Company NameFirst Developments Limited
DirectorsDavid Margulies and Morris Herzog
Company StatusActive
Company Number05121902
CategoryPrivate Limited Company
Incorporation Date7 May 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameDavid Margulies
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Morris Herzog
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(5 years after company formation)
Appointment Duration14 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Beatty Stern
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Paget Road
London
Greater London
N16 5NQ
Director NameJoseph Stern
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(1 week after company formation)
Appointment Duration2 years (resigned 15 May 2006)
RoleFood Importer
Country of ResidenceUnited Kingdom
Correspondence Address4 Paget Road
London
N16 5NQ
Director NameMr Benjamin Stern
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(1 week after company formation)
Appointment Duration8 years, 4 months (resigned 16 September 2012)
RoleFood Importer
Country of ResidenceUnited Kingdom
Correspondence Address21 Overlea Road
London
E5 9BG
Secretary NameMrs Beatty Stern
NationalityBritish
StatusResigned
Appointed14 May 2004(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Paget Road
London
Greater London
N16 5NQ
Secretary NameRachel Stern
NationalityIsraeli
StatusResigned
Appointed15 August 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 July 2013)
RoleSecretary
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.cachervines.com
Telephone020 88808080
Telephone regionLondon

Location

Registered Address90 Oldhill Street
London
N16 6NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

40 at £1Morris Herzog
33.33%
Ordinary A
40 at £1S. Margulies
33.33%
Ordinary C
20 at £1David Margulies
16.67%
Ordinary B
20 at £1Miriam Margulies
16.67%
Ordinary B

Financials

Year2014
Net Worth£203,609
Cash£191,126
Current Liabilities£762,244

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due26 February 2025 (9 months, 3 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End26 May

Returns

Latest Return7 May 2023 (1 year ago)
Next Return Due21 May 2024 (2 weeks from now)

Charges

9 November 2006Delivered on: 14 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
8 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
28 March 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
30 May 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
8 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
28 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
25 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
22 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Director's details changed for Mr Morris Herzog on 13 January 2017 (2 pages)
24 February 2017Director's details changed for Mr Morris Herzog on 13 January 2017 (2 pages)
24 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
24 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 May 2016Director's details changed for David Margulies on 15 February 2016 (2 pages)
10 May 2016Director's details changed for Mr Morris Herzog on 15 February 2016 (2 pages)
10 May 2016Director's details changed for Mr Morris Herzog on 15 February 2016 (2 pages)
10 May 2016Director's details changed for David Margulies on 15 February 2016 (2 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 120
(5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 120
(5 pages)
25 April 2016Termination of appointment of Benjamin Stern as a director on 16 September 2012 (1 page)
25 April 2016Termination of appointment of Benjamin Stern as a director on 16 September 2012 (1 page)
22 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
22 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 120
(5 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 120
(5 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 120
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 120
(5 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 120
(5 pages)
19 May 2014Director's details changed for David Margulies on 20 July 2013 (2 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 120
(5 pages)
19 May 2014Director's details changed for David Margulies on 20 July 2013 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 July 2013Termination of appointment of Rachel Stern as a secretary (1 page)
3 July 2013Termination of appointment of Rachel Stern as a secretary (1 page)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 May 2013Secretary's details changed for Rachel Stern on 1 May 2013 (2 pages)
8 May 2013Secretary's details changed for Rachel Stern on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Morris Herzog on 1 May 2013 (2 pages)
8 May 2013Secretary's details changed for Rachel Stern on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Morris Herzog on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Morris Herzog on 1 May 2013 (2 pages)
29 April 2013Change of share class name or designation (2 pages)
29 April 2013Change of share class name or designation (2 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That upon the recommendation of the directors the sum of £116 being part of the accumulated revenue reserves be capitalised and appropriated as capital to and among the holders of the ordinary shares of £1 each 16/09/2012
(1 page)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That upon the recommendation of the directors the sum of £116 being part of the accumulated revenue reserves be capitalised and appropriated as capital to and among the holders of the ordinary shares of £1 each 16/09/2012
(1 page)
24 April 2013Statement of capital following an allotment of shares on 16 September 2012
  • GBP 120
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 16 September 2012
  • GBP 120
(4 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
6 June 2011Registered office address changed from 21 Overlea Road London E5 9BG on 6 June 2011 (1 page)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
6 June 2011Registered office address changed from 21 Overlea Road London E5 9BG on 6 June 2011 (1 page)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
6 June 2011Registered office address changed from 21 Overlea Road London E5 9BG on 6 June 2011 (1 page)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
10 May 2010Director's details changed for Mr Morris Herzog on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for David Margulies on 1 May 2010 (2 pages)
10 May 2010Director's details changed for David Margulies on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Morris Herzog on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Morris Herzog on 1 May 2010 (2 pages)
10 May 2010Director's details changed for David Margulies on 1 May 2010 (2 pages)
26 April 2010Appointment of Mr Morris Herzog as a director (1 page)
26 April 2010Appointment of Mr Morris Herzog as a director (1 page)
2 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 February 2009Return made up to 07/05/08; full list of members; amend (7 pages)
7 February 2009Return made up to 07/05/08; full list of members; amend (7 pages)
15 August 2008Return made up to 07/05/08; full list of members (7 pages)
15 August 2008Return made up to 07/05/08; full list of members (7 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 June 2008Registered office changed on 10/06/2008 from 4 paget road london N16 5NQ (1 page)
10 June 2008Capitals not rolled up (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 4 paget road london N16 5NQ (1 page)
10 June 2008Capitals not rolled up (2 pages)
20 September 2007Ad 13/11/06--------- £ si 2@1 (2 pages)
20 September 2007Ad 13/11/06--------- £ si 2@1 (2 pages)
20 September 2007Ad 13/11/06--------- £ si 2@1 (2 pages)
20 September 2007Ad 13/11/06--------- £ si 2@1 (2 pages)
1 June 2007Ad 13/11/06--------- £ si 2@1 (2 pages)
1 June 2007Ad 13/11/06--------- £ si 2@1 (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 07/05/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Return made up to 07/05/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed (1 page)
20 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
9 August 2006Return made up to 07/05/06; full list of members (7 pages)
9 August 2006Return made up to 07/05/06; full list of members (7 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 June 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
8 June 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005Return made up to 07/05/05; full list of members (7 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Return made up to 07/05/05; full list of members (7 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
7 June 2004Registered office changed on 07/06/04 from: 6 paget road london N16 5NQ (1 page)
7 June 2004Registered office changed on 07/06/04 from: 6 paget road london N16 5NQ (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 June 2004Registered office changed on 04/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
7 May 2004Incorporation (16 pages)
7 May 2004Incorporation (16 pages)