London
SE1 1YT
Director Name | Mr Barry Keith Richards |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | First Floor Axe And Bottle Court 70 Newcomen Stree London SE1 1YT |
Director Name | Jonathan Daniel Reid |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Axe And Bottle Court 70 Newcomen Stree London SE1 1YT |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2014(18 years after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | William Charles Cole |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Lanterns 71 Shepperton Road Orpington Kent BR5 1DL |
Director Name | Mr Richard James Waddington |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Mayfield Avenue Orpington Kent BR6 0AQ |
Secretary Name | Miss Venetia Caroline Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Everglades The Street, Mersham Ashford Kent TN25 6ND |
Director Name | Mr Mark David Riches |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 18 June 2019) |
Role | Corporate Hospitality Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Axe And Bottle Court 70 Newcomen Stree London SE1 1YT |
Director Name | Sarah Elizabeth Cox |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(21 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 February 2019) |
Role | Event Mangement |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Axe And Bottle Court 70 Newcomen Stree London SE1 1YT |
Director Name | Maximilian David Havemann |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 June 2018(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Axe And Bottle Court 70 Newcomen Stree London SE1 1YT |
Website | firstprotocol.com |
---|---|
Telephone | 020 77875995 |
Telephone region | London |
Registered Address | First Floor Axe And Bottle Court 70 Newcomen Street London SE1 1YT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | First Protocol Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,441,140 |
Gross Profit | £2,452,499 |
Net Worth | £246,746 |
Cash | £797,547 |
Current Liabilities | £1,737,640 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
12 November 2019 | Delivered on: 13 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Debenture over the assets of the company and the company's undertaking (for more details please refer to the instrument). Outstanding |
---|---|
16 October 2012 | Delivered on: 20 October 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 45998442 with the bank. Outstanding |
3 May 2012 | Delivered on: 11 May 2012 Persons entitled: Network Rail Infrastructure Limited Classification: Rent deposit deed Secured details: £30,061.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum and all money from time to time deducted from the deposited sum see image for full details. Outstanding |
13 September 2000 | Delivered on: 19 September 2000 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 January 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
---|---|
30 November 2020 | Full accounts made up to 30 September 2019 (26 pages) |
25 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
21 February 2020 | Termination of appointment of Maximilian David Havemann as a director on 7 February 2020 (1 page) |
14 January 2020 | Director's details changed for Mr Edward Crispin Harry Stanger on 16 October 2019 (2 pages) |
21 November 2019 | Resolutions
|
13 November 2019 | Registration of charge 032508900004, created on 12 November 2019 (24 pages) |
30 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
3 September 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
28 June 2019 | Appointment of Jonathan Daniel Reid as a director on 13 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Mark David Riches as a director on 18 June 2019 (1 page) |
18 February 2019 | Termination of appointment of Sarah Elizabeth Cox as a director on 4 February 2019 (1 page) |
20 December 2018 | Director's details changed for Barry Richards on 17 September 2018 (2 pages) |
3 October 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
1 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
14 September 2018 | Change of details for First Protocol Group Limited as a person with significant control on 17 August 2018 (2 pages) |
17 August 2018 | Registered office address changed from Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT United Kingdom to First Floor Axe and Bottle Court 70 Newcomen Street London London SE1 1YT on 17 August 2018 (2 pages) |
7 August 2018 | Registered office address changed from 27 Wootton Street London SE1 8TG to Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 7 August 2018 (1 page) |
16 July 2018 | Appointment of Barry Richards as a director on 13 June 2018 (2 pages) |
16 July 2018 | Appointment of Sarah Elizabeth Cox as a director on 13 June 2018 (2 pages) |
16 July 2018 | Appointment of Maximilian David Havemann as a director on 13 June 2018 (2 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (16 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
4 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
16 October 2014 | Director's details changed for Mr Edward Crispin Harry Stanger on 15 September 2014 (2 pages) |
16 October 2014 | Register inspection address has been changed from C/O C/O Venetia Carpenter Everglades the Street Mersham Ashford Kent TN25 6ND England to 5 Fleet Place London EC4M 7RD (1 page) |
16 October 2014 | Director's details changed for Mr Edward Crispin Harry Stanger on 16 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Register inspection address has been changed from C/O C/O Venetia Carpenter Everglades the Street Mersham Ashford Kent TN25 6ND England to 5 Fleet Place London EC4M 7RD (1 page) |
16 October 2014 | Director's details changed for Mr. Mark David Riches on 16 September 2014 (2 pages) |
16 October 2014 | Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7RD (1 page) |
