Company NameFirstpride Limited
DirectorsJayasree Sen Gupta and Dipak Sen Gupta
Company StatusActive
Company Number03431956
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMs Jayasree Sen Gupta
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(3 weeks after company formation)
Appointment Duration26 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address674 Finchley Road
London
NW11 7NP
Director NameMr Dipak Sen Gupta
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address674 Finchley Road
London
Greater London
NW11 7NP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameTurnberry Data Limited (Corporation)
StatusResigned
Appointed30 October 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 02 May 2008)
Correspondence AddressFifth Floor
Kingmaker House Station Road
New Barnet
Hertfordshire
EN5 1NZ
Secretary NamePrimechance Limited (Corporation)
StatusResigned
Appointed02 May 2008(10 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 June 2018)
Correspondence Address6d Ocean House
Bentley Way New Barnet
Barnet
Hertfordshire
EN5 5FP

Location

Registered AddressRegency House
33 Wood Street
Barnet
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Dipak Sen Gupta
50.00%
Ordinary
10k at £1Mrs Jayasree Sen Gupta
50.00%
Ordinary

Financials

Year2014
Net Worth£63,645
Cash£15,713
Current Liabilities£56,488

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

7 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
4 January 2019Appointment of Mr Dipak Sen Gupta as a director on 1 January 2019 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
13 June 2018Termination of appointment of Primechance Limited as a secretary on 12 June 2018 (1 page)
11 June 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
29 June 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
28 June 2017Notification of Dipak Sen Gupta as a person with significant control on 20 June 2016 (2 pages)
28 June 2017Notification of Jayasree Sen Gupta as a person with significant control on 20 June 2016 (2 pages)
28 June 2017Notification of Jayasree Sen Gupta as a person with significant control on 20 June 2016 (2 pages)
28 June 2017Notification of Dipak Sen Gupta as a person with significant control on 20 June 2016 (2 pages)
22 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 20,000
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 20,000
(3 pages)
22 March 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on 22 March 2017 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 20,000
(4 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 20,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20,000
(4 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20,000
(4 pages)
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20,000
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
10 June 2013Secretary's details changed for Primechance Limited on 15 March 2013 (2 pages)
10 June 2013Secretary's details changed for Primechance Limited on 15 March 2013 (2 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
7 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 7 March 2013 (1 page)
18 September 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 50,000
(4 pages)
18 September 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 50,000
(4 pages)
18 September 2012Memorandum and Articles of Association (12 pages)
18 September 2012Resolutions
  • RES13 ‐ Thats the restriction on the amount of authorised share capital allowable be removed 31/10/2011
(1 page)
18 September 2012Resolutions
  • RES13 ‐ Thats the restriction on the amount of authorised share capital allowable be removed 31/10/2011
(1 page)
18 September 2012Memorandum and Articles of Association (12 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Primechance Limited on 20 August 2010 (2 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
26 August 2010Secretary's details changed for Primechance Limited on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Jayasree Sen Gupta on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Jayasree Sen Gupta on 20 August 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 September 2009Return made up to 20/08/09; full list of members (3 pages)
30 September 2009Return made up to 20/08/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 November 2008Ad 31/10/08\gbp si 15000@1=15000\gbp ic 5000/20000\ (2 pages)
10 November 2008Ad 31/10/08\gbp si 15000@1=15000\gbp ic 5000/20000\ (2 pages)
10 November 2008Gbp nc 5000/20000\31/10/08 (2 pages)
10 November 2008Gbp nc 5000/20000\31/10/08 (2 pages)
10 September 2008Return made up to 20/08/08; full list of members (3 pages)
10 September 2008Return made up to 20/08/08; full list of members (3 pages)
20 May 2008Secretary appointed primechance LIMITED (2 pages)
20 May 2008Appointment terminated secretary turnberry data LIMITED (1 page)
20 May 2008Secretary appointed primechance LIMITED (2 pages)
20 May 2008Appointment terminated secretary turnberry data LIMITED (1 page)
22 October 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 September 2007Return made up to 20/08/07; no change of members (6 pages)
8 September 2007Return made up to 20/08/07; no change of members (6 pages)
5 September 2006Return made up to 20/08/06; full list of members (6 pages)
5 September 2006Return made up to 20/08/06; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 August 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2004Return made up to 20/08/04; full list of members (6 pages)
31 August 2004Return made up to 20/08/04; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 April 2003Registered office changed on 15/04/03 from: 43 chase side southgate london N14 5BP (1 page)
15 April 2003Registered office changed on 15/04/03 from: 43 chase side southgate london N14 5BP (1 page)
3 September 2002Return made up to 10/09/02; full list of members (6 pages)
3 September 2002Return made up to 10/09/02; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2000 (7 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2000 (7 pages)
13 September 2001Return made up to 10/09/01; full list of members (6 pages)
13 September 2001Return made up to 10/09/01; full list of members (6 pages)
11 September 2000Return made up to 10/09/00; full list of members (6 pages)
11 September 2000Return made up to 10/09/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 September 1999Return made up to 10/09/99; no change of members (4 pages)
7 September 1999Return made up to 10/09/99; no change of members (4 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 July 1999£ nc 100/5000 30/09/98 (1 page)
14 July 1999Ad 30/09/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 July 1999Ad 30/09/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
14 July 1999£ nc 100/5000 30/09/98 (1 page)
2 April 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
2 April 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
9 October 1998Return made up to 10/09/98; full list of members (6 pages)
9 October 1998Return made up to 10/09/98; full list of members (6 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 October 1997Registered office changed on 14/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Secretary resigned (1 page)
10 September 1997Incorporation (17 pages)
10 September 1997Incorporation (17 pages)