Company Name1st Aid Recovery Limited
DirectorDavid Arthur
Company StatusActive
Company Number04759197
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDavid Arthur
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(5 days after company formation)
Appointment Duration20 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Barmeston Road
Catford
London
SE6 3BJ
Secretary NameJeffrey Arthur
NationalityBritish
StatusCurrent
Appointed22 March 2004(10 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleAccident Investigator
Correspondence Address57a Grange Road
Ramsgate
CT11 9LR
Director NameJeffrey Arthur
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(5 days after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 2004)
RoleAccident Investigator
Correspondence Address57a Grange Road
Ramsgate
CT11 9LR
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr David Arthur
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,918
Cash£21
Current Liabilities£16,204

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
2 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
30 June 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
19 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
26 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
19 June 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
30 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 August 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
2 August 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
19 October 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
19 October 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
25 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for David Arthur on 9 May 2010 (2 pages)
25 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for David Arthur on 9 May 2010 (2 pages)
25 June 2010Director's details changed for David Arthur on 9 May 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Return made up to 09/05/09; full list of members (3 pages)
26 June 2009Return made up to 09/05/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
23 March 2009Registered office changed on 23/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 May 2008Return made up to 09/05/08; full list of members (3 pages)
27 May 2008Return made up to 09/05/08; full list of members (3 pages)
18 June 2007Return made up to 09/05/07; full list of members (2 pages)
18 June 2007Return made up to 09/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 July 2006Return made up to 09/05/06; full list of members (6 pages)
19 July 2006Return made up to 09/05/06; full list of members (6 pages)
4 May 2005Return made up to 09/05/05; full list of members (6 pages)
4 May 2005Return made up to 09/05/05; full list of members (6 pages)
27 January 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
27 January 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
7 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
8 April 2004Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (1 page)
14 May 2003New director appointed (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (1 page)
14 May 2003New director appointed (1 page)
14 May 2003Director resigned (1 page)
9 May 2003Incorporation (11 pages)
9 May 2003Incorporation (11 pages)