Clements Lane
Ilford
Essex
IG1 2QY
Secretary Name | Mr Bharat Mehta |
---|---|
Status | Current |
Appointed | 31 January 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Clements Lane Ilford IG1 2QY |
Director Name | Steven John Sargent |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Ridge Road London N21 3EA |
Director Name | Mr Stephen John Butler |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Clements Court Clements Lane Ilford Essex IG1 2QY |
Secretary Name | Mr Stephen John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Clements Court Clements Lane Ilford Essex IG1 2QY |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham West Midlands B24 9ND |
Website | www.firstbaseit.net |
---|---|
Telephone | 020 85534076 |
Telephone region | London |
Registered Address | 5 Clements Court Clements Lane Ilford Essex IG1 2QY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
39.5k at £1 | Mr Bharat Mehta 45.40% Ordinary |
---|---|
39.5k at £1 | Mr Stephen John Butler 45.40% Ordinary |
4k at £1 | Mrs Nisha Mehta 4.60% Ordinary |
4k at £1 | Mrs Terry L. Butler 4.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,011,265 |
Cash | £1,956,313 |
Current Liabilities | £852,366 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
21 August 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
26 February 2020 | Resolutions
|
25 February 2020 | Cancellation of shares. Statement of capital on 31 January 2020
|
24 February 2020 | Purchase of own shares. (3 pages) |
17 February 2020 | Termination of appointment of Stephen John Butler as a director on 31 January 2020 (1 page) |
17 February 2020 | Termination of appointment of Stephen John Butler as a secretary on 31 January 2020 (1 page) |
17 February 2020 | Change of details for Mr Bharat Mehta as a person with significant control on 31 January 2020 (2 pages) |
17 February 2020 | Appointment of Mr Bharat Mehta as a secretary on 31 January 2020 (2 pages) |
17 February 2020 | Cessation of Stephen John Butler as a person with significant control on 31 January 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 August 2017 | Notification of Stephen John Butler as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Mr Bharat Mehta as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Bharat Mehta as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Mr Stephen John Butler as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Mr Bharat Mehta as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Bharat Mehta as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Mr Stephen John Butler as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Stephen John Butler as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 August 2016 | Annual return made up to 19 June 2016 Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 19 June 2016 Statement of capital on 2016-08-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Director's details changed for Mr Stephen John Butler on 4 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Stephen John Butler on 4 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Stephen John Butler on 4 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 October 2014 | Annual return made up to 19 June 2014 Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 19 June 2014 Statement of capital on 2014-10-17
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
2 July 2013 | Annual return made up to 19 June 2013 Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 19 June 2013 Statement of capital on 2013-07-02
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 19 June 2011 (5 pages) |
22 June 2011 | Annual return made up to 19 June 2011 (5 pages) |
16 June 2011 | Director's details changed for Mr Bharat Mehta on 27 May 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mr Stephen John Butler on 27 May 2011 (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Director's details changed for Mr Stephen John Butler on 27 May 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mr Stephen John Butler on 27 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Bharat Mehta on 27 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Stephen John Butler on 27 May 2011 (2 pages) |
15 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
15 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
7 September 2010 | Annual return made up to 19 June 2010 (5 pages) |
7 September 2010 | Annual return made up to 19 June 2010 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 January 2010 | Registered office address changed from 4 Clements Court Clements Lane Ilford Essex IG1 2QY on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 4 Clements Court Clements Lane Ilford Essex IG1 2QY on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 4 Clements Court Clements Lane Ilford Essex IG1 2QY on 4 January 2010 (1 page) |
21 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 November 2007 | Return made up to 19/06/07; full list of members (3 pages) |
27 November 2007 | Return made up to 19/06/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 343 high road ilford essex IG1 1TE (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 343 high road ilford essex IG1 1TE (1 page) |
6 September 2006 | Return made up to 19/06/06; full list of members
|
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
6 September 2006 | Return made up to 19/06/06; full list of members
|
22 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
13 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
19 November 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
19 November 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
8 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
8 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
7 February 2003 | Return made up to 19/06/02; no change of members (7 pages) |
7 February 2003 | Return made up to 19/06/02; no change of members (7 pages) |
17 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2002 | Return made up to 19/06/01; full list of members
|
17 October 2002 | Return made up to 19/06/01; full list of members
|
24 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 December 2001 | Strike-off action suspended (1 page) |
11 December 2001 | Strike-off action suspended (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: central house 582-586 kingsbury road, erdington birmingham west midlands B24 9ND (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: central house 582-586 kingsbury road, erdington birmingham west midlands B24 9ND (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
5 July 2000 | Ad 19/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 July 2000 | Ad 19/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
19 June 2000 | Incorporation (12 pages) |
19 June 2000 | Incorporation (12 pages) |