London
SW15 6LH
Secretary Name | Mrs Marilie Du Toit |
---|---|
Status | Current |
Appointed | 30 March 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT |
Director Name | Mr Stephen Nigel Mulliner |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Witherden Weydown Road Haslemere Surrey GU27 1DT |
Secretary Name | Mr Stephen Nigel Mulliner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Witherden Weydown Road Haslemere Surrey GU27 1DT |
Director Name | Robert Garcia Lewis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 2000) |
Role | Marketing Manager |
Correspondence Address | 32 Hill Court Putney Hill London SW15 6BB |
Director Name | Mr Michael Robert Kaye |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Inkerman Terrace Allen Street London W8 6QX |
Director Name | Mr Ashley Martin Deakin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT |
Secretary Name | Mr Ashley Martin Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT |
Website | 1stcontact.com |
---|---|
Telephone | 0800 0828889 |
Telephone region | Freephone |
Registered Address | C/- Sable International, 5th Floor 18 St. Swithin's Lane London EC4N 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
66 at £1 | Mr Stephen Nigel Mulliner 6.60% Ordinary |
---|---|
434 at £1 | 1st Contact Group LTD 43.40% Ordinary |
167 at £1 | Ashley Deakin 16.70% Ordinary |
167 at £1 | Reg Bamford 16.70% Ordinary |
166 at £1 | Scott Brown 16.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,581 |
Current Liabilities | £14,500 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
12 August 2010 | Delivered on: 13 August 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 January 2008 | Delivered on: 31 January 2008 Satisfied on: 2 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
12 December 2023 | Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 12 December 2023 (1 page) |
---|---|
12 December 2023 | Change of details for Sable International Group Limited as a person with significant control on 12 December 2023 (2 pages) |
8 December 2023 | Change of details for Sable International Group Limited as a person with significant control on 8 December 2023 (2 pages) |
8 December 2023 | Registered office address changed from 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT England to 18 st. Swithin's Lane London EC4N 8AD on 8 December 2023 (1 page) |
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (4 pages) |
22 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
5 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
12 May 2023 | Termination of appointment of Marilie Du Toit as a secretary on 29 April 2023 (1 page) |
13 July 2022 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
2 June 2022 | Change of details for Sable International Group Limited as a person with significant control on 2 June 2022 (2 pages) |
2 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
7 June 2021 | Change of details for 1St Contact Group Ltd as a person with significant control on 20 November 2020 (2 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
30 March 2021 | Appointment of Mrs Marilie Du Toit as a secretary on 30 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Ashley Martin Deakin as a secretary on 30 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Ashley Martin Deakin as a director on 30 March 2021 (1 page) |
25 November 2020 | Resolutions
|
22 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
17 January 2019 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT on 17 January 2019 (1 page) |
4 October 2018 | Satisfaction of charge 2 in full (1 page) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of 1St Contact Group Ltd as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of 1St Contact Group Ltd as a person with significant control on 1 May 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2010 | Secretary's details changed for Mr Ashley Martin Deakin on 1 June 2010 (1 page) |
1 September 2010 | Director's details changed for Mr Ashley Martin Deakin on 1 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Ashley Martin Deakin on 1 June 2010 (2 pages) |
1 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for Mr Ashley Martin Deakin on 1 June 2010 (1 page) |
1 September 2010 | Secretary's details changed for Mr Ashley Martin Deakin on 1 June 2010 (1 page) |
1 September 2010 | Director's details changed for Mr Ashley Martin Deakin on 1 June 2010 (2 pages) |
1 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
20 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
30 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director michael kaye (1 page) |
11 May 2009 | Appointment terminated director michael kaye (1 page) |
9 October 2008 | Director's change of particulars / reginald bamford / 01/01/2008 (1 page) |
9 October 2008 | Director's change of particulars / reginald bamford / 01/01/2008 (1 page) |
9 October 2008 | Return made up to 08/06/08; full list of members (4 pages) |
9 October 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
17 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 January 2008 | Particulars of mortgage/charge (9 pages) |
31 January 2008 | Particulars of mortgage/charge (9 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (13 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members
|
19 June 2006 | Return made up to 08/06/06; full list of members
|
3 February 2006 | Registered office changed on 03/02/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
23 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members
|
14 June 2004 | Return made up to 08/06/04; full list of members
|
29 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
29 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
12 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 19/20 garlick hill london EC4V 2AL (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 19/20 garlick hill london EC4V 2AL (1 page) |
24 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
12 April 2001 | Full accounts made up to 30 September 2000 (5 pages) |
12 April 2001 | Full accounts made up to 30 September 2000 (5 pages) |
10 July 2000 | Return made up to 01/07/00; full list of members
|
10 July 2000 | Return made up to 01/07/00; full list of members
|
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
24 December 1999 | Full accounts made up to 30 September 1999 (5 pages) |
24 December 1999 | Full accounts made up to 30 September 1999 (5 pages) |
26 October 1999 | Full accounts made up to 30 September 1998 (9 pages) |
26 October 1999 | Full accounts made up to 30 September 1998 (9 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned;director resigned (1 page) |
22 September 1999 | Secretary resigned;director resigned (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | Return made up to 01/07/99; full list of members (5 pages) |
2 September 1999 | Return made up to 01/07/99; full list of members (5 pages) |
23 April 1999 | Amended full accounts made up to 30 September 1997 (6 pages) |
23 April 1999 | Amended full accounts made up to 30 September 1997 (6 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
23 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Ad 30/09/97--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
25 June 1998 | Ad 30/09/97--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
4 March 1998 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page) |
4 March 1998 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page) |
8 September 1997 | Return made up to 01/07/97; full list of members (6 pages) |
8 September 1997 | Return made up to 01/07/97; full list of members (6 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: witherden ballindune cottages weydown road haslemere surrey GU27 1DT (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: witherden ballindune cottages weydown road haslemere surrey GU27 1DT (1 page) |
1 July 1996 | Incorporation (9 pages) |
1 July 1996 | Incorporation (9 pages) |