Company NameFirst Fruit
Company StatusActive
Company Number03477267
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 December 1997(26 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameChristina Baby
NationalityBritish
StatusCurrent
Appointed22 June 2000(2 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleBusiness Development Officer
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Secretary NameChristina Isaac
NationalityBritish
StatusCurrent
Appointed22 June 2000(2 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleBusiness Development Officer
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMr Peter Philip Sell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(8 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMrs Christina George Baby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(12 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMrs Christina George Isaac
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(12 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMr Charles Chijioke Anyri Oham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(12 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleLecturer Community Leader
Country of ResidenceUnited Kingdom
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMrs Julia Margaret Acott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(15 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMrs Pia Hana Ellis
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleDirector, Coo Office, Hsbc
Country of ResidenceUnited Kingdom
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMr Mark Peter Clements
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMr Andrew John Lingard Firman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(25 years, 12 months after company formation)
Appointment Duration5 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Fawnbrake Avenue
London
SE24 0BE
Director NameRev Peter David Watherston
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address264 Plashet Grove
London
E6 1DQ
Director NameRev Derek Wensley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleMinister Of Religion
Correspondence Address260 Shrewsbury Road
Forest Gate
London
E7 8QP
Director NameHannah Watherston
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleDressmaker
Country of ResidenceUnited Kingdom
Correspondence Address264 Plashet Grove
London
E6 1DQ
Director NameMr Jonathan Garnier Ruffer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUgley Hall
Ugley
Bishops Stortford
Hertfordshire
CM22 6JB
Secretary NameLynn Alford
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Princess Close
Heanor
Derbyshire
DE75 7TX
Director NameWilliam Kenneth Bolton
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(3 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 05 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Campbell Road
East Ham
London
E6 1NP
Director NameTerence Henry Rosslyn Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 2001)
RoleCharity Manager
Correspondence AddressSwallowdale
The Quarry Tisbury
Salisbury
Wiltshire
SP3 6HR
Director NameMr Kent Martin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2000)
RoleMissionary
Country of ResidenceUnited Kingdom
Correspondence AddressBetel Of Britain Windmill House
Weatheroak Hill, Alvechurch
Birmingham
West Midlands
B48 7EA
Director NameDr Christopher John Andrew
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2000)
RoleDr Of Medicine
Country of ResidenceEngland
Correspondence Address122 Hunter Avenue
Shenfield
Brentwood
Essex
CM15 8PG
Director NameDerek William Groves
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2000)
RoleDirector Of A Charity
Correspondence AddressCrisis Centre Ministries
12 City Road
Bristol
Avon
BS2 8TP
Director NameRev Bruce Malcolm Stokes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(12 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMrs Clare Rosemary Sharpen
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLatimer Hall Cleves Road
East Ham
London
E6 1QF
Director NameMr Robert Owusu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGhanaian
StatusResigned
Appointed10 June 2010(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLatimer Hall Cleves Road
East Ham
London
E6 1QF

Contact

Websitewww.firstfruit14.blogspot.co.uk
Telephone020 85484676
Telephone regionLondon

Location

Registered Address34 Norwich Road
Forest Gate
London
E7 9JH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£426,184
Net Worth£208,957
Cash£216,749
Current Liabilities£99,877

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

21 June 2022Delivered on: 22 June 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 15 carlyle road, london E12 6BL registered at h m land registry under title number EGL242842.
Outstanding
13 September 2021Delivered on: 14 September 2021
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property at 1 cumberland road london E12 5AZ registered at the land registry under title number EGL409429 and freehold property at 63 browning road london E12 6RA registered at the land registry under title number EGL362199.
Outstanding
5 July 2019Delivered on: 12 July 2019
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as 264 plashet grove, london, E6 1DQ registered at the land registry under title number EGL201893.
Outstanding
5 July 2019Delivered on: 8 July 2019
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: 264 plashet grove london E6 1DQ.
Outstanding

