Company NameFirst Holiday Finance Ltd
DirectorDavid John Fairbrother
Company StatusActive
Company Number07532241
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 1 month 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 David John Fairbrother
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Opalo De Riviera Num 2 Esc. 01 Planta Pb Pta
Mijas, Malaga
29649
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusCurrent
Appointed16 February 2011(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Raymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Geoffrey Ian Bruce
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMs Helen Marie O'Donnell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2017(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Grant Craig Peires
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2023(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Clc Resort Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

24 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
15 October 2020Full accounts made up to 31 December 2019 (19 pages)
15 September 2020Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page)
15 May 2020Termination of appointment of Geoffrey Ian Bruce as a director on 15 May 2020 (1 page)
24 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
20 November 2019Director's details changed for Mr David John Fairbrother on 1 October 2019 (2 pages)
20 November 2019Director's details changed for Mr David John Fairbrother on 1 October 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
4 October 2019Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (17 pages)
15 September 2018Director's details changed for Ms Helen Marie O'donnell on 1 July 2018 (2 pages)
24 August 2018Cessation of Janice Kinnish as a person with significant control on 14 December 2017 (1 page)
27 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
11 October 2017Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
6 July 2016Full accounts made up to 31 December 2015 (18 pages)
6 July 2016Full accounts made up to 31 December 2015 (18 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 July 2015Appointment of Mr Geoffrey Ian Bruce as a director on 1 May 2015 (2 pages)
3 July 2015Appointment of Mr David John Fairbrother as a director on 1 May 2015 (2 pages)
3 July 2015Appointment of Mr David John Fairbrother as a director on 1 May 2015 (2 pages)
3 July 2015Appointment of Mr David John Fairbrother as a director on 1 May 2015 (2 pages)
3 July 2015Appointment of Mr Geoffrey Ian Bruce as a director on 1 May 2015 (2 pages)
3 July 2015Appointment of Mr Geoffrey Ian Bruce as a director on 1 May 2015 (2 pages)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
15 February 2013Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
15 February 2013Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
15 February 2013Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Previous accounting period shortened from 28 February 2013 to 7 January 2013 (1 page)
24 January 2013Previous accounting period shortened from 28 February 2013 to 7 January 2013 (1 page)
24 January 2013Previous accounting period shortened from 28 February 2013 to 7 January 2013 (1 page)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
2 March 2011Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages)
2 March 2011Appointment of Raymond John Bratt as a director (3 pages)
2 March 2011Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages)
2 March 2011Appointment of Raymond John Bratt as a director (3 pages)
21 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)