Company NameFirst Resort Limited
DirectorUmar Mian
Company StatusActive
Company Number04947273
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Umar Mian
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 Slade Lane
Manchester
M19 2BL
Director NameMr Graham Douglas James
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gavin Close
Thorpe Astley Braunstone
Leicester
Leicestershire
LE3 3UG
Secretary NameMr Daniel James Colwell
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 The Crescent
Andover
SP10 3BL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ&P Company Formations Limited (Corporation)
StatusResigned
Appointed01 October 2009(5 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 September 2020)
Correspondence Address1 Gavin Close
Braunstone
Leicester
Leicestershire
LE3 3UG

Location

Registered Address334 Slade Lane
Manchester
M19 2BL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1First Resort Travel Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
15 September 2020Termination of appointment of Graham Douglas James as a director on 15 September 2020 (1 page)
15 September 2020Termination of appointment of J&P Company Formations Limited as a secretary on 15 September 2020 (1 page)
15 September 2020Appointment of Mr Umar Mian as a director on 15 September 2020 (2 pages)
20 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
28 February 2018Registered office address changed from The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW to 1 Gavin Close Braunstone Leicester LE3 3UG on 28 February 2018 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
(4 pages)
15 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 February 2015Registered office address changed from 1 Gavin Close Thorpe Astley Leicester LE3 3UG to The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 1 Gavin Close Thorpe Astley Leicester LE3 3UG to The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW on 18 February 2015 (1 page)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Secretary's details changed for J&P Comapny Formations Limited on 29 October 2014 (1 page)
31 October 2014Secretary's details changed for J&P Comapny Formations Limited on 29 October 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 May 2010Appointment of J&P Comapny Formations Limited as a secretary (1 page)
6 May 2010Termination of appointment of Daniel Colwell as a secretary (1 page)
6 May 2010Appointment of J&P Comapny Formations Limited as a secretary (1 page)
6 May 2010Termination of appointment of Daniel Colwell as a secretary (1 page)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 March 2008Return made up to 29/10/07; full list of members (3 pages)
7 March 2008Return made up to 29/10/07; full list of members (3 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
23 May 2007Registered office changed on 23/05/07 from: sheridan house, 23-25 london street, andover hampshire SP10 2NU (1 page)
23 May 2007Registered office changed on 23/05/07 from: sheridan house, 23-25 london street, andover hampshire SP10 2NU (1 page)
1 November 2006Return made up to 29/10/06; full list of members (2 pages)
1 November 2006Return made up to 29/10/06; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
8 February 2006Total exemption full accounts made up to 31 October 2004 (6 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
8 February 2006Total exemption full accounts made up to 31 October 2004 (6 pages)
10 November 2005Return made up to 29/10/05; full list of members (6 pages)
10 November 2005Return made up to 29/10/05; full list of members (6 pages)
5 November 2004Return made up to 29/10/04; full list of members (6 pages)
5 November 2004Return made up to 29/10/04; full list of members (6 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Incorporation (17 pages)
29 October 2003Incorporation (17 pages)
29 October 2003Secretary resigned (1 page)