Company NameFirst Protocol Event Management Limited
Company StatusActive
Company Number03250890
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Edward Crispin Harry Stanger
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(13 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Axe And Bottle Court 70 Newcomen Stree
London
SE1 1YT
Director NameMr Barry Keith Richards
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFirst Floor Axe And Bottle Court 70 Newcomen Stree
London
SE1 1YT
Director NameJonathan Daniel Reid
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Axe And Bottle Court 70 Newcomen Stree
London
SE1 1YT
Secretary NameHalco Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2014(18 years after company formation)
Appointment Duration9 years, 7 months
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameWilliam Charles Cole
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Lanterns 71 Shepperton Road
Orpington
Kent
BR5 1DL
Director NameMr Richard James Waddington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mayfield Avenue
Orpington
Kent
BR6 0AQ
Secretary NameMiss Venetia Caroline Carpenter
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressEverglades
The Street, Mersham
Ashford
Kent
TN25 6ND
Director NameMr Mark David Riches
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years after company formation)
Appointment Duration20 years, 8 months (resigned 18 June 2019)
RoleCorporate Hospitality Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Axe And Bottle Court 70 Newcomen Stree
London
SE1 1YT
Director NameSarah Elizabeth Cox
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(21 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 February 2019)
RoleEvent Mangement
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Axe And Bottle Court 70 Newcomen Stree
London
SE1 1YT
Director NameMaximilian David Havemann
Date of BirthSeptember 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed13 June 2018(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Axe And Bottle Court 70 Newcomen Stree
London
SE1 1YT

Contact

Websitefirstprotocol.com
Telephone020 77875995
Telephone regionLondon

Location

Registered AddressFirst Floor Axe And Bottle Court
70 Newcomen Street
London
SE1 1YT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1First Protocol Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,441,140
Gross Profit£2,452,499
Net Worth£246,746
Cash£797,547
Current Liabilities£1,737,640

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

12 November 2019Delivered 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 2012Delivered 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 2012Delivered 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 2000Delivered 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

