Company NameFirstpart Consulting Limited
Company StatusDissolved
Company Number03907040
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameFirstpart Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Joseph William Brookes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2021(21 years after company formation)
Appointment Duration2 years, 2 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address15 Chemin Des Voirons
Coppet
1296
Switzerland
Director NameRaymond Terry Gibson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2003)
RoleBusinessman
Correspondence AddressClos De Saignie
Sark
Channel Islands
GY9 0SF
Director NameNicholas John MacDonald Bell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2001)
RoleAccountant
Correspondence AddressBeauvoir
Rue De La Cote
St Martin
Jersey
JE3 6DR
Director NameSimon Boyd De Carteret
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2003)
RoleEngineer
Correspondence AddressKey West
Sark
GY9 0SB
Director NameDavid Perry Gaskell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2010)
RoleChartered Accountant
Country of ResidenceMonaco
Correspondence Address7 Blvd. Des Moulins
Monaco 98000
Foreign
Director NameLouise Ann Mary Gaskell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 September 2008)
RoleConsultant
Correspondence Address7 Blvd. Des Moulins
Monaco 98000
Foreign
Director NameFrancis Gerard Luc Dubuisson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2006)
RoleConsultant
Correspondence Address24 Rue Comte Felix Gastaldi
Monaco
98000
Foreign
Director NameJamie Humphrey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 2009)
RoleAccountant
Correspondence Address49 Route De Frontenex
Geneva
1207
Foreign
Director NameMichael Robert Charlton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2010)
RoleBusinessman
Country of ResidenceMonaco
Correspondence AddressLe Beau-Rivage, 9 Avenue D'Ostende
Monte-Carlo
98000
Monaco
Director NameMr Andrew David Denzil Crichton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bentinck Mews
London
W1U 2AH
Director NameMr Anthony Joseph William Brookes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(10 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 07 June 2010)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMrs Christina Ann-Charlotte Platts
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMrs Christina Ann-Charlotte Platts
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMrs Christina Platts
StatusResigned
Appointed01 March 2010(10 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 07 June 2010)
RoleCompany Director
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Joseph Eric Riedweg
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed17 April 2012(12 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFlat 55 Landau Apartments 72 Farm Lane
London
SW6 1QA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCaversham Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2001)
Correspondence AddressMalzard House 15 Union Street
St Helier
Jersey
Channel Islands
JE4 8TY
Secretary NameMAYO Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2001(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2010)
Correspondence Address42 Rue Du 31 Decembre
PO Box 6487
Geneva 1211 6
1211
Switzerland
Director NameRive Directors Limited (Corporation)
StatusResigned
Appointed07 June 2010(10 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 January 2021)
Correspondence AddressPO Box 1777
Withfield Tower Third Floor
4792 Coney Drive
Belize City
Belize
Secretary NameRive Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2010(10 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 January 2021)
Correspondence AddressPO Box 1777
Withfield Tower Third Floor
4792 Coney Drive
Belize City
Belize

Location

Registered AddressFlat 55 Landau Apartments
72 Farm Lane
London
SW6 1QA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

1 at £1Rive Nominees LTD
50.00%
Ordinary
1 at £1Rive Secretaries LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£151,767
Cash£5,483
Current Liabilities£175,701

