Company NameFirstclear Limited
DirectorsUsha Ganesan and Rachel Randle-Williams
Company StatusActive
Company Number04018008
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 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 NameMs Usha Ganesan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindred House, 17 Hartfield Road
London
SW19 3SE
Director NameMs Rachel Randle-Williams
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindred House, 17 Hartfield Road
London
SW19 3SE
Director NamePontus Lesse
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 East Hill
South Croydon
Surrey
CR2 0AL
Secretary NameLennart Ehlinger
NationalitySwedish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 24
75 Worple Road
London
SW19 4LS
Director NameBart Vermassen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed28 February 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleFinance Director
Correspondence AddressGrotstraat 1c
Keerbergen
3140
Belgium
Secretary NameSudheer Gupta
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 May 2009)
RoleCompany Director
Correspondence Address4th Floor
Imperial House 15 Kingsway
London
WC2B 6UN
Director NameSusan Elisabeth Ball
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2005)
RoleFca
Correspondence Address1st Floor Melbury House
51 Wimbledon Hill Road
London
SW19 7QW
Director NamePetter Nylander
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed12 September 2005(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 83 Ladbroke Grove
London
W11 2HB
Director NameErik Gustav Henrik Tjarnstrom
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed02 August 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMattias Adam Stetz
Date of BirthMay 1979 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed22 December 2013(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Director NameMr Albin Jean Marie Harold Turquet De Beauregard
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2016(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Gavin Hughes Hayward
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(15 years, 8 months after company formation)
Appointment Duration8 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindred House, 17 Hartfield Road
London
SW19 3SE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitealliotts.com
Telephone020 72409971
Telephone regionLondon

Location

Registered AddressKindred House
17 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Unibet Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£22,629,158
Net Worth£3,719,163
Cash£47,100,027
Current Liabilities£114,248,173

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

20 January 2006Delivered on: 30 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever.
Particulars: Lease of first floor melbury house 49-57 wimbledon hall road london dated 14 june 2004. 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. See the mortgage charge document for full details.
Outstanding

