Hillingdon
Uxbridge
Middlesex
UB10 9JW
Director Name | Mrs Vibha Mathur |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Long Lane Hillingdon Uxbridge Middlesex UB10 9JW |
Secretary Name | Mr Ashish Mathur |
---|---|
Status | Current |
Appointed | 26 November 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 5 The Summit Centre Skyport Drive,Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Harmesh Rahul Joshi |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 711-716 Corporate Center, Nirmal Life Style L.B.S. Marg Mulund-West Mumbai 40080 |
Director Name | Mr Kamesh Rahul Joshi |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 711-716 Corporate Center, Nirmal Life Style L.B.S. Marg Mulund-West Mumbai 400080 |
Director Name | Mr Rahul Jaganath Joshi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 711-716 Corporate Center, Nirmal Life Style L.B.S. Marg Mulund-West Mumbai 400080 |
Website | www.firsteuropeandirect.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 5 The Summit Centre Skyport Drive,Harmondsworth West Drayton UB7 0LJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
60 at £1 | Ashish Mathur 60.00% Ordinary |
---|---|
40 at £1 | Vibha Mathur 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,646 |
Cash | £373,054 |
Current Liabilities | £985,448 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (1 day from now) |
14 September 2020 | Delivered on: 16 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 September 2012 | Delivered on: 26 September 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 May 2011 | Delivered on: 7 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re european freight limited and numbered 35383660 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
3 March 2011 | Delivered on: 10 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money, including bonuses, that has accrued or might become payable under the policy; ashish mathur 9/12/2010 scottish windows p/no:72712304 sum assured:£125000. Outstanding |
7 February 2011 | Delivered on: 18 February 2011 Persons entitled: Sorbon Estates Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,185. Outstanding |
17 January 2011 | Delivered on: 19 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 November 2009 | Delivered on: 3 December 2009 Persons entitled: Sorbon Estates Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,185.00. Outstanding |
25 October 2010 | Delivered on: 27 October 2010 Satisfied on: 14 January 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 October 2023 | Registered office address changed from Unit 5 the Summit Centre Unit 5 the Summit Centre Skyport Drive, Harmondsworth West Drayton UB7 0LJ United Kingdom to Unit 5 the Summit Centre Skyport Drive,Harmondsworth, West Drayton UB7 0LJ on 16 October 2023 (1 page) |
---|---|
14 October 2023 | Registered office address changed from The Vista Centre Salisbury Road 5th Floor, Block a Hounslow TW4 6JQ England to Unit 5 Unit 5 the Summit Centre Sky Sport Drive, Harmondsworth West Drayton UB7 0LJ on 14 October 2023 (1 page) |
14 October 2023 | Registered office address changed from Unit 5 Unit 5 the Summit Centre Sky Sport Drive, Harmondsworth West Drayton UB7 0LJ United Kingdom to Unit 5 the Summit Centre Unit 5 the Summit Centre Sky Sport Drive, Harmondsworth West Drayton UB7 0LJ on 14 October 2023 (1 page) |
14 October 2023 | Registered office address changed from Unit 5 the Summit Centre Unit 5 the Summit Centre Sky Sport Drive, Harmondsworth West Drayton UB7 0LJ United Kingdom to Unit 5 the Summit Centre Unit 5 the Summit Centre Skyport Drive, Harmondsworth West Drayton UB7 0LJ on 14 October 2023 (1 page) |
25 September 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
31 March 2023 | Registered office address changed from Unit 5,Building X2 Eastern Perimeter Road, Hatton Cross, London Heathrow Airport London Middlesex TW6 2GE to The Vista Centre Salisbury Road 5th Floor, Block a Hounslow TW4 6JQ on 31 March 2023 (1 page) |
30 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
3 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
23 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
16 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
16 September 2020 | Registration of charge 070492320008, created on 14 September 2020 (24 pages) |
