Company NameFirst Base Southampton Limited
DirectorPhilip Strangward
Company StatusActive
Company Number02149685
CategoryPrivate Limited Company
Incorporation Date23 July 1987(36 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Philip Strangward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(16 years, 4 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address231 Vauxhall Bridge Road
London
SW1V 1AD
Secretary NamePhilip Strangward
NationalityBritish
StatusCurrent
Appointed15 December 2003(16 years, 4 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address231 Vauxhall Bridge Road
London
SW1V 1AD
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 February 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 February 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameMrs Kathleen Blackett
NationalityBritish
StatusResigned
Appointed19 October 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressSanderling Cottage
8 Llanvair Close
South Ascot
Berkshire
SL5 9HX
Director NameVictor Danenza
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1996(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 2003)
RoleConsultant
Correspondence Address46 Wilton Crescent
London
SW1X 8RX
Director NameMelanie Moloney
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1996(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 2003)
RoleAccountant
Correspondence Address49 Nantes Close
Wandsworth
London
SW18 1JL
Director NameMichael Terence Sandover
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(8 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 February 2001)
RoleChartered Surveyor
Correspondence Address21 Frampton Court
Denham Green Lane
Uxbridge
Middlesex
UB9 5LH
Secretary NameMelanie Moloney
NationalityIrish
StatusResigned
Appointed06 February 1996(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 2003)
RoleAccountant
Correspondence Address49 Nantes Close
Wandsworth
London
SW18 1JL
Director NameMr John Collingwood Reseigh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(16 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Vauxhall Bridge Road
London
SW1V 1AD
Director NameMs Melanie Moloney
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2010(23 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16a Elsynge Road
London
SW18 2HN

Contact

Websitefbase.com
Telephone01703331666
Telephone regionUnknown

Location

Registered Address231 Vauxhall Bridge Road
London
SW1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.5k at £0.01Southwark Properties LTD
75.28%
Ordinary
2.2k at £0.01John Collingwood Reseigh
22.22%
Ordinary
250 at £0.01Philip Strangward
2.50%
Ordinary

Financials

Year2014
Net Worth-£587,765
Current Liabilities£599,882

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

30 December 1991Delivered on: 9 January 1992
Satisfied on: 27 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at terminus road chichester in the county of west sussex t/n wsx 142432 by way of fixed charge the benefit of all covenants and rights and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
30 June 1989Delivered on: 5 July 1989
Satisfied on: 24 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from clarke nickols & coombs public limited company to the chargee on any account whatsoever.
Particulars: F/H property east of london road, westerham, kent. Title no K444724 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1988Delivered on: 27 April 1988
Satisfied on: 24 December 1992
Persons entitled: H F C Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from clarke nicholls & coombs PLC under the terms of the charge to the chargee.
Particulars: F/H property situate at and r/a dynamco house, hanworth lane chertsey.
Fully Satisfied
15 September 1987Delivered on: 30 September 1987
Satisfied on: 24 December 1992
Persons entitled: Hfc Trust & Savings Limited

Classification: Legal charge
Secured details: All moneys due or to become due from clarke nicholls & combs PLC to hfc trust & savings limited under the terms of an agreement dated 7/9/87 and 15/9/87.
Particulars: L/H 54 queen anne street london W1 T.N. ln 127901.
Fully Satisfied

