Company NameFirst Class Management Company Limited
Company StatusActive
Company Number02405699
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 8 months ago)
Previous NameWrenbury Management Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameRozelle Marguerate Bentheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(10 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address19 Saint Cuthberts Road
London
NW2 3QJ
Director NameDr Bhavin Patel
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(23 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 Saint Cuthberts Road
London
NW2 3QJ
Director NameMr Jitendra Patel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(25 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director - Retail Business
Country of ResidenceEngland
Correspondence Address19 Saint Cuthberts Road
London
NW2 3QJ
Director NameMs Nimesh Shah
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(29 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 Saint Cuthberts Road
London
NW2 3QJ
Director NameMr Aditi Naik
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(29 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 Saint Cuthberts Road
London
NW2 3QJ
Director NameMr Pengwee Koh
Date of BirthMay 1980 (Born 43 years ago)
NationalitySingaporean
StatusCurrent
Appointed08 July 2021(31 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Saint Cuthberts Road
London
NW2 3QJ
Director NameMr Christopher Charles Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhissendine Cottage Main Street
Whissendine
Oakham
Leicestershire
LE15 7ET
Secretary NameMr Bradley George Day
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address19 St Cuthberts Road
London
NW2 3QJ
Director NamePolly Anna Hauxwell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 February 2005)
RoleOccupational Therapist
Correspondence Address19c St Cuthberts Road
London
NW2 3QT
Director NameMr George Day
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(5 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Cuthberts Road
West Hampstead
London
Nw6
Director NameMr Brad Day
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2000)
RoleV D Editor
Country of ResidenceUnited Kingdom
Correspondence Address84 Lambton Road
London
SW20 0LP
Director NamePhilippa Juliet Rinkel
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2001)
RoleDevelopment Manager
Correspondence Address19 Saint Cuthberts Road
London
NW2 3QJ
Secretary NameRozelle Marguerate Bentheim
NationalityBritish
StatusResigned
Appointed25 May 2000(10 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 May 2006)
RoleDesigner
Country of ResidenceEngland
Correspondence Address19 Saint Cuthberts Road
London
NW2 3QJ
Director NameMs Sarah Jane Bailey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(12 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2010)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address19 Saint Cuthberts Road
London
NW2 3QJ
Director NameMarianne Hawkins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(15 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2009)
RoleSr Brandmanager
Correspondence Address19c St Cuthberts Road
London
NW2 3QJ
Director NameMeredydd Michael Lewis Rees
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 2009)
RoleFinance Manager
Correspondence Address19c St Cuthberts Road
London
NW2 3QA
Secretary NameMeredydd Michael Lewis Rees
NationalityBritish
StatusResigned
Appointed09 May 2006(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 2009)
RoleFinance Manager
Correspondence Address19c St Cuthberts Road
London
NW2 3QA
Director NameMiss Xiaolan Tang
Date of BirthOctober 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed03 August 2009(20 years after company formation)
Appointment Duration11 years, 11 months (resigned 08 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 St. Cuthberts Road
London
NW2 3QJ
Secretary NameMs Sarah Jane Bailey
NationalityBritish
StatusResigned
Appointed10 August 2009(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2010)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address19 Saint Cuthberts Road
London
NW2 3QJ
Director NameMr Martin Grimer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Saint Cuthberts Road
London
NW2 3QJ
Director NameMr David Andrew Silverman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(22 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address19 Saint Cuthberts Road
London
NW2 3QJ
Director NameMiss Ruchi Malhotra
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 November 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19 Saint Cuthberts Road
London
NW2 3QJ

Contact

Telephone020 84526581
Telephone regionLondon

Location

Registered Address19 Saint Cuthberts Road
London
NW2 3QJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

25 at £1David Silverman
25.00%
Ordinary
25 at £1Jitendra Patel
25.00%
Ordinary
25 at £1Rozelle Marguerate Bentheim
25.00%
Ordinary
25 at £1Tang Xioalan
25.00%
Ordinary

