Company NameFirst Financial Public Relations Limited
Company StatusDissolved
Company Number00972259
CategoryPrivate Limited Company
Incorporation Date12 February 1970(54 years, 2 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(47 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 07 May 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMark Douglas Seabright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilbert House
44 Trinity Church Road
London
SW13 8EG
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOverbrook
Farley Green
Albury
Surrey
GU5 9DN
Secretary NameMark William Smith
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Garston Park Ivy Mill Lane
Godstone
Surrey
RH9 8NE
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed29 November 1996(26 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameTimothy Hugh Parker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(32 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 March 2003)
RoleCompany Secretary And Director
Correspondence AddressThe Barn
Valley Farm, Kersall
Newark
Nottinghamshire
NG22 0BJ
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(33 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(37 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameMr Thomas George Tolliss
NationalityBritish
StatusResigned
Appointed19 September 2007(37 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(42 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP

Contact

Websitechimeplc.com
Telephone020 70965888
Telephone regionLondon

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £1Chime PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 June 1986Delivered on: 16 June 1986
Satisfied on: 21 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Deed of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
22 October 1982Delivered on: 2 November 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at st. Andrews church hall, theobald street, london SE1 title no: ln 204772 (part).
Fully Satisfied
25 March 1981Delivered on: 4 April 1981
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 213/219 new kent road london S.E.1. title no sgl 308528.
Fully Satisfied
30 January 1981Delivered on: 2 February 1981
Persons entitled: Lloyds 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 charge over undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, together with all fixtures, fixed plant and machinery, all stocks shares and other securities.
Fully Satisfied
11 June 1981Delivered on: 26 June 1981
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of the company with the bank.
Outstanding

Filing History

30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
20 October 2017Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages)
20 October 2017Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 December 2008Return made up to 31/10/08; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 October 2007New director appointed (5 pages)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 November 2006Return made up to 31/10/06; full list of members (5 pages)
6 September 2006Director's particulars changed (1 page)
23 November 2005Return made up to 31/10/05; full list of members (5 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 November 2004Return made up to 31/10/04; full list of members (5 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 November 2003Return made up to 31/10/03; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 April 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
20 November 2002Return made up to 31/10/02; full list of members (5 pages)
23 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
27 November 2001Return made up to 31/10/01; full list of members (5 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 July 2001Director's particulars changed (1 page)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 August 2000Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page)
1 August 2000Director's particulars changed (1 page)
8 May 2000Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page)
5 January 2000Return made up to 31/10/99; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 November 1998Return made up to 31/10/98; full list of members (7 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
19 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 August 1997Director's particulars changed (1 page)
15 December 1996New secretary appointed (2 pages)
15 December 1996Secretary resigned (1 page)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
7 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 November 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 17/11/95
(4 pages)