1ST RATE INVESTMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

1ST RATE INVESTMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05280362

Incorporation date

08/11/2004

Size

Group

Contacts

Registered address

Registered address

Suite 201 Churchill House 120 Bunns Lane, London NW7 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2004)
dot icon31/08/2025
Director's details changed for Mr Zafar Abbasi on 2025-08-31
dot icon31/08/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon06/06/2025
Group of companies' accounts made up to 2024-12-29
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-24
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon26/09/2023
Group of companies' accounts made up to 2022-12-25
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon26/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon20/10/2022
Director's details changed for Mr Iqbal Suleman on 2022-10-20
dot icon20/10/2022
Director's details changed for Mr Zafar Abbasi on 2022-10-20
dot icon20/10/2022
Registered office address changed from First Floor 7-8 Conduit Street London W1S 2XF to Suite 201 Churchill House 120 Bunns Lane London NW7 2AS on 2022-10-20
dot icon29/03/2022
Group of companies' accounts made up to 2021-12-26
dot icon16/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon15/12/2021
Group of companies' accounts made up to 2020-12-27
dot icon03/11/2021
Amended group of companies' accounts made up to 2019-12-29
dot icon25/10/2021
Satisfaction of charge 052803620003 in full
dot icon23/07/2021
Notification of Anar Ziya Mammadov as a person with significant control on 2021-07-23
dot icon23/07/2021
Withdrawal of a person with significant control statement on 2021-07-23
dot icon25/05/2021
Group of companies' accounts made up to 2019-12-29
dot icon05/02/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon18/12/2020
Registration of charge 052803620003, created on 2020-12-18
dot icon19/05/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon05/09/2019
Group of companies' accounts made up to 2018-11-25
dot icon29/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon05/09/2018
Group of companies' accounts made up to 2017-11-26
dot icon28/03/2018
Amended group of companies' accounts made up to 2016-11-27
dot icon25/01/2018
Total exemption small company accounts made up to 2016-11-27
dot icon30/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon14/02/2017
Appointment of Mr Iqbal Suleman as a director on 2017-01-01
dot icon02/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon28/11/2016
Group of companies' accounts made up to 2015-11-30
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon16/02/2016
Appointment of Mr Zafar Abbasi as a director on 2016-02-16
dot icon15/01/2016
Termination of appointment of Bakhtiyar Sadigli as a director on 2016-01-15
dot icon09/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon08/09/2015
Group of companies' accounts made up to 2014-11-30
dot icon17/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon06/09/2014
Group of companies' accounts made up to 2013-11-30
dot icon15/01/2014
Director's details changed for Mr Bakhtiyar Hilal Oglu Sadigli on 2014-01-01
dot icon21/12/2013
Satisfaction of charge 1 in full
dot icon10/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon27/11/2013
Certificate of change of name
dot icon27/11/2013
Change of name notice
dot icon26/11/2013
Appointment of Mr Bakhtiyar Hilal Oglu Sadigli as a director
dot icon22/11/2013
Termination of appointment of Samirah Janmohamed as a secretary
dot icon22/11/2013
Registered office address changed from 64 Wolsey Road Moor Park Northwood Middlesex HA6 2EH on 2013-11-22
dot icon22/11/2013
Termination of appointment of Aly Janmohamed as a director
dot icon19/11/2013
Sub-division of shares on 2013-11-12
dot icon19/11/2013
Resolutions
dot icon19/11/2013
Statement of capital on 2013-11-12
dot icon19/11/2013
Resolutions
dot icon20/08/2013
Group of companies' accounts made up to 2012-11-30
dot icon10/05/2013
Auditor's resignation
dot icon08/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon13/06/2012
Group of companies' accounts made up to 2011-11-30
dot icon28/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon31/08/2011
Group of companies' accounts made up to 2010-11-30
dot icon08/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon06/07/2010
Group of companies' accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon11/09/2009
Group of companies' accounts made up to 2008-11-30
dot icon21/01/2009
Return made up to 08/11/08; full list of members
dot icon21/01/2009
Director's change of particulars / aly janmohamed / 21/01/2009
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/08/2008
Group of companies' accounts made up to 2007-11-30
dot icon13/03/2008
Return made up to 08/11/07; no change of members
dot icon14/08/2007
Group of companies' accounts made up to 2006-11-30
dot icon17/11/2006
Return made up to 08/11/06; full list of members
dot icon16/06/2006
Group of companies' accounts made up to 2005-11-30
dot icon25/11/2005
Return made up to 08/11/05; full list of members
dot icon11/11/2005
Registered office changed on 11/11/05 from: 141 king street great yarmouth norfolk NR30 2PQ
dot icon25/04/2005
Ad 25/02/05--------- £ si 98@1=98 £ ic 2500002/2500100
dot icon25/04/2005
Ad 08/04/05--------- £ si 2500000@1=2500000 £ ic 2/2500002
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon21/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon19/11/2004
Registered office changed on 19/11/04 from: 144 valley road rickmansworth hertfordshire WD3 4BP
dot icon19/11/2004
New secretary appointed
dot icon19/11/2004
New director appointed
dot icon16/11/2004
Nc inc already adjusted 08/11/04
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Registered office changed on 16/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon08/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon27 *

* during past year

Number of employees

745
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
718
3.20M
-
0.00
19.10K
-
2022
745
3.17M
-
0.00
-
-
2022
745
3.17M
-
0.00
-
-

Employees

2022

Employees

745 Ascended4 % *

Net Assets(GBP)

3.17M £Descended-1.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janmohamed, Aly Hassanali Moleaina
Director
07/11/2004 - 11/11/2013
43
Abbasi, Zafar
Director
16/02/2016 - Present
9
Suleman, Iqbal
Director
01/01/2017 - Present
15
Sadigli, Bakhtiyar
Director
11/11/2013 - 14/01/2016
32
QA REGISTRARS LIMITED
Nominee Secretary
07/11/2004 - 07/11/2004
9026

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About 1ST RATE INVESTMENT (UK) LIMITED

1ST RATE INVESTMENT (UK) LIMITED is an(a) Active company incorporated on 08/11/2004 with the registered office located at Suite 201 Churchill House 120 Bunns Lane, London NW7 2AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 745 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST RATE INVESTMENT (UK) LIMITED?

toggle

1ST RATE INVESTMENT (UK) LIMITED is currently Active. It was registered on 08/11/2004 .

Where is 1ST RATE INVESTMENT (UK) LIMITED located?

toggle

1ST RATE INVESTMENT (UK) LIMITED is registered at Suite 201 Churchill House 120 Bunns Lane, London NW7 2AS.

What does 1ST RATE INVESTMENT (UK) LIMITED do?

toggle

1ST RATE INVESTMENT (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does 1ST RATE INVESTMENT (UK) LIMITED have?

toggle

1ST RATE INVESTMENT (UK) LIMITED had 745 employees in 2022.

What is the latest filing for 1ST RATE INVESTMENT (UK) LIMITED?

toggle

The latest filing was on 31/08/2025: Director's details changed for Mr Zafar Abbasi on 2025-08-31.