Company NameFirstbring Limited
DirectorsYogesh Mehta and Timothy Paul Romer
Company StatusActive
Company Number04017667
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yogesh Mehta
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleRelocation  Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
London
NW10 0JN
Secretary NameMr Yogesh Mehta
NationalityBritish
StatusCurrent
Appointed12 September 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleReclocation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
London
NW10 0JN
Director NameMr Timothy Paul Romer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 January 2013(12 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
London
NW10 0JN
Director NameFrank Clayton Grace
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 10 September 2008)
RoleRelocation Consultant
Correspondence Address5 Chesterfield Hill
London
W1X 7RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDrury Way
London
NW10 0JN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amertranseuro International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£87,400
Net Worth£812,448
Current Liabilities£17,917

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

30 October 2000Delivered on: 8 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Trustee for and on Behalf of the Beneficiaries)

Classification: Standard security
Secured details: All monies obligations and liabilities on the part of the chargor and/or any obligor to any senior beneficiary under the terms of any of the senior finance documents and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto, together with all expenses and any interest charged under the senior security documents, ("senior secured obligations") and all monies obligations and liabilities on the part of the chargor and/or any obligor to any mezzanine beneficiary under or pursuant to the terms of any mezzanine document and/or in connection with the facilities made pursuant thereto, together with all expenses and interest charged under the terms of the mezzanine security documents ("mezzanine secured obligations" or if with senior secured obligations "secured obligations").
Particulars: All and whole the subjects extending to 1.369 acres at woodside road bridge of don aberdeen ABN44797. See the mortgage charge document for full details.
Outstanding
15 September 2000Delivered on: 23 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All monies obligations and liabilities on the part of the chargor and/or any obligor to any senior beneficiary under the terms of any of the senior finance documents and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto, together with all expenses and any interest charged under the senior security documents, ("senior secured obligations") and all monies obligations and liabilities on the part of the chargor and/or any obligor to any mezzanine beneficiary under or pursuant to the terms of any mezzanine document and/or in connection with the facilities made pursuant thereto, together with all expenses and interest charged under the terms of the mezzanine security documents ("mezzanine secured obligations" or if with senior secured obligations "secured obligations").
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

20 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
11 June 2019Accounts for a small company made up to 30 September 2018 (14 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
19 June 2018Accounts for a small company made up to 30 September 2017 (13 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
5 May 2017Full accounts made up to 30 September 2016 (13 pages)
5 May 2017Full accounts made up to 30 September 2016 (13 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
15 January 2016Full accounts made up to 30 September 2015 (12 pages)
15 January 2016Full accounts made up to 30 September 2015 (12 pages)
23 July 2015Director's details changed for Mr Yogesh Mehta on 1 June 2015 (2 pages)
23 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Director's details changed for Mr Yogesh Mehta on 1 June 2015 (2 pages)
23 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Director's details changed for Mr Yogesh Mehta on 1 June 2015 (2 pages)
21 July 2015Full accounts made up to 30 September 2014 (12 pages)
21 July 2015Full accounts made up to 30 September 2014 (12 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
30 May 2014Full accounts made up to 30 September 2013 (12 pages)
30 May 2014Full accounts made up to 30 September 2013 (12 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
11 January 2013Appointment of Mr Timothy Paul Romer as a director (2 pages)
11 January 2013Appointment of Mr Timothy Paul Romer as a director (2 pages)
6 January 2013Full accounts made up to 30 September 2012 (12 pages)
6 January 2013Full accounts made up to 30 September 2012 (12 pages)
4 July 2012Full accounts made up to 30 September 2011 (12 pages)
4 July 2012Full accounts made up to 30 September 2011 (12 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
30 June 2011Full accounts made up to 30 September 2010 (12 pages)
30 June 2011Full accounts made up to 30 September 2010 (12 pages)
5 January 2011Section 519 (1 page)
5 January 2011Section 519 (1 page)
30 December 2010Auditor's resignation (1 page)
30 December 2010Auditor's resignation (1 page)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
9 March 2010Full accounts made up to 30 September 2009 (12 pages)
9 March 2010Full accounts made up to 30 September 2009 (12 pages)
11 January 2010Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr Yogesh Mehta on 2 October 2009 (1 page)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
1 September 2009Full accounts made up to 30 September 2008 (12 pages)
1 September 2009Full accounts made up to 30 September 2008 (12 pages)
29 June 2009Return made up to 20/06/09; full list of members (3 pages)
29 June 2009Return made up to 20/06/09; full list of members (3 pages)
29 April 2009Auditor's resignation (2 pages)
29 April 2009Auditor's resignation (2 pages)
15 April 2009Section 519 (2 pages)
15 April 2009Section 519 (2 pages)
27 October 2008Full accounts made up to 30 September 2007 (12 pages)
27 October 2008Full accounts made up to 30 September 2007 (12 pages)
12 September 2008Appointment terminated director frank grace (1 page)
12 September 2008Appointment terminated director frank grace (1 page)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
10 August 2007Return made up to 20/06/07; full list of members (2 pages)
10 August 2007Return made up to 20/06/07; full list of members (2 pages)
20 February 2007Full accounts made up to 30 September 2006 (13 pages)
20 February 2007Full accounts made up to 30 September 2006 (13 pages)
19 July 2006Registered office changed on 19/07/06 from: drury way brent park london NW10 0JM (1 page)
19 July 2006Return made up to 20/06/06; full list of members (2 pages)
19 July 2006Location of register of members (1 page)
19 July 2006Location of register of members (1 page)
19 July 2006Return made up to 20/06/06; full list of members (2 pages)
19 July 2006Registered office changed on 19/07/06 from: drury way brent park london NW10 0JM (1 page)
15 June 2006Full accounts made up to 30 September 2005 (12 pages)
15 June 2006Full accounts made up to 30 September 2005 (12 pages)
1 September 2005Return made up to 20/06/05; full list of members (2 pages)
1 September 2005Return made up to 20/06/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
14 July 2004Return made up to 20/06/04; full list of members (7 pages)
14 July 2004Return made up to 20/06/04; full list of members (7 pages)
30 March 2004Return made up to 20/06/03; full list of members (5 pages)
30 March 2004Return made up to 20/06/03; full list of members (5 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
3 May 2003Full accounts made up to 30 September 2001 (10 pages)
3 May 2003Full accounts made up to 30 September 2001 (10 pages)
17 June 2002Return made up to 20/06/02; full list of members (7 pages)
17 June 2002Return made up to 20/06/02; full list of members (7 pages)
1 August 2001Return made up to 20/06/01; full list of members (5 pages)
1 August 2001Return made up to 20/06/01; full list of members (5 pages)
8 November 2000Particulars of mortgage/charge (7 pages)
8 November 2000Particulars of mortgage/charge (7 pages)
13 October 2000Memorandum and Articles of Association (5 pages)
13 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
13 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
13 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 October 2000Memorandum and Articles of Association (5 pages)
23 September 2000Particulars of mortgage/charge (13 pages)
23 September 2000Particulars of mortgage/charge (13 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Registered office changed on 15/09/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 September 2000Registered office changed on 15/09/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 September 2000New secretary appointed;new director appointed (3 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New secretary appointed;new director appointed (3 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000New director appointed (3 pages)
15 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
20 June 2000Incorporation (13 pages)
20 June 2000Incorporation (13 pages)