Company NameFirst Dimension Limited
DirectorsNarendra Shah and Ramnik Shah
Company StatusActive
Company Number02160285
CategoryPrivate Limited Company
Incorporation Date2 September 1987(36 years, 8 months ago)

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 Narendra Shah
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(8 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleClothing Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 192b Station Road
Edgware
Middlesex
HA8 7AR
Director NameMr Ramnik Shah
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(8 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleClothing Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 192b Station Road
Edgware
Middlesex
HA8 7AR
Secretary NameMr Narendra Shah
NationalityBritish
StatusCurrent
Appointed13 October 1995(8 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleClothing Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 192b Station Road
Edgware
Middlesex
HA8 7AR
Director NameMr Jayanti Shah
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(4 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 December 1992)
RoleCo Director
Correspondence Address15 Castleton Avenue
Wembley
Middlesex
HA9 7QH
Director NameMr Krishan Shah
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(4 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 December 1992)
RoleCo Director
Correspondence Address6 Clarendon Gardens
Wembley
Middlesex
HA9 7QY
Director NameMr Narendra Shah
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address58 St James Gardens
Wembley
Middlesex
HA0 4LH
Director NameMr Ramnik Shah
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victor Grove
Wembley
Middlesex
HA0 4JJ
Secretary NameMr Narendra Shah
NationalityBritish
StatusResigned
Appointed25 March 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 St James Gardens
Wembley
Middlesex
HA0 4LH
Director NameShanta Shah
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(7 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 October 1995)
RoleClothing Wholesaler
Correspondence Address25 Victor Grove
Wembley
Middlesex
HA0 4JJ
Director NameUsha Shah
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(7 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 October 1995)
RoleClothing Wholesaler
Correspondence Address58 St James Gardens
Wembley
Middlesex
HA0 4LH
Secretary NameUsha Shah
NationalityBritish
StatusResigned
Appointed21 August 1995(7 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 October 1995)
RoleClothing Wholesaler
Correspondence Address58 St James Gardens
Wembley
Middlesex
HA0 4LH

Contact

Telephone020 72473893
Telephone regionLondon

Location

Registered AddressSuite 5
192b Station Road
Edgware
Middlesex
HA8 7AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

180 at £1Mr Ramnik Shah
25.00%
Ordinary
180 at £1Narendra Shah
25.00%
Ordinary
180 at £1Shanta Shah
25.00%
Ordinary
180 at £1Usha Shah
25.00%
Ordinary

Financials

Year2014
Net Worth£898,145
Cash£2,094
Current Liabilities£860,496

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

24 March 2011Delivered on: 26 March 2011
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: F/H property k/a 121 commercial road london.
Outstanding
28 April 1994Delivered on: 19 May 1994
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: 137/139 uxbridge road west ealing l/b of ealing t/n AGL39774.
Outstanding
14 September 1993Delivered on: 27 September 1993
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: 203 kings cross road l/b of camden t/no.101441.
Outstanding
29 June 1988Delivered on: 7 July 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
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

23 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
22 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
25 February 2020Change of details for Mr Ramnik Shah as a person with significant control on 1 February 2020 (2 pages)
25 February 2020All of the property or undertaking no longer forms part of charge 2 (1 page)
25 February 2020All of the property or undertaking has been released from charge 3 (1 page)
25 February 2020All of the property or undertaking has been released from charge 1 (2 pages)
25 February 2020All of the property or undertaking has been released from charge 1 (2 pages)
5 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
21 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
26 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
20 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
9 February 2017Registered office address changed from 121 Commercial Road London E1 1rd to Suite 5, 192B Station Road Edgware Middlesex HA8 7AR on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 121 Commercial Road London E1 1rd to Suite 5, 192B Station Road Edgware Middlesex HA8 7AR on 9 February 2017 (1 page)
31 January 2017Satisfaction of charge 4 in full (1 page)
31 January 2017Satisfaction of charge 4 in full (1 page)
22 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 720
(4 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 720
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 720
(4 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 720
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 720
(4 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 720
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 March 2012Director's details changed for Mr Narendra Shah on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for Mr Ramnik Shah on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Ramnik Shah on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
19 March 2012Secretary's details changed for Mr Narendra Shah on 19 March 2012 (1 page)
19 March 2012Director's details changed for Mr Narendra Shah on 19 March 2012 (2 pages)
19 March 2012Secretary's details changed for Mr Narendra Shah on 19 March 2012 (1 page)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 April 2010Director's details changed for Mr Ramnik Shah on 17 March 2010 (2 pages)
26 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Narendra Shah on 17 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Ramnik Shah on 17 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Narendra Shah on 17 March 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 April 2009Return made up to 17/03/09; full list of members (4 pages)
7 April 2009Return made up to 17/03/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 April 2008Return made up to 17/03/08; full list of members (4 pages)
10 April 2008Return made up to 17/03/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 April 2007Return made up to 17/03/07; full list of members (3 pages)
20 April 2007Return made up to 17/03/07; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 April 2006Return made up to 17/03/06; full list of members (3 pages)
28 April 2006Return made up to 17/03/06; full list of members (3 pages)
23 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
23 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
21 April 2005Return made up to 17/03/05; full list of members (8 pages)
21 April 2005Return made up to 17/03/05; full list of members (8 pages)
19 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
19 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 April 2004Return made up to 17/03/04; full list of members (8 pages)
14 April 2004Return made up to 17/03/04; full list of members (8 pages)
26 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
26 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 May 2003Return made up to 17/03/03; full list of members (8 pages)
12 May 2003Return made up to 17/03/03; full list of members (8 pages)
30 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
30 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
9 May 2002Return made up to 17/03/02; full list of members (7 pages)
9 May 2002Return made up to 17/03/02; full list of members (7 pages)
14 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
14 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
2 May 2001Return made up to 17/03/01; full list of members (7 pages)
2 May 2001Return made up to 17/03/01; full list of members (7 pages)
14 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
14 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
12 April 2000Return made up to 17/03/00; full list of members (7 pages)
12 April 2000Return made up to 17/03/00; full list of members (7 pages)
9 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
9 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
24 March 1999Return made up to 17/03/99; full list of members (6 pages)
24 March 1999Return made up to 17/03/99; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
16 April 1997Return made up to 25/03/97; no change of members (4 pages)
16 April 1997Return made up to 25/03/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
3 April 1996Return made up to 25/03/96; full list of members (6 pages)
3 April 1996Return made up to 25/03/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
2 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
30 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 October 1995Director resigned;new director appointed (2 pages)
30 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 October 1995Director resigned;new director appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
21 March 1995Return made up to 25/03/95; no change of members (4 pages)
21 March 1995Return made up to 25/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)