Company NameFirst Glass Windows Limited
DirectorNavinchandra Lalji Varsani
Company StatusActive
Company Number05913198
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Navinchandra Lalji Varsani
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(4 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 90 Queensbury Road
Wembley
Middlesex
HA0 1QG
Secretary NameMrs Ramaben Navinchandra Varsani
StatusCurrent
Appointed01 February 2017(10 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressUnit 4 90 Queensbury Road
Wembley
Middlesex
HA0 1QG
Director NameTomasz Kielbasa
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Torrington Road
Greenford
Middlesex
UB6 7EW
Director NameMr Przemyslaw Marcin Oleniacz
Date of BirthOctober 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 George V Way
Greenford
Middlesex
UB6 7JA
Director NameMr Rajesh Ratilal Radia
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlins
Chorley Wood Road
Rickmansworth
Hertfordshire
WD3 4ER
Secretary NameMr Kirankumar Maganlal Naik
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Secretary NameMr Rajesh Ratilal Radia
NationalityBritish
StatusResigned
Appointed01 March 2007(6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMerlins
Chorley Wood Road
Rickmansworth
Hertfordshire
WD3 4ER
Director NameMr Hasmukhlal Liladar Parmar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2011(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 90 Queensbury Road
Wembley
Middlesex
HA0 1QG
Secretary NameMr Navinchandra Varsani
StatusResigned
Appointed01 January 2012(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2017)
RoleCompany Director
Correspondence AddressUnit 4 90 Queensbury Road
Wembley
Middlesex
HA0 1QG
Director NameMrs Ramaben Navinchandra Varsani
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(9 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 February 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 4 90 Queensbury Road
Wembley
Middlesex
HA0 1QG

Contact

Websitefgwltd.com

Location

Registered AddressUnit 4 90 Queensbury Road
Wembley
Middlesex
HA0 1QG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £0.01Ramaben Navinchandra Varsani & Navinchandra Lalji Varsani
100.00%
Ordinary

Financials

Year2014
Net Worth£68,564
Cash£53,562
Current Liabilities£56,630

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 June 2020Secretary's details changed for Mrs Ramaben Varsani on 23 June 2020 (1 page)
23 June 2020Change of details for Mr Navinchandra Vasani as a person with significant control on 23 June 2020 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 February 2017Termination of appointment of Ramaben Varsani as a director on 1 February 2017 (1 page)
2 February 2017Appointment of Mrs Ramaben Varsani as a secretary on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Navinchandra Varsani as a secretary on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Ramaben Varsani as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Navinchandra Varsani as a secretary on 1 February 2017 (1 page)
2 February 2017Appointment of Mrs Ramaben Varsani as a secretary on 1 February 2017 (2 pages)
9 November 2016Director's details changed for Mrs Ramaben Varsani on 27 October 2016 (2 pages)
9 November 2016Director's details changed for Mr Navinchandra Varsani on 27 October 2016 (2 pages)
9 November 2016Director's details changed for Mr Navinchandra Varsani on 27 October 2016 (2 pages)
9 November 2016Director's details changed for Mrs Ramaben Varsani on 27 October 2016 (2 pages)
7 June 2016Appointment of Mrs Ramaben Varsani as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mrs Ramaben Varsani as a director on 1 June 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(3 pages)
6 March 2015Termination of appointment of Hasmukhlal Liladar Parmar as a director on 28 February 2015 (1 page)
6 March 2015Termination of appointment of Hasmukhlal Liladar Parmar as a director on 28 February 2015 (1 page)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(4 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2013Director's details changed for Mr Navinchandra Varsani on 1 June 2013 (2 pages)
17 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mr Navinchandra Varsani on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Hasmukhlal Liladar Parmar on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Hasmukhlal Liladar Parmar on 1 June 2013 (2 pages)
17 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mr Hasmukhlal Liladar Parmar on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Navinchandra Varsani on 1 June 2013 (2 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 October 2012Registered office address changed from Unit 4 Clive Way Colonial Way Watford Hertfordshire WD24 4PX Uk on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Unit 4 Clive Way Colonial Way Watford Hertfordshire WD24 4PX Uk on 18 October 2012 (1 page)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 April 2012Appointment of Mr Navinchandra Varsani as a secretary (1 page)
20 April 2012Appointment of Mr Navinchandra Varsani as a secretary (1 page)
21 December 2011Termination of appointment of Rajesh Radia as a director (1 page)
21 December 2011Termination of appointment of Rajesh Radia as a secretary (1 page)
21 December 2011Termination of appointment of Rajesh Radia as a director (1 page)
21 December 2011Termination of appointment of Rajesh Radia as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
6 March 2011Appointment of Mr Hasmukh Parmar as a director (2 pages)
6 March 2011Appointment of Mr Navinvhandra Varsani as a director (2 pages)
6 March 2011Appointment of Mr Hasmukh Parmar as a director (2 pages)
6 March 2011Appointment of Mr Navinvhandra Varsani as a director (2 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Director's details changed for Tomasz Kielbasa on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Mr Przemyslaw Marcin Oleniacz on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Tomasz Kielbasa on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Mr Przemyslaw Marcin Oleniacz on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Mr Przemyslaw Marcin Oleniacz on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Tomasz Kielbasa on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
14 September 2010Termination of appointment of Tomasz Kielbasa as a director (1 page)
14 September 2010Termination of appointment of Przemyslaw Oleniacz as a director (1 page)
14 September 2010Termination of appointment of Tomasz Kielbasa as a director (1 page)
14 September 2010Termination of appointment of Przemyslaw Oleniacz as a director (1 page)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 September 2009Location of register of members (1 page)
16 September 2009Registered office changed on 16/09/2009 from unit 4 clive way colonial way watford hertfordshire WD24 4PX (1 page)
16 September 2009Return made up to 22/08/09; full list of members (4 pages)
16 September 2009Return made up to 22/08/09; full list of members (4 pages)
16 September 2009Location of register of members (1 page)
16 September 2009Registered office changed on 16/09/2009 from unit 4 clive way colonial way watford hertfordshire WD24 4PX (1 page)
13 October 2008Return made up to 22/08/08; full list of members (4 pages)
13 October 2008Return made up to 22/08/08; full list of members (4 pages)
6 June 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
6 June 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 October 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2007Registered office changed on 21/08/07 from: 1 doughty street london WC1N 2PH (1 page)
21 August 2007Registered office changed on 21/08/07 from: 1 doughty street london WC1N 2PH (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
22 August 2006Incorporation (17 pages)
22 August 2006Incorporation (17 pages)