16 October 2014 | Director's details changed for Mr. Mark David Riches on 16 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Edward Crispin Harry Stanger on 15 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Edward Crispin Harry Stanger on 16 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7RD (1 page) |
15 October 2014 | Appointment of Halco Secretaries Limited as a secretary on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Halco Secretaries Limited as a secretary on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Halco Secretaries Limited as a secretary on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr. Mark David Riches on 15 September 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr. Mark David Riches on 15 September 2014 (2 pages) |
15 October 2014 | Termination of appointment of Venetia Caroline Carpenter as a secretary on 14 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Venetia Caroline Carpenter as a secretary on 14 October 2014 (1 page) |
7 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
1 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
28 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
4 January 2013 | Termination of appointment of Richard Waddington as a director (1 page) |
4 January 2013 | Termination of appointment of Richard Waddington as a director (1 page) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
14 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 May 2012 | Registered office address changed from 31 Wootton Street London SE1 8TG United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 31 Wootton Street London SE1 8TG United Kingdom on 10 May 2012 (1 page) |
19 October 2011 | Register inspection address has been changed (1 page) |
19 October 2011 | Register inspection address has been changed (1 page) |
19 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
9 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
9 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Richard James Waddington on 17 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard James Waddington on 17 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Mark David Riches on 17 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mark David Riches on 17 September 2010 (2 pages) |
16 August 2010 | Auditor's resignation (1 page) |
16 August 2010 | Auditor's resignation (1 page) |
4 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
4 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
17 February 2010 | Appointment of Mr Edward Crispin Harry Stanger as a director (2 pages) |
17 February 2010 | Appointment of Mr Edward Crispin Harry Stanger as a director (2 pages) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
12 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
12 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
24 November 2008 | Return made up to 17/09/08; full list of members (3 pages) |
24 November 2008 | Secretary's change of particulars / venetia carpenter / 18/09/2007 (1 page) |
24 November 2008 | Return made up to 17/09/08; full list of members (3 pages) |
24 November 2008 | Secretary's change of particulars / venetia carpenter / 18/09/2007 (1 page) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from union house 182-194 union street london SE1 0LH (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from union house 182-194 union street london SE1 0LH (1 page) |
17 October 2007 | Return made up to 17/09/07; full list of members (7 pages) |
17 October 2007 | Return made up to 17/09/07; full list of members (7 pages) |
13 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
13 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
17 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
17 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
13 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
26 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: wanshurst green farm marden tonbridge kent TN12 9DF (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: wanshurst green farm marden tonbridge kent TN12 9DF (1 page) |
12 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
12 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
22 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
19 December 2002 | Return made up to 17/09/02; full list of members
|
19 December 2002 | Return made up to 17/09/02; full list of members
|
24 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 December 2001 | Return made up to 17/09/01; full list of members (6 pages) |
4 December 2001 | Return made up to 17/09/01; full list of members (6 pages) |
15 June 2001 | Auditor's resignation (2 pages) |
15 June 2001 | Auditor's resignation (2 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 November 2000 | Return made up to 17/09/00; full list of members
|
27 November 2000 | Return made up to 17/09/00; full list of members
|
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 March 2000 | Return made up to 17/09/99; no change of members (4 pages) |
20 March 2000 | Return made up to 17/09/99; no change of members (4 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
8 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
23 October 1998 | Return made up to 17/09/98; full list of members (7 pages) |
23 October 1998 | Return made up to 17/09/98; full list of members (7 pages) |
22 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Return made up to 17/09/97; full list of members (7 pages) |
26 October 1997 | Ad 29/09/97--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
26 October 1997 | Ad 29/09/97--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Return made up to 17/09/97; full list of members (7 pages) |
14 January 1997 | Ad 29/10/96--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
14 January 1997 | Ad 29/10/96--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
17 September 1996 | Incorporation (20 pages) |
17 September 1996 | Incorporation (20 pages) |