Company NameNotefirst Limited
Company StatusActive
Company Number05366072
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Syed Wahidul Hassan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(1 month, 1 week after company formation)
Appointment Duration19 years
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address106 Westbourne Grove
Westcliff On Sea
Essex
SS0 9TU
Director NameMr Shajjad Miah
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(1 month, 1 week after company formation)
Appointment Duration19 years
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address16 Torrington
Shoeburyness
Southend On Sea
Essex
SS3 8DD
Director NameMr Dilawar Hussain
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(2 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Collins Way
Eastwood
Leigh On Sea
Essex
SS9 5UN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBrannans (Southend) Limited (Corporation)
StatusResigned
Appointed29 March 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 15 September 2011)
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB

Location

Registered AddressMillhouse 32-38
East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£72,892
Cash£2,109
Current Liabilities£143,168

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

18 August 2005Delivered on: 31 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
23 February 2017Director's details changed for Mr Shajjad Miah on 5 May 2016 (2 pages)
23 February 2017Director's details changed for Mr Shajjad Miah on 5 May 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Termination of appointment of Brannans (Southend) Limited as a secretary (1 page)
15 September 2011Termination of appointment of Brannans (Southend) Limited as a secretary (1 page)
24 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Director's details changed for Dilawar Hussain on 16 February 2010 (2 pages)
31 March 2010Director's details changed for Shajjad Miah on 16 February 2010 (2 pages)
31 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Syed Wahidul Hassan on 16 February 2010 (2 pages)
31 March 2010Director's details changed for Shajjad Miah on 16 February 2010 (2 pages)
31 March 2010Registered office address changed from 617 619 London Road Westcliff on Sea Essex SS0 9PE on 31 March 2010 (1 page)
31 March 2010Secretary's details changed for Brannans (Southend) Limited on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Dilawar Hussain on 16 February 2010 (2 pages)
31 March 2010Secretary's details changed for Brannans (Southend) Limited on 1 March 2010 (2 pages)
31 March 2010Registered office address changed from 617 619 London Road Westcliff on Sea Essex SS0 9PE on 31 March 2010 (1 page)
31 March 2010Secretary's details changed for Brannans (Southend) Limited on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Syed Wahidul Hassan on 16 February 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 February 2009Return made up to 16/02/09; full list of members (4 pages)
27 February 2009Return made up to 16/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 16/02/08; full list of members (4 pages)
25 February 2008Return made up to 16/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
8 June 2007Ad 01/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2007Ad 01/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Return made up to 16/02/07; full list of members (2 pages)
19 March 2007Return made up to 16/02/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 16/02/06; full list of members (2 pages)
10 March 2006Registered office changed on 10/03/06 from: 617 619 london road westcliff on sea essex SS0 9PF (1 page)
10 March 2006Return made up to 16/02/06; full list of members (2 pages)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Registered office changed on 10/03/06 from: 617 619 london road westcliff on sea essex SS0 9PF (1 page)
10 March 2006Secretary's particulars changed (1 page)
31 August 2005Particulars of mortgage/charge (9 pages)
31 August 2005Particulars of mortgage/charge (9 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
27 April 2005Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
27 April 2005Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 April 2005Registered office changed on 18/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
16 February 2005Incorporation (17 pages)
16 February 2005Incorporation (17 pages)