15 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
29 September 2019 | Satisfaction of charge 1 in full (1 page) |
29 September 2019 | Satisfaction of charge 6 in full (2 pages) |
29 September 2019 | Satisfaction of charge 4 in full (1 page) |
29 September 2019 | Satisfaction of charge 3 in full (1 page) |
29 September 2019 | Satisfaction of charge 7 in full (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
29 August 2018 | Secretary's details changed for Mr Ashish Mathur on 29 August 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 February 2016 | Director's details changed for Mr Ashish Mathur on 23 November 2015 (2 pages) |
5 February 2016 | Secretary's details changed for Mr Ashish Mathur on 23 November 2015 (1 page) |
5 February 2016 | Secretary's details changed for Mr Ashish Mathur on 23 November 2015 (1 page) |
5 February 2016 | Director's details changed for Mr Ashish Mathur on 23 November 2015 (2 pages) |
5 February 2016 | Director's details changed for Mrs Vibha Mathur on 23 November 2015 (2 pages) |
5 February 2016 | Director's details changed for Mrs Vibha Mathur on 23 November 2015 (2 pages) |
30 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
12 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
26 February 2014 | Registered office address changed from Unit 1& 2 Colnbrook Cargo Centre Oldbath Road Colnbrook Slough SL3 0NW on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Unit 1& 2 Colnbrook Cargo Centre Oldbath Road Colnbrook Slough SL3 0NW on 26 February 2014 (1 page) |
17 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 June 2012 | Registered office address changed from Vyman House 3Rd Floor 104 College Road Harrow Middlesex HA1 1BQ on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Vyman House 3Rd Floor 104 College Road Harrow Middlesex HA1 1BQ on 20 June 2012 (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2010 | Appointment of Mr Ashish Mathur as a secretary (1 page) |
26 November 2010 | Appointment of Mr Ashish Mathur as a secretary (1 page) |
26 November 2010 | Termination of appointment of Harmesh Joshi as a director (1 page) |
26 November 2010 | Termination of appointment of Kamesh Joshi as a director (1 page) |
26 November 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
26 November 2010 | Termination of appointment of Rahul Joshi as a director (1 page) |
26 November 2010 | Termination of appointment of Kamesh Joshi as a director (1 page) |
26 November 2010 | Termination of appointment of Harmesh Joshi as a director (1 page) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
26 November 2010 | Termination of appointment of Rahul Joshi as a director (1 page) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 May 2010 | Registered office address changed from 73 Eton Avenue Wembley Middlesex HA0 3AZ on 7 May 2010 (3 pages) |
7 May 2010 | Registered office address changed from 73 Eton Avenue Wembley Middlesex HA0 3AZ on 7 May 2010 (3 pages) |
7 May 2010 | Registered office address changed from 73 Eton Avenue Wembley Middlesex HA0 3AZ on 7 May 2010 (3 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2009 | Director's details changed for Mrs Vibha Ashish Mathur on 19 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Vibha Ashish Mathur on 19 October 2009 (2 pages) |
27 November 2009 | Appointment of Mrs Vibha Ashish Mathur as a director (2 pages) |
27 November 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
27 November 2009 | Appointment of Mr Rahul Jaganath Joshi as a director (2 pages) |
27 November 2009 | Appointment of Mr Kamesh Rahul Joshi as a director (2 pages) |
27 November 2009 | Appointment of Mr Kamesh Rahul Joshi as a director (2 pages) |
27 November 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
27 November 2009 | Appointment of Mrs Vibha Ashish Mathur as a director (2 pages) |
27 November 2009 | Appointment of Ashish Mathur as a director (2 pages) |
27 November 2009 | Appointment of Mr Rahul Jaganath Joshi as a director (2 pages) |
27 November 2009 | Appointment of Mr Harmesh Rahul Joshi as a director (2 pages) |
27 November 2009 | Appointment of Mr Harmesh Rahul Joshi as a director (2 pages) |
27 November 2009 | Appointment of Ashish Mathur as a director (2 pages) |
19 October 2009 | Incorporation (60 pages) |
19 October 2009 | Incorporation (60 pages) |