Company NameFirst Base Victoria Limited
DirectorsPhilip Strangward and Melanie Moloney
Company StatusActive
Company Number03204198
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 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 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Strangward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(7 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Secretary NamePhilip Strangward
NationalityBritish
StatusCurrent
Appointed15 December 2003(7 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Director NameMs Melanie Moloney
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed21 December 2010(14 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address231 Vauxhall Bridge Road
London
SW1V 1AD
Director NameMelanie Moloney
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address49 Nantes Close
Wandsworth
London
SW18 1JL
Director NameMr John Collingwood Reseigh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Bramford Road
Wandsworth
London
SW18 1AP
Secretary NameMelanie Moloney
NationalityIrish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address49 Nantes Close
Wandsworth
London
SW18 1JL
Director NameMr Joel Baker
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bardsley Close
Croydon
Surrey
CR0 5PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.fbase.com
Email address[email protected]
Telephone020 74811099
Telephone regionLondon

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-£216,744
Cash£125,012
Current Liabilities£779,594

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 Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (3 days from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 May 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 May 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
4 October 2018Termination of appointment of Joel Baker as a director on 25 September 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Notification of Simon 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)
3 November 2017Notification of Simon Langdon Peat as a person with significant control on 23 August 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 August 2017Appointment of Mr Joel Baker as a director on 31 July 2017 (2 pages)
7 August 2017Appointment of Mr Joel Baker as a director on 31 July 2017 (2 pages)
22 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 26 April 2017 with updates (6 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)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
16 October 2014Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 16 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)
29 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
21 February 2014Registered office address changed from 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS United Kingdom on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS United Kingdom on 21 February 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 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)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
25 October 2011Director's details changed for Miss Melanie Moloney on 30 September 2011 (2 pages)
25 October 2011Director's details changed for Miss Melanie Moloney 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)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
5 January 2011Appointment of Miss Melanie Moloney as a director (2 pages)
5 January 2011Appointment of Miss Melanie Moloney as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 (1 page)
30 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
30 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
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)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
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)
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 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
20 May 2009Return made up to 10/05/09; full list of members (3 pages)
20 May 2009Return made up to 10/05/09; full list of members (3 pages)
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)
1 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (8 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)
30 May 2008Return made up to 10/05/08; full list of members (3 pages)
30 May 2008Return made up to 10/05/08; full list of members (3 pages)
4 July 2007Return made up to 10/05/07; full list of members (2 pages)
4 July 2007Return made up to 10/05/07; full list of members (2 pages)
8 February 2007Return made up to 10/05/06; full list of members (2 pages)
8 February 2007Return made up to 10/05/06; full list of members (2 pages)
20 December 2006Full accounts made up to 31 December 2005 (11 pages)
20 December 2006Full accounts made up to 31 December 2005 (11 pages)
6 January 2006Full accounts made up to 31 December 2004 (11 pages)
6 January 2006Full accounts made up to 31 December 2004 (11 pages)
23 August 2005Registered office changed on 23/08/05 from: merchant house 89 southwark street london SE1 0HX (1 page)
23 August 2005Full accounts made up to 31 December 2003 (11 pages)
23 August 2005Full accounts made up to 31 December 2003 (11 pages)
23 August 2005Registered office changed on 23/08/05 from: merchant house 89 southwark street london SE1 0HX (1 page)
16 August 2005Return made up to 10/05/05; full list of members (2 pages)
16 August 2005Return made up to 10/05/05; full list of members (2 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
18 May 2004Return made up to 10/05/04; full list of members (7 pages)
18 May 2004Return made up to 10/05/04; full list of members (7 pages)
13 April 2004Return made up to 28/05/03; no change of members (4 pages)
13 April 2004Return made up to 28/05/03; no change of members (4 pages)
11 March 2004New secretary appointed;new director appointed (3 pages)
11 March 2004New secretary appointed;new director appointed (3 pages)
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)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 July 2002Return made up to 28/05/02; no change of members (4 pages)
5 July 2002Return made up to 28/05/02; no change of members (4 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
12 June 2001Return made up to 28/05/01; full list of members (6 pages)
12 June 2001Return made up to 28/05/01; full list of members (6 pages)
18 May 2001Company name changed first base management LIMITED\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed first base management LIMITED\certificate issued on 18/05/01 (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
14 July 2000Return made up to 28/05/00; full list of members (6 pages)
14 July 2000Return made up to 28/05/00; full list of members (6 pages)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
11 October 1999Registered office changed on 11/10/99 from: argyll house 6/13 chamber street london E1 8BW (1 page)
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 (11 pages)
25 May 1999Return made up to 28/05/99; full list of members (6 pages)
25 May 1999Return made up to 28/05/99; full list of members (6 pages)
23 February 1999Secretary's particulars changed;director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Secretary's particulars changed;director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
10 August 1998Full accounts made up to 31 December 1997 (11 pages)
10 August 1998Full accounts made up to 31 December 1997 (11 pages)
21 May 1998Return made up to 28/05/98; no change of members (4 pages)
21 May 1998Return made up to 28/05/98; no change of members (4 pages)
6 August 1997Full accounts made up to 31 December 1996 (11 pages)
6 August 1997Full accounts made up to 31 December 1996 (11 pages)
8 June 1997Return made up to 28/05/97; full list of members (6 pages)
8 June 1997Return made up to 28/05/97; full list of members (6 pages)
7 February 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
7 February 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
21 January 1997Secretary's particulars changed;director's particulars changed (1 page)
21 January 1997Secretary's particulars changed;director's particulars changed (1 page)
23 July 1996New director appointed (1 page)
23 July 1996Secretary resigned (2 pages)
23 July 1996Director resigned (2 pages)
23 July 1996Director resigned (2 pages)
23 July 1996New secretary appointed;new director appointed (1 page)
23 July 1996Secretary resigned (2 pages)
23 July 1996New director appointed (1 page)
23 July 1996New secretary appointed;new director appointed (1 page)
28 May 1996Incorporation (17 pages)
28 May 1996Incorporation (17 pages)