Filing History

5 January 2021Full accounts made up to 31 December 2019 (28 pages)
24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Albin Jean Marie Harold Turquet De Beauregard as a director on 14 February 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
17 May 2019Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 17 May 2019 (1 page)
10 August 2018Full accounts made up to 31 December 2017 (21 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 July 2017Notification of Kindred Services Limited as a person with significant control on 6 April 2016 (1 page)
28 July 2017Notification of Kindred Services Limited as a person with significant control on 6 April 2016 (1 page)
27 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
13 July 2017Full accounts made up to 31 December 2016 (19 pages)
13 July 2017Full accounts made up to 31 December 2016 (19 pages)
8 September 2016Full accounts made up to 31 December 2015 (21 pages)
8 September 2016Full accounts made up to 31 December 2015 (21 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000
(6 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000
(6 pages)
30 March 2016Annual return made up to 15 June 2009 with a full list of shareholders (6 pages)
30 March 2016Annual return made up to 15 June 2009 with a full list of shareholders (6 pages)
21 March 2016Appointment of Mr Gavin Hughes Hayward as a director on 1 March 2016 (2 pages)
21 March 2016Appointment of Mr Gavin Hughes Hayward as a director on 1 March 2016 (2 pages)
21 March 2016Termination of appointment of Mattias Adam Stetz as a director on 7 March 2016 (1 page)
21 March 2016Termination of appointment of Mattias Adam Stetz as a director on 7 March 2016 (1 page)
21 March 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (23 pages)
21 March 2016Appointment of Mr Albin Jean Marie Harold Turquet De Beauregard as a director on 1 March 2016 (2 pages)
21 March 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (23 pages)
21 March 2016Appointment of Mr Albin Jean Marie Harold Turquet De Beauregard as a director on 1 March 2016 (2 pages)
21 March 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2015 (23 pages)
21 March 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2015 (23 pages)
21 March 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (23 pages)
21 March 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (23 pages)
28 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/2016
(4 pages)
28 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/2016
(4 pages)
28 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(3 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
19 August 2014Full accounts made up to 31 December 2013 (16 pages)
19 August 2014Full accounts made up to 31 December 2013 (16 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(3 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(3 pages)
6 January 2014Termination of appointment of Erik Tjarnstrom as a director (2 pages)
6 January 2014Appointment of Mattias Adam Stetz as a director (3 pages)
6 January 2014Appointment of Mattias Adam Stetz as a director (3 pages)
6 January 2014Termination of appointment of Erik Tjarnstrom as a director (2 pages)
30 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/2016
(4 pages)
30 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/2016
(4 pages)
30 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
30 April 2013Full accounts made up to 31 December 2012 (15 pages)
30 April 2013Full accounts made up to 31 December 2012 (15 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/2016
(4 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/2016
(4 pages)
15 May 2012Full accounts made up to 31 December 2011 (14 pages)
15 May 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (15 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (15 pages)
8 June 2011Director's details changed for Erik Gustav Henrik Tjarnstrom on 1 June 2011 (3 pages)
8 June 2011Director's details changed for Erik Gustav Henrik Tjarnstrom on 1 June 2011 (3 pages)
8 June 2011Director's details changed for Erik Gustav Henrik Tjarnstrom on 1 June 2011 (3 pages)
6 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (15 pages)
6 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (15 pages)
19 August 2010Appointment of Erik Gustav Henrik Tjarnstrom as a director (3 pages)
19 August 2010Appointment of Erik Gustav Henrik Tjarnstrom as a director (3 pages)
19 August 2010Termination of appointment of Petter Nylander as a director (2 pages)
19 August 2010Termination of appointment of Petter Nylander as a director (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (13 pages)
6 May 2010Full accounts made up to 31 December 2009 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
26 September 2009Appointment terminated secretary sudheer gupta (1 page)
26 September 2009Appointment terminated secretary sudheer gupta (1 page)
3 August 2009Return made up to 15/06/09; full list of members (3 pages)
3 August 2009Return made up to 15/06/09; full list of members (3 pages)
15 July 2009Director's change of particulars / petter nylander / 16/06/2008 (1 page)
15 July 2009Director's change of particulars / petter nylander / 16/06/2008 (1 page)
8 July 2009Secretary's change of particulars / sudheer gupta / 01/07/2008 (1 page)
8 July 2009Secretary's change of particulars / sudheer gupta / 01/07/2008 (1 page)
12 January 2009Registered office changed on 12/01/2009 from, 4TH floor 15 kingsway, london, WC2B 6UN (1 page)
12 January 2009Registered office changed on 12/01/2009 from 4TH floor 15 kingsway london WC2B 6UN (1 page)
12 January 2009Registered office changed on 12/01/2009 from, 4TH floor 15 kingsway, london, WC2B 6UN (1 page)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
22 July 2008Return made up to 15/06/08; no change of members
  • 363(287) ‐ Registered office changed on 22/07/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2008Return made up to 15/06/08; no change of members
  • 363(287) ‐ Registered office changed on 22/07/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2008Registered office changed on 10/07/2008 from, alliotts, 5TH floor, 9 kingsway, london, WC2B 6XF (1 page)
10 July 2008Registered office changed on 10/07/2008 from alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page)
10 July 2008Registered office changed on 10/07/2008 from, alliotts, 5TH floor, 9 kingsway, london, WC2B 6XF (1 page)
1 October 2007Full accounts made up to 31 December 2006 (13 pages)
1 October 2007Full accounts made up to 31 December 2006 (13 pages)
18 July 2007Return made up to 15/06/07; full list of members (6 pages)
18 July 2007Return made up to 15/06/07; full list of members (6 pages)
10 August 2006Full accounts made up to 31 December 2005 (13 pages)
10 August 2006Full accounts made up to 31 December 2005 (13 pages)
11 July 2006Return made up to 15/06/06; full list of members (6 pages)
11 July 2006Return made up to 15/06/06; full list of members (6 pages)
30 January 2006Particulars of mortgage/charge (24 pages)
30 January 2006Particulars of mortgage/charge (24 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
18 October 2005Auditor's resignation (2 pages)
18 October 2005Auditor's resignation (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
16 August 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2005Full accounts made up to 31 December 2004 (12 pages)
21 June 2005Full accounts made up to 31 December 2004 (12 pages)
26 August 2004Full accounts made up to 31 December 2003 (11 pages)
26 August 2004Full accounts made up to 31 December 2003 (11 pages)
23 June 2004Return made up to 15/06/04; full list of members (7 pages)
23 June 2004Return made up to 15/06/04; full list of members (7 pages)
27 July 2003Full accounts made up to 31 December 2002 (11 pages)
27 July 2003Full accounts made up to 31 December 2002 (11 pages)
26 June 2003Return made up to 15/06/03; full list of members (7 pages)
26 June 2003Return made up to 15/06/03; full list of members (7 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
14 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
17 October 2001Auditor's resignation (1 page)
17 October 2001Auditor's resignation (1 page)
16 October 2001Full accounts made up to 31 December 2000 (10 pages)
16 October 2001Full accounts made up to 31 December 2000 (10 pages)
4 September 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
7 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
15 June 2000Incorporation (21 pages)
15 June 2000Incorporation (21 pages)