; no change of members (5 pages)
4 November 2007Return made up to 30/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2007Return made up to 30/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 November 2006Return made up to 30/10/06; full list of members (8 pages)
9 November 2006Return made up to 30/10/06; full list of members (8 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
18 November 2005Return made up to 30/10/05; full list of members (8 pages)
18 November 2005Return made up to 30/10/05; full list of members (8 pages)
4 November 2004Return made up to 30/10/04; full list of members (8 pages)
4 November 2004Return made up to 30/10/04; full list of members (8 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
23 December 2003Return made up to 30/10/03; full list of members (8 pages)
23 December 2003Return made up to 30/10/03; full list of members (8 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 November 2002Return made up to 30/10/02; full list of members (8 pages)
12 November 2002Return made up to 30/10/02; full list of members (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 November 2001Return made up to 30/10/01; full list of members (7 pages)
20 November 2001Return made up to 30/10/01; full list of members (7 pages)
19 October 2001Accounts made up to 31 December 2000 (9 pages)
19 October 2001Accounts made up to 31 December 2000 (9 pages)
7 November 2000Return made up to 30/10/00; full list of members (7 pages)
7 November 2000Return made up to 30/10/00; full list of members (7 pages)
20 October 2000Accounts made up to 31 December 1999 (9 pages)
20 October 2000Accounts made up to 31 December 1999 (9 pages)
6 July 2000Registered office changed on 06/07/00 from: 22 dorset street london W1H 3FT (1 page)
6 July 2000Registered office changed on 06/07/00 from: 22 dorset street london W1H 3FT (1 page)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
28 January 2000Return made up to 10/11/99; full list of members (7 pages)
28 January 2000Return made up to 10/11/99; full list of members (7 pages)
27 October 1999Accounts made up to 31 December 1998 (9 pages)
27 October 1999Accounts made up to 31 December 1998 (9 pages)
13 November 1998Return made up to 10/11/98; no change of members (4 pages)
13 November 1998Return made up to 10/11/98; no change of members (4 pages)
23 October 1998Accounts made up to 31 December 1997 (9 pages)
23 October 1998Accounts made up to 31 December 1997 (9 pages)
22 December 1997Return made up to 25/11/97; no change of members (4 pages)
22 December 1997Return made up to 25/11/97; no change of members (4 pages)
11 December 1997Accounts made up to 31 December 1996 (9 pages)
11 December 1997Accounts made up to 31 December 1996 (9 pages)
2 December 1996Return made up to 25/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1996Return made up to 25/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Accounts made up to 31 December 1995 (9 pages)
29 November 1996Accounts made up to 31 December 1995 (9 pages)
29 December 1995Return made up to 25/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1995Return made up to 25/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1995Accounts made up to 31 December 1994 (9 pages)
31 October 1995Accounts made up to 31 December 1994 (9 pages)
8 January 1991Return made up to 14/12/90; full list of members (4 pages)
8 January 1991Return made up to 14/12/90; full list of members (4 pages)
6 November 1989Return made up to 01/11/89; full list of members (5 pages)
6 November 1989Return made up to 01/11/89; full list of members (5 pages)
25 September 1985Company name changed\certificate issued on 25/09/85 (2 pages)
25 September 1985Company name changed\certificate issued on 25/09/85 (2 pages)
21 August 1985Incorporation (15 pages)
21 August 1985Incorporation (15 pages)