Forest Gate
London
E7 9JH
Director Name | Mrs Julia Margaret Acott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Director Of Charity |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Mrs Christina George Isaac |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Director Of Charity |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Mr Peter Philip Sell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(16 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Director Name | Rev Peter David Watherston |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 264 Plashet Grove London E6 1DQ |
Director Name | Hannah Watherston |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Dressmaker |
Country of Residence | United Kingdom |
Correspondence Address | 264 Plashet Grove London E6 1DQ |
Secretary Name | Rev Peter David Watherston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 264 Plashet Grove London E6 1DQ |
Director Name | Benjamin Tchela Mubiayi |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Congolese |
Status | Resigned |
Appointed | 01 June 2005(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Darwell Close East Ham London E6 6BT |
Director Name | Rev Bruce Malcolm Stokes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(15 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 11 January 2023) |
Role | Minister Of Religeon |
Country of Residence | England |
Correspondence Address | 34 Norwich Road Forest Gate London E7 9JH |
Website | firstfruit.org.uk |
---|
Registered Address | 34 Norwich Road Forest Gate London E7 9JH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | First Fruti 99.99% Ordinary |
---|---|
1 at £1 | Hannah Watherston 0.01% Ordinary |
1 at £1 | Peter Watherston 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,130 |
Cash | £12,819 |
Current Liabilities | £4,983 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
29 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 April 2018 | Director's details changed for Reverend Bruce Malcolm Stokes on 30 April 2018 (2 pages) |
16 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
28 June 2017 | Notification of First Fruit as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of First Fruit as a person with significant control on 6 April 2016 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Registered 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 2016 | Registered 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) |
28 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
8 July 2016 | Register(s) moved to registered inspection location 34 Norwich Road London E7 9JH (1 page) |
8 July 2016 | Register(s) moved to registered inspection location 34 Norwich Road London E7 9JH (1 page) |
7 July 2016 | Register inspection address has been changed to 34 Norwich Road London E7 9JH (1 page) |
7 July 2016 | Register inspection address has been changed to 34 Norwich Road London E7 9JH (1 page) |
14 December 2015 | Appointment of Mr Peter Philip Sell as a director on 13 June 2014 (2 pages) |
14 December 2015 | Termination of appointment of Hannah Watherston as a director on 13 June 2014 (1 page) |
14 December 2015 | Termination of appointment of Hannah Watherston as a director on 13 June 2014 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Appointment of Mr Peter Philip Sell as a director on 13 June 2014 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 June 2014 | Appointment of Mrs Julia Margaret Acott as a director (2 pages) |
13 June 2014 | Termination of appointment of Peter Watherston as a secretary (1 page) |
13 June 2014 | Appointment of Rev Bruce Malcolm Stokes as a director (2 pages) |
13 June 2014 | Termination of appointment of Peter Watherston as a secretary (1 page) |
13 June 2014 | Termination of appointment of Peter Watherston as a director (1 page) |
13 June 2014 | Appointment of Mrs Christina Baby as a director (2 pages) |
13 June 2014 | Appointment of Rev Bruce Malcolm Stokes as a director (2 pages) |
13 June 2014 | Appointment of Mrs Julia Margaret Acott as a director (2 pages) |
13 June 2014 | Termination of appointment of Peter Watherston as a director (1 page) |
13 June 2014 | Appointment of Mrs Christina Baby as a director (2 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
22 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
27 June 2012 | Termination of appointment of Benjamin Mubiayi as a director (1 page) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Termination of appointment of Benjamin Mubiayi as a director (1 page) |
28 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
28 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
24 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Benjamin Tchela Mubiayi on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Benjamin Tchela Mubiayi on 22 June 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
16 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 November 2004 | Nc inc already adjusted 24/10/00 (1 page) |
10 November 2004 | Nc inc already adjusted 24/10/00 (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
14 October 2004 | Return made up to 09/06/04; full list of members (7 pages) |
14 October 2004 | Return made up to 09/06/04; full list of members (7 pages) |
14 October 2004 | Return made up to 09/06/03; full list of members; amend (7 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
18 September 2002 | Return made up to 09/06/02; full list of members (7 pages) |
18 September 2002 | Return made up to 09/06/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
10 September 2001 | Return made up to 09/06/01; full list of members
|
10 September 2001 | Return made up to 09/06/01; full list of members
|
2 March 2001 | Resolutions
|
2 March 2001 | Resolutions
|
2 March 2001 | Nc inc already adjusted 24/10/00 (1 page) |
2 March 2001 | Nc inc already adjusted 24/10/00 (1 page) |
15 November 2000 | Return made up to 09/06/00; full list of members (6 pages) |
15 November 2000 | Return made up to 09/06/00; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 August 1999 | Return made up to 09/06/99; full list of members (5 pages) |
12 August 1999 | Return made up to 09/06/99; full list of members (5 pages) |
9 June 1998 | Incorporation (15 pages) |
9 June 1998 | Incorporation (15 pages) |