Company NameFirst Corporate Consultants Ltd
Company StatusActive
Company Number02155845
CategoryPrivate Limited Company
Incorporation Date20 August 1987(36 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Terence Charles Mordaunt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1987(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Rode Hill
Colerne
Chippenham
Wiltshire
SN14 8AR
Director NameSir David Charles Ord
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1989(2 years, 1 month after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall Court Wraxall Hill
Wraxall
North Somerset
BS48 1NA
Secretary NameIan David Sharper
StatusCurrent
Appointed02 November 2015(28 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameChristopher Charles Tite
StatusCurrent
Appointed02 November 2015(28 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Jonathan Charles Mordaunt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(29 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Martin Alexander Skelton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1987(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenview Cottage
Pottery Lane, Littlethorpe
Ripon
North Yorkshire
HG4 3LS
Secretary NameMr Martin Alexander Skelton
NationalityBritish
StatusResigned
Appointed07 September 1987(2 weeks, 4 days after company formation)
Appointment Duration24 years, 8 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenview Cottage
Pottery Lane, Littlethorpe
Ripon
North Yorkshire
HG4 3LS

Contact

Websiteclarksons.com
Email address[email protected]
Telephone020 73340000
Telephone regionLondon

Location

Registered AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

147 at £1Terence Charles Mordaunt
88.02%
Ordinary
20 at £1Terence Mordaunt & Christopher Tite & David Ord
11.98%
Ordinary

Financials

Year2014
Turnover£81,998,000
Gross Profit£35,936,000
Net Worth£99,906,000
Cash£5,633,000
Current Liabilities£28,498,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

5 September 2008Delivered on: 6 September 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at sidney farm colerne chippenham wiltshire t/no WT230856 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 March 2008Delivered on: 7 March 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ranch house farm bath road colerne chippenham wiltshire t/no WT243815, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 May 1990Delivered on: 6 June 1990
Satisfied on: 15 February 2008
Persons entitled: Gerrard and National Limited