Filing History

14 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 September 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
2 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 September 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Notification of Philip Langdon Peat as a person with significant control on 23 August 2017 (2 pages)
3 November 2017Notification of Philip Langdon Peat as a person with significant control on 23 August 2017 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
11 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 May 2017Termination of appointment of John Collingwood Reseigh as a director on 10 April 2017 (1 page)
17 May 2017Termination of appointment of John Collingwood Reseigh as a director on 10 April 2017 (1 page)
15 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
15 October 2014Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD on 15 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 February 2014Registered office address changed from 3Rd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 3Rd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 21 February 2014 (1 page)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
13 October 2011Director's details changed for Mr Philip Strangward on 30 September 2011 (2 pages)
13 October 2011Director's details changed for Mr John Collingwood Reseigh on 30 September 2011 (2 pages)
13 October 2011Secretary's details changed for Philip Strangward on 30 September 2011 (1 page)
13 October 2011Director's details changed for Mr John Collingwood Reseigh on 30 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Philip Strangward on 30 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Philip Strangward on 30 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Philip Strangward on 30 September 2011 (2 pages)
13 October 2011Secretary's details changed for Philip Strangward on 30 September 2011 (1 page)
13 October 2011Director's details changed for Mr Philip Strangward on 30 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Philip Strangward on 30 September 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
20 September 2011Termination of appointment of Melanie Moloney as a director (1 page)
20 September 2011Termination of appointment of Melanie Moloney as a director (1 page)
5 January 2011Appointment of Miss Melanie Moloney as a director (2 pages)
5 January 2011Appointment of Miss Melanie Moloney as a director (2 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 15 September 2010 (1 page)
15 September 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 15 September 2010 (1 page)
19 March 2010Sub-division of shares on 1 September 2009 (1 page)
19 March 2010Sub-division of shares on 1 September 2009 (1 page)
19 March 2010Sub-division of shares on 1 September 2009 (1 page)
25 February 2010Resolutions
  • RES13 ‐ Sub division 01/09/2009
(1 page)
25 February 2010Resolutions
  • RES13 ‐ Sub division 01/09/2009
(1 page)
12 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
3 April 2009Registered office changed on 03/04/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page)
3 April 2009Registered office changed on 03/04/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page)
22 December 2008Return made up to 11/10/08; full list of members (3 pages)
22 December 2008Return made up to 11/10/08; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
17 June 2008Full accounts made up to 31 December 2006 (12 pages)
17 June 2008Full accounts made up to 31 December 2006 (12 pages)
4 January 2008Return made up to 11/10/07; full list of members (2 pages)
4 January 2008Return made up to 11/10/07; full list of members (2 pages)
24 November 2006Full accounts made up to 31 December 2005 (12 pages)
24 November 2006Full accounts made up to 31 December 2005 (12 pages)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
6 January 2006Full accounts made up to 31 December 2004 (12 pages)
6 January 2006Full accounts made up to 31 December 2004 (12 pages)
28 November 2005Return made up to 11/10/05; full list of members (2 pages)
28 November 2005Return made up to 11/10/05; full list of members (2 pages)
23 August 2005Full accounts made up to 31 December 2003 (12 pages)
23 August 2005Registered office changed on 23/08/05 from: merchant house 89 southwark street london SE1 0HX (1 page)
23 August 2005New director appointed (3 pages)
23 August 2005Return made up to 11/10/04; no change of members (4 pages)
23 August 2005Return made up to 11/10/04; no change of members (4 pages)
23 August 2005Full accounts made up to 31 December 2003 (12 pages)
23 August 2005Registered office changed on 23/08/05 from: merchant house 89 southwark street london SE1 0HX (1 page)
23 August 2005New director appointed (3 pages)
13 April 2004Return made up to 11/10/03; no change of members (4 pages)
13 April 2004Return made up to 11/10/03; no change of members (4 pages)