Financials

Year2014
Net Worth£653
Cash£653

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

13 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 February 2019Termination of appointment of David Andrew Silverman as a director on 31 January 2019 (1 page)
10 February 2019Appointment of Mr Aditi Naik as a director on 31 January 2019 (2 pages)
10 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
10 February 2019Appointment of Ms Nimesh Shah as a director on 31 January 2019 (2 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(6 pages)
7 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(7 pages)
20 February 2015Termination of appointment of Ruchi Malhotra as a director on 17 November 2014 (1 page)
20 February 2015Appointment of Mr Jitendra Patel as a director on 17 November 2014 (2 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(7 pages)
20 February 2015Appointment of Mr Jitendra Patel as a director on 17 November 2014 (2 pages)
20 February 2015Termination of appointment of Ruchi Malhotra as a director on 17 November 2014 (1 page)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
7 January 2013Appointment of Miss Ruchi Malhotra as a director (2 pages)
7 January 2013Appointment of Dr Bhavin Patel as a director (2 pages)
7 January 2013Appointment of Dr Bhavin Patel as a director (2 pages)
7 January 2013Appointment of Miss Ruchi Malhotra as a director (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Termination of appointment of Martin Grimer as a director (1 page)
22 November 2012Termination of appointment of Martin Grimer as a director (1 page)
2 February 2012Termination of appointment of George Day as a director (1 page)
2 February 2012Appointment of Mr. David Andrew Silverman as a director (2 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
2 February 2012Termination of appointment of George Day as a director (1 page)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
2 February 2012Appointment of Mr. David Andrew Silverman as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Appointment of Mr Martin Grimer as a director (2 pages)
22 February 2011Appointment of Mr Martin Grimer as a director (2 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
22 February 2011Termination of appointment of Sarah Bailey as a director (1 page)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
22 February 2011Termination of appointment of Sarah Bailey as a director (1 page)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Termination of appointment of Sarah Bailey as a secretary (1 page)
1 November 2010Termination of appointment of Sarah Bailey as a secretary (1 page)
31 October 2010Termination of appointment of Sarah Bailey as a secretary (1 page)
31 October 2010Termination of appointment of Sarah Bailey as a secretary (1 page)
29 July 2010Director's details changed for Ms Sarah Jane Bailey on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Mr George Day on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Mr George Day on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Miss Xiaolan Tang on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Miss Xiaolan Tang on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Rozelle Marguerate Bentheim on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Rozelle Marguerate Bentheim on 9 July 2010 (2 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Ms Sarah Jane Bailey on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Miss Xiaolan Tang on 9 July 2010 (2 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Rozelle Marguerate Bentheim on 9 July 2010 (2 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Ms Sarah Jane Bailey on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Mr George Day on 9 July 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 September 2009Director appointed miss xiaolan tang (1 page)
7 September 2009Appointment terminated director meredydd rees (1 page)
7 September 2009Director appointed miss xiaolan tang (1 page)
7 September 2009Appointment terminated director meredydd rees (1 page)
4 September 2009Appointment terminated secretary meredydd rees (1 page)
4 September 2009Secretary appointed ms sarah jane bailey (1 page)
4 September 2009Appointment terminated director marianne hawkins (1 page)
4 September 2009Secretary appointed ms sarah jane bailey (1 page)
4 September 2009Appointment terminated secretary meredydd rees (1 page)
4 September 2009Appointment terminated director marianne hawkins (1 page)
3 August 2009Return made up to 09/07/09; full list of members (5 pages)
3 August 2009Return made up to 09/07/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 August 2008Return made up to 09/07/08; full list of members (6 pages)
7 August 2008Return made up to 09/07/08; full list of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Return made up to 09/07/07; no change of members (8 pages)
20 September 2007Return made up to 09/07/07; no change of members (8 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Return made up to 09/07/06; full list of members (9 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Return made up to 09/07/06; full list of members (9 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
21 October 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 October 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
9 August 2004Return made up to 09/07/04; full list of members (9 pages)
9 August 2004Return made up to 09/07/04; full list of members (9 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2003Return made up to 09/07/03; full list of members (9 pages)
5 August 2003Return made up to 09/07/03; full list of members (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 August 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(8 pages)
1 August 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(8 pages)
8 May 2002New director appointed (1 page)
8 May 2002New director appointed (1 page)
8 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
26 September 2001Return made up to 09/07/01; full list of members (7 pages)
26 September 2001Return made up to 09/07/01; full list of members (7 pages)
20 August 2001Registered office changed on 20/08/01 from: cameron browne stubbings house,henley road maidenhead berkshire SL6 6QL (1 page)
20 August 2001Registered office changed on 20/08/01 from: cameron browne stubbings house,henley road maidenhead berkshire SL6 6QL (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000Return made up to 09/07/99; full list of members (8 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Return made up to 09/07/99; full list of members (8 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned;director resigned (1 page)
15 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 February 2000Registered office changed on 14/02/00 from: 19 st cuthberts road london NW2 3QJ (1 page)
14 February 2000Registered office changed on 14/02/00 from: 19 st cuthberts road london NW2 3QJ (1 page)
1 October 1998£ nc 4/100 22/09/98 (1 page)
1 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1998£ nc 4/100 22/09/98 (1 page)
6 August 1998Full accounts made up to 31 March 1998 (7 pages)
6 August 1998Full accounts made up to 31 March 1998 (7 pages)
31 July 1998Return made up to 09/07/98; full list of members (6 pages)
31 July 1998Return made up to 09/07/98; full list of members (6 pages)
26 November 1997Full accounts made up to 31 March 1997 (7 pages)
26 November 1997Full accounts made up to 31 March 1997 (7 pages)
22 October 1997Return made up to 09/07/97; no change of members (6 pages)
22 October 1997Return made up to 09/07/97; no change of members (6 pages)
28 August 1996Full accounts made up to 31 March 1996 (7 pages)
28 August 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Full accounts made up to 31 March 1996 (7 pages)
23 November 1995Full accounts made up to 31 March 1995 (7 pages)
23 November 1995Full accounts made up to 31 March 1995 (7 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)
26 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)
26 April 1995Registered office changed on 26/04/95 from: 19 st cuthberts road london NW2 3QJ (1 page)
26 April 1995New director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 19 st cuthberts road london NW2 3QJ (1 page)
26 April 1995New director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995New director appointed (2 pages)
6 September 1989Company name changed wrenbury management company limi ted\certificate issued on 07/09/89 (2 pages)
6 September 1989Company name changed wrenbury management company limi ted\certificate issued on 07/09/89 (2 pages)
19 July 1989Incorporation (14 pages)
19 July 1989Incorporation (14 pages)