Company NameFirst Financial Advertising Limited
Company StatusDissolved
Company Number01734489
CategoryPrivate Limited Company
Incorporation Date24 June 1983(40 years, 10 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous Names4

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(34 years, 6 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 NameLord Donald Gresham Stokes
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 1995)
RoleCompany Director
Correspondence AddressFlat 2 Branksome Cliff
Westminster Road Branksome Park
Poole
Dorset
BH13 6JW
Director NameKeith Barrie Hopkins
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1997)
RoleManaging Director
Correspondence Address13 Carroll House
Elms Mews Lancaster Gate
London
W2 3PP
Director NameNicholas John Hopkins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 1995)
RoleCompany Director
Correspondence Address24 Mimosa Street
Fulham
London
SW6 4DT
Director NameSimon James Pearson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address65 Haldon Road
London
SW18 1QF
Secretary NameSimon James Pearson
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 1992)
RoleCompany Director
Correspondence Address65 Haldon Road
London
SW18 1QF
Director NameSusan Caroline Youngman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address24 Mimosa Street
London
SW6 4DT
Secretary NameMrs Louise Clare Edge
NationalityBritish
StatusResigned
Appointed03 December 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 1995)
RoleCompany Director
Correspondence Address33 Inglethorpe Street
London
SW6 6NS
Director NamePenelope James
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(11 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1995)
RolePublic Relations Consultant
Correspondence Address78 Messina Avenue
London
NW6 4LE
Director NameAngela Blackley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 1996)
RolePublic Relations Consultant
Correspondence Address48 Hemberton Road
London
SW9 9LJ
Director NameMark Douglas Seabright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilbert House
44 Trinity Church Road
London
SW13 8EG
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed07 November 1995(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(13 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 September 2007)
RoleChartered Accountant Company D
Country of ResidenceUnited Kingdom
Correspondence AddressOverbrook
Farley Green
Albury
Surrey
GU5 9DN
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(16 years, 6 months after company formation)
Appointment Duration18 years (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlys Cariad
Ffairfach
Llandeilo
Carmarthenshire
SA19 6PE
Wales
Secretary NameTimothy Hugh Parker
NationalityBritish
StatusResigned
Appointed30 December 1999(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressThe Barn
Valley Farm, Kersall
Newark
Nottinghamshire
NG22 0BJ
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(24 years, 3 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(24 years, 3 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(29 years, 6 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

Websitegoodrelations.co.uk
Email address[email protected]
Telephone020 79323622
Telephone regionLondon

Location

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

Shareholders

5.5k at £1Good Relations LTD
100.00%
Ordinary

Accounts

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

Charges

10 June 1993Delivered on: 14 June 1993
Satisfied on: 3 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
11 March 1985Delivered on: 18 March 1985
Satisfied on: 22 August 1993
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.
Fully Satisfied

Filing History

13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
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)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 5,500
(6 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)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,500
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,500
(4 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,500
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,500
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 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 (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
13 August 2008Secretary's change of particulars robert edward davison logged form (1 page)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (4 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
5 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 September 2006Director's particulars changed (1 page)
27 July 2006Return made up to 30/06/06; full list of members (5 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 July 2005Return made up to 30/06/05; full list of members (5 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
22 July 2004Return made up to 30/06/04; full list of members (5 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
22 July 2003Return made up to 30/06/03; full list of members (5 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
26 July 2002Return made up to 30/06/02; full list of members (5 pages)
19 July 2002Secretary's particulars changed (1 page)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
18 September 2001Company name changed bell pottinger good relations li mited\certificate issued on 18/09/01 (2 pages)
31 July 2001Return made up to 30/06/01; full list of members (5 pages)
11 July 2001Director's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
8 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
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)
24 July 2000Company name changed good relations LIMITED\certificate issued on 25/07/00 (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
23 September 1999Return made up to 30/06/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
11 August 1997Director's particulars changed (1 page)
11 July 1997Return made up to 30/06/97; no change of members (4 pages)
7 February 1997Company name changed kbh communications LIMITED\certificate issued on 07/02/97 (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
21 July 1996Return made up to 05/07/96; full list of members (6 pages)
4 March 1996Accounting reference date extended from 31/12 to 31/12 (2 pages)
3 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1996Director resigned (2 pages)
11 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 November 1995Director resigned (4 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 49/53 kensington high street london W8 5ED (1 page)
23 November 1995Accounting reference date shortened from 30/09 to 31/12 (1 page)
23 November 1995Director resigned (4 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
30 October 1995New director appointed (2 pages)
9 August 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)