Company NameFirst City Care (London) Limited
Company StatusDissolved
Company Number02855152
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameFirst City Care (London) Plc

Business Activity

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

Directors

Director NameMoosa Farook Meah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Grahame William Harding
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993
Appointment Duration19 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameSandra Harmer
NationalityBritish
StatusResigned
Appointed18 August 1993
Appointment Duration11 months, 1 week (resigned 27 July 1994)
RoleCompany Director
Correspondence AddressThe Grange
3 Codicote Road
Welwyn
Hertfordshire
AL6 9LY
Director NameMr Anthony William French
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(10 months, 1 week after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameKenneth Meredith McCaw
NationalityBritish
StatusResigned
Appointed27 July 1994(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 1995)
RoleCompany Director
Correspondence Address26 Park Avenue
Harpenden
Hertfordshire
AL5 2ED
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed11 December 1995(2 years, 2 months after company formation)
Appointment Duration17 years (resigned 31 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameColin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albemarle Street
London
W1X 3FA
Director NameMr Derek Eaton
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address35 Weathercock Close
Woburn Sands
Bedfordshire
MK17 8SR
Director NameMr Mark Chapman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(7 years, 5 months after company formation)
Appointment Duration8 years (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Whitley Wood Road
Reading
Berkshire
RG2 8HX
Director NameRonald James Charles Mackenzie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(9 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameChristopher John Richards
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(10 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMiss Janine Bramall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(19 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed31 December 2012(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Myers
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Jordi Andreu
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed30 April 2013(19 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMark Roland Briglia
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2013(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMs Janine Bramall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Secretary NameMark Ayre
StatusResigned
Appointed10 March 2017(23 years, 5 months after company formation)
Appointment Duration12 months (resigned 07 March 2018)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameChurch Street Registrars Ltd (Corporation)
StatusResigned
Appointed18 August 1993
Appointment Duration11 months, 1 week (resigned 27 July 1994)
Correspondence AddressDurham House
1 Durham House Street
London
WC2N 6HG

Contact

Websitefirstcitycare.co.uk
Telephone01707 364800
Telephone regionWelwyn Garden City

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

450k at £1Amberwell Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,078,026
Gross Profit£3,835,299
Net Worth£5,636,959
Current Liabilities£2,144,376

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

20 July 2011Delivered on: 5 August 2011
Satisfied on: 28 February 2013
Persons entitled: Clydesdale Bank PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the balance for the time being standing to the credit of the account or accounts with the bank along with any other account or accounts with the bank subject to the security created by the charge.
Fully Satisfied
6 September 2001Delivered on: 18 September 2001
Satisfied on: 17 April 2014
Persons entitled: Yorkshire 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
28 June 1996Delivered on: 6 July 1996
Satisfied on: 20 September 2001
Persons entitled: Ulster Factors Limited

Classification: Deed of fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts due or owing to the company.
Fully Satisfied

