First Central 200
London
NW10 7FQ
Secretary Name | Simon Jowett |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Tank Jowett 2 Lakeside Drive First Central 200 London NW10 7FQ |
Director Name | Mrs Claire Spencer |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pinnacle Way Pride Park Derby DE24 8ZS |
Registered Address | C/O Tank Jowett 2 Lakeside Drive First Central 200 London NW10 7FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Baljit Singh Tank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£475,265 |
Cash | £15,921 |
Current Liabilities | £491,186 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
22 July 2011 | Delivered on: 2 August 2011 Satisfied on: 19 December 2015 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
8 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
25 February 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
11 July 2018 | Secretary's details changed for Simon Jowett on 6 July 2018 (1 page) |
10 July 2018 | Registered office address changed from Gordon Shine and Co Solicitors 40 Millenium Business Centre Humber Road London NW2 6DW to Gordon Shine & Co Solicitors 2 Lakeside Drive First Central 200 London NW10 7FQ on 10 July 2018 (1 page) |
10 July 2018 | Change of details for Mr Baljit Singh Tank as a person with significant control on 6 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Baljit Singh Tank on 6 July 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
6 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Secretary's details changed for Simon Jowett on 18 December 2015 (1 page) |
21 December 2015 | Secretary's details changed for Simon Jowett on 18 December 2015 (1 page) |
19 December 2015 | Satisfaction of charge 1 in full (5 pages) |
19 December 2015 | Satisfaction of charge 1 in full (5 pages) |
18 December 2015 | Director's details changed for Mr Baljit Singh Tank on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Baljit Singh Tank on 18 December 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Registered office address changed from Wembley Point 1a Harrow Road Wembley Middlesex HA9 6DE to Gordon Shine and Co Solicitors 40 Millenium Business Centre Humber Road London NW2 6DW on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from Wembley Point 1a Harrow Road Wembley Middlesex HA9 6DE to Gordon Shine and Co Solicitors 40 Millenium Business Centre Humber Road London NW2 6DW on 18 December 2015 (1 page) |
19 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
21 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
15 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2011 | Appointment of Baljit Tank as a director (3 pages) |
12 January 2011 | Appointment of Simon Jowett as a secretary (3 pages) |
12 January 2011 | Appointment of Baljit Tank as a director (3 pages) |
12 January 2011 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 12 January 2011 (2 pages) |
12 January 2011 | Appointment of Simon Jowett as a secretary (3 pages) |
12 January 2011 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 12 January 2011 (2 pages) |
29 December 2010 | Termination of appointment of Claire Spencer as a director (2 pages) |
29 December 2010 | Termination of appointment of Claire Spencer as a director (2 pages) |
7 December 2010 | Incorporation (25 pages) |
7 December 2010 | Incorporation (25 pages) |