Filing History

10 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
23 July 2020Appointment of Mrs Pia Hana Ellis as a director on 12 May 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
12 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
12 July 2019Registration of charge 034772670002, created on 5 July 2019 (21 pages)
8 July 2019Registration of charge 034772670001, created on 5 July 2019 (16 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
12 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
30 April 2018Director's details changed for Mrs Julia Margaret Acott on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Mr Peter Philip Sell on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Mrs Christina George Baby on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Mr Charles Chijioke Anyri Oham on 30 April 2018 (2 pages)
30 April 2018Secretary's details changed for Christina Baby on 30 April 2018 (1 page)
30 April 2018Director's details changed for Reverend Bruce Malcolm Stokes on 30 April 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
5 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
13 December 2016Registered office address changed from , Latimer Hall Cleves Road, London, E6 1QF to 34 Norwich Road Forest Gate London E7 9JH on 13 December 2016 (1 page)
13 December 2016Registered office address changed from , Latimer Hall Cleves Road, London, E6 1QF to 34 Norwich Road Forest Gate London E7 9JH on 13 December 2016 (1 page)
7 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
1 July 2016Register(s) moved to registered inspection location 34 Norwich Road Forest Gate London E7 9JH (1 page)
1 July 2016Register(s) moved to registered inspection location 34 Norwich Road Forest Gate London E7 9JH (1 page)
30 June 2016Register inspection address has been changed to 34 Norwich Road Forest Gate London E7 9JH (1 page)
30 June 2016Register inspection address has been changed to 34 Norwich Road Forest Gate London E7 9JH (1 page)
31 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
7 December 2015Annual return made up to 2 December 2015 no member list (7 pages)
7 December 2015Annual return made up to 2 December 2015 no member list (7 pages)
19 December 2014Termination of appointment of Peter David Watherston as a director on 1 May 2014 (1 page)
19 December 2014Annual return made up to 2 December 2014 no member list (7 pages)
19 December 2014Annual return made up to 2 December 2014 no member list (7 pages)
19 December 2014Termination of appointment of Peter David Watherston as a director on 1 May 2014 (1 page)
19 December 2014Annual return made up to 2 December 2014 no member list (7 pages)
19 December 2014Termination of appointment of Peter David Watherston as a director on 1 May 2014 (1 page)
25 November 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
25 November 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
6 December 2013Group of companies' accounts made up to 31 March 2013 (14 pages)
6 December 2013Group of companies' accounts made up to 31 March 2013 (14 pages)
3 December 2013Register inspection address has been changed (1 page)
3 December 2013Annual return made up to 2 December 2013 no member list (8 pages)
3 December 2013Register inspection address has been changed (1 page)
3 December 2013Annual return made up to 2 December 2013 no member list (8 pages)
3 December 2013Annual return made up to 2 December 2013 no member list (8 pages)
5 September 2013Appointment of Mrs Julia Margaret Acott as a director (2 pages)
5 September 2013Appointment of Mrs Julia Margaret Acott as a director (2 pages)
2 January 2013Termination of appointment of Clare Sharpen as a director (1 page)
2 January 2013Termination of appointment of Clare Sharpen as a director (1 page)
2 January 2013Annual return made up to 2 December 2012 no member list (7 pages)
2 January 2013Annual return made up to 2 December 2012 no member list (7 pages)
2 January 2013Annual return made up to 2 December 2012 no member list (7 pages)
22 November 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
22 November 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
15 October 2012Termination of appointment of Robert Owusu as a director (1 page)
15 October 2012Termination of appointment of Robert Owusu as a director (1 page)
20 January 2012Annual return made up to 2 December 2011 no member list (9 pages)
20 January 2012Annual return made up to 2 December 2011 no member list (9 pages)
20 January 2012Annual return made up to 2 December 2011 no member list (9 pages)
28 October 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
28 October 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
25 February 2011Appointment of Mr Charles Chijioke Anyri Oham as a director (3 pages)
25 February 2011Appointment of Mr Charles Chijioke Anyri Oham as a director (3 pages)
7 February 2011Annual return made up to 2 December 2010 no member list (8 pages)
7 February 2011Annual return made up to 2 December 2010 no member list (8 pages)
7 February 2011Annual return made up to 2 December 2010 no member list (8 pages)
7 October 2010Appointment of Christina George Baby as a director (3 pages)
