Background WavePink WaveYellow Wave

FIRST DEVELOPMENTS LIMITED (05121902)

FIRST DEVELOPMENTS LIMITED (05121902) is an active UK company. incorporated on 7 May 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. FIRST DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include HERZOG, Morris, MARGULIES, David.

Company Number
05121902
Status
active
Type
ltd
Incorporated
7 May 2004
Age
21 years
Address
90 Oldhill Street, London, N16 6NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
HERZOG, Morris, MARGULIES, David
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST DEVELOPMENTS LIMITED

FIRST DEVELOPMENTS LIMITED is an active company incorporated on 7 May 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. FIRST DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 47250)

Status

active

Active since 21 years ago

Company No

05121902

LTD Company

Age

21 Years

Incorporated 7 May 2004

Size

N/A

Accounts

ARD: 25/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Medium Company

Next Due

Due by 25 May 2026
Period: 1 June 2024 - 25 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 15 June 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

90 Oldhill Street London, N16 6NA,

Previous Addresses

21 Overlea Road London E5 9BG
From: 7 May 2004To: 6 June 2011
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Apr 10
Funding Round
Apr 13
Director Left
Apr 16
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Sept 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HERZOG, Morris

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1978
Director
Appointed 01 Jun 2009

MARGULIES, David

Active
Southend Road, Woodford GreenIG8 8HD
Born September 1985
Director
Appointed 01 Jul 2006

STERN, Beatty

Resigned
4 Paget Road, LondonN16 5NQ
Secretary
Appointed 14 May 2004
Resigned 15 Aug 2005

STERN, Rachel

Resigned
Bourne Court, Woodford GreenIG8 8HD
Secretary
Appointed 15 Aug 2005
Resigned 03 Jul 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 07 May 2004
Resigned 14 May 2004

STERN, Beatty

Resigned
4 Paget Road, LondonN16 5NQ
Born June 1938
Director
Appointed 14 May 2004
Resigned 15 Aug 2005

STERN, Benjamin

Resigned
21 Overlea Road, LondonE5 9BG
Born October 1970
Director
Appointed 14 May 2004
Resigned 16 Sept 2012

STERN, Joseph

Resigned
4 Paget Road, LondonN16 5NQ
Born June 1935
Director
Appointed 14 May 2004
Resigned 15 May 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 07 May 2004
Resigned 14 May 2004

Persons with significant control

3

1 Active
2 Ceased
Stoke NewingtonN16 5RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020

Mr Morris Herzog

Ceased
Southend Road, Woodford GreenIG8 8HD
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2020

Mr Soloman Margulies

Ceased
Southend Road, Woodford GreenIG8 8HD
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

90

Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audited Abridged
26 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Capital Name Of Class Of Shares
29 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Resolution
24 April 2013
RESOLUTIONSResolutions
Resolution
24 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 February 2009
363sAnnual Return (shuttle)
Legacy
15 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
20 September 2007
88(2)R88(2)R
Legacy
20 September 2007
88(2)R88(2)R
Legacy
1 June 2007
88(2)R88(2)R
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
288cChange of Particulars
Legacy
29 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
287Change of Registered Office
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
287Change of Registered Office
Incorporation Company
7 May 2004
NEWINCIncorporation