Company NameFirstgem Limited
Company StatusActive
Company Number02865385
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Roupell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(1 year after company formation)
Appointment Duration29 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWestridge House
Kintbury
Hungerford
Berks
RG17 9UF
Secretary NameMr Christopher Roupell
NationalityBritish
StatusCurrent
Appointed01 February 2001(7 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestridge House
Kintbury
Hungerford
Berks
RG17 9UF
Director NameMrs Bridget Roupell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2001(7 years, 6 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestridge House
Blandys Hill, Kintbury
Hungerford
Berkshire
RG17 9UF
Director NameMs Arabella Roupell
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123a Gloucester Road
South Kensington
London
SW7 4TE
Director NameCharles Nicholas Rahder
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(2 weeks, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 1994)
RoleEstate Agent
Correspondence Address8 Montserrat Road
Putney
London
SW15 2LA
Director NameMr Anthony Charles Roupell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1996)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address14 Neville Street
London
SW7 3AS
Secretary NameCharles Nicholas Rahder
NationalityBritish
StatusResigned
Appointed12 November 1993(2 weeks, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 1994)
RoleCompany Director
Correspondence Address8 Montserrat Road
Putney
London
SW15 2LA
Secretary NameMr Christopher Roupell
NationalityBritish
StatusResigned
Appointed26 October 1994(1 year after company formation)
Appointment Duration2 years (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Whistlers Avenue
London
SW11 3TS
Secretary NameLouisa Roupell
NationalityBritish
StatusResigned
Appointed31 October 1996(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address123 Gloucester Road
London
SW7 4TE
Secretary NameDawn Hook
NationalityBritish
StatusResigned
Appointed26 June 2000(6 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Correspondence Address47 Micawber Avenue
Hillingdon
Uxbridge
Middlesex
UB8 3NZ
Director NameTimothy Edward Robinson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(7 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2002)
RoleEstate Agent
Correspondence Address56a Warriner Gardens
London
SW11 4DU
Director NameMr James Douglas William Moran
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(7 years, 6 months after company formation)
Appointment Duration20 years (resigned 21 May 2021)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House West Ridge
Highclere
Berkshire
RG20 9RX
Director NameLouisa Moran
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(18 years after company formation)
Appointment Duration9 years, 6 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields House Westridge
Highclere
Newbury
Berkshire
RG20 9RX
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address123a Gloucester Road
South Kensington
London
SW7 4TE
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

50 at £1Christopher John Roupell
50.00%
Ordinary
50 at £1James Douglas William Moran
50.00%
Ordinary

Financials

Year2014
Net Worth£447,092
Cash£366,092
Current Liabilities£521,418

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

7 August 1997Delivered on: 12 August 1997
Persons entitled: Midland 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.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
1 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 May 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(7 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(7 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(7 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(7 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(7 pages)
18 November 2013Director's details changed for Christopher Roupell on 25 October 2013 (2 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(7 pages)
18 November 2013Director's details changed for Christopher Roupell on 25 October 2013 (2 pages)
29 July 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 29 July 2013 (1 page)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 May 2013Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 17 May 2013 (1 page)
17 May 2013Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 17 May 2013 (1 page)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (15 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (15 pages)
10 November 2011Appointment of Louisa Moran as a director (3 pages)
10 November 2011Appointment of Louisa Moran as a director (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (15 pages)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (15 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 December 2009Director's details changed for James Douglas William Moran on 2 October 2009 (3 pages)
30 December 2009Director's details changed for James Douglas William Moran on 2 October 2009 (3 pages)
30 December 2009Director's details changed for James Douglas William Moran on 2 October 2009 (3 pages)
2 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (15 pages)
2 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (15 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 November 2008Return made up to 25/10/08; full list of members (6 pages)
18 November 2008Return made up to 25/10/08; full list of members (6 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 December 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Return made up to 25/10/07; full list of members (6 pages)
13 November 2007Return made up to 25/10/07; full list of members (6 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 November 2006Return made up to 25/10/06; full list of members (6 pages)
16 November 2006Return made up to 25/10/06; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 January 2006Return made up to 25/10/05; full list of members (6 pages)
23 January 2006Return made up to 25/10/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 November 2004Return made up to 25/10/04; full list of members (7 pages)
3 November 2004Return made up to 25/10/04; full list of members (7 pages)
22 October 2004Registered office changed on 22/10/04 from: hextall meakin argon house argon mews fulham broadway london SW6 1BJ (1 page)
22 October 2004Registered office changed on 22/10/04 from: hextall meakin argon house argon mews fulham broadway london SW6 1BJ (1 page)
19 October 2004Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
17 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
19 March 2003Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2003Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (10 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (10 pages)
20 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Full accounts made up to 31 October 2000 (10 pages)
18 May 2001Full accounts made up to 31 October 2000 (10 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 December 2000Return made up to 25/10/00; full list of members (6 pages)
8 December 2000Return made up to 25/10/00; full list of members (6 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
30 August 2000Full accounts made up to 31 October 1999 (12 pages)
30 August 2000Full accounts made up to 31 October 1999 (12 pages)
14 February 2000Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2000Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1999Full accounts made up to 31 October 1998 (13 pages)
12 May 1999Full accounts made up to 31 October 1998 (13 pages)
27 October 1998Return made up to 25/10/98; no change of members (4 pages)
27 October 1998Return made up to 25/10/98; no change of members (4 pages)
8 July 1998Full accounts made up to 31 October 1997 (13 pages)
8 July 1998Full accounts made up to 31 October 1997 (13 pages)
18 December 1997Return made up to 25/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1997Return made up to 25/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1997Full accounts made up to 31 October 1996 (10 pages)
2 December 1997Full accounts made up to 31 October 1996 (10 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Return made up to 25/10/96; full list of members (6 pages)
26 November 1996Director resigned (1 page)
26 November 1996Return made up to 25/10/96; full list of members (6 pages)
26 November 1996New secretary appointed (2 pages)
28 October 1996Full accounts made up to 31 October 1995 (10 pages)
28 October 1996Full accounts made up to 31 October 1995 (10 pages)
21 February 1996Return made up to 25/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 February 1996Return made up to 25/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1996Secretary's particulars changed (1 page)
1 February 1996Secretary's particulars changed (1 page)
25 August 1995Full accounts made up to 31 October 1994 (9 pages)
25 August 1995Full accounts made up to 31 October 1994 (9 pages)
10 December 1994Ad 01/10/94--------- £ si 100@1 (2 pages)
10 December 1994Ad 01/10/94--------- £ si 100@1 (2 pages)
10 December 1994Return made up to 25/10/94; full list of members (5 pages)
10 December 1994Return made up to 25/10/94; full list of members (5 pages)
25 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
25 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
25 October 1993Incorporation (16 pages)
25 October 1993Incorporation (16 pages)