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
14 January 2021Cessation of Michael Charlton as a person with significant control on 14 January 2021 (1 page)
14 January 2021Termination of appointment of Rive Secretaries Limited as a secretary on 14 January 2021 (1 page)
14 January 2021Notification of Anthony Joseph William Brookes as a person with significant control on 14 January 2021 (2 pages)
14 January 2021Termination of appointment of Rive Directors Limited as a director on 14 January 2021 (1 page)
14 January 2021Appointment of Mr Anthony Joseph William Brookes as a director on 14 January 2021 (2 pages)
14 January 2021Termination of appointment of Joseph Eric Riedweg as a director on 14 January 2021 (1 page)
14 January 2021Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Flat 55 Landau Apartments 72 Farm Lane London SW6 1QA on 14 January 2021 (1 page)
16 July 2020Micro company accounts made up to 31 December 2019 (9 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 December 2018 (7 pages)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 8 March 2017 (1 page)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Appointment of Mr Joseph Eric Riedweg as a director (2 pages)
17 April 2012Termination of appointment of Christina Platts as a director (1 page)
17 April 2012Appointment of Mr Joseph Eric Riedweg as a director (2 pages)
17 April 2012Termination of appointment of Christina Platts as a director (1 page)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
7 June 2010Termination of appointment of Christina Platts as a secretary (1 page)
7 June 2010Appointment of Rive Secretaries Limited as a secretary (2 pages)
7 June 2010Termination of appointment of Anthony Brookes as a director (1 page)
7 June 2010Appointment of Rive Directors Limited as a director (2 pages)
7 June 2010Appointment of Rive Secretaries Limited as a secretary (2 pages)
7 June 2010Termination of appointment of Christina Platts as a secretary (1 page)
7 June 2010Appointment of Rive Directors Limited as a director (2 pages)
7 June 2010Termination of appointment of Anthony Brookes as a director (1 page)
4 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
3 May 2010Director's details changed for David Perry Gaskell on 14 January 2010 (2 pages)
3 May 2010Secretary's details changed for Mayo Secretaries Limited on 14 January 2010 (2 pages)
3 May 2010Secretary's details changed for Mayo Secretaries Limited on 14 January 2010 (2 pages)
3 May 2010Director's details changed for David Perry Gaskell on 14 January 2010 (2 pages)
30 April 2010Appointment of Mrs Christina Ann-Charlotte Platts as a director (2 pages)
30 April 2010Appointment of Mrs Christina Ann-Charlotte Platts as a director (2 pages)
30 April 2010Appointment of Mrs Christina Platts as a secretary (1 page)
30 April 2010Appointment of Mrs Christina Platts as a secretary (1 page)
15 April 2010Termination of appointment of Christina Platts as a director (1 page)
15 April 2010Termination of appointment of Christina Platts as a director (1 page)
9 April 2010Appointment of a director (3 pages)
9 April 2010Appointment of a director (3 pages)
7 April 2010Termination of appointment of Michael Charlton as a director (2 pages)
7 April 2010Termination of appointment of David Gaskell as a director (2 pages)
7 April 2010Termination of appointment of Michael Charlton as a director (2 pages)
7 April 2010Termination of appointment of Mayo Secretaries Limited as a secretary (2 pages)
7 April 2010Termination of appointment of David Gaskell as a director (2 pages)
7 April 2010Appointment of Anthony Brookes as a director (3 pages)
7 April 2010Termination of appointment of Andrew Crichton as a director (2 pages)
7 April 2010Appointment of Anthony Brookes as a director (3 pages)
7 April 2010Termination of appointment of Mayo Secretaries Limited as a secretary (2 pages)
7 April 2010Termination of appointment of Andrew Crichton as a director (2 pages)
24 March 2010Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD on 24 March 2010 (2 pages)
26 February 2010Appointment of Mr Andrew David Denzil Crichton as a director (3 pages)
26 February 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 26 February 2010 (2 pages)
26 February 2010Termination of appointment of Jamie Humphrey as a director (2 pages)
26 February 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 26 February 2010 (2 pages)
26 February 2010Appointment of Mr Andrew David Denzil Crichton as a director (3 pages)
26 February 2010Termination of appointment of Jamie Humphrey as a director (2 pages)
29 January 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 January 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 February 2009Return made up to 14/01/09; full list of members (6 pages)
18 February 2009Return made up to 14/01/09; full list of members (6 pages)
31 January 2009Appointment terminated director louise gaskell (1 page)
31 January 2009Appointment terminated director louise gaskell (1 page)
26 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 February 2008Return made up to 14/01/08; no change of members (8 pages)
7 February 2008Return made up to 14/01/08; no change of members (8 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 January 2007Return made up to 14/01/07; full list of members (8 pages)
26 January 2007Return made up to 14/01/07; full list of members (8 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
19 January 2006Return made up to 14/01/06; full list of members (8 pages)
19 January 2006Return made up to 14/01/06; full list of members (8 pages)
15 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 February 2005Return made up to 14/01/05; full list of members (8 pages)
10 February 2005Return made up to 14/01/05; full list of members (8 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
15 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
21 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 January 2003Return made up to 14/01/03; full list of members (7 pages)
24 January 2003Return made up to 14/01/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 5 marylebone mews, london, W1G 8PX (1 page)
6 September 2002Registered office changed on 06/09/02 from: 5 marylebone mews, london, W1G 8PX (1 page)
17 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
10 September 2001Company name changed firstpart LIMITED\certificate issued on 10/09/01 (2 pages)
10 September 2001Company name changed firstpart LIMITED\certificate issued on 10/09/01 (2 pages)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
31 July 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(7 pages)
31 July 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(7 pages)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
7 November 2000Registered office changed on 07/11/00 from: audit house,151 high street, billericay, essex CM12 9AB (1 page)
7 November 2000Registered office changed on 07/11/00 from: audit house,151 high street, billericay, essex CM12 9AB (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
15 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 February 2000Ad 04/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 February 2000Ad 04/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 February 2000New director appointed (4 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (7 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (7 pages)
7 February 2000New director appointed (4 pages)
7 February 2000New director appointed (5 pages)
7 February 2000New director appointed (5 pages)
7 February 2000Director resigned (1 page)
5 February 2000Registered office changed on 05/02/00 from: 120 east road, london, N1 6AA (1 page)
5 February 2000Registered office changed on 05/02/00 from: 120 east road, london, N1 6AA (1 page)
14 January 2000Incorporation (15 pages)
14 January 2000Incorporation (15 pages)