Company NameFirst Fruit Trading Limited
Company StatusActive
Company Number03578339
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 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

Director NameMrs Christina George Baby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(15 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMrs Julia Margaret Acott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(15 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleDirector Of Charity
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
Appointed01 January 2014(15 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameMr Peter Philip Sell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(16 years after company formation)
Appointment Duration9 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH
Director NameRev Peter David Watherston
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address264 Plashet Grove
London
E6 1DQ
Director NameHannah Watherston
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleDressmaker
Country of ResidenceUnited Kingdom
Correspondence Address264 Plashet Grove
London
E6 1DQ
Secretary NameRev Peter David Watherston
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address264 Plashet Grove
London
E6 1DQ
Director NameBenjamin Tchela Mubiayi
Date of BirthApril 1974 (Born 50 years ago)
NationalityCongolese
StatusResigned
Appointed01 June 2005(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Darwell Close
East Ham
London
E6 6BT
Director NameRev Bruce Malcolm Stokes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(15 years, 7 months after company formation)
Appointment Duration9 years (resigned 11 January 2023)
RoleMinister Of Religeon
Country of ResidenceEngland
Correspondence Address34 Norwich Road
Forest Gate
London
E7 9JH

Contact

Websitefirstfruit.org.uk

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

Shareholders

20k at £1First Fruti
99.99%
Ordinary
1 at £1Hannah Watherston
0.01%
Ordinary
1 at £1Peter Watherston
0.01%
Ordinary

Financials

Year2014
Net Worth£8,130
Cash£12,819
Current Liabilities£4,983

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
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)

Filing History

22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 April 2018Director's details changed for Reverend Bruce Malcolm Stokes on 30 April 2018 (2 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
28 June 2017Notification of First Fruit as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of First Fruit as a person with significant control on 6 April 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 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)
28 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 20,000
(7 pages)
28 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 20,000
(7 pages)
8 July 2016Register(s) moved to registered inspection location 34 Norwich Road London E7 9JH (1 page)
8 July 2016Register(s) moved to registered inspection location 34 Norwich Road London E7 9JH (1 page)
7 July 2016Register inspection address has been changed to 34 Norwich Road London E7 9JH (1 page)
7 July 2016Register inspection address has been changed to 34 Norwich Road London E7 9JH (1 page)
14 December 2015Appointment of Mr Peter Philip Sell as a director on 13 June 2014 (2 pages)
14 December 2015Termination of appointment of Hannah Watherston as a director on 13 June 2014 (1 page)
14 December 2015Termination of appointment of Hannah Watherston as a director on 13 June 2014 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Appointment of Mr Peter Philip Sell as a director on 13 June 2014 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20,000
(5 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20,000
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(5 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(5 pages)
13 June 2014Appointment of Mrs Julia Margaret Acott as a director (2 pages)
13 June 2014Termination of appointment of Peter Watherston as a secretary (1 page)
13 June 2014Appointment of Rev Bruce Malcolm Stokes as a director (2 pages)
13 June 2014Termination of appointment of Peter Watherston as a secretary (1 page)
13 June 2014Termination of appointment of Peter Watherston as a director (1 page)
13 June 2014Appointment of Mrs Christina Baby as a director (2 pages)
13 June 2014Appointment of Rev Bruce Malcolm Stokes as a director (2 pages)
13 June 2014Appointment of Mrs Julia Margaret Acott as a director (2 pages)
13 June 2014Termination of appointment of Peter Watherston as a director (1 page)
13 June 2014Appointment of Mrs Christina Baby as a director (2 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
22 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
22 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
27 June 2012Termination of appointment of Benjamin Mubiayi as a director (1 page)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
27 June 2012Termination of appointment of Benjamin Mubiayi as a director (1 page)
28 October 2011Full accounts made up to 31 March 2011 (11 pages)
28 October 2011Full accounts made up to 31 March 2011 (11 pages)
24 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
6 October 2010Full accounts made up to 31 March 2010 (12 pages)
6 October 2010Full accounts made up to 31 March 2010 (12 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Benjamin Tchela Mubiayi on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Benjamin Tchela Mubiayi on 22 June 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
14 July 2009Return made up to 22/06/09; full list of members (4 pages)
14 July 2009Return made up to 22/06/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Return made up to 22/06/08; full list of members (4 pages)
3 July 2008Return made up to 22/06/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 June 2007Return made up to 22/06/07; full list of members (3 pages)
22 June 2007Return made up to 22/06/07; full list of members (3 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 09/06/06; full list of members (3 pages)
28 June 2006Return made up to 09/06/06; full list of members (3 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
16 June 2005Return made up to 09/06/05; full list of members (7 pages)
16 June 2005Return made up to 09/06/05; full list of members (7 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 November 2004Nc inc already adjusted 24/10/00 (1 page)
10 November 2004Nc inc already adjusted 24/10/00 (1 page)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2004Return made up to 09/06/04; full list of members (7 pages)
14 October 2004Return made up to 09/06/04; full list of members (7 pages)
14 October 2004Return made up to 09/06/03; full list of members; amend (7 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 July 2003Return made up to 09/06/03; full list of members (7 pages)
11 July 2003Return made up to 09/06/03; full list of members (7 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
18 September 2002Return made up to 09/06/02; full list of members (7 pages)
18 September 2002Return made up to 09/06/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
10 September 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
10 September 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
2 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 2001Nc inc already adjusted 24/10/00 (1 page)
2 March 2001Nc inc already adjusted 24/10/00 (1 page)
15 November 2000Return made up to 09/06/00; full list of members (6 pages)
15 November 2000Return made up to 09/06/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 March 2000 (16 pages)
25 October 2000Full accounts made up to 31 March 2000 (16 pages)
12 August 1999Full accounts made up to 31 March 1999 (12 pages)
12 August 1999Full accounts made up to 31 March 1999 (12 pages)
12 August 1999Return made up to 09/06/99; full list of members (5 pages)
12 August 1999Return made up to 09/06/99; full list of members (5 pages)
9 June 1998Incorporation (15 pages)
9 June 1998Incorporation (15 pages)