Filing History

27 January 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
30 November 2020Full accounts made up to 30 September 2019 (26 pages)
25 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
21 February 2020Termination of appointment of Maximilian David Havemann as a director on 7 February 2020 (1 page)
14 January 2020Director's details changed for Mr Edward Crispin Harry Stanger on 16 October 2019 (2 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
13 November 2019Registration of charge 032508900004, created on 12 November 2019 (24 pages)
30 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
3 September 2019Accounts for a small company made up to 30 September 2018 (11 pages)
28 June 2019Appointment of Jonathan Daniel Reid as a director on 13 June 2019 (2 pages)
19 June 2019Termination of appointment of Mark David Riches as a director on 18 June 2019 (1 page)
18 February 2019Termination of appointment of Sarah Elizabeth Cox as a director on 4 February 2019 (1 page)
20 December 2018Director's details changed for Barry Richards on 17 September 2018 (2 pages)
3 October 2018Accounts for a small company made up to 30 September 2017 (18 pages)
1 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
14 September 2018Change of details for First Protocol Group Limited as a person with significant control on 17 August 2018 (2 pages)
17 August 2018Registered 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 2018Registered 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 2018Appointment of Barry Richards as a director on 13 June 2018 (2 pages)
16 July 2018Appointment of Sarah Elizabeth Cox as a director on 13 June 2018 (2 pages)
16 July 2018Appointment of Maximilian David Havemann as a director on 13 June 2018 (2 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 30 September 2016 (16 pages)
10 July 2017Full accounts made up to 30 September 2016 (16 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (19 pages)
5 July 2016Full accounts made up to 30 September 2015 (19 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
4 July 2015Full accounts made up to 30 September 2014 (16 pages)
4 July 2015Full accounts made up to 30 September 2014 (16 pages)
16 October 2014Director's details changed for Mr Edward Crispin Harry Stanger on 15 September 2014 (2 pages)
16 October 2014Register 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 2014Director's details changed for Mr Edward Crispin Harry Stanger on 16 September 2014 (2 pages)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
16 October 2014Register 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 2014Director's details changed for Mr. Mark David Riches on 16 September 2014 (2 pages)
16 October 2014Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7RD (1 page)
16 October 2014Director's details changed for Mr. Mark David Riches on 16 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Edward Crispin Harry Stanger on 15 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Edward Crispin Harry Stanger on 16 September 2014 (2 pages)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
16 October 2014Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7RD (1 page)
15 October 2014Appointment of Halco Secretaries Limited as a secretary on 1 October 2014 (2 pages)
15 October 2014Appointment of Halco Secretaries Limited as a secretary on 1 October 2014 (2 pages)
15 October 2014Appointment of Halco Secretaries Limited as a secretary on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Mr. Mark David Riches on 15 September 2014 (2 pages)
15 October 2014Director's details changed for Mr. Mark David Riches on 15 September 2014 (2 pages)
15 October 2014Termination of appointment of Venetia Caroline Carpenter as a secretary on 14 October 2014 (1 page)
15 October 2014Termination of appointment of Venetia Caroline Carpenter as a secretary on 14 October 2014 (1 page)
7 July 2014Full accounts made up to 30 September 2013 (16 pages)
7 July 2014Full accounts made up to 30 September 2013 (16 pages)
1 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(6 pages)
1 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(6 pages)
28 June 2013Full accounts made up to 30 September 2012 (17 pages)
28 June 2013Full accounts made up to 30 September 2012 (17 pages)
4 January 2013Termination of appointment of Richard Waddington as a director (1 page)
4 January 2013Termination of appointment of Richard Waddington as a director (1 page)
20 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
14 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 May 2012Registered office address changed from 31 Wootton Street London SE1 8TG United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 31 Wootton Street London SE1 8TG United Kingdom on 10 May 2012 (1 page)
19 October 2011Register inspection address has been changed (1 page)
19 October 2011Register inspection address has been changed (1 page)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Register(s) moved to registered inspection location (1 page)
9 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
9 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Richard James Waddington on 17 September 2010 (2 pages)
28 September 2010Director's details changed for Richard James Waddington on 17 September 2010 (2 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Mark David Riches on 17 September 2010 (2 pages)
27 September 2010Director's details changed for Mark David Riches on 17 September 2010 (2 pages)
16 August 2010Auditor's resignation (1 page)
16 August 2010Auditor's resignation (1 page)
4 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
4 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
17 February 2010Appointment of Mr Edward Crispin Harry Stanger as a director (2 pages)
17 February 2010Appointment of Mr Edward Crispin Harry Stanger as a director (2 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
12 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
12 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
24 November 2008Return made up to 17/09/08; full list of members (3 pages)
24 November 2008Secretary's change of particulars / venetia carpenter / 18/09/2007 (1 page)
24 November 2008Return made up to 17/09/08; full list of members (3 pages)
24 November 2008Secretary's change of particulars / venetia carpenter / 18/09/2007 (1 page)
29 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 March 2008Registered office changed on 10/03/2008 from union house 182-194 union street london SE1 0LH (1 page)
10 March 2008Registered office changed on 10/03/2008 from union house 182-194 union street london SE1 0LH (1 page)
17 October 2007Return made up to 17/09/07; full list of members (7 pages)
17 October 2007Return made up to 17/09/07; full list of members (7 pages)
13 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
13 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 October 2006Return made up to 17/09/06; full list of members (7 pages)
23 October 2006Return made up to 17/09/06; full list of members (7 pages)
17 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
17 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
13 October 2005Return made up to 17/09/05; full list of members (7 pages)
13 October 2005Return made up to 17/09/05; full list of members (7 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 October 2004Return made up to 17/09/04; full list of members (7 pages)
26 October 2004Return made up to 17/09/04; full list of members (7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 May 2004Registered office changed on 26/05/04 from: wanshurst green farm marden tonbridge kent TN12 9DF (1 page)
26 May 2004Registered office changed on 26/05/04 from: wanshurst green farm marden tonbridge kent TN12 9DF (1 page)
12 November 2003Return made up to 17/09/03; full list of members (7 pages)
12 November 2003Return made up to 17/09/03; full list of members (7 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
22 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 December 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 December 2001Return made up to 17/09/01; full list of members (6 pages)
4 December 2001Return made up to 17/09/01; full list of members (6 pages)
15 June 2001Auditor's resignation (2 pages)
15 June 2001Auditor's resignation (2 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 November 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
11 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 March 2000Return made up to 17/09/99; no change of members (4 pages)
20 March 2000Return made up to 17/09/99; no change of members (4 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
8 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
23 October 1998Return made up to 17/09/98; full list of members (7 pages)
23 October 1998Return made up to 17/09/98; full list of members (7 pages)
22 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 October 1997Return made up to 17/09/97; full list of members (7 pages)
26 October 1997Ad 29/09/97--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
26 October 1997Ad 29/09/97--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
26 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 October 1997Return made up to 17/09/97; full list of members (7 pages)
14 January 1997Ad 29/10/96--------- £ si 899@1=899 £ ic 1/900 (2 pages)
14 January 1997Ad 29/10/96--------- £ si 899@1=899 £ ic 1/900 (2 pages)
17 September 1996Incorporation (20 pages)
17 September 1996Incorporation (20 pages)