Background WavePink WaveYellow Wave

FIRSTQUEST LTD (04524059)

FIRSTQUEST LTD (04524059) is an active UK company. incorporated on 2 September 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIRSTQUEST LTD has been registered for 23 years. Current directors include PERELMAN, Jonah.

Company Number
04524059
Status
active
Type
ltd
Incorporated
2 September 2002
Age
23 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERELMAN, Jonah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTQUEST LTD

FIRSTQUEST LTD is an active company incorporated on 2 September 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIRSTQUEST LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04524059

LTD Company

Age

23 Years

Incorporated 2 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Sept 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROTHFELD, Myer Bernard

Active
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 12 Sept 2002

PERELMAN, Jonah

Active
43 Linthorpe Road, LondonN16 5QT
Born August 1955
Director
Appointed 12 Sept 2002

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 02 Sept 2002
Resigned 12 Sept 2002

M & K NOMINEE DIRECTORS LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 02 Sept 2002
Resigned 12 Sept 2002

Persons with significant control

1

Mr Jonah Perelman

Active
Medcar House, LondonN16 5LL
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
287Change of Registered Office
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Incorporation Company
2 September 2002
NEWINCIncorporation