Company NameFirst Base Harley Street Limited
DirectorsSimon Langdon Peat and Philip Strangward
Company StatusActive
Company Number03336544
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month 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 82110Combined office administrative service activities

Directors

Director NameMr Simon Langdon Peat
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed04 December 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address231 Vauxhall Bridge Road
London
SW1V 1AD
Director NameMr Philip Strangward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Director NameMelanie Moloney
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleAccountant
Correspondence Address49 Nantes Close
Wandsworth
London
SW18 1JL
Director NameMr John Collingwood Reseigh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Bramford Road
Wandsworth
London
SW18 1AP
Secretary NameMelanie Moloney
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address49 Nantes Close
Wandsworth
London
SW18 1JL
Director NameMr Philip Strangward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(6 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Secretary NamePhilip Strangward
NationalityBritish
StatusResigned
Appointed15 December 2003(6 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 December 2018)
RoleCompany Director
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Director NameMs Melanie Moloney
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2010(13 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address231 Vauxhall Bridge Road
London
SW1V 1AD
Director NameMr Joel Baker
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Vauxhall Bridge Road
London
SW1V 1AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefbase.com
Email address[email protected]
Telephone020 76371828
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£429,068
Cash£32,984
Current Liabilities£295,312

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 March 2023 (1 year, 2 months ago)
Next Return Due19 March 2024 (overdue)

Charges

29 August 2000Delivered on: 1 September 2000
Persons entitled: Frogmore Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £45,979.22.
Outstanding

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 August 2020Appointment of Mr Philip Strangward as a director on 1 August 2020 (2 pages)
6 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
14 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
18 December 2018Termination of appointment of Philip Strangward as a secretary on 4 December 2018 (1 page)
18 December 2018Appointment of Mr Simon Langdon Peat as a director on 4 December 2018 (2 pages)
10 December 2018Termination of appointment of Philip Strangward as a director on 4 December 2018 (1 page)
30 November 2018Termination of appointment of Melanie Moloney as a director on 30 November 2018 (1 page)
4 October 2018Termination of appointment of Joel Baker as a director on 25 September 2018 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
14 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
3 November 2017Notification of Simon Langdon Peat as a person with significant control on 23 August 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 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 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)
19 June 2017Termination of appointment of John Collingwood Reseigh as a director on 10 April 2017 (1 page)
19 June 2017Termination of appointment of John Collingwood Reseigh as a director on 10 April 2017 (1 page)
2 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
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)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 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)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
15 October 2014Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 15 October 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 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)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 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)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 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)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 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)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 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)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
19 March 2010S-div (1 page)
19 March 2010S-div (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 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
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)
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 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
28 April 2009Return made up to 19/03/09; full list of members (3 pages)
28 April 2009Return made up to 19/03/09; 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 (9 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
14 August 2008Return made up to 19/03/08; full list of members (3 pages)
14 August 2008Return made up to 19/03/08; full list of members (3 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)
4 July 2007Return made up to 19/03/07; full list of members (2 pages)
4 July 2007Return made up to 19/03/07; full list of members (2 pages)
20 December 2006Full accounts made up to 31 December 2005 (12 pages)
20 December 2006Full accounts made up to 31 December 2005 (12 pages)
11 April 2006Return made up to 19/03/06; full list of members (2 pages)
11 April 2006Return made up to 19/03/06; full list of members (2 pages)
6 January 2006Full accounts made up to 31 December 2004 (12 pages)
6 January 2006Full accounts made up to 31 December 2004 (12 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 (12 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 (12 pages)
23 August 2005Return made up to 19/03/05; full list of members (5 pages)
23 August 2005Return made up to 19/03/05; full list of members (5 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
13 April 2004Return made up to 19/03/04; no change of members (4 pages)
13 April 2004Return made up to 19/03/04; 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 (13 pages)
5 February 2004Full accounts made up to 31 December 2002 (13 pages)
26 April 2003Return made up to 19/03/03; full list of members (7 pages)
26 April 2003Return made up to 19/03/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 June 2002Return made up to 19/03/02; no change of members (4 pages)
2 June 2002Return made up to 19/03/02; no change of members (4 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
4 May 2001Return made up to 19/03/01; full list of members (6 pages)
4 May 2001Return made up to 19/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
6 April 2000Return made up to 19/03/00; full list of members (6 pages)
6 April 2000Return made up to 19/03/00; full list of members (6 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 (12 pages)
11 October 1999Full accounts made up to 31 December 1998 (12 pages)
14 March 1999Return made up to 19/03/99; full list of members (6 pages)
14 March 1999Return made up to 19/03/99; full list of members (6 pages)
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)
23 February 1999Secretary's particulars changed;director's particulars changed (1 page)
13 May 1998Return made up to 19/03/98; full list of members (6 pages)
13 May 1998Return made up to 19/03/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
13 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
28 April 1997New director appointed (3 pages)
28 April 1997New director appointed (3 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (3 pages)
28 April 1997New director appointed (3 pages)
28 April 1997Director resigned (1 page)
19 March 1997Incorporation (17 pages)
19 March 1997Incorporation (17 pages)