APRIL FIRST LIMITED
LONDON ZONE HOLDINGS LIMITED PRINTRALLY LIMITED

Hellopages » Greater London » Westminster » W1G 8TB

Company number 03493968
Status Active
Incorporation Date 16 January 1998
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Total exemption small company accounts made up to 30 December 2014. The most likely internet sites of APRIL FIRST LIMITED are www.aprilfirst.co.uk, and www.april-first.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. April First Limited is a Private Limited Company. The company registration number is 03493968. April First Limited has been working since 16 January 1998. The present status of the company is Active. The registered address of April First Limited is 64 New Cavendish Street London W1g 8tb. . KISSIN, Anna is a Secretary of the company. KISSIN, Anna is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAY, James has been resigned. Director FREEDMAN, Edward David has been resigned. Director FREEDMAN, James Simon has been resigned. Director KISSIN, Anna has been resigned. Director SIMMONS, Jonathan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KISSIN, Anna
Appointed Date: 26 January 1998

Director
KISSIN, Anna
Appointed Date: 12 September 2011
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 1998
Appointed Date: 16 January 1998

Director
DAY, James
Resigned: 17 January 2010
Appointed Date: 01 December 2007
45 years old

Director
FREEDMAN, Edward David
Resigned: 01 December 2007
Appointed Date: 26 January 1998
83 years old

Director
FREEDMAN, James Simon
Resigned: 01 December 2007
Appointed Date: 26 January 1998
60 years old

Director
KISSIN, Anna
Resigned: 01 December 2007
Appointed Date: 26 January 1998
62 years old

Director
SIMMONS, Jonathan
Resigned: 12 September 2011
Appointed Date: 01 October 2009
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 1998
Appointed Date: 16 January 1998

APRIL FIRST LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 30 December 2015
10 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 30 December 2014
30 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
06 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

...
... and 61 more events
11 Feb 1998
New director appointed
11 Feb 1998
New secretary appointed;new director appointed
11 Feb 1998
Director resigned
11 Feb 1998
Secretary resigned
16 Jan 1998
Incorporation

APRIL FIRST LIMITED Charges

25 September 2000
Rent deposit deed
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Lawrene Lawson Sandra Diane Lawson Nigel Spencer Sloam Harvey Philip Ingram
Description: The funds currently comprised within a rent deposit account…