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 property k/a 38 seymour walk, london, SW10. Title no. Ln 230800.
Fully Satisfied
11 July 1989Delivered on: 20 July 1989
Satisfied on: 15 February 2008
Persons entitled: Abbey National Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 38, seymour walk, london SW10 T.no ln 230800.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
17 March 2020Group of companies' accounts made up to 30 June 2019 (46 pages)
13 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
11 July 2019Director's details changed for Mr Jonathan Charles Mordaunt on 11 July 2019 (2 pages)
28 March 2019Group of companies' accounts made up to 30 June 2018 (45 pages)
2 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
4 April 2018Group of companies' accounts made up to 30 June 2017 (45 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 May 2017Group of companies' accounts made up to 30 June 2016 (46 pages)
9 May 2017Group of companies' accounts made up to 30 June 2016 (46 pages)
16 March 2017Appointment of Mr Jonathan Charles Mordaunt as a director on 7 March 2017 (3 pages)
16 March 2017Appointment of Mr Jonathan Charles Mordaunt as a director on 7 March 2017 (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to Level 8 71 Queen Victoria Street London EC4V 4AY on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to Level 8 71 Queen Victoria Street London EC4V 4AY on 31 August 2016 (1 page)
31 March 2016Group of companies' accounts made up to 30 June 2015 (40 pages)
31 March 2016Group of companies' accounts made up to 30 June 2015 (40 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 167
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 167
(5 pages)
18 January 2016Appointment of Christopher Charles Tite as a secretary on 2 November 2015 (3 pages)
18 January 2016Appointment of Christopher Charles Tite as a secretary on 2 November 2015 (3 pages)
2 December 2015Appointment of Ian David Sharper as a secretary on 2 November 2015 (3 pages)
2 December 2015Appointment of Ian David Sharper as a secretary on 2 November 2015 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 167
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 167
(4 pages)
21 November 2014Group of companies' accounts made up to 30 June 2014 (40 pages)
21 November 2014Group of companies' accounts made up to 30 June 2014 (40 pages)
12 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 12 May 2014 (2 pages)
17 March 2014Group of companies' accounts made up to 30 June 2013 (39 pages)
17 March 2014Group of companies' accounts made up to 30 June 2013 (39 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 167
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 167
(4 pages)
22 March 2013Group of companies' accounts made up to 30 June 2012 (36 pages)
22 March 2013Group of companies' accounts made up to 30 June 2012 (36 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 May 2012Termination of appointment of Martin Skelton as a secretary (2 pages)
24 May 2012Termination of appointment of Martin Skelton as a secretary (2 pages)
24 May 2012Termination of appointment of Martin Skelton as a director (2 pages)
24 May 2012Termination of appointment of Martin Skelton as a director (2 pages)
14 March 2012Group of companies' accounts made up to 30 June 2011 (36 pages)
14 March 2012Group of companies' accounts made up to 30 June 2011 (36 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 March 2011Group of companies' accounts made up to 30 June 2010 (36 pages)
29 March 2011Group of companies' accounts made up to 30 June 2010 (36 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 March 2010Group of companies' accounts made up to 30 June 2009 (36 pages)
18 March 2010Group of companies' accounts made up to 30 June 2009 (36 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 August 2009Director's change of particulars / terence mordaunt / 14/07/2009 (1 page)
10 August 2009Director's change of particulars / terence mordaunt / 14/07/2009 (1 page)
13 April 2009Group of companies' accounts made up to 30 June 2008 (35 pages)
13 April 2009Group of companies' accounts made up to 30 June 2008 (35 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 November 2008Director's change of particulars / david ord / 28/07/2008 (1 page)
13 November 2008Director's change of particulars / david ord / 28/07/2008 (1 page)
6 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (34 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (34 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2008Return made up to 31/12/07; no change of members (7 pages)
11 February 2008Return made up to 31/12/07; no change of members (7 pages)
23 May 2007Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page)
23 May 2007Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page)
4 May 2007Group of companies' accounts made up to 30 June 2006 (36 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (36 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
26 April 2006Group of companies' accounts made up to 30 June 2005 (31 pages)
26 April 2006Group of companies' accounts made up to 30 June 2005 (31 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
21 March 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
21 March 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
30 November 2004Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page)
30 November 2004Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page)
24 May 2004Amended group of companies' accounts made up to 30 June 2003 (28 pages)
24 May 2004Amended group of companies' accounts made up to 30 June 2003 (28 pages)
13 March 2004Group of companies' accounts made up to 30 June 2003 (11 pages)
13 March 2004Group of companies' accounts made up to 30 June 2003 (11 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 April 2003Group of companies' accounts made up to 30 June 2002 (29 pages)
23 April 2003Group of companies' accounts made up to 30 June 2002 (29 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 March 2002Group of companies' accounts made up to 30 June 2001 (29 pages)
25 March 2002Group of companies' accounts made up to 30 June 2001 (29 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2001Full group accounts made up to 30 June 2000 (30 pages)
25 April 2001Full group accounts made up to 30 June 2000 (30 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2000Secretary's particulars changed;director's particulars changed (1 page)
6 September 2000Secretary's particulars changed;director's particulars changed (1 page)
15 August 2000Ad 30/06/00--------- £ si 67@1=67 £ ic 100/167 (2 pages)
15 August 2000Ad 30/06/00--------- £ si 67@1=67 £ ic 100/167 (2 pages)
19 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 July 2000£ nc 100/200 30/06/00 (2 pages)
19 July 2000£ nc 100/200 30/06/00 (2 pages)
19 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 May 2000Registered office changed on 22/05/00 from: st andrews house 20 st andrew street london EC4A 3TL (1 page)
22 May 2000Registered office changed on 22/05/00 from: st andrews house 20 st andrew street london EC4A 3TL (1 page)
22 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
24 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 February 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/02/00
(1 page)
24 February 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/02/00
(1 page)
24 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
(8 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
(8 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (10 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (10 pages)
29 March 1999Registered office changed on 29/03/99 from: 32 farringdon street london EC4A 4TL (1 page)
29 March 1999Registered office changed on 29/03/99 from: 32 farringdon street london EC4A 4TL (1 page)
27 January 1999Return made up to 31/12/98; no change of members (5 pages)
27 January 1999Return made up to 31/12/98; no change of members (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (10 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (10 pages)
31 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 1997Registered office changed on 09/12/97 from: 32 farringdon street london EC4A 4EA (1 page)
9 December 1997Registered office changed on 09/12/97 from: 32 farringdon street london EC4A 4EA (1 page)
9 December 1997Director's particulars changed (1 page)
9 December 1997Director's particulars changed (1 page)
13 July 1997Registered office changed on 13/07/97 from: one, st paul's churchyard london EC4M 8SH (1 page)
13 July 1997Registered office changed on 13/07/97 from: one, st paul's churchyard london EC4M 8SH (1 page)
28 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
19 January 1996Return made up to 31/12/95; full list of members (8 pages)
19 January 1996Secretary's particulars changed (2 pages)
19 January 1996Secretary's particulars changed (2 pages)
19 January 1996Return made up to 31/12/95; full list of members (8 pages)
24 April 1995Full accounts made up to 30 June 1994 (17 pages)
24 April 1995Full accounts made up to 30 June 1994 (17 pages)
16 September 1991Accounts for a small company made up to 30 September 1990 (2 pages)
16 September 1991Accounts for a small company made up to 30 September 1990 (2 pages)
8 August 1991New director appointed (2 pages)
8 August 1991New director appointed (2 pages)
13 June 1991Return made up to 31/12/90; no change of members (4 pages)
13 June 1991Return made up to 31/12/90; no change of members (4 pages)
20 August 1987Incorporation (16 pages)
20 August 1987Incorporation (16 pages)