Company NameF1 International Ltd
DirectorHemanshu Udani
Company StatusActive
Company Number07035379
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Previous NameEssential Distribution Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Hemanshu Udani
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 day after company formation)
Appointment Duration14 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMrs Jigna Udani
StatusResigned
Appointed01 October 2009(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 03 May 2017)
RoleCompany Director
Correspondence AddressSuite 111 Viglen House Business Centre
368 Alperton Lane
Wembley
Middlesex
HA0 1HD

Contact

Websitewww.essential-distribution.com

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1 at £1Hemanshu Udani
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,909
Cash£433
Current Liabilities£5,114

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

4 June 2023Confirmation statement made on 4 June 2023 with updates (3 pages)
2 June 2023Micro company accounts made up to 30 September 2022 (1 page)
15 September 2022Confirmation statement made on 15 September 2022 with updates (3 pages)
6 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
10 January 2022Director's details changed for Mr Hemanshu Udani on 10 January 2022 (2 pages)
10 January 2022Registered office address changed from Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 January 2022 (1 page)
23 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 January 2021Confirmation statement made on 11 January 2021 with updates (3 pages)
23 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 May 2017Termination of appointment of Jigna Udani as a secretary on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Jigna Udani as a secretary on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Suite 34, the Brentano Suite 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY to Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Suite 34, the Brentano Suite 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY to Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD on 3 May 2017 (1 page)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
(3 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
(3 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 October 2013Register inspection address has been changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom (1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Register inspection address has been changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom (1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
17 June 2013Annual return made up to 30 September 2012 (14 pages)
17 June 2013Administrative restoration application (3 pages)
17 June 2013Registered office address changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 17 June 2013 (2 pages)
17 June 2013Administrative restoration application (3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 June 2013Annual return made up to 30 September 2012 (14 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Register(s) moved to registered office address (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Register(s) moved to registered office address (1 page)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Register inspection address has been changed (1 page)
16 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(2 pages)
16 October 2009Registered office address changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 16 October 2009 (1 page)
16 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(2 pages)
16 October 2009Appointment of Mr Hemanshu Udani as a director (2 pages)
16 October 2009Appointment of Mrs Jigna Udani as a secretary (1 page)
16 October 2009Appointment of Mrs Jigna Udani as a secretary (1 page)
16 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(2 pages)
16 October 2009Appointment of Mr Hemanshu Udani as a director (2 pages)
7 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
7 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
30 September 2009Incorporation (9 pages)
30 September 2009Incorporation (9 pages)