Filing History

27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 30 September 2016 (24 pages)
26 July 2017Director's details changed for Mr Jordi Andreu on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Miss Janine Bramall on 30 June 2017 (2 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
22 March 2017Appointment of Mark Ayre as a secretary on 10 March 2017 (2 pages)
22 March 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
3 August 2016Full accounts made up to 25 September 2015 (20 pages)
19 July 2016Director's details changed for Miss Janine Bramall on 12 July 2016 (2 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Appointment of Miss Janine Bramall as a director on 28 January 2016 (2 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 450,000
(6 pages)
6 October 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
6 October 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
12 June 2015Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page)
15 April 2015Full accounts made up to 26 September 2014 (19 pages)
9 April 2015Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page)
19 March 2015Termination of appointment of David Myers as a director on 9 September 2014 (1 page)
19 March 2015Termination of appointment of David Myers as a director on 9 September 2014 (1 page)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 450,000
(7 pages)
30 April 2014Full accounts made up to 27 September 2013 (26 pages)
17 April 2014Satisfaction of charge 2 in full (5 pages)
5 December 2013Appointment of Mark Roland Briglia as a director (2 pages)
24 October 2013Auditor's resignation (1 page)
18 October 2013Termination of appointment of Janine Bramall as a director (1 page)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 450,000
(7 pages)
3 May 2013Appointment of Mr David Myers as a director (2 pages)
3 May 2013Appointment of Mr Jordi Andreu as a director (2 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
18 April 2013Full accounts made up to 31 December 2012 (23 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
30 January 2013Termination of appointment of John Bottomley as a secretary (1 page)
11 January 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
11 January 2013Termination of appointment of Grahame Harding as a director (1 page)
11 January 2013Termination of appointment of Anthony French as a director (1 page)
11 January 2013Registered office address changed from One America Square Crosswall London EC3N 2SG on 11 January 2013 (1 page)
11 January 2013Termination of appointment of Ronald Mackenzie as a director (1 page)
11 January 2013Termination of appointment of Christopher Richards as a director (1 page)
10 January 2013Appointment of Mr Anton Bernard Alphonsus as a director (2 pages)
10 January 2013Appointment of Janine Bramall as a director (2 pages)
10 January 2013Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
29 May 2012Full accounts made up to 31 December 2011 (22 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (23 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
10 June 2010Full accounts made up to 31 December 2009 (21 pages)
1 November 2009Director's details changed for Grahame William Harding on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher John Richards on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Anthony William French on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Ronald James Charles Mackenzie on 14 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
1 August 2009Full accounts made up to 31 December 2008 (19 pages)
3 April 2009Appointment terminated director mark chapman (1 page)
24 September 2008Return made up to 21/09/08; full list of members (5 pages)
11 July 2008Full accounts made up to 31 December 2007 (19 pages)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
15 October 2007Return made up to 21/09/07; full list of members (3 pages)
6 August 2007Full accounts made up to 31 December 2006 (20 pages)
20 January 2007Return made up to 21/09/06; full list of members (7 pages)
1 August 2006Full accounts made up to 31 December 2005 (19 pages)
18 October 2005Secretary's particulars changed (1 page)
30 September 2005Return made up to 21/09/05; full list of members (7 pages)
9 August 2005Full accounts made up to 31 December 2004 (18 pages)
8 November 2004Return made up to 21/09/04; full list of members (7 pages)
5 November 2004Registered office changed on 05/11/04 from: frazer house 29 albemarle street london W1S 4JB (1 page)
11 October 2004Return made up to 21/09/98; no change of members; amend (6 pages)
11 October 2004Return made up to 21/09/94; full list of members; amend (8 pages)
11 October 2004Return made up to 21/09/97; no change of members; amend (6 pages)
11 October 2004Return made up to 21/09/99; full list of members; amend (8 pages)
11 October 2004Return made up to 21/09/02; full list of members; amend (8 pages)
11 October 2004Return made up to 21/09/95; no change of members; amend (6 pages)
11 October 2004Return made up to 21/09/00; no change of members; amend (6 pages)
11 October 2004Return made up to 21/09/96; full list of members; amend (8 pages)
11 October 2004Return made up to 21/09/01; no change of members; amend (6 pages)
6 October 2004Return made up to 21/09/03; full list of members; amend (7 pages)
6 October 2004Amending form 882R (2 pages)
11 August 2004New director appointed (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
14 October 2003Return made up to 21/09/03; full list of members (6 pages)
10 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
5 August 2003Full accounts made up to 31 December 2002 (20 pages)
15 January 2003Director resigned (1 page)
31 December 2002New director appointed (2 pages)
11 November 2002Return made up to 21/09/02; full list of members (7 pages)
2 August 2002Full accounts made up to 31 December 2001 (20 pages)
26 October 2001Return made up to 21/09/01; full list of members (7 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Particulars of mortgage/charge (4 pages)
1 August 2001Full accounts made up to 31 December 2000 (19 pages)
8 June 2001New director appointed (2 pages)
18 October 2000Return made up to 21/09/00; full list of members (6 pages)
18 October 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
29 August 2000Registered office changed on 29/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
31 July 2000Full accounts made up to 31 December 1999 (19 pages)
11 July 2000Director's particulars changed (1 page)
19 October 1999Return made up to 21/09/99; full list of members (10 pages)
3 August 1999Full accounts made up to 31 December 1998 (19 pages)
1 October 1998Return made up to 21/09/98; full list of members (12 pages)
26 July 1998Full accounts made up to 31 December 1997 (19 pages)
24 September 1997Return made up to 21/09/97; full list of members (12 pages)
4 August 1997Full accounts made up to 31 December 1996 (20 pages)
3 January 1997New director appointed (2 pages)
25 September 1996Return made up to 21/09/96; full list of members (6 pages)
2 August 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
6 July 1996Particulars of mortgage/charge (3 pages)
26 March 1996Full accounts made up to 30 November 1995 (8 pages)
20 March 1996Ad 14/12/95--------- £ si 450000@1 (2 pages)
20 March 1996Particulars of contract relating to shares (3 pages)
15 February 1996Ad 14/12/95--------- £ si 450000@1=450000 £ ic 1/450001 (2 pages)
9 February 1996Application to commence business (2 pages)
9 February 1996Certificate of authorisation to commence business and borrow (2 pages)
24 January 1996New director appointed (8 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996New secretary appointed (2 pages)
5 January 1996£ nc 50000/500000 11/12/95 (1 page)
5 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1996Registered office changed on 05/01/96 from: suite 3 middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF (1 page)
5 January 1996Registered office changed on 05/01/96 from: fraser house 29 albemarle street london W1X 3FA (1 page)
5 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1995Registered office changed on 25/10/95 from: 17/18 henrietta street london WC2E 8QX (1 page)
12 October 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1995Full accounts made up to 30 November 1994 (8 pages)
12 October 1994Return made up to 21/09/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 September 1993Incorporation (17 pages)