11 March 2004Director resigned (1 page)
11 March 2004New secretary appointed;new director appointed (3 pages)
11 March 2004New secretary appointed;new director appointed (3 pages)
11 March 2004Director resigned (1 page)
24 February 2004Secretary resigned;director resigned (1 page)
24 February 2004Secretary resigned;director resigned (1 page)
5 February 2004Full accounts made up to 31 December 2002 (12 pages)
5 February 2004Full accounts made up to 31 December 2002 (12 pages)
25 November 2002Return made up to 11/10/02; full list of members (7 pages)
25 November 2002Return made up to 11/10/02; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
7 December 2001Return made up to 11/10/01; no change of members (5 pages)
7 December 2001Return made up to 11/10/01; no change of members (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
10 November 2000Return made up to 11/10/00; full list of members (6 pages)
10 November 2000Return made up to 11/10/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
10 November 1999Return made up to 19/10/99; full list of members (7 pages)
10 November 1999Return made up to 19/10/99; full list of members (7 pages)
11 October 1999Registered office changed on 11/10/99 from: argyll house 6-13 chamber street london E1 8BW (1 page)
11 October 1999Full accounts made up to 31 December 1998 (12 pages)
11 October 1999Registered office changed on 11/10/99 from: argyll house 6-13 chamber street london E1 8BW (1 page)
11 October 1999Full accounts made up to 31 December 1998 (12 pages)
23 February 1999Secretary's particulars changed;director's particulars changed (1 page)
23 February 1999Secretary's particulars changed;director's particulars changed (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (4 pages)
11 February 1999New director appointed (4 pages)
9 October 1998Return made up to 19/10/98; no change of members (4 pages)
9 October 1998Return made up to 19/10/98; no change of members (4 pages)
10 August 1998Full accounts made up to 31 December 1997 (12 pages)
10 August 1998Full accounts made up to 31 December 1997 (12 pages)
10 October 1997Return made up to 19/10/97; no change of members (6 pages)
10 October 1997Return made up to 19/10/97; no change of members (6 pages)
6 August 1997Full accounts made up to 31 December 1996 (13 pages)
6 August 1997Full accounts made up to 31 December 1996 (13 pages)
21 January 1997Secretary's particulars changed;director's particulars changed (1 page)
21 January 1997Secretary's particulars changed;director's particulars changed (1 page)
10 January 1997Return made up to 19/10/96; full list of members (6 pages)
10 January 1997Return made up to 19/10/96; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
18 March 1996Registered office changed on 18/03/96 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page)
18 March 1996Registered office changed on 18/03/96 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page)
1 March 1996Director resigned (1 page)
1 March 1996Secretary resigned (1 page)
1 March 1996New secretary appointed;new director appointed (3 pages)
1 March 1996New director appointed (3 pages)
1 March 1996New secretary appointed;new director appointed (3 pages)
1 March 1996Director resigned (1 page)
1 March 1996Secretary resigned (1 page)
1 March 1996New director appointed (3 pages)
1 March 1996New director appointed (3 pages)
1 March 1996New director appointed (3 pages)
26 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 1995Full accounts made up to 31 December 1994 (13 pages)
12 September 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
27 February 1993Declaration of satisfaction of mortgage/charge (1 page)
27 February 1993Declaration of satisfaction of mortgage/charge (1 page)
24 December 1992Declaration of satisfaction of mortgage/charge (3 pages)
24 December 1992Declaration of satisfaction of mortgage/charge (3 pages)
9 January 1992Particulars of mortgage/charge (3 pages)
9 January 1992Particulars of mortgage/charge (3 pages)
21 August 1990Director resigned (2 pages)
21 August 1990Director resigned (2 pages)
16 March 1990New director appointed (3 pages)
16 March 1990New director appointed (3 pages)
5 July 1989Particulars of mortgage/charge (4 pages)
5 July 1989Particulars of mortgage/charge (4 pages)
30 March 1989Secretary resigned;new secretary appointed (2 pages)
30 March 1989Secretary resigned;new secretary appointed (2 pages)
27 April 1988Particulars of mortgage/charge (3 pages)
27 April 1988Particulars of mortgage/charge (3 pages)
30 September 1987Particulars of mortgage/charge (3 pages)
30 September 1987Particulars of mortgage/charge (3 pages)
18 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
18 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
9 September 1987Director resigned;new director appointed (5 pages)
9 September 1987Director resigned;new director appointed (5 pages)
23 July 1987Incorporation (13 pages)
23 July 1987Incorporation (13 pages)