7 October 2010Appointment of Christina George Baby as a director (3 pages)
6 October 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
6 October 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
23 September 2010Appointment of Clare Rosemary Sharpen as a director (4 pages)
23 September 2010Appointment of Robert Owusu as a director (3 pages)
23 September 2010Appointment of Robert Owusu as a director (3 pages)
23 September 2010Appointment of Rev Bruce Malcolm Stokes as a director (3 pages)
23 September 2010Appointment of Rev Bruce Malcolm Stokes as a director (3 pages)
23 September 2010Appointment of Clare Rosemary Sharpen as a director (4 pages)
19 July 2010Termination of appointment of William Bolton as a director (1 page)
19 July 2010Termination of appointment of Jonathan Ruffer as a director (1 page)
19 July 2010Termination of appointment of William Bolton as a director (1 page)
19 July 2010Termination of appointment of Jonathan Ruffer as a director (1 page)
11 May 2010Auditor's resignation (1 page)
11 May 2010Auditor's resignation (1 page)
30 January 2010Full accounts made up to 31 March 2009 (21 pages)
30 January 2010Full accounts made up to 31 March 2009 (21 pages)
25 January 2010Annual return made up to 2 December 2009 no member list (4 pages)
25 January 2010Director's details changed for Peter Sell on 14 January 2010 (2 pages)
25 January 2010Director's details changed for William Kenneth Bolton on 14 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Sell on 14 January 2010 (2 pages)
25 January 2010Annual return made up to 2 December 2009 no member list (4 pages)
25 January 2010Director's details changed for William Kenneth Bolton on 14 January 2010 (2 pages)
25 January 2010Annual return made up to 2 December 2009 no member list (4 pages)
31 January 2009Full accounts made up to 31 March 2008 (20 pages)
31 January 2009Full accounts made up to 31 March 2008 (20 pages)
5 December 2008Annual return made up to 02/12/08 (3 pages)
5 December 2008Annual return made up to 02/12/08 (3 pages)
3 December 2007Annual return made up to 02/12/07 (2 pages)
3 December 2007Annual return made up to 02/12/07 (2 pages)
4 October 2007Full accounts made up to 31 March 2007 (17 pages)
4 October 2007Full accounts made up to 31 March 2007 (17 pages)
5 December 2006Annual return made up to 02/12/06 (2 pages)
5 December 2006Annual return made up to 02/12/06 (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
22 November 2006Full accounts made up to 31 March 2006 (17 pages)
22 November 2006Full accounts made up to 31 March 2006 (17 pages)
3 January 2006Full accounts made up to 31 March 2005 (23 pages)
3 January 2006Full accounts made up to 31 March 2005 (23 pages)
14 December 2005Director resigned (1 page)
14 December 2005Annual return made up to 02/12/05 (2 pages)
14 December 2005Annual return made up to 02/12/05 (2 pages)
14 December 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
7 December 2004Annual return made up to 02/12/04 (5 pages)
7 December 2004Annual return made up to 02/12/04 (5 pages)
3 November 2004Full accounts made up to 31 March 2004 (18 pages)
3 November 2004Full accounts made up to 31 March 2004 (18 pages)
11 December 2003Annual return made up to 02/12/03 (5 pages)
11 December 2003Annual return made up to 02/12/03 (5 pages)
10 October 2003Full accounts made up to 31 March 2003 (21 pages)
10 October 2003Full accounts made up to 31 March 2003 (21 pages)
16 December 2002Full accounts made up to 31 March 2002 (17 pages)
16 December 2002Full accounts made up to 31 March 2002 (17 pages)
6 December 2002Annual return made up to 02/12/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 December 2002Annual return made up to 02/12/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 January 2002Annual return made up to 02/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
31 January 2002Annual return made up to 02/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
10 October 2001Full accounts made up to 31 March 2001 (14 pages)
10 October 2001Full accounts made up to 31 March 2001 (14 pages)
2 January 2001Annual return made up to 02/12/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
2 January 2001Annual return made up to 02/12/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
25 October 2000Full accounts made up to 31 March 2000 (14 pages)
25 October 2000Full accounts made up to 31 March 2000 (14 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
29 December 1999Annual return made up to 02/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 December 1999Annual return made up to 02/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 August 1999Full accounts made up to 31 March 1999 (13 pages)
12 August 1999Full accounts made up to 31 March 1999 (13 pages)
4 December 1998Annual return made up to 02/12/98 (4 pages)
4 December 1998New director appointed (3 pages)
4 December 1998Annual return made up to 02/12/98 (4 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (3 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (3 pages)
4 December 1998New director appointed (3 pages)
29 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
2 December 1997Incorporation (31 pages)
2 December 1997Incorporation (31 pages)