Company NameFirstforex Limited
DirectorsPhillip Hayward and David John Satchell
Company StatusActive
Company Number06513645
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip Hayward
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(same day as company formation)
RoleCurrency Consultant
Country of ResidenceEngland
Correspondence Address6 Queen Anne Drive
Claygate
Esher
Surrey
KT10 0PP
Director NameMr David John Satchell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(same day as company formation)
RoleEntreprener
Country of ResidenceEngland
Correspondence AddressFlat 21 South Lodge
St John's Wood
London
NW8 9ES
Secretary NameMr David John Satchell
NationalityBritish
StatusCurrent
Appointed26 February 2008(same day as company formation)
RoleEntreprener
Country of ResidenceEngland
Correspondence AddressFlat 21 South Lodge
St John's Wood
London
NW8 9ES
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitefirstforex.co.uk
Email address[email protected]
Telephone01784 898333
Telephone regionStaines

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25.1k at £1David John Satchell
50.00%
Ordinary
25.1k at £1Phillip Hayward
50.00%
Ordinary

Financials

Year2014
Net Worth£81,572
Cash£56,158
Current Liabilities£13,377

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

23 May 2008Delivered on: 3 June 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re firstforex limited. Business base rate tracker account. Account number 83947114.
Outstanding

Filing History

2 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 November 2018Previous accounting period extended from 29 November 2017 to 29 December 2017 (1 page)
26 September 2018Previous accounting period shortened from 30 December 2017 to 29 November 2017 (1 page)
22 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
22 March 2018Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 22 March 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,100
(5 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,100
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,100
(5 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,100
(5 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
12 March 2013Secretary's details changed for David John Satchell on 30 January 2013 (2 pages)
12 March 2013Secretary's details changed for David John Satchell on 30 January 2013 (2 pages)
12 March 2013Director's details changed for Mr David John Satchell on 30 January 2013 (2 pages)
12 March 2013Director's details changed for Mr David John Satchell on 30 January 2013 (2 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
11 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 50,100
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 50,100
(3 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
14 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
12 December 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
12 December 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 October 2011Registered office address changed from , Manfield House 2Nd Floor, 1 Southampton Street, London, WC2R 0LR to New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP on 19 October 2011 (1 page)
19 October 2011Registered office address changed from , Manfield House 2Nd Floor, 1 Southampton Street, London, WC2R 0LR to New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP on 19 October 2011 (1 page)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Phillip Hayward on 26 February 2010 (2 pages)
16 April 2010Secretary's details changed for David John Satchell on 26 February 2010 (1 page)
16 April 2010Director's details changed for Phillip Hayward on 26 February 2010 (2 pages)
16 April 2010Director's details changed for David John Satchell on 26 February 2010 (2 pages)
16 April 2010Secretary's details changed for David John Satchell on 26 February 2010 (1 page)
16 April 2010Director's details changed for David John Satchell on 26 February 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 April 2009Director and secretary's change of particulars / david satchell / 22/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / david satchell / 22/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / david satchell / 22/04/2009 (1 page)
27 April 2009Director's change of particulars / phillip hayward / 22/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / david satchell / 22/04/2009 (1 page)
27 April 2009Director's change of particulars / phillip hayward / 22/04/2009 (1 page)
15 April 2009Return made up to 26/02/09; full list of members (4 pages)
15 April 2009Return made up to 26/02/09; full list of members (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 May 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 March 2008Director appointed phillip hayward (2 pages)
17 March 2008Director appointed phillip hayward (2 pages)
17 March 2008Director and secretary appointed david john satchell (2 pages)
17 March 2008Director and secretary appointed david john satchell (2 pages)
13 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
13 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
13 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
13 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
26 February 2008Incorporation (17 pages)
26 February 2008Incorporation (17 pages)