About

Registered Number: 01400356
Date of Incorporation: 16/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: MOSS GOODMAN, CHARTERED ACCOUNTANTS, 24 Lyndhurst Gardens, London, N3 1TB,

 

Established in 1978, First Concept Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of the organisation are listed as Philip, Richard Maurice, Philip, Zuzana, Philip, Lena, Philip, Leslie, Wynn, Nyein in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILIP, Richard Maurice N/A - 1
PHILIP, Zuzana 06 April 2016 - 1
PHILIP, Leslie 01 December 1996 21 December 2016 1
WYNN, Nyein 01 October 2001 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
PHILIP, Lena N/A 31 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 12 December 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 January 2017
TM01 - Termination of appointment of director 22 December 2016
RESOLUTIONS - N/A 27 June 2016
SH08 - Notice of name or other designation of class of shares 27 June 2016
CC04 - Statement of companies objects 27 June 2016
AA - Annual Accounts 08 June 2016
AP01 - Appointment of director 09 May 2016
AD01 - Change of registered office address 02 April 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 09 May 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 22 March 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 22 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 23 October 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 07 March 2003
395 - Particulars of a mortgage or charge 01 October 2002
AA - Annual Accounts 30 July 2002
287 - Change in situation or address of Registered Office 02 May 2002
363a - Annual Return 09 January 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
363a - Annual Return 10 January 2001
AA - Annual Accounts 03 November 2000
363a - Annual Return 18 January 2000
AA - Annual Accounts 30 September 1999
363a - Annual Return 04 January 1999
AA - Annual Accounts 18 December 1998
363a - Annual Return 04 January 1998
AA - Annual Accounts 03 November 1997
363a - Annual Return 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288c - Notice of change of directors or secretaries or in their particulars 23 December 1996
AA - Annual Accounts 05 November 1996
CERTNM - Change of name certificate 26 August 1996
363x - Annual Return 09 January 1996
AA - Annual Accounts 03 November 1995
363x - Annual Return 09 January 1995
AA - Annual Accounts 31 October 1994
363x - Annual Return 06 January 1994
AA - Annual Accounts 23 June 1993
363x - Annual Return 04 January 1993
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 15 April 1992
363x - Annual Return 03 January 1992
AA - Annual Accounts 12 June 1991
363x - Annual Return 15 April 1991
AA - Annual Accounts 31 January 1990
363 - Annual Return 22 December 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 08 May 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 21 April 1988
288 - N/A 08 April 1988
288 - N/A 08 April 1988
AA - Annual Accounts 11 March 1987
363 - Annual Return 11 March 1987
MISC - Miscellaneous document 16 November 1978
NEWINC - New incorporation documents 16 November 1978

Mortgages & Charges

Description Date Status Charge by
Debenture deed 25 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.